ST ANDREWS FUEL CELLS LIMITED

Register to unlock more data on OkredoRegister

ST ANDREWS FUEL CELLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC279417

Incorporation date

04/02/2005

Size

Small

Contacts

Registered address

Registered address

Kinburn Castle, Doubledykes Road, St Andrews, Fife KY16 9DRCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2005)
dot icon12/08/2011
Final Gazette dissolved via voluntary strike-off
dot icon12/05/2011
Voluntary strike-off action has been suspended
dot icon04/03/2011
First Gazette notice for voluntary strike-off
dot icon22/02/2011
Application to strike the company off the register
dot icon26/07/2010
Termination of appointment of David Sigsworth as a director
dot icon26/07/2010
Termination of appointment of John Irvine as a director
dot icon26/03/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon26/03/2010
Secretary's details changed for Murray Donald Drummond Cook Llp on 2010-02-03
dot icon26/03/2010
Director's details changed for David Sigsworth on 2010-02-03
dot icon26/03/2010
Termination of appointment of Alan Feighery as a director
dot icon26/03/2010
Director's details changed for John Thomas Sirr Irvine on 2010-02-03
dot icon26/03/2010
Termination of appointment of John Lakeman as a director
dot icon26/03/2010
Termination of appointment of Clive Dyson as a director
dot icon26/03/2010
Director's details changed for Dr Christopher Mark Ball on 2010-02-03
dot icon12/12/2009
Accounts for a small company made up to 2009-03-31
dot icon25/11/2009
Appointment of Dr Christopher Mark Ball as a director
dot icon05/02/2009
Return made up to 04/02/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/05/2008
Director appointed mr clive malcolm dyson
dot icon07/03/2008
Return made up to 04/02/08; full list of members
dot icon07/03/2008
Director's Change of Particulars / alan feighery / 03/03/2008 / HouseName/Number was: , now: 29; Street was: 12 thomson street, now: victoria street; Post Town was: dundee, now: newport-on-tay; Region was: angus, now: fife; Post Code was: DD1 4LE, now: DD6 8DJ; Country was: , now: united kingdom; Occupation was: coo, now: scientist
dot icon07/03/2008
Director's Change of Particulars / john lakeman / 03/03/2008 / HouseName/Number was: , now: 36; Street was: 36 swan meadow, now: swan meadow; Occupation was: government scientist, now: consultant
dot icon18/12/2007
Ad 10/12/07--------- £ si 753@1=753 £ ic 828/1581
dot icon18/12/2007
Resolutions
dot icon18/12/2007
Resolutions
dot icon18/12/2007
Resolutions
dot icon18/12/2007
Resolutions
dot icon12/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/04/2007
New director appointed
dot icon11/04/2007
Director resigned
dot icon02/03/2007
Return made up to 04/02/07; full list of members
dot icon02/03/2007
Resolutions
dot icon02/03/2007
Resolutions
dot icon02/03/2007
Ad 26/01/07--------- £ si 6@1=6 £ ic 822/828
dot icon04/09/2006
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon19/06/2006
New director appointed
dot icon02/06/2006
New director appointed
dot icon01/06/2006
Total exemption small company accounts made up to 2006-02-28
dot icon23/03/2006
Return made up to 04/02/06; full list of members; amend
dot icon03/03/2006
Return made up to 04/02/06; full list of members
dot icon02/03/2006
Ad 03/02/06--------- £ si 322@1=322 £ ic 500/822
dot icon02/03/2006
Resolutions
dot icon02/03/2006
Resolutions
dot icon02/03/2006
Resolutions
dot icon02/03/2006
New secretary appointed
dot icon02/03/2006
Registered office changed on 02/03/06 from: 11 atholl crescent edinburgh midlothian EH3 8HE
dot icon01/03/2006
Director resigned
dot icon01/03/2006
Secretary resigned
dot icon09/02/2006
New director appointed
dot icon09/06/2005
New director appointed
dot icon09/06/2005
New director appointed
dot icon09/06/2005
Director resigned
dot icon09/06/2005
Ad 26/05/05--------- £ si 499@1=499 £ ic 1/500
dot icon09/06/2005
Resolutions
dot icon09/06/2005
Resolutions
dot icon09/06/2005
Resolutions
dot icon04/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2009
dot iconLast change occurred
31/03/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2009
dot iconNext account date
31/03/2010
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lakeman, John Barry, Doctor
Director
14/06/2006 - 06/11/2009
1
MURRAY DONALD LLP
Corporate Secretary
03/02/2006 - Present
62
Sigsworth, David, Prof.
Director
18/04/2007 - 22/06/2010
45
Dyson, Clive Malcolm
Director
12/05/2008 - 06/11/2009
4
Main, Alistair Beattie
Director
25/05/2005 - 03/02/2006
2

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 ST ANDREWS FUEL CELLS LIMITED

ST ANDREWS FUEL CELLS LIMITED is an(a) Dissolved company incorporated on 04/02/2005 with the registered office located at Kinburn Castle, Doubledykes Road, St Andrews, Fife KY16 9DR. There are currently 2 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 ST ANDREWS FUEL CELLS LIMITED?

toggle

ST ANDREWS FUEL CELLS LIMITED is currently Dissolved. It was registered on 04/02/2005 and dissolved on 12/08/2011.

Where is ST ANDREWS FUEL CELLS LIMITED located?

toggle

ST ANDREWS FUEL CELLS LIMITED is registered at Kinburn Castle, Doubledykes Road, St Andrews, Fife KY16 9DR.

What does ST ANDREWS FUEL CELLS LIMITED do?

toggle

ST ANDREWS FUEL CELLS LIMITED operates in the Research and experimental development on natural sciences and engineering (73.10 - SIC 2003) sector.

What is the latest filing for ST ANDREWS FUEL CELLS LIMITED?

toggle

The latest filing was on 12/08/2011: Final Gazette dissolved via voluntary strike-off.