Company NameEnergia Limited
Company StatusDissolved
Company NumberSC193534
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 2 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameRichard Stephen Newman
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1999(1 month, 1 week after company formation)
Appointment Duration19 years, 4 months (closed 24 July 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Charlcote Mews
Zetland Road
Malvern
Worcestershire
WR14 2JJ
Secretary NameMrs Karen Belinda Newman
NationalityBritish
StatusClosed
Appointed27 June 2000(1 year, 4 months after company formation)
Appointment Duration18 years, 1 month (closed 24 July 2018)
RoleCompany Director
Correspondence Address1 Charlcote Mews
Zetland Road
Malvern
Worcestershire
WR14 2JJ
Director NameMr Cesidio Martin Di Ciacca
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Secretary NameMrs Selina Maria Di Ciacca
NationalityBritish
StatusResigned
Appointed11 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Glasgow
G71 8SA
Scotland
Secretary NameMr Michael Kenneth Sheridan
NationalityBritish
StatusResigned
Appointed29 September 1999(7 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 26 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakways
Tubbs Lane, Highclere
Newbury
Berkshire
RG20 9PQ

Contact

Websitekiv-uk.com

Location

Registered Address2a Whitehill Street
Edinburgh
EH21 8RA
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar

Shareholders

2 at £1Richard Stephen Newman
100.00%
Ordinary

Financials

Year2014
Net Worth£9,384
Cash£5,781
Current Liabilities£4,783

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
29 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
13 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
5 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
12 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
18 October 2010Registered office address changed from C/O Hts, Garrowhill Business Centre, 68 Whirlow Road Baillieston Glasgow G69 6QE on 18 October 2010 (1 page)
14 May 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
28 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 March 2009Return made up to 11/02/09; full list of members (3 pages)
4 March 2009Secretary's change of particulars / karen newman / 19/06/2008 (1 page)
4 March 2009Director's change of particulars / richard newman / 19/06/2008 (1 page)
18 March 2008Return made up to 11/02/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 August 2007Return made up to 11/02/07; full list of members (2 pages)
21 June 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
30 June 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
14 March 2006Return made up to 11/02/06; full list of members (2 pages)
15 June 2005Return made up to 11/02/05; full list of members (5 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
15 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
31 January 2004Return made up to 11/02/04; full list of members (6 pages)
17 February 2003Return made up to 11/02/03; full list of members (6 pages)
25 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
5 February 2002Return made up to 11/02/02; full list of members (6 pages)
1 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 February 2001Return made up to 11/02/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/01
(6 pages)
21 February 2001Registered office changed on 21/02/01 from: 11 cromarty crescent bearsden glasgow G61 3LU (1 page)
6 October 2000Accounting reference date extended from 29/02/00 to 30/06/00 (1 page)
6 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
27 June 2000New secretary appointed (2 pages)
27 June 2000Secretary resigned (1 page)
7 March 2000Return made up to 11/02/00; full list of members (6 pages)
4 October 1999Secretary resigned (1 page)
4 October 1999New secretary appointed (2 pages)
25 May 1999Director resigned (1 page)
25 May 1999New director appointed (2 pages)
7 May 1999Memorandum and Articles of Association (9 pages)
7 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 February 1999Incorporation (25 pages)