GULVAIN ENERGY LIMITED

GULVAIN ENERGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGULVAIN ENERGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC293217
    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 GULVAIN ENERGY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GULVAIN ENERGY LIMITED located?

    Registered Office Address
    15 Atholl Crescent
    Edinburgh
    EH3 8HA
    Undeliverable Registered Office AddressNo

    What were the previous names of GULVAIN ENERGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMBRAE LIMITEDNov 16, 2005Nov 16, 2005

    What are the latest accounts for GULVAIN ENERGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for GULVAIN 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

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Termination of appointment of Florent Thierry Antoine Duval as a director on Jul 10, 2020

    1 pagesTM01

    Appointment of Mr Christopher Thorn as a director on Feb 01, 2020

    2 pagesAP01

    Confirmation statement made on Nov 24, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Nov 24, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Nov 24, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Nov 24, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Director's details changed for Mr Florent Thierry Antoine Duval on Jul 19, 2016

    2 pagesCH01

    Termination of appointment of Christophe Andre Bernard Chapron as a director on Feb 01, 2016

    1 pagesTM01

    Appointment of Mr Florent Thierry Antoine Duval as a director on Feb 01, 2016

    2 pagesAP01

    Annual return made up to Nov 19, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2015

    Statement of capital on Nov 19, 2015

    • Capital: GBP 145
    SH01

    Termination of appointment of David Courtenay Palmer-Jones as a director on Nov 19, 2015

    1 pagesTM01

    Appointment of Mrs Joan Knight as a secretary on Nov 19, 2015

    2 pagesAP03

    Termination of appointment of Mark Hedley Thompson as a secretary on Nov 19, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Nov 16, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 20, 2014

    Statement of capital on Nov 20, 2014

    • Capital: GBP 145
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Nov 16, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2013

    Statement of capital on Dec 12, 2013

    • Capital: GBP 145
    SH01

    Who are the officers of GULVAIN ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNIGHT, Joan
    15 Atholl Crescent
    Edinburgh
    EH3 8HA
    Secretary
    15 Atholl Crescent
    Edinburgh
    EH3 8HA
    202826710001
    THORN, Christopher Derrick, Mr.
    15 Atholl Crescent
    Edinburgh
    EH3 8HA
    Director
    15 Atholl Crescent
    Edinburgh
    EH3 8HA
    EnglandBritish266799220001
    MCKENNA-MAYES, Graham Arthur
    38 Bremer Road
    TW18 4HU Staines
    Middlesex
    Secretary
    38 Bremer Road
    TW18 4HU Staines
    Middlesex
    British220314290001
    THOMPSON, Mark Hedley
    15 Atholl Crescent
    Edinburgh
    EH3 8HA
    Secretary
    15 Atholl Crescent
    Edinburgh
    EH3 8HA
    British135450680001
    P & W SECRETARIES LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Nominee Secretary
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    900021250001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    CHAPRON, Christophe Andre Bernard
    15 Atholl Crescent
    Edinburgh
    EH3 8HA
    Director
    15 Atholl Crescent
    Edinburgh
    EH3 8HA
    EnglandFrench122645500005
    CORDINER, William Neil
    Beanshill Cottage
    Contlaw Road Milltimber
    AB13 0EJ Aberdeen
    Director
    Beanshill Cottage
    Contlaw Road Milltimber
    AB13 0EJ Aberdeen
    United KingdomBritish572260002
    DUVAL, Florent Thierry Antoine
    15 Atholl Crescent
    Edinburgh
    EH3 8HA
    Director
    15 Atholl Crescent
    Edinburgh
    EH3 8HA
    EnglandFrench204851280002
    HJORT, Per-Anders
    Flat 76
    21 Sheldon Square
    W2 6DS Paddington London
    Director
    Flat 76
    21 Sheldon Square
    W2 6DS Paddington London
    Swedish121832680001
    MANDERSON, Colin Bruce
    Hawkhill
    Catterline
    AB39 2UN Stonehaven
    Kincarkineshire
    Director
    Hawkhill
    Catterline
    AB39 2UN Stonehaven
    Kincarkineshire
    ScotlandBritish32925690008
    PALMER-JONES, David Courtenay
    Monbrook House
    Hotley Bottom Lane, Prestwood
    HP16 9PL Great Missenden
    Buckinghamshire
    Director
    Monbrook House
    Hotley Bottom Lane, Prestwood
    HP16 9PL Great Missenden
    Buckinghamshire
    United KingdomBritish125070620001
    WELSH, Colin Ian
    Silverwood Dalmunzie Road
    Bieldside
    AB15 9EB Aberdeen
    Director
    Silverwood Dalmunzie Road
    Bieldside
    AB15 9EB Aberdeen
    ScotlandBritish44830880001
    P & W DIRECTORS LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Nominee Director
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    900021240001

    Who are the persons with significant control of GULVAIN ENERGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Apr 06, 2016
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number06032206
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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