UKBizDB.co.uk

SCOTIA ENERGY SAVING SYSTEMS LIMITED

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

This company is commonly known as Scotia Energy Saving Systems Limited. The company was founded 43 years ago and was given the registration number SC071658. The firm's registered office is in GLENROTHES. You can find them at 49 Nasmyth Road, Southfield Ind.est., Glenrothes, Fife. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:SCOTIA ENERGY SAVING SYSTEMS LIMITED
Company Number:SC071658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 May 1980
End of financial year:30 September 2012
Jurisdiction:Scotland
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:49 Nasmyth Road, Southfield Ind.est., Glenrothes, Fife, KY6 2SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

Secretary15 March 2012Active
4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

Director04 September 2012Active
4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

Director04 September 2012Active
4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

Director04 September 2012Active
The Hawthorns, 78 The Common Parbold, Wigan, WN8 7EA

Secretary12 December 2007Active
9 South Road, Cupar, KY15 5JF

Secretary26 July 1996Active
Rose Cottage, Church Road, Leven, KY8 4JB

Secretary-Active
131 Langton View, East Calder, Livingston, EH53 0RE

Director-Active
The Hawthorns, 78 The Common Parbold, Wigan, WN8 7EA

Director12 December 2007Active
49 Nasmyth Road, Southfield Ind.Est., Glenrothes, KY6 2SD

Director07 March 2008Active
2 Eldindean Court, Parkneuk, Dunfermline, KY12 9AN

Director09 May 1989Active
Norwood, Kinghorn, KY3 9

Director-Active
2 Springwood Drive, Rufford, L40 1XB

Director12 December 2007Active
3 Buckstone Way, Edinburgh, EH10 6PN

Director-Active
Rose Cottage, Church Road, Leven, KY8 4JB

Director-Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-21Gazette

Gazette dissolved liquidation.

Download
2022-10-21Insolvency

Liquidation voluntary creditors return of final meeting scotland.

Download
2021-02-25Address

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

Download
2015-02-12Insolvency

Liquidation in administration progress report scotland.

Download
2015-01-23Insolvency

Liquidation in administration move to creditors voluntary liquidation scotland.

Download
2014-08-14Insolvency

Liquidation in administration progress report scotland.

Download
2014-07-30Insolvency

Liquidation in administration extension of period scotland.

Download
2014-03-04Insolvency

Liquidation in administration progress report scotland.

Download
2014-03-04Insolvency

Liquidation in administration progress report scotland.

Download
2013-11-26Insolvency

Liquidation in administration notice of statement of affairs scotland with form attached.

Download
2013-10-23Insolvency

Liquidation in administration deemed proposal scotland.

Download
2013-09-30Insolvency

Liquidation in administration proposals scotland.

Download
2013-08-09Insolvency

Liquidation in administration appointment of administrator scotland.

Download
2013-07-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-25Accounts

Accounts with accounts type full.

Download
2013-02-11Accounts

Change account reference date company previous extended.

Download
2012-11-15Mortgage

Legacy.

Download
2012-11-15Mortgage

Legacy.

Download
2012-10-16Mortgage

Legacy.

Download
2012-10-16Mortgage

Legacy.

Download
2012-10-16Mortgage

Legacy.

Download
2012-10-15Mortgage

Mortgage alter floating charge with number.

Download
2012-10-15Mortgage

Mortgage alter floating charge with number.

Download
2012-10-15Mortgage

Legacy.

Download
2012-10-15Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.