Company NameVision Renewables Holdings Llp
Company StatusDissolved
Company NumberSO302844
CategoryLimited Liability Partnership
Incorporation Date20 May 2010(13 years, 11 months ago)
Dissolution Date11 February 2015 (9 years, 2 months ago)

Directors

LLP Designated Member NameVelocita Energy Developments Limited (Corporation)
StatusClosed
Appointed27 July 2012(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 11 February 2015)
Correspondence Address1st Floor
17 Slingsby Place
London
WC2E 9AB
LLP Designated Member NameMr Alan George Baker
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClyde View (Suite F3) Riverside Business Park
22 Pottery Street
Greenock
Inverclyde
PA15 2UZ
Scotland
LLP Designated Member NameSteven Alexander Cowie
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClyde View (Suite F3) Riverside Business Park
22 Pottery Street
Greenock
Inverclyde
PA15 2UZ
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£1,972,481
Cash£1,242
Current Liabilities£15,908

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 February 2015Final Gazette dissolved following liquidation (1 page)
11 February 2015Final Gazette dissolved following liquidation (1 page)
11 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014Return of final meeting of voluntary winding up (4 pages)
11 November 2014Return of final meeting of voluntary winding up (4 pages)
21 May 2013Registered office address changed from Clyde View (Suite F3) Riverside Business Park 22 Pottery Street Greenock Inverclyde PA15 2UZ Scotland on 21 May 2013 (2 pages)
21 May 2013Registered office address changed from Clyde View (Suite F3) Riverside Business Park 22 Pottery Street Greenock Inverclyde PA15 2UZ Scotland on 21 May 2013 (2 pages)
10 May 2013Determination (1 page)
10 May 2013Determination (1 page)
22 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
22 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
8 January 2013Member's details changed for Velocita Energy Developments Limited on 17 December 2012 (1 page)
8 January 2013Member's details changed for Velocita Energy Developments Limited on 17 December 2012 (1 page)
3 August 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
3 August 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
2 August 2012Termination of appointment of Alan George Baker as a member on 27 July 2012 (1 page)
2 August 2012Appointment of Velocita Energy Developments Limited as a member on 27 July 2012 (2 pages)
2 August 2012Appointment of Velocita Energy Developments Limited as a member on 27 July 2012 (2 pages)
2 August 2012Termination of appointment of Steven Alexander Cowie as a member on 27 July 2012 (1 page)
2 August 2012Termination of appointment of Alan George Baker as a member on 27 July 2012 (1 page)
2 August 2012Termination of appointment of Steven Alexander Cowie as a member on 27 July 2012 (1 page)
25 May 2012Annual return made up to 20 May 2012 (3 pages)
25 May 2012Annual return made up to 20 May 2012 (3 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 June 2011Member's details changed for Alan Baker on 28 June 2011 (2 pages)
28 June 2011Member's details changed for Steven Alexander Cowie on 28 June 2011 (2 pages)
28 June 2011Member's details changed for Alan Baker on 28 June 2011 (2 pages)
28 June 2011Member's details changed for Steven Alexander Cowie on 28 June 2011 (2 pages)
27 May 2011Registered office address changed from C/O Suite F3 22 Riverside Business Park Pottery Street Greenock Renfrewshire PA15 2UZ Scotland on 27 May 2011 (1 page)
27 May 2011Registered office address changed from C/O Suite F3 22 Riverside Business Park Pottery Street Greenock Renfrewshire PA15 2UZ Scotland on 27 May 2011 (1 page)
20 May 2011Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 20 May 2011 (1 page)
20 May 2011Annual return made up to 20 May 2011 (3 pages)
20 May 2011Annual return made up to 20 May 2011 (3 pages)
20 May 2011Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 20 May 2011 (1 page)
20 May 2010Incorporation of a limited liability partnership (9 pages)
20 May 2010Incorporation of a limited liability partnership (9 pages)