BOYLE ELECTRICAL GENERATION LTD.

206 St Vincent Street, Glasgow, G5 2SG, Scotland
StatusDISSOLVED
Company No.SC320995
CategoryPrivate Limited Company
Incorporated13 Apr 2007
Age17 years, 1 month, 7 days
JurisdictionScotland
Dissolution09 Oct 2015
Years8 years, 7 months, 11 days

SUMMARY

BOYLE ELECTRICAL GENERATION LTD. is an dissolved private limited company with number SC320995. It was incorporated 17 years, 1 month, 7 days ago, on 13 April 2007 and it was dissolved 8 years, 7 months, 11 days ago, on 09 October 2015. The company address is 206 St Vincent Street, Glasgow, G5 2SG, Scotland.



Company Fillings

Gazette dissolved liquidation

Date: 09 Oct 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary return of final meeting scotland

Date: 09 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.26(Scot)

Documents

View document PDF

Liquidation compulsory return of final meeting scotland

Date: 09 Jul 2015

Category: Insolvency

Sub Category: Compulsory

Type: 4.17(Scot)

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jul 2013

Action Date: 16 Jul 2013

Category: Address

Type: AD01

Old address: 206 Vincent Street Glasgow G2 5SG United Kingdom

Change date: 2013-07-16

Documents

View document PDF

Resolution

Date: 16 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jun 2013

Action Date: 28 Jun 2013

Category: Address

Type: AD01

Old address: Suite 20 12 South Bridge Edinburgh EH1 1DD

Change date: 2013-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2013

Action Date: 13 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Wilson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2012

Action Date: 13 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-13

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2012

Action Date: 06 Feb 2012

Category: Address

Type: AD01

Old address: Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG

Change date: 2012-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Resolution

Date: 12 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 13 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Jun 2011

Action Date: 14 Apr 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-04-14

Officer name: Foresight Fund Managers Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: William John Aiken

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William John Aiken

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Spencer

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hurst-Brown

Documents

View document PDF

Termination secretary company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Foresight Fund Managers Limited

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2011

Action Date: 23 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-23

Capital : 1,145,606.55 GBP

Documents

View document PDF

Resolution

Date: 20 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 20 Jan 2011

Action Date: 23 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-23

Capital : 1,145,200 GBP

Documents

View document PDF

Resolution

Date: 20 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Wilson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Alexander Thorp

Documents

View document PDF

Annual return company with made up date

Date: 21 May 2010

Action Date: 13 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-13

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 22/09/2009 from, suite 404, 151 west george street, glasgow, G2 2JJ

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed raymond john spencer

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed foresight fund managers LIMITED

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary craig mcneil

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director howard davies

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/08; full list of members

Documents

View document PDF

Memorandum articles

Date: 13 Mar 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 07/12/07\gbp si 1132000@1=1132000\gbp ic 1/1132001\

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 07/12/07

Documents

View document PDF

Resolution

Date: 13 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 15/01/08 from: cambridge house, 8 cambridge street, glasgow, G2 3DZ

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/08 to 30/09/08

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 13 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CSR INSTALLATIONS LTD

FLAT 2 37,BRISTOL,BS10 7DE

Number:11380122
Status:ACTIVE
Category:Private Limited Company

GEOLEX BOOKKEEPERS LIMITED

6 FOSSAGE CLOSE,MANCHESTER,M9 7GE

Number:09390220
Status:ACTIVE
Category:Private Limited Company

HO & CO FINANCIAL CONSULTANCY (UK) LIMITED

3-5 WILSON PATTEN STREET,WARRINGTON,WA1 1PG

Number:11317459
Status:ACTIVE
Category:Private Limited Company

J FALCON CONSULTING LIMITED

56/3 NEWHAVEN PLACE,EDINBURGH,EH6 4TG

Number:SC376781
Status:ACTIVE
Category:Private Limited Company

MANKAL MEDICAL LIMITED

4 GREAT OAKS PARK,NEWPORT,NP10 9AT

Number:10713311
Status:ACTIVE
Category:Private Limited Company

OWMIS CONSULTING LTD

4 FRIENDS WALK,IPSWICH,IP5 2FH

Number:08495942
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source