P2ML (ENERGY) LTD

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

    Company NameP2ML (ENERGY) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC336058
    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 P2ML (ENERGY) LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is P2ML (ENERGY) LTD located?

    Registered Office Address
    76 Dumbarton Road
    G81 1UG Clydebank
    Dunbartonshire
    Undeliverable Registered Office AddressNo

    What were the previous names of P2ML (ENERGY) LTD?

    Previous Company Names
    Company NameFromUntil
    CARBON SOLUTIONS UK LTDJan 11, 2008Jan 11, 2008

    What are the latest accounts for P2ML (ENERGY) LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for P2ML (ENERGY) LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for P2ML (ENERGY) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

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

    6 pagesAA

    Annual return made up to Jan 11, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 13, 2014

    Statement of capital on Feb 13, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Graham & Co (Accountants) Ltd as a secretary

    1 pagesTM02

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

    6 pagesAA

    Termination of appointment of Patrick Webster as a director

    1 pagesTM01

    Annual return made up to Jan 11, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Graeme Thomas Scott on Jan 11, 2013

    2 pagesCH01

    Director's details changed for Patrick George Webster on Jan 11, 2013

    2 pagesCH01

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

    5 pagesAA

    Annual return made up to Jan 11, 2012 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Graham & Co (Accountants) Ltd on Jan 11, 2012

    2 pagesCH04

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

    5 pagesAA

    Annual return made up to Jan 11, 2011 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * 118 Dumbarton Road Clydebank Dunbartonshire G81 1UG United Kingdom* on Jan 30, 2011

    1 pagesAD01

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

    6 pagesAA

    Certificate of change of name

    Company name changed carbon solutions uk LTD\certificate issued on 26/02/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Feb 26, 2010

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Annual return made up to Jan 11, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Stephen Burns on Jan 04, 2010

    2 pagesCH01

    Director's details changed for Graeme Thomas Scott on Jan 04, 2010

    2 pagesCH01

    Director's details changed for Patrick George Webster on Jan 04, 2010

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 17, 2010

    RES15

    Current accounting period extended from Jan 31, 2010 to Mar 31, 2010

    1 pagesAA01

    Termination of appointment of Stephen Burns as a director

    1 pagesTM01

    Who are the officers of P2ML (ENERGY) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTT, Graeme Thomas
    Dumbarton Road
    G81 1UG Clydebank
    76
    Dunbartonshire
    Scotland
    Director
    Dumbarton Road
    G81 1UG Clydebank
    76
    Dunbartonshire
    Scotland
    ScotlandBritish128385790002
    BURNS, Stephen
    The Counting House
    PA1 2NU Paisley
    16
    Renfrewshire
    Secretary
    The Counting House
    PA1 2NU Paisley
    16
    Renfrewshire
    British130406630001
    DUPORT SECRETARY LIMITED
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    Nominee Secretary
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    900020060001
    GRAHAM & CO (ACCOUNTANTS) LTD
    Dumbarton Road
    G81 1UG Clydebank
    76
    Scotland
    Secretary
    Dumbarton Road
    G81 1UG Clydebank
    76
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC268343
    148597990001
    BURNS, Stephen
    The Counting House
    PA1 2NU Paisley
    16
    Renfrewshire
    Director
    The Counting House
    PA1 2NU Paisley
    16
    Renfrewshire
    ScotlandBritish130406630001
    WEBSTER, Patrick George
    Dumbarton Road
    G81 1UG Clydebank
    76
    Dunbartonshire
    Scotland
    Director
    Dumbarton Road
    G81 1UG Clydebank
    76
    Dunbartonshire
    Scotland
    United KingdomBritish111808250001
    DUPORT DIRECTOR LIMITED
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    Nominee Director
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    900020050001

    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