GULVAIN ENERGY LIMITED
Overview
| Company Name | GULVAIN ENERGY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC293217 |
| 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 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 Address | No |
What were the previous names of GULVAIN ENERGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAMBRAE LIMITED | Nov 16, 2005 | Nov 16, 2005 |
What are the latest accounts for GULVAIN ENERGY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for GULVAIN 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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Termination of appointment of Florent Thierry Antoine Duval as a director on Jul 10, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Thorn as a director on Feb 01, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 24, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 24, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Director's details changed for Mr Florent Thierry Antoine Duval on Jul 19, 2016 | 2 pages | CH01 | ||||||||||
Termination of appointment of Christophe Andre Bernard Chapron as a director on Feb 01, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Florent Thierry Antoine Duval as a director on Feb 01, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 19, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David Courtenay Palmer-Jones as a director on Nov 19, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Joan Knight as a secretary on Nov 19, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Mark Hedley Thompson as a secretary on Nov 19, 2015 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Nov 16, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Nov 16, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of GULVAIN ENERGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KNIGHT, Joan | Secretary | 15 Atholl Crescent Edinburgh EH3 8HA | 202826710001 | |||||||
| THORN, Christopher Derrick, Mr. | Director | 15 Atholl Crescent Edinburgh EH3 8HA | England | British | 266799220001 | |||||
| MCKENNA-MAYES, Graham Arthur | Secretary | 38 Bremer Road TW18 4HU Staines Middlesex | British | 220314290001 | ||||||
| THOMPSON, Mark Hedley | Secretary | 15 Atholl Crescent Edinburgh EH3 8HA | British | 135450680001 | ||||||
| P & W SECRETARIES LIMITED | Nominee Secretary | Investment House 6 Union Row AB21 7DQ Aberdeen | 900021250001 | |||||||
| PAULL & WILLIAMSONS | Secretary | Union Plaza (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen | 24280001 | |||||||
| CHAPRON, Christophe Andre Bernard | Director | 15 Atholl Crescent Edinburgh EH3 8HA | England | French | 122645500005 | |||||
| CORDINER, William Neil | Director | Beanshill Cottage Contlaw Road Milltimber AB13 0EJ Aberdeen | United Kingdom | British | 572260002 | |||||
| DUVAL, Florent Thierry Antoine | Director | 15 Atholl Crescent Edinburgh EH3 8HA | England | French | 204851280002 | |||||
| HJORT, Per-Anders | Director | Flat 76 21 Sheldon Square W2 6DS Paddington London | Swedish | 121832680001 | ||||||
| MANDERSON, Colin Bruce | Director | Hawkhill Catterline AB39 2UN Stonehaven Kincarkineshire | Scotland | British | 32925690008 | |||||
| PALMER-JONES, David Courtenay | Director | Monbrook House Hotley Bottom Lane, Prestwood HP16 9PL Great Missenden Buckinghamshire | United Kingdom | British | 125070620001 | |||||
| WELSH, Colin Ian | Director | Silverwood Dalmunzie Road Bieldside AB15 9EB Aberdeen | Scotland | British | 44830880001 | |||||
| P & W DIRECTORS LIMITED | Nominee Director | Investment House 6 Union Row AB21 7DQ Aberdeen | 900021240001 |
Who are the persons with significant control of GULVAIN ENERGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Suez Recycling And Recovery Uk Group Holdings Ltd | Apr 06, 2016 | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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