GZ ENERGY SOLUTIONS LIMITED

GZ ENERGY SOLUTIONS LIMITED

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

    Company NameGZ ENERGY SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC409301
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GZ ENERGY SOLUTIONS LIMITED?

    • Environmental consulting activities (74901) / Professional, scientific and technical activities

    Where is GZ ENERGY SOLUTIONS LIMITED located?

    Registered Office Address
    110 Carnegie Road
    Hillington Park
    G52 4JZ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of GZ ENERGY SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    G Z SALES SOLUTIONS LTDOct 13, 2011Oct 13, 2011

    What are the latest accounts for GZ ENERGY SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2015

    What are the latest filings for GZ ENERGY SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Oct 31, 2015

    6 pagesAA

    Annual return made up to Jan 14, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2016

    Statement of capital on Jan 14, 2016

    • Capital: GBP 5,006
    SH01

    Registered office address changed from 3 Robert Drive Glasgow G51 3HE to 110 Carnegie Road Hillington Park Glasgow G52 4JZ on Jan 14, 2016

    1 pagesAD01

    Annual return made up to Jan 13, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2016

    Statement of capital on Jan 13, 2016

    • Capital: GBP 5,006
    SH01

    Register inspection address has been changed to 110 Carnegie Road Hillington Park Glasgow G52 4JZ

    1 pagesAD02

    Termination of appointment of Michael Andrew Church as a director on Jan 13, 2016

    1 pagesTM01

    Termination of appointment of Stephen Richard White as a director on Jan 13, 2016

    1 pagesTM01

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

    4 pagesAA

    Satisfaction of charge SC4093010001 in full

    1 pagesMR04

    Annual return made up to Dec 23, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2014

    Statement of capital on Dec 23, 2014

    • Capital: GBP 5,008
    SH01

    Termination of appointment of Alexander Antony Noble as a director on Nov 14, 2014

    1 pagesTM01

    Annual return made up to Dec 18, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2014

    Statement of capital on Dec 18, 2014

    • Capital: GBP 5,008
    SH01

    Annual return made up to Oct 13, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2014

    Statement of capital on Oct 16, 2014

    • Capital: GBP 5,006
    SH01

    Registered office address changed from 110 Carnegie Road Glasgow G52 4JZ to 3 Robert Drive Glasgow G51 3HE on Oct 16, 2014

    1 pagesAD01

    Statement of capital following an allotment of shares on Oct 13, 2014

    • Capital: GBP 3,006
    3 pagesSH01

    Appointment of Mr Michael Andrew Church as a director on Oct 13, 2014

    2 pagesAP01

    Appointment of Mr Stephen Richard White as a director on Oct 13, 2014

    2 pagesAP01

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

    4 pagesAA

    Registration of charge 4093010001

    5 pagesMR01

    Termination of appointment of Scott Kennedy as a director

    1 pagesTM01

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 07, 2013

    Statement of capital on Nov 07, 2013

    • Capital: GBP 3,006
    SH01

    Director's details changed for Mr Stephen Gibson on Oct 10, 2013

    2 pagesCH01

    Who are the officers of GZ ENERGY SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIBSON, Stephen
    Carnegie Road
    G52 4JZ Glasgow
    110
    Scotland
    Director
    Carnegie Road
    G52 4JZ Glasgow
    110
    Scotland
    ScotlandBritishNone164316060001
    CHURCH, Michael Andrew
    Muirend Road
    G44 3EX Glasgow
    121
    Scotland
    Director
    Muirend Road
    G44 3EX Glasgow
    121
    Scotland
    ScotlandScottishCompany Director59242340001
    KENNEDY, Scott
    Carnegie Road
    G52 4JZ Glasgow
    110
    Scotland
    Director
    Carnegie Road
    G52 4JZ Glasgow
    110
    Scotland
    ScotlandBritishDirector177321370001
    NOBLE, Alexander Antony
    Carnegie Road
    G52 4JZ Glasgow
    110
    Scotland
    Director
    Carnegie Road
    G52 4JZ Glasgow
    110
    Scotland
    ScotlandBritishSales Agency163750600001
    WHITE, Stephen Richard
    Mitre Road
    G14 9LE Glasgow
    51
    Scotland
    Director
    Mitre Road
    G14 9LE Glasgow
    51
    Scotland
    ScotlandScottishAccountant95383020001

    Does GZ ENERGY SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 04, 2014
    Delivered On Jul 07, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 07, 2014Registration of a charge (MR01)
    • Aug 05, 2015Satisfaction of a charge (MR04)

    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