UKBizDB.co.uk

AUTARKE (SUPERNOVA) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Autarke (supernova) Limited. The company was founded 11 years ago and was given the registration number SC448326. The firm's registered office is in FORFAR. You can find them at Kirkton House, Guthrie, Forfar, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:AUTARKE (SUPERNOVA) LIMITED
Company Number:SC448326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2013
End of financial year:30 April 2019
Jurisdiction:Scotland
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Kirkton House, Guthrie, Forfar, DD8 2TP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory Trading Limited, Suite 2b, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

Director15 January 2015Active
Kirkton House, Guthrie, Forfar, United Kingdom, DD8 2TP

Director23 April 2013Active
C/O Frp Advisory Trading Limited, Suite 2b, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

Director15 January 2015Active
Kirkton House, Guthrie, Forfar, United Kingdom, DD8 2TP

Director23 April 2013Active

People with Significant Control

Mr Paolo Revelli
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:Italian
Country of residence:United Kingdom
Address:C/O Caledon Partners Llp, 7, Old Park Lane, London, United Kingdom, W1K 1QR
Nature of control:
  • Significant influence or control
Quainstone Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:7, Old Park Lane, London, United Kingdom, W1K 1QR
Nature of control:
  • Ownership of shares 25 to 50 percent
David Fyffe
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:Kirkton House, Guthrie, United Kingdom, DD8 2TP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Michael Jonathan Bonds
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:C/O Caledon Partners Llp, 7, Old Park Lane, London, United Kingdom, W1K 1QR
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-26Gazette

Gazette dissolved liquidation.

Download
2022-01-26Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2021-02-18Resolution

Resolution.

Download
2021-02-18Address

Change registered office address company with date old address new address.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type micro entity.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Accounts

Accounts with accounts type micro entity.

Download
2018-08-25Gazette

Gazette filings brought up to date.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Gazette

Gazette notice compulsory.

Download
2018-02-02Accounts

Accounts with accounts type micro entity.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-06-01Officers

Termination director company with name termination date.

Download
2017-03-30Capital

Capital allotment shares.

Download
2017-03-29Resolution

Resolution.

Download
2017-02-07Accounts

Accounts with accounts type micro entity.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-08Accounts

Accounts with accounts type total exemption small.

Download
2015-09-08Gazette

Gazette filings brought up to date.

Download
2015-09-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-28Gazette

Gazette notice compulsory.

Download
2015-03-16Officers

Appoint person director company with name date.

Download
2015-03-16Officers

Appoint person director company with name date.

Download
2015-02-24Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.