SUSTAINABLE HEAT AND POWER LIMITED

SUSTAINABLE HEAT AND POWER LIMITED

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

    Company NameSUSTAINABLE HEAT AND POWER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC427772
    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 SUSTAINABLE HEAT AND POWER LIMITED?

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

    Where is SUSTAINABLE HEAT AND POWER LIMITED located?

    Registered Office Address
    5th Floor
    125 Princes Street
    EH2 4AD Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of SUSTAINABLE HEAT AND POWER LIMITED?

    Previous Company Names
    Company NameFromUntil
    MBM SHELFCO (58) LIMITEDJul 06, 2012Jul 06, 2012

    What are the latest accounts for SUSTAINABLE HEAT AND POWER LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2013

    What is the status of the latest annual return for SUSTAINABLE HEAT AND POWER LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SUSTAINABLE HEAT AND POWER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Paul Phillip Bruner as a director on Nov 20, 2014

    1 pagesTM01

    Annual return made up to Jul 06, 2014 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2014

    Statement of capital on Aug 18, 2014

    • Capital: GBP 3,600
    SH01

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

    4 pagesAA

    Annual return made up to Jul 06, 2013 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2013

    Statement of capital on Aug 06, 2013

    • Capital: GBP 3,600
    SH01

    Statement of capital following an allotment of shares on Mar 14, 2013

    • Capital: GBP 3,600.00
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Appointment of Mrs Caroline Nancy Halliday as a director

    2 pagesAP01

    Statement of capital following an allotment of shares on Dec 14, 2012

    • Capital: GBP 3,200.00
    4 pagesSH01

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Termination of appointment of Caroline Halliday as a director

    1 pagesTM01

    Appointment of Mrs Caroline Nancy Halliday as a director

    2 pagesAP01

    Appointment of Mr Vijay Singh Bhopal as a director

    3 pagesAP01

    Statement of capital following an allotment of shares on Nov 29, 2012

    • Capital: GBP 3,000.00
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Director's details changed for Mr Stephen Westwood on Nov 04, 2012

    2 pagesCH01

    Certificate of change of name

    Company name changed mbm shelfco (58) LIMITED\certificate issued on 01/08/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Aug 01, 2012

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 27, 2012

    RES15

    Incorporation

    32 pagesNEWINC

    Who are the officers of SUSTAINABLE HEAT AND POWER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MBM SECRETARIAL SERVICES LIMITED
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    Secretary
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC156630
    133157900001
    BHOPAL, Vijay Singh
    Lothian Road
    EH1 2DJ Edinburgh
    51/2
    United Kingdom
    Director
    Lothian Road
    EH1 2DJ Edinburgh
    51/2
    United Kingdom
    United KingdomBritishNone170710700001
    DUNN, Robert
    Bryce Avenue
    EH7 6TX Edinburgh
    18
    United Kingdom
    Director
    Bryce Avenue
    EH7 6TX Edinburgh
    18
    United Kingdom
    ScotlandBritishEngineer114563630001
    FINLAYSON, William Alexander
    Garscube Terrace
    EH12 6BQ Edinburgh
    6
    United Kingdom
    Director
    Garscube Terrace
    EH12 6BQ Edinburgh
    6
    United Kingdom
    United KingdomBritishWriter To The Signet39300940001
    HALLIDAY, Caroline Nancy
    Woodhall Road
    EH13 0DT Edinburgh
    31
    United Kingdom
    Director
    Woodhall Road
    EH13 0DT Edinburgh
    31
    United Kingdom
    ScotlandBritishCompany Director174823300001
    ROGERS, Ian
    Corbiehill Road
    EH4 5DY Edinburgh
    20
    United Kingdom
    Director
    Corbiehill Road
    EH4 5DY Edinburgh
    20
    United Kingdom
    ScotlandBritishEngineer142144160002
    SALTER, Robert Wise
    West Road
    EH41 3RE Haddington
    21
    United Kingdom
    Director
    West Road
    EH41 3RE Haddington
    21
    United Kingdom
    United KingdomBritishDirector127941810001
    WESTWOOD, Stephen
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    Director
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    ScotlandBritishConsultant7264410002
    BRUNER, Paul Phillip
    51 Lothian Road
    EH1 2DJ Edinburgh
    1f2
    United Kingdom
    Director
    51 Lothian Road
    EH1 2DJ Edinburgh
    1f2
    United Kingdom
    United KingdomFrenchDirector162941710001
    HALLIDAY, Caroline Nancy
    Woodhall Road
    EH13 0DT Edinburgh
    31
    United Kingdom
    Director
    Woodhall Road
    EH13 0DT Edinburgh
    31
    United Kingdom
    ScotlandBritishCompany Director174823300001

    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