P2ML (ENERGY) LTD
Overview
| Company Name | P2ML (ENERGY) LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC336058 |
| 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 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 Address | No |
What were the previous names of P2ML (ENERGY) LTD?
| Company Name | From | Until |
|---|---|---|
| CARBON SOLUTIONS UK LTD | Jan 11, 2008 | Jan 11, 2008 |
What are the latest accounts for P2ML (ENERGY) LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for P2ML (ENERGY) LTD?
| Annual Return |
|
|---|
What are the latest filings for P2ML (ENERGY) LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jan 11, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Graham & Co (Accountants) Ltd as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Termination of appointment of Patrick Webster as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 11, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Graeme Thomas Scott on Jan 11, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Patrick George Webster on Jan 11, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jan 11, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Graham & Co (Accountants) Ltd on Jan 11, 2012 | 2 pages | CH04 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jan 11, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * 118 Dumbarton Road Clydebank Dunbartonshire G81 1UG United Kingdom* on Jan 30, 2011 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Certificate of change of name Company name changed carbon solutions uk LTD\certificate issued on 26/02/10 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Annual return made up to Jan 11, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Stephen Burns on Jan 04, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Graeme Thomas Scott on Jan 04, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Patrick George Webster on Jan 04, 2010 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period extended from Jan 31, 2010 to Mar 31, 2010 | 1 pages | AA01 | ||||||||||
Termination of appointment of Stephen Burns as a director | 1 pages | TM01 | ||||||||||
Who are the officers of P2ML (ENERGY) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SCOTT, Graeme Thomas | Director | Dumbarton Road G81 1UG Clydebank 76 Dunbartonshire Scotland | Scotland | British | 128385790002 | |||||||||
| BURNS, Stephen | Secretary | The Counting House PA1 2NU Paisley 16 Renfrewshire | British | 130406630001 | ||||||||||
| DUPORT SECRETARY LIMITED | Nominee Secretary | 2 Southfield Road BS9 3BH Westbury On Trym The Bristol Office Bristol | 900020060001 | |||||||||||
| GRAHAM & CO (ACCOUNTANTS) LTD | Secretary | Dumbarton Road G81 1UG Clydebank 76 Scotland |
| 148597990001 | ||||||||||
| BURNS, Stephen | Director | The Counting House PA1 2NU Paisley 16 Renfrewshire | Scotland | British | 130406630001 | |||||||||
| WEBSTER, Patrick George | Director | Dumbarton Road G81 1UG Clydebank 76 Dunbartonshire Scotland | United Kingdom | British | 111808250001 | |||||||||
| DUPORT DIRECTOR LIMITED | 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