GEP DOMESTIC LTD

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

    Company NameGEP DOMESTIC LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC303658
    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 GEP DOMESTIC LTD?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GEP DOMESTIC LTD located?

    Registered Office Address
    4 Melville Crescent
    EH3 7JA Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of GEP DOMESTIC LTD?

    Previous Company Names
    Company NameFromUntil
    GEP ENERGY ADVISERS LIMITEDJun 09, 2006Jun 09, 2006

    What are the latest accounts for GEP DOMESTIC LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for GEP DOMESTIC LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for GEP DOMESTIC LTD?

    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

    3 pagesDS01

    Annual return made up to Nov 17, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2015

    Statement of capital on Mar 02, 2015

    • Capital: GBP 200
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Total exemption small company accounts made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to Nov 17, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 13, 2013

    Statement of capital on Dec 13, 2013

    • Capital: GBP 200
    SH01

    Annual return made up to Nov 17, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Total exemption small company accounts made up to Mar 31, 2011

    5 pagesAA

    Annual return made up to Nov 17, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    5 pagesAA

    Annual return made up to Nov 17, 2010 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * 19 Albany Street Edinburgh Midlothian EH1 3QN United Kingdom* on Nov 17, 2010

    1 pagesAD01

    Annual return made up to Jun 09, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Kevin Hirons as a director

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2009

    10 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    1 pages287

    Certificate of change of name

    Company name changed gep energy advisers LIMITED\certificate issued on 07/04/09
    3 pagesCERTNM

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of GEP DOMESTIC LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUTCHINSON, Emma
    11 Albany Street
    EH1 3PY Edinburgh
    Secretary
    11 Albany Street
    EH1 3PY Edinburgh
    British92758810002
    HUTCHINSON, Emma
    11 Albany Street
    EH1 3PY Edinburgh
    Director
    11 Albany Street
    EH1 3PY Edinburgh
    ScotlandBritish92758810002
    MOUNTFORD, Glyn John
    46 Belmont Gardens
    Murrayfield
    EH12 6JD Edinburgh
    Director
    46 Belmont Gardens
    Murrayfield
    EH12 6JD Edinburgh
    ScotlandBritish57247630002
    MOUNTFORD, Glyn John
    46 Belmont Gardens
    Murrayfield
    EH12 6JD Edinburgh
    Secretary
    46 Belmont Gardens
    Murrayfield
    EH12 6JD Edinburgh
    British57247630002
    NANGLE, John Stuart
    Jackdawes
    Beauworth
    SO24 0NY Alresford
    Hants
    Secretary
    Jackdawes
    Beauworth
    SO24 0NY Alresford
    Hants
    British41673560003
    HIRONS, Kevin Jeremy
    Moray Avenue
    EH42 1QG Dunbar
    49
    East Lothian
    United Kingdom
    Director
    Moray Avenue
    EH42 1QG Dunbar
    49
    East Lothian
    United Kingdom
    British137444950001
    HUTCHINSON, Miles Mccallum
    Spittal Farm
    Skirling
    ML12 6HB Biggar
    Swinburn House
    Lanarkshire
    United Kingdom
    Director
    Spittal Farm
    Skirling
    ML12 6HB Biggar
    Swinburn House
    Lanarkshire
    United Kingdom
    ScotlandBritish134134570001
    MOUNTFORD, Glyn John
    46 Belmont Gardens
    Murrayfield
    EH12 6JD Edinburgh
    Director
    46 Belmont Gardens
    Murrayfield
    EH12 6JD Edinburgh
    ScotlandBritish57247630002
    MOUNTFORD, Glyn John
    46 Belmont Gardens
    Murrayfield
    EH12 6JD Edinburgh
    Director
    46 Belmont Gardens
    Murrayfield
    EH12 6JD Edinburgh
    ScotlandBritish57247630002
    NANGLE, John Stuart
    Jackdawes
    Beauworth
    SO24 0NY Alresford
    Hants
    Director
    Jackdawes
    Beauworth
    SO24 0NY Alresford
    Hants
    EnglandBritish41673560003

    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