Company NameFirefly Hybrid Power Limited
Company StatusDissolved
Company NumberSC562618
CategoryPrivate Limited Company
Incorporation Date6 April 2017(7 years ago)
Dissolution Date12 April 2022 (2 years ago)

Business Activity

Section CManufacturing
SIC 27110Manufacture of electric motors, generators and transformers
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Paul Robert Brooks
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor 18 Bothwell Street
Glasgow
G2 6NU
Scotland
Director NameMr Paul Robert Edward Brooks
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2017(2 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 23 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor 18 Bothwell Street
Glasgow
G2 6NU
Scotland
Secretary NameMr Paul Robert Brooks
StatusResigned
Appointed21 April 2017(2 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 23 December 2020)
RoleCompany Director
Correspondence Address2nd Floor 18 Bothwell Street
Glasgow
G2 6NU
Scotland

Location

Registered Address2nd Floor 18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 April 2022Final Gazette dissolved following liquidation (1 page)
14 January 2022Termination of appointment of Paul Robert Brooks as a director on 23 December 2020 (1 page)
14 January 2022Cessation of Ccl Energy Group Limited as a person with significant control on 23 December 2020 (1 page)
14 January 2022Termination of appointment of Paul Robert Edward Brooks as a director on 23 December 2020 (1 page)
14 January 2022Termination of appointment of Paul Robert Brooks as a secretary on 23 December 2020 (1 page)
14 January 2022Cessation of Pkb Holdings Limited as a person with significant control on 23 December 2020 (1 page)
12 January 2022Court order for early dissolution in a winding-up by the court (3 pages)
26 February 2021Registered office address changed from 18 Bothwell Street Glasgow G2 6NU to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 26 February 2021 (3 pages)
25 February 2021Court order in a winding-up (& Court Order attachment) (4 pages)
6 January 2021Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages)
6 January 2021Registered office address changed from 1 Cairn Court East Kilbride Glasgow G74 4NB Scotland to 18 Bothwell Street Glasgow G2 6NU on 6 January 2021 (2 pages)
29 December 2020Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (5 pages)
13 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
5 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
6 May 2019Confirmation statement made on 6 May 2019 with updates (4 pages)
6 May 2019Change of details for Ccl Energy Group Limited as a person with significant control on 6 May 2019 (2 pages)
6 May 2019Change of details for Pkb Holdings Limited as a person with significant control on 6 May 2019 (2 pages)
5 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
14 February 2019Registered office address changed from Gordon Ferguson & Co, Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF United Kingdom to 1 Cairn Court East Kilbride Glasgow G74 4NB on 14 February 2019 (1 page)
9 January 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
21 December 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
2 May 2018Notification of Pkb Holdings Limited as a person with significant control on 6 April 2017 (2 pages)
2 May 2018Change of details for Ccl Energy Group Limited as a person with significant control on 6 April 2017 (2 pages)
2 May 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
15 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares created 20/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
15 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares created 20/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
15 May 2017Change of share class name or designation (2 pages)
15 May 2017Statement of capital following an allotment of shares on 21 April 2017
  • GBP 100
(8 pages)
15 May 2017Change of share class name or designation (2 pages)
15 May 2017Statement of capital following an allotment of shares on 21 April 2017
  • GBP 100
(8 pages)
4 May 2017Appointment of Mr Paul Robert Brooks as a secretary on 21 April 2017 (2 pages)
4 May 2017Appointment of Mr Paul Robert Brooks as a secretary on 21 April 2017 (2 pages)
3 May 2017Appointment of Mr Paul Robert Edward Brooks as a director on 21 April 2017 (2 pages)
3 May 2017Appointment of Mr Paul Robert Edward Brooks as a director on 21 April 2017 (2 pages)
6 April 2017Incorporation
Statement of capital on 2017-04-06
  • GBP 1
(24 pages)
6 April 2017Incorporation
Statement of capital on 2017-04-06
  • GBP 1
(24 pages)