Dissolved 2018-04-19
Company Information for AYRSHIRE ENERGY SOLUTIONS LTD
GLASGOW, SCOTLAND, G3,
|
Company Registration Number
SC423737
Private Limited Company
Dissolved Dissolved 2018-04-19 |
Company Name | |
---|---|
AYRSHIRE ENERGY SOLUTIONS LTD | |
Legal Registered Office | |
GLASGOW SCOTLAND | |
Company Number | SC423737 | |
---|---|---|
Date formed | 2012-05-09 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-05-31 | |
Date Dissolved | 2018-04-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-31 19:59:54 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 29/12/2015 FROM 7 ROYAL CRESCENT GLASGOW G3 7SL | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 09/10/15 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 16/08/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SUTHERLAND | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/09/14 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 16/08/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/2014 FROM 34-36 MIDDLESEX STREET GLASGOW G41 1EA SCOTLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGUIRE | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PETER SUTHERLAND | |
AP01 | DIRECTOR APPOINTED MR DEREK JOHN ROSS | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2014 FROM 20 CATHCART STREET AYR SOUTH AYRSHIRE KA7 1BJ SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/2013 FROM 2 BETSY MILLER WYND ARRAN BRAE SALTCOATS AYRSHIRE KA21 6GD SCOTLAND | |
AR01 | 16/08/13 FULL LIST | |
AR01 | 09/05/13 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meet | 2017-11-03 |
Resolutions for Winding-up | 2015-12-29 |
Appointment of Liquidators | 2015-12-29 |
Meetings of Creditors | 2015-12-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.45 | 8 |
MortgagesNumMortOutstanding | 0.33 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 5 |
This shows the max and average number of mortgages for companies with the same SIC code of 42220 - Construction of utility projects for electricity and telecommunications
Creditors Due Within One Year | 2012-05-09 | £ 37,400 |
---|
Creditors and other liabilities
|
|
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 AYRSHIRE ENERGY SOLUTIONS LTD
Called Up Share Capital | 2012-05-09 | £ 9 |
---|---|---|
Cash Bank In Hand | 2012-05-09 | £ 1,064 |
Current Assets | 2012-05-09 | £ 6,168 |
Debtors | 2012-05-09 | £ 1,437 |
Fixed Assets | 2012-05-09 | £ 1,661 |
Shareholder Funds | 2012-05-09 | £ 29,571 |
Stocks Inventory | 2012-05-09 | £ 3,667 |
Tangible Fixed Assets | 2012-05-09 | £ 1,661 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (42220 - Construction of utility projects for electricity and telecommunications) as AYRSHIRE ENERGY SOLUTIONS LTD are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | AYRSHIRE ENERGY SOLUTIONS LTD | Event Date | 2017-11-03 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AYRSHIRE ENERGY SOLUTIONS LTD | Event Date | 2015-12-21 |
At a General Meeting of the Members of the above named Company, duly convened and held at K M Stewart & Co Accountants, 7 Royal Crescent, Glasgow, G3 7SL on 21 December 2015 the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Peter John Harold , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG , (IP No. 10810) be and is appointed Liquidator of the Company for the purpose of the voluntary winding-up. At a subsequent meeting of creditors held later that day and at the same venue, the above Resolutions were also approved by creditors. Further details contact: Michael Bimpson, Email: pjh@refreshrecovery.co.uk, Tel: 01695 711200. Mr Derek John Ross , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AYRSHIRE ENERGY SOLUTIONS LTD | Event Date | 2015-12-21 |
Peter John Harold , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG . : Further details contact: Michael Bimpson, Email: pjh@refreshrecovery.co.uk, Tel: 01695 711200. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AYRSHIRE ENERGY SOLUTIONS LTD | Event Date | 2015-11-30 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at K M Stewart & Co Accountants, 7 Royal Crescent, Glasgow G3 7SL , on 21 December 2015 , at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG , between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Resolutions will be placed before the meeting to determine the remuneration and disbursements of the Liquidator once appointed and the agreement of the fees for the preparation of the Statement of Affairs and the costs of convening the meeting of creditors. Further details contact: Peter John Harold (IP No. 10810) Email: pjh@refreshrecovery.co.uk Tel: 01695 711200. Case Administrator: Michael Bimpson | |||
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. |