SUSTAINABLE HEAT AND POWER LIMITED
Overview
Company Name | SUSTAINABLE HEAT AND POWER LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC427772 |
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 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 Address | No |
What were the previous names of SUSTAINABLE HEAT AND POWER LIMITED?
Company Name | From | Until |
---|---|---|
MBM SHELFCO (58) LIMITED | Jul 06, 2012 | Jul 06, 2012 |
What are the latest accounts for SUSTAINABLE HEAT AND POWER LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2013 |
What is the status of the latest annual return for SUSTAINABLE HEAT AND POWER LIMITED?
Annual Return |
|
---|
What are the latest filings for SUSTAINABLE HEAT AND POWER 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 | ||||||||||||||
Termination of appointment of Paul Phillip Bruner as a director on Nov 20, 2014 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jul 06, 2014 with full list of shareholders | 12 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 4 pages | AA | ||||||||||||||
Annual return made up to Jul 06, 2013 with full list of shareholders | 12 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Mar 14, 2013
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mrs Caroline Nancy Halliday as a director | 2 pages | AP01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 14, 2012
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Caroline Halliday as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Caroline Nancy Halliday as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Vijay Singh Bhopal as a director | 3 pages | AP01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 29, 2012
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Stephen Westwood on Nov 04, 2012 | 2 pages | CH01 | ||||||||||||||
Certificate of change of name Company name changed mbm shelfco (58) LIMITED\certificate issued on 01/08/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Incorporation | 32 pages | NEWINC | ||||||||||||||
Who are the officers of SUSTAINABLE HEAT AND POWER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MBM SECRETARIAL SERVICES LIMITED | Secretary | Floor 125 Princes Street EH2 4AD Edinburgh 5th United Kingdom |
| 133157900001 | ||||||||||
BHOPAL, Vijay Singh | Director | Lothian Road EH1 2DJ Edinburgh 51/2 United Kingdom | United Kingdom | British | None | 170710700001 | ||||||||
DUNN, Robert | Director | Bryce Avenue EH7 6TX Edinburgh 18 United Kingdom | Scotland | British | Engineer | 114563630001 | ||||||||
FINLAYSON, William Alexander | Director | Garscube Terrace EH12 6BQ Edinburgh 6 United Kingdom | United Kingdom | British | Writer To The Signet | 39300940001 | ||||||||
HALLIDAY, Caroline Nancy | Director | Woodhall Road EH13 0DT Edinburgh 31 United Kingdom | Scotland | British | Company Director | 174823300001 | ||||||||
ROGERS, Ian | Director | Corbiehill Road EH4 5DY Edinburgh 20 United Kingdom | Scotland | British | Engineer | 142144160002 | ||||||||
SALTER, Robert Wise | Director | West Road EH41 3RE Haddington 21 United Kingdom | United Kingdom | British | Director | 127941810001 | ||||||||
WESTWOOD, Stephen | Director | Floor 125 Princes Street EH2 4AD Edinburgh 5th United Kingdom | Scotland | British | Consultant | 7264410002 | ||||||||
BRUNER, Paul Phillip | Director | 51 Lothian Road EH1 2DJ Edinburgh 1f2 United Kingdom | United Kingdom | French | Director | 162941710001 | ||||||||
HALLIDAY, Caroline Nancy | Director | Woodhall Road EH13 0DT Edinburgh 31 United Kingdom | Scotland | British | Company Director | 174823300001 |
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