UKBizDB.co.uk

GULVAIN ENERGY LIMITED

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

This company is commonly known as Gulvain Energy Limited. The company was founded 18 years ago and was given the registration number SC293217. The firm's registered office is in . You can find them at 15 Atholl Crescent, Edinburgh, , . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GULVAIN ENERGY LIMITED
Company Number:SC293217
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2005
End of financial year:31 December 2019
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:15 Atholl Crescent, Edinburgh, EH3 8HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Atholl Crescent, Edinburgh, EH3 8HA

Secretary19 November 2015Active
15 Atholl Crescent, Edinburgh, EH3 8HA

Director01 February 2020Active
38 Bremer Road, Staines, TW18 4HU

Secretary18 October 2007Active
15 Atholl Crescent, Edinburgh, EH3 8HA

Secretary05 January 2009Active
Investment House, 6 Union Row, Aberdeen, AB21 7DQ

Corporate Nominee Secretary16 November 2005Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary25 November 2005Active
15 Atholl Crescent, Edinburgh, EH3 8HA

Director18 October 2007Active
Beanshill Cottage, Contlaw Road Milltimber, Aberdeen, AB13 0EJ

Director25 November 2005Active
15 Atholl Crescent, Edinburgh, EH3 8HA

Director01 February 2016Active
Flat 76, 21 Sheldon Square, Paddington London, W2 6DS

Director18 October 2007Active
Hawkhill, Catterline, Stonehaven, AB39 2UN

Director25 November 2005Active
Monbrook House, Hotley Bottom Lane, Prestwood, Great Missenden, HP16 9PL

Director01 October 2008Active
Silverwood Dalmunzie Road, Bieldside, Aberdeen, AB15 9EB

Director25 November 2005Active
Investment House, 6 Union Row, Aberdeen, AB21 7DQ

Corporate Nominee Director16 November 2005Active

People with Significant Control

Suez Recycling And Recovery Uk Group Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Suez House, Grenfell Road, Maidenhead, England, SL6 1ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-29Gazette

Gazette notice voluntary.

Download
2020-12-17Dissolution

Dissolution application strike off company.

Download
2020-10-05Accounts

Accounts with accounts type dormant.

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2020-02-06Officers

Appoint person director company with name date.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type dormant.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type dormant.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type dormant.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2016-10-14Accounts

Accounts with accounts type dormant.

Download
2016-08-01Officers

Change person director company with change date.

Download
2016-02-05Officers

Termination director company with name termination date.

Download
2016-02-05Officers

Appoint person director company with name date.

Download
2015-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-19Officers

Termination director company with name termination date.

Download
2015-11-19Officers

Appoint person secretary company with name date.

Download
2015-11-19Officers

Termination secretary company with name termination date.

Download
2015-09-11Accounts

Accounts with accounts type dormant.

Download
2014-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type dormant.

Download
2013-12-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.