Company NameHopeman Energy Ltd
Company StatusDissolved
Company NumberSC595485
CategoryPrivate Limited Company
Incorporation Date26 April 2018(5 years, 12 months ago)
Dissolution Date25 July 2023 (8 months, 4 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Calum Samuel Macaulay
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2018(1 week, 1 day after company formation)
Appointment Duration5 years, 2 months (closed 25 July 2023)
RoleMarketing Director
Country of ResidenceScotland
Correspondence Address36 Hopeman Street
Thornliebank
Glasgow
G46 8EY
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed26 April 2018(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed26 April 2018(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed26 April 2018(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressC/O Horizon Ca
12 Somerset Place
Glasgow
G3 7JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 400 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

25 July 2023Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2023Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 12 July 2023 (1 page)
14 May 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
27 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 27 October 2020 (1 page)
6 October 2020Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 6 October 2020 (1 page)
8 June 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
5 June 2020Withdraw the company strike off application (1 page)
26 May 2020First Gazette notice for voluntary strike-off (1 page)
15 May 2020Application to strike the company off the register (1 page)
24 March 2020First Gazette notice for compulsory strike-off (1 page)
21 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
12 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019 (1 page)
4 May 2018Notification of Calum Samuel Macaulay as a person with significant control on 4 May 2018 (2 pages)
4 May 2018Confirmation statement made on 4 May 2018 with updates (5 pages)
4 May 2018Cessation of Codir Limited as a person with significant control on 4 May 2018 (1 page)
4 May 2018Appointment of Mr Calum Samuel Macaulay as a director on 4 May 2018 (2 pages)
26 April 2018Termination of appointment of Cosec Limited as a secretary on 26 April 2018 (1 page)
26 April 2018Incorporation
Statement of capital on 2018-04-26
  • GBP 1
(31 pages)
26 April 2018Termination of appointment of James Stuart Mcmeekin as a director on 26 April 2018 (1 page)
26 April 2018Termination of appointment of Cosec Limited as a director on 26 April 2018 (1 page)
26 April 2018Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 26 April 2018 (1 page)