About

Registered Number: SC488309
Date of Incorporation: 07/10/2014 (9 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 2 months ago)
Registered Address: 15 Atholl Crescent, Edinburgh, EH3 8HA,

 

Founded in 2014, Grangemouth Renewable Energy Ltd are based in Edinburgh, it has a status of "Dissolved". We do not know the number of employees at the organisation. Heasman, Philip, Barnard, Adam Daniel, Heasman, Philip, Grumstrup Sorensen, Christina are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNARD, Adam Daniel 24 August 2018 - 1
HEASMAN, Philip 24 August 2018 - 1
GRUMSTRUP SORENSEN, Christina 21 December 2017 24 August 2018 1
Secretary Name Appointed Resigned Total Appointments
HEASMAN, Philip 24 August 2018 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 December 2019
DS01 - Striking off application by a company 28 November 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 22 October 2018
AD01 - Change of registered office address 06 September 2018
TM01 - Termination of appointment of director 05 September 2018
TM01 - Termination of appointment of director 04 September 2018
TM01 - Termination of appointment of director 04 September 2018
AP01 - Appointment of director 04 September 2018
AP03 - Appointment of secretary 04 September 2018
TM02 - Termination of appointment of secretary 04 September 2018
AP01 - Appointment of director 04 September 2018
PSC05 - N/A 18 August 2018
AD01 - Change of registered office address 23 March 2018
AP04 - Appointment of corporate secretary 23 March 2018
TM01 - Termination of appointment of director 22 March 2018
TM01 - Termination of appointment of director 22 March 2018
AP01 - Appointment of director 22 March 2018
AP01 - Appointment of director 22 March 2018
AP01 - Appointment of director 22 March 2018
RESOLUTIONS - N/A 16 March 2018
RESOLUTIONS - N/A 27 December 2017
AA - Annual Accounts 08 December 2017
CS01 - N/A 19 October 2017
PSC02 - N/A 19 October 2017
PSC07 - N/A 19 October 2017
CS01 - N/A 19 October 2017
PSC07 - N/A 19 October 2017
PSC01 - N/A 19 October 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 11 August 2016
AA01 - Change of accounting reference date 05 April 2016
AR01 - Annual Return 15 October 2015
NEWINC - New incorporation documents 07 October 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.