CARILLION AM ENERGY LIMITED

CARILLION AM ENERGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCARILLION AM ENERGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC209003
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CARILLION AM ENERGY LIMITED?

    • (7499) /

    Where is CARILLION AM ENERGY LIMITED located?

    Registered Office Address
    Fenick House 1 Lister Way
    Hamilton International Technology Park
    G72 0FT Blantyre
    Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of CARILLION AM ENERGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALFRED MCALPINE ENERGY LIMITEDSep 14, 2005Sep 14, 2005
    STIELL UTILITIES LIMITEDAug 01, 2000Aug 01, 2000
    M M & S (2677) LIMITEDJul 11, 2000Jul 11, 2000

    What are the latest accounts for CARILLION AM ENERGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for CARILLION AM ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Annual return made up to Jul 11, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 12, 2010

    Statement of capital on Jul 12, 2010

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Full accounts made up to Dec 31, 2008

    11 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages287

    Full accounts made up to Dec 31, 2007

    11 pagesAA

    legacy

    3 pages363a

    Auditor's resignation

    2 pagesAUD

    legacy

    1 pages288b

    legacy

    11 pages288a

    legacy

    11 pages288a

    Certificate of change of name

    Company name changed alfred mcalpine energy LIMITED\certificate issued on 25/03/08
    2 pagesCERTNM

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    15 pages288a

    legacy

    1 pages288b

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2006

    11 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288a

    Who are the officers of CARILLION AM ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEORGE, Timothy Francis
    Blackbarn House Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    Secretary
    Blackbarn House Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    British24075160004
    GEORGE, Timothy Francis
    Blackbarn House Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    Director
    Blackbarn House Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    EnglandBritish24075160004
    MILLS, Lee James
    4 Kings Court
    CM23 2AA Bishops Stortford
    Hertfordshire
    Director
    4 Kings Court
    CM23 2AA Bishops Stortford
    Hertfordshire
    United KingdomBritish53951880001
    COFFEY, Stephanie Helen
    53 Kidmore Road
    Caversham
    RG4 7LY Reading
    Berkshire
    Secretary
    53 Kidmore Road
    Caversham
    RG4 7LY Reading
    Berkshire
    British81328280002
    FORSTER, Garry James
    Pilgrim Cottage
    Path Hill
    RG8 7RE Goring Heath
    Oxfordshire
    Secretary
    Pilgrim Cottage
    Path Hill
    RG8 7RE Goring Heath
    Oxfordshire
    British38750850004
    GRICE, Ian Michael
    Heronshaw
    Oldbury Lane
    TN15 9DE Ightham
    Kent
    Secretary
    Heronshaw
    Oldbury Lane
    TN15 9DE Ightham
    Kent
    British44883010002
    HIGGINS, Caroline Patricia
    Flat 10
    7 Aubert Park
    N5 1TL London
    Secretary
    Flat 10
    7 Aubert Park
    N5 1TL London
    British88102970001
    JACKSON, Andrew Philip
    6 Sparvells
    Eversley
    RG27 0QG Hook
    Hampshire
    Secretary
    6 Sparvells
    Eversley
    RG27 0QG Hook
    Hampshire
    British7921750002
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    ALLAN, William Macdonald
    Hyndford Lea House
    409 Hyndford Park
    ML11 8SQ Lanark
    Lanarkshire
    Director
    Hyndford Lea House
    409 Hyndford Park
    ML11 8SQ Lanark
    Lanarkshire
    British632640004
    BARRETT, James Desmond
    31 Meldrum Mains
    Glenmavis
    ML6 0QQ Airdrie
    Lanarkshire
    Director
    31 Meldrum Mains
    Glenmavis
    ML6 0QQ Airdrie
    Lanarkshire
    British656260001
    DODD, Ian Rees
    5 Kirklands Drive
    Newton Mearns
    G77 5FF Glasgow
    Director
    5 Kirklands Drive
    Newton Mearns
    G77 5FF Glasgow
    ScotlandBritish37550740002
    LOCH, William Alexander
    10 Main Street
    ML10 6RZ Chapelton
    Lanarkshire
    Director
    10 Main Street
    ML10 6RZ Chapelton
    Lanarkshire
    British58993330001
    MCGILVRAY, Craig Matthew
    9 Otterburn Drive
    Giffnock
    G46 6UJ Glasgow
    Director
    9 Otterburn Drive
    Giffnock
    G46 6UJ Glasgow
    ScotlandBritish58993260002
    SMITH, Derek
    4 Carnbroe Road
    ML5 4SG Coatbridge
    Lanarkshire
    Director
    4 Carnbroe Road
    ML5 4SG Coatbridge
    Lanarkshire
    British71755410001
    SMYTH, Edward George
    Wormley Hill House
    Church Lane
    EN10 7QQ Wormley
    Herts
    Director
    Wormley Hill House
    Church Lane
    EN10 7QQ Wormley
    Herts
    United KingdomBritish87750910001
    TAYLOR, John James
    Ben Sayers Park
    North Berwick
    EH39 5PT Edinburgh
    19
    East Lothian
    Director
    Ben Sayers Park
    North Berwick
    EH39 5PT Edinburgh
    19
    East Lothian
    ScotlandBritish138774840001
    AM NOMINEES LIMITED
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AZ London
    Director
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AZ London
    34427260007
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0