Company NameEnergyflo Construction Technologies Limited
DirectorAndrew Duncan Peacock
Company StatusActive
Company NumberSC213292
CategoryPrivate Limited Company
Incorporation Date28 November 2000(23 years, 4 months ago)
Previous NameEnvironmental Building Partnership Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Andrew Duncan Peacock
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2006(6 years after company formation)
Appointment Duration17 years, 3 months
RoleProject Manager
Country of ResidenceScotland
Correspondence Address5/8 Straiton Place
Portobello
Edinburgh
Midlothian
EH15 2BA
Scotland
Secretary NameJohn Gordon Grant
NationalityBritish
StatusCurrent
Appointed09 March 2010(9 years, 3 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address49 Queen Street
Edinburgh
Midlothian
EH2 3NH
Scotland
Director NameDr Alastair William Alexander
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(3 weeks, 2 days after company formation)
Appointment Duration3 years, 11 months (resigned 29 November 2004)
RoleChief Executive
Correspondence Address69 Ravelston Dykes
Edinburgh
EH12 6HA
Scotland
Director NameDr Elizabeth-Ann Simpson Rattray
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(2 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 October 2006)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Seatties
Inchmarlo Road
Banchory
Kincardineshire
AB31 4AH
Scotland
Director NameMr Mohammed Salah-Eldin Imbabi
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(3 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 February 2011)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Laird Gardens
Danestone
Aberdeen
Aberdeenshire
AB22 8YH
Scotland
Director NameAlastair Pinkerton
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(3 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 September 2008)
RoleMechanical Design Engineer
Correspondence AddressThe Cottage Anehinderran
Aultmore
Keith
AB56 6RA
Scotland
Director NameMr Albert Alexander Rodger
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(5 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 March 2009)
RoleVice-Principal
Country of ResidenceUnited Kingdom
Correspondence Address7 Mill Lade Wynd
Aberdeen
Aberdeenshire
AB22 8QN
Scotland
Director NamePaul Gerald Smith
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 August 2009)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressClashdow Cottage
Argaty
Doune
Perthshire
FK16 6EJ
Scotland
Director NameMr Kenneth George McHattie
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(8 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 June 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address66 Louisville Avenue
Aberdeen
AB15 4TX
Scotland
Director NameMr Steven Robertson Dunn
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(9 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Cromar Drive
Dunfermline
Fife
KY11 8GE
Scotland
Director NameDurano Limited (Corporation)
StatusResigned
Appointed28 November 2000(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed28 November 2000(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2006(5 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 October 2006)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed12 October 2006(5 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 June 2008)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2008(7 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2010)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Director NameWhitehall Advisory Services Limited (Corporation)
StatusResigned
Appointed17 March 2010(9 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2012)
Correspondence AddressWhitehall Lodge Wrest Park
Silsoe
Bedfordshire
MK45 4HT

Contact

Websitewww.energyflo.co.uk

Location

Registered Address19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

400 at £1Dr Mohammed Salah-eldin Imbabi & Ruth Henderson
8.72%
Ordinary
380 at £1Aberdeen University Research & Industrial Services LTD
8.29%
Ordinary
354 at £1Marubeni Europe PLC
7.72%
Ordinary A
200 at £1Trustees Of Mohammed Salah-eldin Imbabi & Trustees Of Ruth Henderson
4.36%
Ordinary
143 at £1Life Ic LTD
3.12%
Ordinary A
143 at £1Scottish Enterprise Seed Fund
3.12%
Ordinary A
1.1k at £1Scottish Co Investment Fund
23.38%
Ordinary B
1.1k at £1Sigma Sustainable Energies Fund Ii
23.38%
Ordinary B
715 at £1Shackleton Secondaries 3 Lp
15.59%
Ordinary A
35 at £1Andrew Duncan Peacock
0.76%
Ordinary
20 at £1Alastair Pinkerton
0.44%
Ordinary
20 at £1Sharon Cameron
0.44%
Ordinary
10 at £1Esam Elsarrag
0.22%
Ordinary
7 at £1Graham Fleming Barnet
0.15%
Ordinary
7 at £1Marilyn Cole
0.15%
Ordinary
7 at £1Mark Hogarth
0.15%
Ordinary

Financials

Year2014
Net Worth-£759,952
Cash£7,602
Current Liabilities£767,567

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return27 November 2023 (4 months ago)
Next Return Due11 December 2024 (8 months, 2 weeks from now)

Charges

20 October 2011Delivered on: 25 October 2011
Persons entitled: Sigma Technology Management Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
22 February 2008Delivered on: 3 March 2008
Satisfied on: 19 March 2009
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

27 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
27 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
11 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
21 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
24 August 2018Registered office address changed from 49 Queen Street 49 Queen Street Edinburgh Midlothian EH2 3NH to 19 Canning Street Edinburgh EH3 8EH on 24 August 2018 (1 page)
24 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 December 2017Confirmation statement made on 28 November 2017 with updates (5 pages)
4 December 2017Confirmation statement made on 28 November 2017 with updates (5 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 4,585
(6 pages)
15 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 4,585
(6 pages)
12 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 January 2015Registered office address changed from 19 Canning Street Edinburgh Midlothian EH3 8EH to 49 Queen Street 49 Queen Street Edinburgh Midlothian EH2 3NH on 13 January 2015 (1 page)
13 January 2015Registered office address changed from 19 Canning Street Edinburgh Midlothian EH3 8EH to 49 Queen Street 49 Queen Street Edinburgh Midlothian EH2 3NH on 13 January 2015 (1 page)
1 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 4,585
(6 pages)
1 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 4,585
(6 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-25
  • GBP 4,585
(6 pages)
25 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-25
  • GBP 4,585
(6 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 April 2013Termination of appointment of Steven Dunn as a director (1 page)
18 April 2013Termination of appointment of Steven Dunn as a director (1 page)
3 December 2012Director's details changed for Andrew Duncan Peacock on 28 November 2012 (2 pages)
3 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (7 pages)
3 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (7 pages)
3 December 2012Director's details changed for Andrew Duncan Peacock on 28 November 2012 (2 pages)
30 August 2012Accounts for a small company made up to 31 December 2011 (8 pages)
30 August 2012Accounts for a small company made up to 31 December 2011 (8 pages)
23 February 2012Termination of appointment of Whitehall Advisory Services Limited as a director (1 page)
23 February 2012Termination of appointment of Whitehall Advisory Services Limited as a director (1 page)
20 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (16 pages)
20 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (16 pages)
5 December 2011Termination of appointment of Kenneth Mchattie as a director (1 page)
5 December 2011Termination of appointment of Kenneth Mchattie as a director (1 page)
5 December 2011Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page)
5 December 2011Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page)
25 October 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
24 June 2011Accounts for a small company made up to 31 December 2010 (8 pages)
24 June 2011Accounts for a small company made up to 31 December 2010 (8 pages)
3 March 2011Termination of appointment of Mohammed Imbabi as a director (2 pages)
3 March 2011Termination of appointment of Mohammed Imbabi as a director (2 pages)
31 December 2010Annual return made up to 28 November 2010 (17 pages)
31 December 2010Annual return made up to 28 November 2010 (17 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (9 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (9 pages)
27 August 2010Appointment of Mr Steven Robertson Dunn as a director (3 pages)
27 August 2010Appointment of Mr Steven Robertson Dunn as a director (3 pages)
18 March 2010Appointment of Whitehall Advisory Services Limited as a director (3 pages)
18 March 2010Appointment of Whitehall Advisory Services Limited as a director (3 pages)
11 March 2010Appointment of John Gordon Grant as a secretary (3 pages)
11 March 2010Appointment of John Gordon Grant as a secretary (3 pages)
4 March 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages)
4 March 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages)
18 February 2010Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 18 February 2010 (2 pages)
18 February 2010Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 18 February 2010 (2 pages)
13 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (18 pages)
13 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (18 pages)
12 January 2010Statement of company's objects (2 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
12 January 2010Statement of capital following an allotment of shares on 24 December 2009
  • GBP 2,477,760.04
(6 pages)
12 January 2010Statement of company's objects (2 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
12 January 2010Statement of capital following an allotment of shares on 24 December 2009
  • GBP 2,477,760.04
(6 pages)
30 November 2009Company name changed environmental building partnership LIMITED\certificate issued on 30/11/09
  • CONNOT ‐
(3 pages)
30 November 2009Company name changed environmental building partnership LIMITED\certificate issued on 30/11/09
  • CONNOT ‐
(3 pages)
30 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-26
(1 page)
30 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-26
(1 page)
24 August 2009Appointment terminated director paul smith (1 page)
24 August 2009Appointment terminated director paul smith (1 page)
8 April 2009Director appointed kenneth george mchattie (3 pages)
8 April 2009Director appointed kenneth george mchattie (3 pages)
8 April 2009Appointment terminated director albert rodger (1 page)
8 April 2009Appointment terminated director albert rodger (1 page)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 December 2008Return made up to 28/11/08; full list of members (7 pages)
19 December 2008Return made up to 28/11/08; full list of members (7 pages)
18 December 2008Director's change of particulars / mohammed imbabi / 01/11/2008 (1 page)
18 December 2008Director's change of particulars / mohammed imbabi / 01/11/2008 (1 page)
24 November 2008Ad 13/11/08\gbp si 86@1=86\gbp ic 1000/1086\ (2 pages)
24 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
24 November 2008Ad 13/11/08\gbp si 86@1=86\gbp ic 1000/1086\ (2 pages)
24 November 2008Nc inc already adjusted 13/11/08 (1 page)
24 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
24 November 2008Ad 13/11/08\gbp si 1355@1=1355\gbp ic 1086/2441\ (2 pages)
24 November 2008Notice of assignment of name or new name to shares (2 pages)
24 November 2008Notice of assignment of name or new name to shares (2 pages)
24 November 2008Ad 13/11/08\gbp si 1355@1=1355\gbp ic 1086/2441\ (2 pages)
24 November 2008Nc inc already adjusted 13/11/08 (1 page)
3 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
15 October 2008Appointment terminated director alastair pinkerton (1 page)
15 October 2008Appointment terminated director alastair pinkerton (1 page)
7 July 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
7 July 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
20 June 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
20 June 2008Appointment terminated secretary stronachs (1 page)
20 June 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
20 June 2008Appointment terminated secretary stronachs (1 page)
4 March 2008Return made up to 28/11/07; full list of members (6 pages)
4 March 2008Return made up to 28/11/07; full list of members (6 pages)
3 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 November 2007New director appointed (2 pages)
2 November 2007New director appointed (2 pages)
10 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
10 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 March 2007New director appointed (2 pages)
8 March 2007New director appointed (2 pages)
22 December 2006Registered office changed on 22/12/06 from: johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
22 December 2006Return made up to 28/11/06; full list of members (3 pages)
22 December 2006Registered office changed on 22/12/06 from: johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
22 December 2006Return made up to 28/11/06; full list of members (3 pages)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
20 October 2006New secretary appointed (2 pages)
20 October 2006Secretary resigned (1 page)
20 October 2006Secretary resigned (1 page)
20 October 2006New secretary appointed (2 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
8 May 2006Registered office changed on 08/05/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
8 May 2006New secretary appointed (2 pages)
8 May 2006New secretary appointed (2 pages)
8 May 2006Secretary resigned (1 page)
8 May 2006Registered office changed on 08/05/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
8 May 2006Secretary resigned (1 page)
19 December 2005Return made up to 28/11/05; full list of members (3 pages)
19 December 2005Return made up to 28/11/05; full list of members (3 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
29 March 2005Director's particulars changed (1 page)
29 March 2005Director's particulars changed (1 page)
28 January 2005Return made up to 28/11/04; full list of members (7 pages)
28 January 2005Return made up to 28/11/04; full list of members (7 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004Ad 23/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 October 2004Ad 23/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 May 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
11 May 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
10 January 2004Declaration of assistance for shares acquisition (10 pages)
10 January 2004Declaration of assistance for shares acquisition (10 pages)
30 December 2003Return made up to 28/11/03; full list of members (5 pages)
30 December 2003Return made up to 28/11/03; full list of members (5 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
24 June 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
24 June 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
2 December 2002Return made up to 28/11/02; full list of members (5 pages)
2 December 2002Return made up to 28/11/02; full list of members (5 pages)
31 May 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
31 May 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
9 April 2002Company name changed ledge 565 LIMITED\certificate issued on 09/04/02 (2 pages)
9 April 2002Company name changed ledge 565 LIMITED\certificate issued on 09/04/02 (2 pages)
21 December 2001Return made up to 28/11/01; full list of members (5 pages)
21 December 2001Accounting reference date shortened from 30/11/01 to 31/07/01 (1 page)
21 December 2001Accounting reference date shortened from 30/11/01 to 31/07/01 (1 page)
21 December 2001Return made up to 28/11/01; full list of members (5 pages)
1 June 2001Secretary's particulars changed (1 page)
1 June 2001Secretary's particulars changed (1 page)
1 June 2001Registered office changed on 01/06/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page)
1 June 2001Registered office changed on 01/06/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page)
11 January 2001Director resigned (1 page)
11 January 2001New director appointed (2 pages)
11 January 2001Director resigned (1 page)
11 January 2001New director appointed (2 pages)
28 November 2000Incorporation (26 pages)
28 November 2000Incorporation (26 pages)