Company NameSmart Energy Solutions International Limited
Company StatusDissolved
Company NumberSC614283
CategoryPrivate Limited Company
Incorporation Date21 November 2018(5 years, 5 months ago)
Dissolution Date25 July 2023 (9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ewan Craig Neilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Malcolm Maclean Bowie
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2020(1 year, 8 months after company formation)
Appointment Duration2 years, 12 months (closed 25 July 2023)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Banks Cottage Road
Peterculter
Aberdeenshire
AB14 0LP
Scotland
Director NameMr David James McPherson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2020(1 year, 8 months after company formation)
Appointment Duration2 years, 12 months (closed 25 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusClosed
Appointed21 November 2018(same day as company formation)
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland

Location

Registered Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

25 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2023First Gazette notice for voluntary strike-off (1 page)
2 May 2023Application to strike the company off the register (3 pages)
22 November 2022Confirmation statement made on 20 November 2022 with updates (4 pages)
10 October 2022Termination of appointment of Malcolm Maclean Bowie as a director on 10 October 2022 (1 page)
14 January 2022Accounts for a dormant company made up to 30 November 2021 (4 pages)
22 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
26 July 2021Accounts for a dormant company made up to 30 November 2020 (4 pages)
8 January 2021Confirmation statement made on 20 November 2020 with updates (4 pages)
27 August 2020Statement of capital following an allotment of shares on 30 July 2020
  • GBP 100
(3 pages)
10 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 August 2020Memorandum and Articles of Association (9 pages)
7 August 2020Appointment of Mr David James Mcpherson as a director on 30 July 2020 (2 pages)
7 August 2020Appointment of Mr Malcolm Maclean Bowie as a director on 30 July 2020 (2 pages)
11 June 2020Accounts for a dormant company made up to 30 November 2019 (4 pages)
24 January 2020Notification of Sbt Energy Limited as a person with significant control on 23 January 2020 (2 pages)
24 January 2020Cessation of Ewan Craig Neilson as a person with significant control on 23 January 2020 (1 page)
26 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
21 November 2018Incorporation
Statement of capital on 2018-11-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)