GEOTHERMAL GREEN ENERGY GROUP LIMITED

Unit 1c 6 Dow Road, Prestwick International Aerospace Park Unit 1c 6 Dow Road, Prestwick International Aerospace Park, Prestwick, KA9 2TU, South Ayrshire, Scotland
StatusDISSOLVED
Company No.SC592328
CategoryPrivate Limited Company
Incorporated23 Mar 2018
Age6 years, 2 months, 22 days
JurisdictionScotland
Dissolution27 Aug 2019
Years4 years, 9 months, 18 days

SUMMARY

GEOTHERMAL GREEN ENERGY GROUP LIMITED is an dissolved private limited company with number SC592328. It was incorporated 6 years, 2 months, 22 days ago, on 23 March 2018 and it was dissolved 4 years, 9 months, 18 days ago, on 27 August 2019. The company address is Unit 1c 6 Dow Road, Prestwick International Aerospace Park Unit 1c 6 Dow Road, Prestwick International Aerospace Park, Prestwick, KA9 2TU, South Ayrshire, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 27 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-01

Officer name: Mr Micheal Kennedy

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-01

Psc name: Micheal Kennedy

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-01

Officer name: Edward Leonard Allison

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edward Leonard Allison

Cessation date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-20

Officer name: Mr Edward Leonard Allison

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2018

Action Date: 20 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-20

Psc name: Edward Leonard Allison

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Address

Type: AD01

New address: Unit 1C 6 Dow Road, Prestwick International Aerospace Park Monkton Prestwick South Ayrshire KA9 2TU

Old address: 7 Alloway House 6 Alloway Place Ayr South Ayrshire KA7 2AA United Kingdom

Change date: 2018-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-20

Officer name: Michael Ian Stewart

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2018

Action Date: 20 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-20

Psc name: Nichola Chalmers

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nichola Chalmers

Termination date: 2018-11-20

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-01

Psc name: Michael Ian Stewart

Documents

View document PDF

Incorporation company

Date: 23 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROSSCONNECT UK LIMITED

6 THURLEY ROAD,BRADFORD,BD4 7TA

Number:06888692
Status:ACTIVE
Category:Private Limited Company

R P O LIMITED

43 CHURCH STREET,FLINT,CH6 5AD

Number:05288494
Status:ACTIVE
Category:Private Limited Company

RECRAFTED LIMITED

THE OLD MARKET HOUSE,STEYNING,BN44 3RD

Number:07297972
Status:ACTIVE
Category:Private Limited Company

REEDS MEWS MANAGEMENT LTD

66 REEDS ROAD,LIVERPOOL,L36 7SW

Number:03610725
Status:ACTIVE
Category:Private Limited Company

RHODRI JENKINS LIMITED

RHOSFAEN,ABERYSTWYTH,SY23 3JL

Number:08749262
Status:ACTIVE
Category:Private Limited Company

TIME SLEUTHS LIMITED

6 CHURCH LANE,LONDON,SW19 3PD

Number:09536868
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