Company NameDeneco Energy Ltd
Company StatusDissolved
Company NumberSC513115
CategoryPrivate Limited Company
Incorporation Date14 August 2015(8 years, 8 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Kristofer Denny
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityScottish
StatusClosed
Appointed14 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnnfield/24 Pitairlie Road, Newbigging
Broughty Ferry
Dundee
Angus
DD5 3RH
Scotland
Director NameMrs Nicola Fiona Hutchison Denny
Date of BirthMay 1984 (Born 39 years ago)
NationalityScottish
StatusResigned
Appointed14 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAnnfield/24 Pitairlie Road, Newbigging
Broughty Ferry
Dundee
Angus
DD5 3RH
Scotland

Location

Registered AddressAnnfield/24 Pitairlie Road, Newbigging
Broughty Ferry
Dundee
Angus
DD5 3RH
Scotland
ConstituencyDundee East
WardCarnoustie and District

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

14 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2018Termination of appointment of Nicola Fiona Hutchison Denny as a director on 23 March 2018 (1 page)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
21 June 2017Registered office address changed from 23 Market Place Arbroath Angus DD11 1HR Scotland to Annfield/24 Pitairlie Road, Newbigging Broughty Ferry Dundee Angus DD5 3RH on 21 June 2017 (2 pages)
21 June 2017Registered office address changed from 23 Market Place Arbroath Angus DD11 1HR Scotland to Annfield/24 Pitairlie Road, Newbigging Broughty Ferry Dundee Angus DD5 3RH on 21 June 2017 (2 pages)
7 February 2017Administrative restoration application (3 pages)
7 February 2017Administrative restoration application (3 pages)
7 February 2017Confirmation statement made on 13 August 2016 with updates (21 pages)
7 February 2017Confirmation statement made on 13 August 2016 with updates (21 pages)
17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
14 August 2015Incorporation
Statement of capital on 2015-08-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 August 2015Incorporation
Statement of capital on 2015-08-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)