BOYLE ELECTRICAL GENERATION LTD.: Filings

  • Overview

    Company NameBOYLE ELECTRICAL GENERATION LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC320995
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for BOYLE ELECTRICAL GENERATION LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Notice of final meeting of creditors

    15 pages4.17(Scot)

    Registered office address changed from * 206 Vincent Street Glasgow G2 5SG United Kingdom* on Jul 16, 2013

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from * Suite 20 12 South Bridge Edinburgh EH1 1DD* on Jun 28, 2013

    1 pagesAD01

    Annual return made up to Apr 13, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 19, 2013

    Statement of capital on Apr 19, 2013

    • Capital: GBP 145,606.817
    SH01

    Total exemption small company accounts made up to Sep 30, 2011

    7 pagesAA

    Termination of appointment of Alan Wilson as a director

    1 pagesTM01

    Annual return made up to Apr 13, 2012 with full list of shareholders

    8 pagesAR01

    Registered office address changed from * Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG* on Feb 06, 2012

    3 pagesAD01

    Total exemption small company accounts made up to Sep 30, 2010

    6 pagesAA

    Resolutions

    Resolutions
    26 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Authorise quorum 16/06/2011
    RES13

    Annual return made up to Apr 13, 2011 with full list of shareholders

    8 pagesAR01

    Secretary's details changed for Foresight Fund Managers Limited on Apr 14, 2010

    2 pagesCH04

    Appointment of William John Aiken as a secretary

    2 pagesAP03

    Appointment of William John Aiken as a director

    2 pagesAP01

    Termination of appointment of Raymond Spencer as a director

    1 pagesTM01

    Termination of appointment of David Hurst-Brown as a director

    1 pagesTM01

    Termination of appointment of Foresight Fund Managers Limited as a secretary

    1 pagesTM02

    Statement of capital following an allotment of shares on Dec 23, 2010

    • Capital: GBP 1,145,606.55
    4 pagesSH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Dec 23, 2010

    • Capital: GBP 1,145,200
    4 pagesSH01

    Resolutions

    Resolutions
    27 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    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