GENER8 POWER LIMITED

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

    Company NameGENER8 POWER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC351486
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GENER8 POWER LIMITED?

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

    Where is GENER8 POWER LIMITED located?

    Registered Office Address
    French Duncan Llp
    56 Palmerston Place
    EH12 5AY Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of GENER8 POWER LIMITED?

    Previous Company Names
    Company NameFromUntil
    GENER8 POWERS LIMITEDDec 12, 2011Dec 12, 2011
    ICON SOLAR ENERGY LIMITEDNov 19, 2008Nov 19, 2008

    What are the latest accounts for GENER8 POWER LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2012

    What is the status of the latest annual return for GENER8 POWER LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GENER8 POWER LIMITED?

    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

    3 pages4.17(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from Kinburn Castle St. Andrews Fife KY16 9DR on Aug 29, 2013

    2 pagesAD01

    Termination of appointment of Ian David Maun as a director on Jul 30, 2013

    1 pagesTM01

    Termination of appointment of Andrew Watson Yuill as a director on Jun 17, 2013

    1 pagesTM01

    Termination of appointment of George Thomas Barrett as a director on Jul 30, 2013

    1 pagesTM01

    Appointment of Mr George Thomas Barrett as a director on Jul 01, 2013

    2 pagesAP01

    Appointment of Ian David Maun as a director on Jun 03, 2013

    2 pagesAP01

    Secretary's details changed for Murray Donald Drummond Cook Llp on Jan 18, 2013

    2 pagesCH04

    Termination of appointment of Michael Antony George Smith as a director on Apr 30, 2013

    1 pagesTM01

    Annual return made up to Feb 08, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 13, 2013

    Statement of capital on Mar 13, 2013

    • Capital: GBP 140
    SH01

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

    8 pagesAA

    Annual return made up to Feb 08, 2012 with full list of shareholders

    7 pagesAR01

    Termination of appointment of David Alistair Whigham as a director on Jan 20, 2012

    1 pagesTM01

    Certificate of change of name

    Company name changed GENER8 powers LIMITED\certificate issued on 16/12/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Dec 16, 2011

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 12, 2011

    RES15

    Certificate of change of name

    Company name changed icon solar energy LIMITED\certificate issued on 12/12/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Dec 12, 2011

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 08, 2011

    RES15

    Termination of appointment of Brian Paul Duffy as a director on Dec 02, 2011

    1 pagesTM01

    Termination of appointment of Stephen Hamilton as a director on Dec 02, 2011

    1 pagesTM01

    Appointment of Mr David Alistair Whigham as a director on Sep 01, 2011

    2 pagesAP01

    Termination of appointment of Jacqueline Alison Rose as a director on Sep 01, 2011

    1 pagesTM01

    Appointment of Ms Jacqueline Alison Rose as a director on Sep 01, 2011

    2 pagesAP01

    Who are the officers of GENER8 POWER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY DONALD LLP
    Double Dykes Road
    KY16 9DR St. Andrews
    Kinburn Castle
    Fife
    Secretary
    Double Dykes Road
    KY16 9DR St. Andrews
    Kinburn Castle
    Fife
    Identification TypeEuropean Economic Area
    Registration NumberSO300716
    109603880002
    MACDONALD, Keith Douglas
    Couston Drive
    KY11 9NX Dalgety Bay
    51
    Fife
    Director
    Couston Drive
    KY11 9NX Dalgety Bay
    51
    Fife
    ScotlandBritishManaging Director140455400001
    BARRETT, George Thomas
    KY16 9DR St. Andrews
    Kinburn Castle
    Fife
    Director
    KY16 9DR St. Andrews
    Kinburn Castle
    Fife
    ScotlandScottishSales Director74185740001
    DUFFY, Brian Paul
    Double Dykes Road
    KY16 9DR St Andrews
    Kinburn Castle
    Fife
    Scotland
    Director
    Double Dykes Road
    KY16 9DR St Andrews
    Kinburn Castle
    Fife
    Scotland
    ScotlandIrishAccountant40154170004
    GRAY, Fenella
    Forgandenny
    PH2 9DN Perth
    Stronachie House
    Perthshire
    Director
    Forgandenny
    PH2 9DN Perth
    Stronachie House
    Perthshire
    ScotlandBritishSecretary146595560001
    HAMILTON, Stephen
    KY16 9DR St. Andrews
    Kinburn Castle
    Fife
    Scotland
    Director
    KY16 9DR St. Andrews
    Kinburn Castle
    Fife
    Scotland
    ScotlandScottishNone156414790001
    MAUN, Ian David
    KY16 9DR St. Andrews
    Kinburn Castle
    Fife
    Director
    KY16 9DR St. Andrews
    Kinburn Castle
    Fife
    ScotlandBritishOperations Director For Renewable Energy Systems153000360001
    ROSE, Jacqueline Alison
    KY16 9DR St. Andrews
    Kinburn Castle
    Fife
    Director
    KY16 9DR St. Andrews
    Kinburn Castle
    Fife
    ScotlandScottishFarmer1422550002
    RUSSELL, Robert
    Kirklands Court
    Station Road
    KY13 8UG Kinross
    1
    United Kingdom
    Director
    Kirklands Court
    Station Road
    KY13 8UG Kinross
    1
    United Kingdom
    BritishHotel Proprietor134687550001
    SLOAN, Iain Alexander
    Glenfeshie Street
    Broughty Ferry
    DD5 3XE Dundee
    14
    Director
    Glenfeshie Street
    Broughty Ferry
    DD5 3XE Dundee
    14
    ScotlandBritishElectrician87235830002
    SMITH, Michael Antony George
    Double Dykes Road
    KY16 9DR St. Andrews
    Kinburn Castle
    Fife
    Scotland
    Director
    Double Dykes Road
    KY16 9DR St. Andrews
    Kinburn Castle
    Fife
    Scotland
    ScotlandBritishSales Director161174970001
    WHIGHAM, David Alistair
    KY16 9DR St. Andrews
    Kinburn Castle
    Fife
    Director
    KY16 9DR St. Andrews
    Kinburn Castle
    Fife
    ScotlandBritishDirector65755130003
    WHIGHAM, David Alistair
    Double Dykes Road
    KY16 9DR St Andrews
    Kinburn Castle
    Fife
    Scotland
    Director
    Double Dykes Road
    KY16 9DR St Andrews
    Kinburn Castle
    Fife
    Scotland
    ScotlandBritishDirector65755130003
    WHITE, Gavin Anderson
    Kirkhill,Pool O Muckart
    FK14 7JQ Dollar
    7
    Clackmannanshire
    Director
    Kirkhill,Pool O Muckart
    FK14 7JQ Dollar
    7
    Clackmannanshire
    United KingdomBritishSales Manager50193060004
    YUILL, Andrew Watson
    Double Dykes Road
    KY16 9DR St Andrews
    Kinburn Castle
    Fife
    Scotland
    Director
    Double Dykes Road
    KY16 9DR St Andrews
    Kinburn Castle
    Fife
    Scotland
    ScotlandBritishEngineering161465250001

    Does GENER8 POWER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Nov 12, 2009
    Delivered On Nov 21, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Nov 21, 2009Registration of a charge (MG01s)

    Does GENER8 POWER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 25, 2015Dissolved on
    Aug 28, 2013Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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