About

Registered Number: SC409301
Date of Incorporation: 13/10/2011 (12 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2018 (5 years and 7 months ago)
Registered Address: 110 Carnegie Road, Hillington Park, Glasgow, G52 4JZ

 

Gz Energy Solutions Ltd was founded on 13 October 2011 and has its registered office in Glasgow, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. The companies directors are listed as Gibson, Stephen, Kennedy, Scott.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, Stephen 13 October 2011 - 1
KENNEDY, Scott 01 April 2013 11 March 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 October 2018
DISS16(SOAS) - N/A 04 April 2018
GAZ1 - First notification of strike-off action in London Gazette 27 March 2018
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 14 January 2016
AD01 - Change of registered office address 14 January 2016
AR01 - Annual Return 13 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2016
TM01 - Termination of appointment of director 13 January 2016
TM01 - Termination of appointment of director 13 January 2016
AA - Annual Accounts 28 September 2015
MR04 - N/A 05 August 2015
AR01 - Annual Return 23 December 2014
TM01 - Termination of appointment of director 23 December 2014
AR01 - Annual Return 18 December 2014
AR01 - Annual Return 16 October 2014
AD01 - Change of registered office address 16 October 2014
SH01 - Return of Allotment of shares 16 October 2014
AP01 - Appointment of director 14 October 2014
AP01 - Appointment of director 14 October 2014
AA - Annual Accounts 17 July 2014
MR01 - N/A 07 July 2014
TM01 - Termination of appointment of director 22 April 2014
AR01 - Annual Return 07 November 2013
CH01 - Change of particulars for director 07 November 2013
CH01 - Change of particulars for director 07 November 2013
CH01 - Change of particulars for director 07 November 2013
AD01 - Change of registered office address 22 October 2013
AD01 - Change of registered office address 19 June 2013
AP01 - Appointment of director 09 April 2013
RP04 - N/A 25 March 2013
AA - Annual Accounts 22 March 2013
SH01 - Return of Allotment of shares 22 March 2013
SH01 - Return of Allotment of shares 21 March 2013
CH01 - Change of particulars for director 21 March 2013
RESOLUTIONS - N/A 05 February 2013
AR01 - Annual Return 20 November 2012
AD01 - Change of registered office address 16 August 2012
CERTNM - Change of name certificate 28 May 2012
AD01 - Change of registered office address 28 May 2012
AP01 - Appointment of director 04 November 2011
NEWINC - New incorporation documents 13 October 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 July 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.