ENERGY SURVEY SOLUTIONS LIMITED
Overview
Company Name | ENERGY SURVEY SOLUTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC337903 |
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 ENERGY SURVEY SOLUTIONS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ENERGY SURVEY SOLUTIONS LIMITED located?
Registered Office Address | 2 Lethnot Gardens DD5 2RH Broughty Ferry |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ENERGY SURVEY SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
CASTLELAW (NO.728) LIMITED | Feb 15, 2008 | Feb 15, 2008 |
What are the latest accounts for ENERGY SURVEY SOLUTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2014 |
What is the status of the latest annual return for ENERGY SURVEY SOLUTIONS LIMITED?
Annual Return |
|
---|
What are the latest filings for ENERGY SURVEY SOLUTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Feb 15, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from West Lodge Burnhead St. Cyrus Montrose Angus DD10 0DD on Feb 25, 2014 | 1 pages | AD01 | ||||||||||
Director's details changed for Catherine Lillywhite Macpherson on Feb 15, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Catherine Lillywhite Macpherson on Feb 15, 2014 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Feb 15, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 29, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Feb 15, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Mervyn Charles Penman as a director on Jan 25, 2012 | 2 pages | TM01 | ||||||||||
Registered office address changed from 77 Durley Dene Crescent Bridge of Earn Perthshire PH2 9rd on Apr 10, 2012 | 2 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Feb 15, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Feb 15, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Catherine Lillywhite Macpherson on Feb 15, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Elaine Clare Gordon on Feb 15, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mervyn Charles Penman on Feb 15, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Catherine Lillywhite Macpherson on Feb 15, 2010 | 1 pages | CH03 | ||||||||||
Annual return made up to Feb 15, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2009 | 3 pages | AA | ||||||||||
legacy | 2 pages | 288b | ||||||||||
Who are the officers of ENERGY SURVEY SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MACPHERSON, Catherine Lillywhite | Secretary | Lethnot Gardens DD5 2RH Broughty Ferry 2 Scotland | British | Director | 131028820001 | |||||
CUTHBERT, John Robin Morris | Director | 3 Crosshill Terrace DD6 8PS Wormit Fife | Gb-Sct | British | Consultant | 60857080001 | ||||
GORDON, Elaine Clare | Director | Ellengowan Drive DD4 6HZ Dundee 27 Angus | Scotland | British | Energy Advisor | 131028780002 | ||||
MACPHERSON, Catherine Lillywhite | Director | Lethnot Gardens DD5 2RH Broughty Ferry 2 Scotland | Scotland | British | Manager | 131028820002 | ||||
THORNTONS LAW LLP | Secretary | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | 118364410001 | |||||||
HUTCHESON, Iain Henderson | Director | 37 Kilmany Road Wormit DD6 8PG Newport On Tay Fife | Scotland | British | Solicitor | 54224650002 | ||||
PENMAN, Mervyn Charles | Director | Durleydene Crescent PH2 9RD Bridge Of Earn 77 Perthshire | Scotland | British | Retired | 131028940001 |
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