- Company Overview for SOLAS RENEWABLE ENERGY LIMITED (SC406029)
- Filing history for SOLAS RENEWABLE ENERGY LIMITED (SC406029)
- People for SOLAS RENEWABLE ENERGY LIMITED (SC406029)
- Insolvency for SOLAS RENEWABLE ENERGY LIMITED (SC406029)
- More for SOLAS RENEWABLE ENERGY LIMITED (SC406029)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Dec 2014 | 4.17(Scot) | Notice of final meeting of creditors | |
11 Sep 2013 | AD01 | Registered office address changed from Westonlea House 41 Bonhill Road Dumbarton G82 2DL Scotland on 11 September 2013 | |
11 Sep 2013 | CO4.2(Scot) | Court order notice of winding up | |
11 Sep 2013 | 4.2(Scot) | Notice of winding up order | |
12 Aug 2013 | 4.9(Scot) | Appointment of a provisional liquidator | |
06 Aug 2013 | TM01 | Termination of appointment of Graham Mclennan as a director on 6 August 2013 | |
12 Sep 2012 | AA | ||
06 Sep 2012 | AR01 |
Annual return made up to 24 August 2012 with full list of shareholders
Statement of capital on 2012-09-06
|
|
29 Sep 2011 | AP01 | Appointment of George Hamilton Thom as a director on 29 September 2011 | |
29 Sep 2011 | AD01 | Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ Scotland on 29 September 2011 | |
29 Sep 2011 | AP01 | Appointment of Mr Graham Mclennan as a director on 29 September 2011 | |
29 Sep 2011 | AA01 | Current accounting period shortened from 31 August 2012 to 31 March 2012 | |
29 Sep 2011 | TM01 | Termination of appointment of Alan Lamont Barr as a director on 29 September 2011 | |
01 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2011 | NEWINC |
Incorporation
|