BOYLE ELECTRICAL GENERATION LTD.: Filings
Overview
| Company Name | BOYLE ELECTRICAL GENERATION LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC320995 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BOYLE ELECTRICAL GENERATION LTD.?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||||||||||
Notice of final meeting of creditors | 15 pages | 4.17(Scot) | ||||||||||||||||||
Registered office address changed from * 206 Vincent Street Glasgow G2 5SG United Kingdom* on Jul 16, 2013 | 2 pages | AD01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Registered office address changed from * Suite 20 12 South Bridge Edinburgh EH1 1DD* on Jun 28, 2013 | 1 pages | AD01 | ||||||||||||||||||
Annual return made up to Apr 13, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 7 pages | AA | ||||||||||||||||||
Termination of appointment of Alan Wilson as a director | 1 pages | TM01 | ||||||||||||||||||
Annual return made up to Apr 13, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||||||||||
Registered office address changed from * Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG* on Feb 06, 2012 | 3 pages | AD01 | ||||||||||||||||||
Total exemption small company accounts made up to Sep 30, 2010 | 6 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 26 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Apr 13, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||||||||||
Secretary's details changed for Foresight Fund Managers Limited on Apr 14, 2010 | 2 pages | CH04 | ||||||||||||||||||
Appointment of William John Aiken as a secretary | 2 pages | AP03 | ||||||||||||||||||
Appointment of William John Aiken as a director | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Raymond Spencer as a director | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of David Hurst-Brown as a director | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Foresight Fund Managers Limited as a secretary | 1 pages | TM02 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 23, 2010
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 23, 2010
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 27 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
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