SSE GREEN DEAL PROVIDER LIMITED

Inveralmond House Inveralmond House, Perth, PH1 3AQ, Perthshire
StatusDISSOLVED
Company No.SC432920
CategoryPrivate Limited Company
Incorporated19 Sep 2012
Age11 years, 9 months, 10 days
JurisdictionScotland
Dissolution01 Oct 2019
Years4 years, 8 months, 28 days

SUMMARY

SSE GREEN DEAL PROVIDER LIMITED is an dissolved private limited company with number SC432920. It was incorporated 11 years, 9 months, 10 days ago, on 19 September 2012 and it was dissolved 4 years, 8 months, 28 days ago, on 01 October 2019. The company address is Inveralmond House Inveralmond House, Perth, PH1 3AQ, Perthshire.



Company Fillings

Gazette dissolved voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard David Chandler

Termination date: 2015-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Donald

Appointment date: 2015-02-25

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-07

Officer name: Stephen Alexander Forbes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Miscellaneous

Date: 11 Mar 2014

Category: Miscellaneous

Type: MISC

Description: Section 519 auditor's report

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2014

Action Date: 31 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-31

Officer name: Stephen Alexander Forbes

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2013

Action Date: 28 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-28

Officer name: Richard David Chandler

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Oct 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-03-31

Documents

View document PDF

Incorporation company

Date: 19 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HAZELTON MOUNTFORD (HOLDINGS) LIMITED

GRANTA LODGE,MALVERN,WR14 2JS

Number:11055889
Status:ACTIVE
Category:Private Limited Company

JPP CONSULTANCY LIMITED

VICTORIA HOUSE,STANMORE,HA7 1BU

Number:10277772
Status:ACTIVE
Category:Private Limited Company

LIMEVIEW COMMERCIAL LIMITED

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:10527753
Status:LIQUIDATION
Category:Private Limited Company

REORCHESTRATION NATION LTD

2 BALDWIN MEWS,POOLE,BH17 8SD

Number:11651126
Status:ACTIVE
Category:Private Limited Company

RESQBOX LIMITED

15 ALEXANDRA CORNICHE,HYTHE,CT21 5RW

Number:11050905
Status:ACTIVE
Category:Private Limited Company

SIMS MILLING SERVICES LIMITED

BURROWS FARM,BULPHAN,RM14 3TL

Number:07053238
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source