SCOTTISH HYDRO ELECTRIC GAS LIMITED

Register to unlock more data on OkredoRegister

SCOTTISH HYDRO ELECTRIC GAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC288231

Incorporation date

29/07/2005

Size

Dormant

Contacts

Registered address

Registered address

Inveralmond House, 200 Dunkeld Road, Perth, Perthshire PH1 3AQCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2005)
dot icon23/11/2012
Final Gazette dissolved via voluntary strike-off
dot icon03/08/2012
First Gazette notice for voluntary strike-off
dot icon25/07/2012
Application to strike the company off the register
dot icon23/05/2012
Termination of appointment of Lawrence John Vincent Donnelly as a director on 2012-05-18
dot icon26/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon02/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon29/12/2010
Director's details changed for Anthony Edward Keeling on 2010-12-17
dot icon07/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon09/07/2010
Accounts for a dormant company made up to 2010-03-31
dot icon01/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon11/08/2009
Accounts made up to 2009-03-31
dot icon19/02/2009
Secretary appointed peter grant lawns
dot icon19/02/2009
Appointment Terminated Secretary ailsa gray
dot icon20/01/2009
Director's Change of Particulars / ian manson / 11/12/2008 / HouseName/Number was: , now: inveralmond house, 200; Street was: 323 blackness road, now: dunkeld road; Post Town was: dundee, now: perth; Region was: tayside, now: ; Post Code was: DD2 1SH, now: PH1 3AQ; Secure Officer was: false, now: true
dot icon03/12/2008
Return made up to 30/11/08; full list of members
dot icon22/10/2008
Resolutions
dot icon24/09/2008
Accounts made up to 2008-03-31
dot icon14/12/2007
Accounts made up to 2007-03-31
dot icon11/12/2007
Return made up to 30/11/07; full list of members
dot icon13/08/2007
Return made up to 29/07/07; full list of members
dot icon13/11/2006
Accounts made up to 2006-03-31
dot icon10/08/2006
Return made up to 29/07/06; full list of members
dot icon12/01/2006
Accounting reference date shortened from 31/07/06 to 31/03/06
dot icon23/12/2005
New director appointed
dot icon19/12/2005
New secretary appointed
dot icon15/12/2005
New director appointed
dot icon15/12/2005
New director appointed
dot icon15/12/2005
New director appointed
dot icon15/12/2005
Secretary resigned
dot icon15/12/2005
Director resigned
dot icon15/12/2005
Registered office changed on 15/12/05 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN
dot icon01/12/2005
Certificate of change of name
dot icon01/12/2005
Resolutions
dot icon01/12/2005
Resolutions
dot icon01/12/2005
Resolutions
dot icon01/12/2005
Resolutions
dot icon01/12/2005
Resolutions
dot icon29/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2011
dot iconLast change occurred
31/03/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2011
dot iconNext account date
31/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
D.W. COMPANY SERVICES LIMITED
Nominee Secretary
29/07/2005 - 29/11/2005
325
D.W. DIRECTOR 1 LIMITED
Nominee Director
29/07/2005 - 29/11/2005
163
Phillips-Davies, Paul Morton Alistair
Director
29/11/2005 - Present
35
Donnelly, Lawrence John Vincent
Director
29/11/2005 - 18/05/2012
19
Keeling, Anthony Edward
Director
29/11/2005 - Present
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SCOTTISH HYDRO ELECTRIC GAS LIMITED

SCOTTISH HYDRO ELECTRIC GAS LIMITED is an(a) Dissolved company incorporated on 29/07/2005 with the registered office located at Inveralmond House, 200 Dunkeld Road, Perth, Perthshire PH1 3AQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SCOTTISH HYDRO ELECTRIC GAS LIMITED?

toggle

SCOTTISH HYDRO ELECTRIC GAS LIMITED is currently Dissolved. It was registered on 29/07/2005 and dissolved on 23/11/2012.

Where is SCOTTISH HYDRO ELECTRIC GAS LIMITED located?

toggle

SCOTTISH HYDRO ELECTRIC GAS LIMITED is registered at Inveralmond House, 200 Dunkeld Road, Perth, Perthshire PH1 3AQ.

What does SCOTTISH HYDRO ELECTRIC GAS LIMITED do?

toggle

SCOTTISH HYDRO ELECTRIC GAS LIMITED operates in the Distribution and trade of gaseous fuels through mains (40.22 - SIC 2003) sector.

What is the latest filing for SCOTTISH HYDRO ELECTRIC GAS LIMITED?

toggle

The latest filing was on 23/11/2012: Final Gazette dissolved via voluntary strike-off.