VISION RENEWABLES HOLDINGS LLP

VISION RENEWABLES HOLDINGS LLP

  • Overview
  • Summary
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameVISION RENEWABLES HOLDINGS LLP
    Company StatusDissolved
    Legal FormLimited liability partnership
    Company Number SO302844
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    Where is VISION RENEWABLES HOLDINGS LLP located?

    Registered Office Address
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VISION RENEWABLES HOLDINGS LLP?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2012

    What is the status of the latest annual return for VISION RENEWABLES HOLDINGS LLP?

    Annual Return
    Last Annual Return

    What are the latest filings for VISION RENEWABLES HOLDINGS LLP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    4 pages4.26(Scot)

    Registered office address changed from Clyde View (Suite F3) Riverside Business Park 22 Pottery Street Greenock Inverclyde PA15 2UZ Scotland on May 21, 2013

    2 pagesLLAD01

    Determination

    1 pagesDETERMINAT

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

    7 pagesAA

    Member's details changed for Velocita Energy Developments Limited on Dec 17, 2012

    1 pagesLLCH02

    Current accounting period shortened from May 31, 2013 to Dec 31, 2012

    1 pagesLLAA01

    Termination of appointment of Steven Alexander Cowie as a member on Jul 27, 2012

    1 pagesLLTM01

    Termination of appointment of Alan George Baker as a member on Jul 27, 2012

    1 pagesLLTM01

    Appointment of Velocita Energy Developments Limited as a member on Jul 27, 2012

    2 pagesLLAP02

    Annual return made up to May 20, 2012

    3 pagesLLAR01

    Total exemption small company accounts made up to May 31, 2011

    5 pagesAA

    Member's details changed for Steven Alexander Cowie on Jun 28, 2011

    2 pagesLLCH01

    Member's details changed for Alan Baker on Jun 28, 2011

    2 pagesLLCH01

    Registered office address changed from C/O Suite F3 22 Riverside Business Park Pottery Street Greenock Renfrewshire PA15 2UZ Scotland on May 27, 2011

    1 pagesLLAD01

    Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on May 20, 2011

    1 pagesLLAD01

    Annual return made up to May 20, 2011

    3 pagesLLAR01

    Incorporation of a limited liability partnership

    9 pagesLLIN01

    Who are the officers of VISION RENEWABLES HOLDINGS LLP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VELOCITA ENERGY DEVELOPMENTS LIMITED
    Floor
    17 Slingsby Place
    WC2E 9AB London
    1st
    United Kingdom
    LLP Designated Member
    Floor
    17 Slingsby Place
    WC2E 9AB London
    1st
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07633841
    171117430001
    BAKER, Alan George
    Riverside Business Park
    22 Pottery Street
    PA15 2UZ Greenock
    Clyde View (Suite F3)
    Inverclyde
    Scotland
    LLP Designated Member
    Riverside Business Park
    22 Pottery Street
    PA15 2UZ Greenock
    Clyde View (Suite F3)
    Inverclyde
    Scotland
    Scotland150654600001
    COWIE, Steven Alexander
    Riverside Business Park
    22 Pottery Street
    PA15 2UZ Greenock
    Clyde View (Suite F3)
    Inverclyde
    Scotland
    LLP Designated Member
    Riverside Business Park
    22 Pottery Street
    PA15 2UZ Greenock
    Clyde View (Suite F3)
    Inverclyde
    Scotland
    Scotland77680370001

    Does VISION RENEWABLES HOLDINGS LLP have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 02, 2013Commencement of winding up
    Feb 11, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anne Buchanan
    4 Atlantic Quay, 70 York Street
    G2 8JX Glasgow
    practitioner
    4 Atlantic Quay, 70 York Street
    G2 8JX Glasgow
    James Bernard Stephen
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    practitioner
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    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