About

Registered Number: SC297817
Date of Incorporation: 27/02/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2019 (4 years and 5 months ago)
Registered Address: BOWMANS, SOLICITORS, 27 Bank Street, Dundee, Angus, DD1 1RP

 

Solar Cities Scotland Ltd was setup in 2006, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation. This business has 12 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REYNOLDS, Stephen 28 August 2013 - 1
ADAMS, Roger 18 February 2009 24 November 2010 1
AIRD, David Robertson 28 March 2012 31 October 2013 1
AIRD, David Robertson 30 October 2007 31 March 2011 1
CARSTAIRS, Ian 27 February 2006 28 March 2012 1
DICK, Leslie Joan 27 February 2006 18 February 2009 1
MORRISON, Elaine Margaret 27 February 2006 20 May 2009 1
O'RIORDAN, Michael Rory 27 February 2006 30 April 2014 1
PORTER, John Thomas Philp 27 February 2006 30 October 2007 1
ROAF, Susan Clare, Professor 01 April 2011 30 April 2014 1
RODLEY, David, Dr 27 February 2006 31 October 2013 1
Secretary Name Appointed Resigned Total Appointments
MCGILLIVRAY, Elizabeth 27 February 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 November 2019
SOAS(A) - Striking-off action suspended (Section 652A) 14 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 April 2019
DS01 - Striking off application by a company 09 April 2019
AA - Annual Accounts 10 January 2019
AA - Annual Accounts 10 April 2018
CS01 - N/A 13 March 2018
CS01 - N/A 11 April 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 28 February 2015
AA - Annual Accounts 23 December 2014
AP01 - Appointment of director 11 December 2014
TM01 - Termination of appointment of director 07 November 2014
TM01 - Termination of appointment of director 07 November 2014
TM01 - Termination of appointment of director 07 November 2014
AR01 - Annual Return 11 March 2014
TM01 - Termination of appointment of director 11 March 2014
TM01 - Termination of appointment of director 11 March 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 26 March 2013
AP01 - Appointment of director 26 March 2013
AP01 - Appointment of director 26 March 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 28 May 2012
TM01 - Termination of appointment of director 25 May 2012
AD01 - Change of registered office address 25 May 2012
AP01 - Appointment of director 21 March 2012
CH01 - Change of particulars for director 21 March 2012
AP01 - Appointment of director 21 March 2012
AP01 - Appointment of director 20 March 2012
TM01 - Termination of appointment of director 20 March 2012
TM01 - Termination of appointment of director 20 March 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AR01 - Annual Return 27 May 2010
TM01 - Termination of appointment of director 29 April 2010
AA - Annual Accounts 01 February 2010
288b - Notice of resignation of directors or secretaries 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 19 June 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 27 March 2008
AA - Annual Accounts 29 December 2007
288a - Notice of appointment of directors or secretaries 29 December 2007
288a - Notice of appointment of directors or secretaries 29 December 2007
288b - Notice of resignation of directors or secretaries 29 December 2007
288b - Notice of resignation of directors or secretaries 29 December 2007
225 - Change of Accounting Reference Date 03 October 2007
363s - Annual Return 27 March 2007
287 - Change in situation or address of Registered Office 19 February 2007
288a - Notice of appointment of directors or secretaries 07 September 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
NEWINC - New incorporation documents 27 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.