REALISE ENERGY SERVICES HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | SC384543 |
Category | Private Limited Company |
Incorporated | 31 Aug 2010 |
Age | 13 years, 8 months, 30 days |
Jurisdiction | Scotland |
Dissolution | 21 Sep 2021 |
Years | 2 years, 8 months, 9 days |
SUMMARY
REALISE ENERGY SERVICES HOLDINGS LIMITED is an dissolved private limited company with number SC384543. It was incorporated 13 years, 8 months, 30 days ago, on 31 August 2010 and it was dissolved 2 years, 8 months, 9 days ago, on 21 September 2021. The company address is 6 Atholl Crescent, Perth, PH1 5JN, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 21 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Jun 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 21 Sep 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Legacy
Date: 16 Oct 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 31/08/2018
Documents
Change to a person with significant control
Date: 19 Sep 2019
Action Date: 19 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-02-19
Psc name: Randolph Renewables Limited
Documents
Cessation of a person with significant control
Date: 19 Sep 2019
Action Date: 19 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Iain Anthony Mark Jennison
Cessation date: 2018-02-19
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 04 Dec 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Notification of a person with significant control
Date: 04 Dec 2018
Action Date: 19 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Randolph Renewables Limited
Notification date: 2018-02-19
Documents
Cessation of a person with significant control
Date: 04 Dec 2018
Action Date: 09 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-09
Psc name: John Maslen
Documents
Capital alter shares subdivision
Date: 27 Nov 2018
Action Date: 19 Feb 2018
Category: Capital
Type: SH02
Date: 2018-02-19
Documents
Gazette filings brought up to date
Date: 21 Nov 2018
Category: Gazette
Type: DISS40
Documents
Change person director company with change date
Date: 24 Apr 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Anthony Mark Jennison
Change date: 2018-04-18
Documents
Change to a person with significant control
Date: 24 Apr 2018
Action Date: 18 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-18
Psc name: Mr Iain Anthony Mark Jennison
Documents
Termination director company with name termination date
Date: 15 Feb 2018
Action Date: 09 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Maslen
Termination date: 2017-11-09
Documents
Appoint person director company with name date
Date: 22 Jan 2018
Action Date: 15 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-15
Officer name: Mr Sheridan Thomas Piers Mcindoe-Jenkins
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-20
Officer name: Mr John Maslen
Documents
Confirmation statement with no updates
Date: 04 Sep 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Termination director company with name termination date
Date: 24 Aug 2017
Action Date: 26 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Maslen
Termination date: 2017-06-26
Documents
Accounts with accounts type dormant
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change account reference date company previous shortened
Date: 29 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-08-31
New date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2017
Action Date: 19 Jan 2017
Category: Address
Type: AD01
Old address: 6C Canaan Lane Edinburgh EH10 4SY Scotland
Change date: 2017-01-19
New address: 6 Atholl Crescent Perth PH1 5JN
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Accounts with accounts type dormant
Date: 26 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Resolution
Date: 28 Apr 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Apr 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2016
Action Date: 18 Jan 2016
Category: Address
Type: AD01
New address: 6C Canaan Lane Edinburgh EH10 4SY
Old address: Excel House 30 Semple Street Edinburgh EH3 8BL
Change date: 2016-01-18
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Accounts with accounts type dormant
Date: 06 Feb 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 31 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-31
Documents
Accounts with accounts type dormant
Date: 27 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2013
Action Date: 31 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-31
Documents
Change person director company with change date
Date: 19 Dec 2013
Action Date: 31 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Maslen
Change date: 2013-08-31
Documents
Change person director company with change date
Date: 19 Dec 2013
Action Date: 31 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Anthony Mark Jennison
Change date: 2013-08-31
Documents
Accounts with accounts type dormant
Date: 15 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Certificate change of name company
Date: 23 Jan 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed greenenergynet LTD\certificate issued on 23/01/13
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2012
Action Date: 31 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-31
Documents
Accounts with accounts type dormant
Date: 01 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 31 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-31
Documents
Some Companies
CLIFTON HOUSE (MALVERN) LIMITED
CLIFTON HOUSE 2 CLIFTON CENTRE,MALVERN,WR14 1AT
Number: | 06644652 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 OULTON CLOSE,KIDDERMINSTER,DY11 5DY
Number: | 10589126 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FAIRFIELD STREET,NOTTINGHAM,NG13 8FB
Number: | 07605951 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARK LAMBIE ENTERPRISES LIMITED
56 SUTHERLAND DRIVE,AIRDRIE,ML6 9XA
Number: | SC450359 |
Status: | ACTIVE |
Category: | Private Limited Company |
8TH FLOOR CONNECT CENTRE,PORTSMOUTH,PO2 8QL
Number: | 07877656 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11142883 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |