NEW TOWN ENERGY INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | SC385166 |
Category | Private Limited Company |
Incorporated | 10 Sep 2010 |
Age | 13 years, 8 months, 11 days |
Jurisdiction | Scotland |
Dissolution | 27 Dec 2022 |
Years | 1 year, 4 months, 25 days |
SUMMARY
NEW TOWN ENERGY INVESTMENTS LIMITED is an dissolved private limited company with number SC385166. It was incorporated 13 years, 8 months, 11 days ago, on 10 September 2010 and it was dissolved 1 year, 4 months, 25 days ago, on 27 December 2022. The company address is 11 Corrennie Gardens, Edinburgh, EH10 6DG, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 27 Dec 2022
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type dormant
Date: 05 Oct 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Dissolution application strike off company
Date: 10 Sep 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 10 Sep 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Accounts with accounts type dormant
Date: 02 Nov 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Accounts with accounts type dormant
Date: 05 Oct 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Accounts with accounts type dormant
Date: 22 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 18 Sep 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2019
Action Date: 18 Sep 2019
Category: Address
Type: AD01
New address: 11 Corrennie Gardens Edinburgh EH10 6DG
Old address: Flat 1 17 Melville Street Edinburgh EH3 7PE
Change date: 2019-09-18
Documents
Accounts with accounts type dormant
Date: 20 Nov 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 10 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-10
Documents
Accounts with accounts type dormant
Date: 07 Nov 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 10 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-10
Documents
Accounts with accounts type dormant
Date: 07 Nov 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 10 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-10
Documents
Accounts with accounts type dormant
Date: 30 Sep 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 10 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-10
Documents
Accounts with accounts type dormant
Date: 16 Nov 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2014
Action Date: 10 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-10
Documents
Accounts with accounts type dormant
Date: 28 Oct 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 10 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-10
Documents
Accounts with accounts type dormant
Date: 22 Oct 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2012
Action Date: 10 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-10
Documents
Change person director company with change date
Date: 19 Sep 2012
Action Date: 19 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan David Murphy
Change date: 2012-09-19
Documents
Accounts with accounts type dormant
Date: 14 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change registered office address company with date old address
Date: 14 Nov 2011
Action Date: 14 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-14
Old address: Flat 2, First Floor 7 London Street Edinburgh EH3 6LZ
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2011
Action Date: 10 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-10
Documents
Resolution
Date: 21 Jan 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 16 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan David Murphy
Documents
Capital allotment shares
Date: 16 Nov 2010
Action Date: 09 Nov 2010
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2010-11-09
Documents
Change registered office address company with date old address
Date: 16 Nov 2010
Action Date: 16 Nov 2010
Category: Address
Type: AD01
Old address: 34 Albyn Place Aberdeen AB10 1FW
Change date: 2010-11-16
Documents
Termination director company with name
Date: 16 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ewan Neilson
Documents
Termination secretary company with name
Date: 16 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stronachs Secretaries Limited
Documents
Certificate change of name company
Date: 10 Nov 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mountwest accordion LIMITED\certificate issued on 10/11/10
Documents
Resolution
Date: 10 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
7 LEINSTER GARDENS RTM COMPANY LTD
37 HOLLAND ROAD,LONDON,W14 8HJ
Number: | 08275545 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GROUND FLOOR FLAT,LONDON,W10 6EE
Number: | 10432499 |
Status: | ACTIVE |
Category: | Private Limited Company |
33-37 GARMAN ROAD,LONDON,N17 0UL
Number: | 09862808 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7, FLANNAGANS THE WATERMARK,GATESHEAD,NE11 9SY
Number: | 10432643 |
Status: | ACTIVE |
Category: | Private Limited Company |
STANNERGATE HOUSE,BROUGHTY FERRY,DD5 1NB
Number: | SC245540 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,NEWMARKET,CB8 7PA
Number: | OC307512 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |