PHASE NRG LIMITED
Status | DISSOLVED |
Company No. | SC338953 |
Category | Private Limited Company |
Incorporated | 05 Mar 2008 |
Age | 16 years, 2 months, 28 days |
Jurisdiction | Scotland |
Dissolution | 12 Aug 2015 |
Years | 8 years, 9 months, 21 days |
SUMMARY
PHASE NRG LIMITED is an dissolved private limited company with number SC338953. It was incorporated 16 years, 2 months, 28 days ago, on 05 March 2008 and it was dissolved 8 years, 9 months, 21 days ago, on 12 August 2015. The company address is Suite 2b, Johnstone House Suite 2b, Johnstone House, Aberdeen, AB10 1UD.
Company Fillings
Liquidation voluntary return of final meeting scotland
Date: 12 May 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.26(Scot)
Documents
Liquidation compulsory return of final meeting scotland
Date: 12 May 2015
Category: Insolvency
Sub Category: Compulsory
Type: 4.17(Scot)
Documents
Change registered office address company with date old address
Date: 12 Dec 2013
Action Date: 12 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-12
Old address: C/O Rsm Tenon Suite 2B Johnstone House 52-54 Rose Street Aberdeen AB10 1UD
Documents
Change registered office address company with date old address
Date: 11 Oct 2012
Action Date: 11 Oct 2012
Category: Address
Type: AD01
Old address: Burn O'bennie Road Banchory Business Centre Banchory Aberdeenshire AB31 5ZU
Change date: 2012-10-11
Documents
Resolution
Date: 11 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2012
Action Date: 05 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-05
Documents
Change person secretary company with change date
Date: 02 Apr 2012
Action Date: 20 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Evan Barry Reith
Change date: 2011-05-20
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2011
Action Date: 05 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-05
Documents
Change person secretary company with change date
Date: 01 Apr 2011
Action Date: 24 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Evan Barry Reith
Change date: 2010-09-24
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2010
Action Date: 05 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-05
Documents
Legacy
Date: 27 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/03/09; full list of members
Documents
Legacy
Date: 14 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / evan reith / 14/10/2008
Documents
Legacy
Date: 08 Aug 2008
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 12 May 2008
Category: Capital
Type: 88(2)
Description: Ad 14/04/08\gbp si 149999@1=149999\gbp ic 1/150000\
Documents
Certificate change of name company
Date: 03 May 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ledge 1034 LIMITED\certificate issued on 09/05/08
Documents
Legacy
Date: 28 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 28/03/2008 from johnstone house 52-54 rose street aberdeen AB10 1HA
Documents
Legacy
Date: 28 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed william beattie
Documents
Legacy
Date: 28 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed alexander james amherst burnett of leys
Documents
Legacy
Date: 28 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed evan barry reith
Documents
Legacy
Date: 28 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director ledge services LIMITED
Documents
Legacy
Date: 28 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary lc secretaries LIMITED
Documents
Resolution
Date: 19 Mar 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Mar 2008
Category: Capital
Type: 123
Description: Gbp nc 1000/250000\17/03/08
Documents
Some Companies
ARCH CONSTRUCTION SYSTEMS LIMITED
OFFICE 3, REAR MEWS 24-26 STATION ROAD,BRISTOL,BS11 9TX
Number: | 10279462 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUSINESS EXIT SOLUTIONS LIMITED
28 CLOVER LANE,KINGSWINFORD,DY6 0DT
Number: | 11469967 |
Status: | ACTIVE |
Category: | Private Limited Company |
DISC ELECTRICAL (NANTWICH) LIMITED
3 STADIUM COURT,WIRRAL,CH62 3QG
Number: | 08036428 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SIR MARTIN BOWER HOUSE,WOOLWICH,SE18 6QG
Number: | 10449150 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 DORA HOUSE,LONDON,NW8 7HN
Number: | 11692674 |
Status: | ACTIVE |
Category: | Private Limited Company |
STOWEGATE HOUSE, 37 LOMBARD,STAFFS,WS13 6DP
Number: | 05541169 |
Status: | ACTIVE |
Category: | Private Limited Company |