NEW TOWN ENERGY INVESTMENTS LIMITED

11 Corrennie Gardens, Edinburgh, EH10 6DG, Scotland
StatusDISSOLVED
Company No.SC385166
CategoryPrivate Limited Company
Incorporated10 Sep 2010
Age13 years, 8 months, 11 days
JurisdictionScotland
Dissolution27 Dec 2022
Years1 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

View document PDF

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

View document PDF

Gazette notice voluntary

Date: 20 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 21 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Memorandum articles

Date: 17 Nov 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan David Murphy

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2010

Action Date: 09 Nov 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-11-09

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ewan Neilson

Documents

View document PDF

Termination secretary company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stronachs Secretaries Limited

Documents

View document PDF

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

View document PDF

Resolution

Date: 10 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 10 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

AB'S FAB LIMITED

GROUND FLOOR FLAT,LONDON,W10 6EE

Number:10432499
Status:ACTIVE
Category:Private Limited Company

CLEAN HOLDINGS LIMITED

33-37 GARMAN ROAD,LONDON,N17 0UL

Number:09862808
Status:ACTIVE
Category:Private Limited Company

CRITERION PROPERTY GROUP LTD

UNIT 7, FLANNAGANS THE WATERMARK,GATESHEAD,NE11 9SY

Number:10432643
Status:ACTIVE
Category:Private Limited Company

CRS (SCOTLAND) LIMITED

STANNERGATE HOUSE,BROUGHTY FERRY,DD5 1NB

Number:SC245540
Status:ACTIVE
Category:Private Limited Company

SCOTT TAYLOR ASSOCIATES LLP

MULBERRY HOUSE,NEWMARKET,CB8 7PA

Number:OC307512
Status:ACTIVE
Category:Limited Liability Partnership

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