About

Registered Number: SC320235
Date of Incorporation: 03/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 11/07/2017 (6 years and 9 months ago)
Registered Address: WILLIAM MCEWEN, West Manse, Westray, Orkney, KW17 2DR

 

Energy Action Westray Ltd was registered on 03 April 2007 and are based in Orkney, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. Mcewen, William Ralph, Risbridger, Colin David, Risbridger, Marlene, Mcewen, Jonathan Benedict, Mcewen, Meghan Marie, Pottinger, Thomas are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCEWEN, Jonathan Benedict 05 March 2010 26 January 2012 1
MCEWEN, Meghan Marie 26 January 2012 10 July 2013 1
POTTINGER, Thomas 01 September 2008 03 June 2010 1
Secretary Name Appointed Resigned Total Appointments
MCEWEN, William Ralph 16 April 2015 - 1
RISBRIDGER, Colin David 11 October 2009 16 April 2015 1
RISBRIDGER, Marlene 31 October 2007 11 October 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 25 April 2017
DS01 - Striking off application by a company 18 April 2017
AA - Annual Accounts 25 July 2016
AA01 - Change of accounting reference date 15 June 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 08 June 2015
AP03 - Appointment of secretary 05 May 2015
AR01 - Annual Return 16 April 2015
TM02 - Termination of appointment of secretary 16 April 2015
AD01 - Change of registered office address 16 April 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 15 May 2014
TM01 - Termination of appointment of director 15 May 2014
TM01 - Termination of appointment of director 15 May 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 28 June 2012
AP01 - Appointment of director 31 May 2012
TM01 - Termination of appointment of director 30 May 2012
AR01 - Annual Return 15 May 2012
AP01 - Appointment of director 08 May 2012
TM01 - Termination of appointment of director 08 May 2012
AA - Annual Accounts 29 June 2011
AP01 - Appointment of director 27 June 2011
AR01 - Annual Return 27 June 2011
TM01 - Termination of appointment of director 24 June 2011
RESOLUTIONS - N/A 01 November 2010
MG01s - Particulars of a charge created by a company registered in Scotland 20 October 2010
RESOLUTIONS - N/A 14 October 2010
CC04 - Statement of companies objects 03 September 2010
MEM/ARTS - N/A 03 September 2010
AP01 - Appointment of director 03 August 2010
TM01 - Termination of appointment of director 02 August 2010
AP01 - Appointment of director 10 June 2010
TM01 - Termination of appointment of director 09 June 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
TM02 - Termination of appointment of secretary 29 April 2010
AP01 - Appointment of director 15 March 2010
AA - Annual Accounts 05 January 2010
AP03 - Appointment of secretary 16 November 2009
TM02 - Termination of appointment of secretary 16 November 2009
TM01 - Termination of appointment of director 16 November 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 17 March 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
225 - Change of Accounting Reference Date 20 January 2009
288a - Notice of appointment of directors or secretaries 16 September 2008
363a - Annual Return 12 May 2008
288a - Notice of appointment of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
NEWINC - New incorporation documents 03 April 2007

Mortgages & Charges

Description Date Status Charge by
Standard security 05 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.