GRI RENEWABLES UK LTD

28 Albyn Place, Aberdeen, AB10 1YL, United Kingdom
StatusDISSOLVED
Company No.SC558545
CategoryPrivate Limited Company
Incorporated23 Feb 2017
Age7 years, 3 months, 21 days
JurisdictionScotland
Dissolution25 Jun 2019
Years4 years, 11 months, 21 days

SUMMARY

GRI RENEWABLES UK LTD is an dissolved private limited company with number SC558545. It was incorporated 7 years, 3 months, 21 days ago, on 23 February 2017 and it was dissolved 4 years, 11 months, 21 days ago, on 25 June 2019. The company address is 28 Albyn Place, Aberdeen, AB10 1YL, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Capital

Type: SH19

Capital : 100.00 GBP

Date: 2018-12-06

Documents

View document PDF

Legacy

Date: 06 Dec 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/11/18

Documents

View document PDF

Legacy

Date: 06 Dec 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital name of class of shares

Date: 06 Dec 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 06 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alvaro Granero Rodriguez

Termination date: 2018-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-20

Officer name: Alvaro Granero Rodriguez

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Feb 2018

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Stronachs Secretaries Limited

Change date: 2017-10-17

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-01

Officer name: Mr James Donald Macdonald

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Address

Type: AD01

Old address: 34 Albyn Place Aberdeen AB10 1FW

New address: 28 Albyn Place Aberdeen AB10 1YL

Change date: 2017-10-17

Documents

View document PDF

Resolution

Date: 02 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mario Ruiz Escribano

Appointment date: 2017-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Javier Ignacio Imaz Rubalcaba

Appointment date: 2017-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-28

Officer name: Mr Francisco Javier Urios Rodriguez

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Juan Maria Riberas Mera

Appointment date: 2017-07-28

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Jul 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil David Forbes

Termination date: 2017-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-23

Officer name: David Alan Rennie

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-23

Officer name: Mr James Donald Macdonald

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roderick James Macgregor

Appointment date: 2017-05-23

Documents

View document PDF

Resolution

Date: 23 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 23 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COVENTRY FORM TOOLS LIMITED

5 BODMIN ROAD,COVENTRY,CV2 5DB

Number:05384900
Status:ACTIVE
Category:Private Limited Company

DAVISION CONSULTING LIMITED

64 ELMERS LANE,IPSWICH,IP5 2GW

Number:09339442
Status:ACTIVE
Category:Private Limited Company

G1 DDNH LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11510788
Status:ACTIVE
Category:Private Limited Company

MR S ROBERTS LIMITED

REX BUILDINGS,WILMSLOW,SK9 1HY

Number:10196185
Status:ACTIVE
Category:Private Limited Company

OLD TOWN VILLAS (STRATFORD UPON AVON) MANAGEMENT COMPANY LIMITED

17 CHESTNUT WALK,STRATFORD UPON AVON,CV37 6HQ

Number:09658658
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE P TEAM LIMITED

RUSSELL HOUSE,EDGWARE,HA8 7LW

Number:06531920
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