Company NamePolar Energy Llp
Company StatusDissolved
Company NumberSO302413
CategoryLimited Liability Partnership
Incorporation Date7 July 2009(14 years, 9 months ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)

Directors

LLP Designated Member NameMr Scott Waller
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHome Farm Steading Balgavies
By Forfar
Angus
DD8 2TH
Scotland
LLP Designated Member NameLloyd Garvie
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Buckingham Terrace
Edinburgh
EH4 3AD
Scotland
LLP Designated Member NameMr Neil Douglas Lindsay
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressMuirside Of Thornton
Laurencekirk
Aberdeenshire
AB30 1EE
Scotland

Contact

Websitepolarenergy.com
Telephone07 885442857
Telephone regionMobile

Location

Registered AddressBurness Paull Llp Union Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Financials

Year2013
Net Worth£23,442
Cash£3,170
Current Liabilities£5,530

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
4 September 2018Application to strike the limited liability partnership off the register (3 pages)
22 August 2018Total exemption full accounts made up to 31 July 2018 (4 pages)
17 April 2018Total exemption full accounts made up to 31 July 2017 (4 pages)
12 July 2017Notification of Lloyd Garvie as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Lloyd Garvie as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Scott Waller as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Scott Waller as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 September 2016Registered office address changed from West Cairnbeg Laurencekirk Aberdeenshire AB30 1SR to Burness Paull Llp Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 21 September 2016 (1 page)
21 September 2016Registered office address changed from West Cairnbeg Laurencekirk Aberdeenshire AB30 1SR to Burness Paull Llp Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 21 September 2016 (1 page)
14 July 2016Member's details changed for Lloyd Garvie on 29 June 2016 (2 pages)
14 July 2016Member's details changed for Lloyd Garvie on 29 June 2016 (2 pages)
14 July 2016Annual return made up to 29 June 2016 (3 pages)
14 July 2016Annual return made up to 29 June 2016 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
23 September 2015Member's details changed for Lloyd Garvie on 26 August 2015 (2 pages)
23 September 2015Member's details changed for Lloyd Garvie on 26 August 2015 (2 pages)
20 July 2015Annual return made up to 7 July 2015 (3 pages)
20 July 2015Annual return made up to 7 July 2015 (3 pages)
20 July 2015Annual return made up to 7 July 2015 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
8 August 2014Annual return made up to 7 July 2014 (3 pages)
8 August 2014Annual return made up to 7 July 2014 (3 pages)
8 August 2014Annual return made up to 7 July 2014 (3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
12 July 2013Annual return made up to 7 July 2013 (3 pages)
12 July 2013Annual return made up to 7 July 2013 (3 pages)
12 July 2013Annual return made up to 7 July 2013 (3 pages)
21 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
21 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
13 July 2012Annual return made up to 7 July 2012 (3 pages)
13 July 2012Annual return made up to 7 July 2012 (3 pages)
13 July 2012Annual return made up to 7 July 2012 (3 pages)
24 April 2012Accounts for a dormant company made up to 31 July 2011 (4 pages)
24 April 2012Accounts for a dormant company made up to 31 July 2011 (4 pages)
17 August 2011Annual return made up to 7 July 2011 (3 pages)
17 August 2011Annual return made up to 7 July 2011 (3 pages)
17 August 2011Annual return made up to 7 July 2011 (3 pages)
7 April 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
7 April 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
25 August 2010Annual return made up to 7 July 2010 (8 pages)
25 August 2010Annual return made up to 7 July 2010 (8 pages)
25 August 2010Annual return made up to 7 July 2010 (8 pages)
7 July 2010Termination of appointment of Neil Lindsay as a member (4 pages)
7 July 2010Termination of appointment of Neil Lindsay as a member (4 pages)
7 July 2009Incorporation document\certificate of incorporation (7 pages)
7 July 2009Incorporation document\certificate of incorporation (7 pages)