Active - Proposal to Strike off
Company Information for ENERTRAG ROUNDWOOD LTD
6B NEWHAILES ROAD, MUSSELBURGH, MIDLOTHIAN, EH21 6RH,
|
Company Registration Number
SC389331
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
ENERTRAG ROUNDWOOD LTD | ||||
Legal Registered Office | ||||
6B NEWHAILES ROAD MUSSELBURGH MIDLOTHIAN EH21 6RH Other companies in EH21 | ||||
Previous Names | ||||
|
Company Number | SC389331 | |
---|---|---|
Company ID Number | SC389331 | |
Date formed | 2010-11-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 23/11/2015 | |
Return next due | 21/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-02-06 15:30:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BASTIAN ALTRICHTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER WILLIAM FREDERICK SMALL |
Director | ||
WERNER DIWALD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENERTRAG LIMITED | Director | 2014-10-24 | CURRENT | 2009-03-06 | Active - Proposal to Strike off | |
ENERTRAG SHETLAND YELL LTD | Director | 2014-10-24 | CURRENT | 2010-11-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 27/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/11/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM FREDERICK SMALL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR BASTIAN ALTRICHTER | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/11/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WERNER DIWALD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 23/11/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM FREDERICK SMALL / 23/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WERNER DIWALD / 23/11/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/12 FROM 9 Eskbank Road Dalkeith Midlothian EH22 1HD United Kingdom | |
AR01 | 23/11/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
RES15 | CHANGE OF NAME 17/11/2011 | |
CERTNM | Company name changed roundwood wind farm LTD\certificate issued on 18/11/11 | |
AA01 | Current accounting period extended from 30/11/11 TO 31/03/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED PRINDAR WIND FARM LTD CERTIFICATE ISSUED ON 21/07/11 | |
RES15 | CHANGE OF NAME 11/07/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.64 | 9 |
MortgagesNumMortOutstanding | 0.69 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.95 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENERTRAG ROUNDWOOD LTD
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as ENERTRAG ROUNDWOOD LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |