CARILLION AM ENERGY LIMITED
Overview
| Company Name | CARILLION AM ENERGY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC209003 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CARILLION AM ENERGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALFRED MCALPINE ENERGY LIMITED | Sep 14, 2005 | Sep 14, 2005 |
| STIELL UTILITIES LIMITED | Aug 01, 2000 | Aug 01, 2000 |
| M M & S (2677) LIMITED | Jul 11, 2000 | Jul 11, 2000 |
What are the latest accounts for CARILLION AM ENERGY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for CARILLION AM ENERGY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Annual return made up to Jul 11, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2009 | 11 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2008 | 11 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Full accounts made up to Dec 31, 2007 | 11 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 11 pages | 288a | ||||||||||
legacy | 11 pages | 288a | ||||||||||
Certificate of change of name Company name changed alfred mcalpine energy LIMITED\certificate issued on 25/03/08 | 2 pages | CERTNM | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 15 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2006 | 11 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Who are the officers of CARILLION AM ENERGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GEORGE, Timothy Francis | Secretary | Blackbarn House Main Street Bishampton WR10 2NH Pershore Worcestershire | British | 24075160004 | ||||||
| GEORGE, Timothy Francis | Director | Blackbarn House Main Street Bishampton WR10 2NH Pershore Worcestershire | England | British | 24075160004 | |||||
| MILLS, Lee James | Director | 4 Kings Court CM23 2AA Bishops Stortford Hertfordshire | United Kingdom | British | 53951880001 | |||||
| COFFEY, Stephanie Helen | Secretary | 53 Kidmore Road Caversham RG4 7LY Reading Berkshire | British | 81328280002 | ||||||
| FORSTER, Garry James | Secretary | Pilgrim Cottage Path Hill RG8 7RE Goring Heath Oxfordshire | British | 38750850004 | ||||||
| GRICE, Ian Michael | Secretary | Heronshaw Oldbury Lane TN15 9DE Ightham Kent | British | 44883010002 | ||||||
| HIGGINS, Caroline Patricia | Secretary | Flat 10 7 Aubert Park N5 1TL London | British | 88102970001 | ||||||
| JACKSON, Andrew Philip | Secretary | 6 Sparvells Eversley RG27 0QG Hook Hampshire | British | 7921750002 | ||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
| ALLAN, William Macdonald | Director | Hyndford Lea House 409 Hyndford Park ML11 8SQ Lanark Lanarkshire | British | 632640004 | ||||||
| BARRETT, James Desmond | Director | 31 Meldrum Mains Glenmavis ML6 0QQ Airdrie Lanarkshire | British | 656260001 | ||||||
| DODD, Ian Rees | Director | 5 Kirklands Drive Newton Mearns G77 5FF Glasgow | Scotland | British | 37550740002 | |||||
| LOCH, William Alexander | Director | 10 Main Street ML10 6RZ Chapelton Lanarkshire | British | 58993330001 | ||||||
| MCGILVRAY, Craig Matthew | Director | 9 Otterburn Drive Giffnock G46 6UJ Glasgow | Scotland | British | 58993260002 | |||||
| SMITH, Derek | Director | 4 Carnbroe Road ML5 4SG Coatbridge Lanarkshire | British | 71755410001 | ||||||
| SMYTH, Edward George | Director | Wormley Hill House Church Lane EN10 7QQ Wormley Herts | United Kingdom | British | 87750910001 | |||||
| TAYLOR, John James | Director | Ben Sayers Park North Berwick EH39 5PT Edinburgh 19 East Lothian | Scotland | British | 138774840001 | |||||
| AM NOMINEES LIMITED | Director | Kinnaird House 1 Pall Mall East SW1Y 5AZ London | 34427260007 | |||||||
| VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||
| VINDEX SERVICES LIMITED | 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