Background WavePink WaveYellow Wave

SCOUT MOOR HOLDINGS (NO.1) LIMITED (06335277)

SCOUT MOOR HOLDINGS (NO.1) LIMITED (06335277) is a dissolved UK company. incorporated on 7 August 2007. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SCOUT MOOR HOLDINGS (NO.1) LIMITED has been registered for 18 years. Current directors include DURUKAN, David Samuel, Dr, GENTLES, Ian Thomas.

Company Number
06335277
Status
dissolved
Type
ltd
Incorporated
7 August 2007
Age
18 years
Address
C/O Great Lakes Insurance Se Uk Branch, London, EC3M 5BN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DURUKAN, David Samuel, Dr, GENTLES, Ian Thomas
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOUT MOOR HOLDINGS (NO.1) LIMITED

SCOUT MOOR HOLDINGS (NO.1) LIMITED is an dissolved company incorporated on 7 August 2007 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SCOUT MOOR HOLDINGS (NO.1) LIMITED was registered 18 years ago.(SIC: 35110)

Status

dissolved

Active since 18 years ago

Company No

06335277

LTD Company

Age

18 Years

Incorporated 7 August 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 2 September 2024 (1 year ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 7 August 2023 (2 years ago)
Submitted on 14 August 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

PEEL WIND POWER HOLDINGS LIMITED
From: 13 July 2009To: 18 February 2010
PEEL ENERGY HOLDINGS LIMITED
From: 9 July 2008To: 13 July 2009
PEEL POWER HOLDINGS LIMITED
From: 7 August 2007To: 9 July 2008
Contact
Address

C/O Great Lakes Insurance Se Uk Branch 10 Fenchurch Avenue London, EC3M 5BN,

Previous Addresses

10 Fenchurch Avenue London EC3M 5BN England
From: 10 September 2020To: 25 November 2020
Great Lakes Insurance Se Plantation Place 30 Fenchurch Street London EC3M 3AJ England
From: 20 August 2019To: 10 September 2020
C/O Great Lakes Reinsurance (Uk) Se Plantation Place 30 Fenchurch Street London EC3M 3AJ England
From: 15 March 2016To: 20 August 2019
C/O Great Lakes Reinsurance (Uk) Plc Plantation Place 30 Fenchurch Street London EC3M 3AJ
From: 23 November 2012To: 15 March 2016
C/O Mitre Secretaries Limited Mitre House 160 Aldersgate Street London EC1A 4DD
From: 24 August 2012To: 23 November 2012
Peel Dome the Trafford Centre Manchester M17 8PL
From: 7 August 2007To: 24 August 2012
Timeline

35 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Oct 09
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Jun 15
Director Joined
Aug 15
Funding Round
Sept 15
Capital Update
Oct 15
Director Left
Mar 17
Director Left
Mar 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Mar 22
Director Joined
Mar 22
2
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

HARRIS, Morgan Leafe Jacqueline

Active
Suite 7, Milton KeynesMK13 8LW
Secretary
Appointed 01 Aug 2022

DURUKAN, David Samuel, Dr

Active
10 Fenchurch Avenue, LondonEC3M 5BN
Born July 1991
Director
Appointed 01 Apr 2022

GENTLES, Ian Thomas

Active
10 Fenchurch Avenue, LondonEC3M 5BN
Born April 1966
Director
Appointed 06 Mar 2014

BEATTIE, Andrew Stuart Hugh

Resigned
Thistle Street, EdinburghEH2 1DF
Secretary
Appointed 20 Aug 2019
Resigned 01 Sept 2020

ELIATAMBY, Sanjit Allen

Resigned
Hill Street, BristolBS1 5PU
Secretary
Appointed 13 Dec 2012
Resigned 24 Mar 2016

HENDERSON, Derek Patrick Stewart

Resigned
7 Hill Street, BristolBS1 5PU
Secretary
Appointed 26 Aug 2016
Resigned 20 Aug 2019

KUMAR, Natasha

Resigned
Thistle Street, EdinburghEH2 1DF
Secretary
Appointed 01 Sept 2020
Resigned 01 Aug 2022

LEES, Neil

Resigned
Chapel Lane, WilmslowSK9 5HZ
Secretary
Appointed 07 Aug 2007
Resigned 23 Nov 2012

RILEY, Daimon Mark

Resigned
Hill Street, BristolBS1 5PU
Secretary
Appointed 24 Mar 2016
Resigned 26 Aug 2016

ALTENBURGER, Ralph Hellmuth, Dr

Resigned
30 Fenchurch Street, LondonEC3M 3AJ
Born January 1971
Director
Appointed 01 Oct 2013
Resigned 27 May 2015

DE LASZIO, Robert Damon

Resigned
More London Riverside, LondonSE1 2AP
Born May 1977
Director
Appointed 29 Jan 2010
Resigned 10 Aug 2012

GOESCHL, Peter

Resigned
30 Fenchurch Street, LondonEC3M 3AJ
Born June 1961
Director
Appointed 10 Oct 2012
Resigned 01 Oct 2013

HOLZMAIR, Stefan Michael

Resigned
10 Fenchurch Avenue, LondonEC3M 5BN
Born September 1985
Director
Appointed 19 Apr 2018
Resigned 01 Apr 2022

KLATT, Nils Daniel

Resigned
Oskar-Von-Miller-Ring 18, Munich80333
Born July 1974
Director
Appointed 06 Mar 2014
Resigned 19 Apr 2018

KLEIN, Stephen Richard

Resigned
Hawthorn Lane, WilmslowSK9 5DQ
Born June 1961
Director
Appointed 29 Jan 2010
Resigned 24 Dec 2010

LEES, Neil

Resigned
Chapel Lane, WilmslowSK9 5HZ
Born June 1963
Director
Appointed 21 Dec 2007
Resigned 29 Jan 2010

MICHAELSON, Richard Owen

Resigned
Ebford, DevonEX3 OPA
Born October 1966
Director
Appointed 07 Aug 2007
Resigned 30 Jul 2010

MILLER, David Muir

Resigned
1 Warrington Lane, LymmWA13 0UH
Born July 1954
Director
Appointed 19 Jan 2011
Resigned 10 Aug 2012

POTTMANN, Robert

Resigned
Oskar-Von-Miller Ring 18, Munich80333
Born December 1968
Director
Appointed 10 Aug 2012
Resigned 10 Oct 2012

SALLER, Barbara

Resigned
Oskar-Von-Miller Ring 18, Munich80333
Born April 1981
Director
Appointed 10 Aug 2012
Resigned 28 Feb 2017

SIMPSON, Andrew Christopher

Resigned
Park Road, HaleWA15 9NN
Born May 1968
Director
Appointed 07 Aug 2007
Resigned 09 Oct 2009

STEGNER, Achim Karl-Heinz, Dr

Resigned
30 Fenchurch Street, LondonEC3M 3AJ
Born April 1968
Director
Appointed 23 Jul 2015
Resigned 28 Feb 2017

TINKER, Emma Natalie

Resigned
More London Riverside, LondonSE1 2AP
Born June 1975
Director
Appointed 29 Jan 2010
Resigned 10 Aug 2012

UNDERWOOD, Steven Keith

Resigned
Lumb Carr Road, HolcombeBL8 4NN
Born March 1974
Director
Appointed 30 Jul 2010
Resigned 10 Aug 2012

UNDERWOOD, Steven Keith

Resigned
View, HolcombeBL8 4NN
Born March 1974
Director
Appointed 07 Aug 2007
Resigned 29 Jan 2010

WAINSCOTT, Paul Philip

Resigned
The Squirrels, BuryBL8 4HZ
Born June 1951
Director
Appointed 07 Aug 2007
Resigned 29 Jan 2010

WHITTAKER, John

Resigned
Billown Mansion House, BallasallaIM9 3DL
Born March 1942
Director
Appointed 07 Aug 2007
Resigned 29 Jan 2010

Persons with significant control

1

10 Fenchurch Avenue, LondonEC3M 5BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Gazette Dissolved Voluntary
1 October 2024
GAZ2(A)GAZ2(A)
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Gazette Notice Voluntary
16 July 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 July 2024
DS01DS01
Change Person Secretary Company With Change Date
21 February 2024
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 August 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 August 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 September 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
19 August 2020
AD04Change of Accounting Records Location
Change Person Secretary Company With Change Date
17 January 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 August 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 August 2019
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
6 August 2019
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 May 2017
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2016
TM02Termination of Secretary
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
5 October 2015
SH19Statement of Capital
Legacy
22 September 2015
SH20SH20
Legacy
22 September 2015
CAP-SSCAP-SS
Resolution
22 September 2015
RESOLUTIONSResolutions
Capital Allotment Shares
15 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Change Person Secretary Company With Change Date
10 August 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Change Sail Address Company With Old Address New Address
13 January 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Full
22 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Change Account Reference Date Company Current Shortened
14 December 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
13 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 December 2012
TM02Termination of Secretary
Move Registers To Sail Company
23 November 2012
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
23 November 2012
AD01Change of Registered Office Address
Change Sail Address Company
23 November 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Resolution
25 October 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
25 October 2012
CC04CC04
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Memorandum Articles
24 May 2010
MEM/ARTSMEM/ARTS
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Resolution
22 February 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 February 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Resolution
8 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Legacy
7 August 2009
363aAnnual Return
Certificate Change Of Name Company
10 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 May 2009
288cChange of Particulars
Legacy
29 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
6 January 2009
AAAnnual Accounts
Resolution
12 November 2008
RESOLUTIONSResolutions
Legacy
7 August 2008
363aAnnual Return
Certificate Change Of Name Company
8 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
22 August 2007
225Change of Accounting Reference Date
Incorporation Company
7 August 2007
NEWINCIncorporation