About

Registered Number: SC401797
Date of Incorporation: 16/06/2011 (13 years ago)
Company Status: Dissolved
Date of Dissolution: 23/10/2018 (5 years and 8 months ago)
Registered Address: 5 Broadlie Drive, Glasgow, G13 3AP,

 

Helensburgh Renewables Ltd was setup in 2011, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Fraser, Kirsteen, Fraser, Kirsteen, Noble, Henry Stewart, Byrne, Katalin Margit, Fraser, Ian Mclean, Smith, Gordon James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER, Kirsteen 31 July 2018 - 1
BYRNE, Katalin Margit 16 June 2011 11 July 2014 1
FRASER, Ian Mclean 16 June 2011 15 June 2018 1
SMITH, Gordon James 16 June 2011 27 March 2018 1
Secretary Name Appointed Resigned Total Appointments
FRASER, Kirsteen 29 September 2011 - 1
NOBLE, Henry Stewart 16 June 2011 24 January 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 October 2018
SOAS(A) - Striking-off action suspended (Section 652A) 11 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 August 2018
DS01 - Striking off application by a company 31 July 2018
AP01 - Appointment of director 31 July 2018
CS01 - N/A 30 June 2018
TM01 - Termination of appointment of director 15 June 2018
AA - Annual Accounts 31 March 2018
TM01 - Termination of appointment of director 27 March 2018
CS01 - N/A 11 July 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 15 July 2016
AA - Annual Accounts 14 April 2016
AD01 - Change of registered office address 14 April 2016
AD01 - Change of registered office address 14 April 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 14 July 2014
TM01 - Termination of appointment of director 14 July 2014
TM01 - Termination of appointment of director 14 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 16 July 2012
AD01 - Change of registered office address 12 June 2012
TM02 - Termination of appointment of secretary 24 January 2012
AP03 - Appointment of secretary 29 September 2011
NEWINC - New incorporation documents 16 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.