Portobello
Edinburgh
Midlothian
EH15 2BA
Scotland
Secretary Name | John Gordon Grant |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 2010(9 years, 3 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | 49 Queen Street Edinburgh Midlothian EH2 3NH Scotland |
Director Name | Dr Alastair William Alexander |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 November 2004) |
Role | Chief Executive |
Correspondence Address | 69 Ravelston Dykes Edinburgh EH12 6HA Scotland |
Director Name | Dr Elizabeth-Ann Simpson Rattray |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 October 2006) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Seatties Inchmarlo Road Banchory Kincardineshire AB31 4AH Scotland |
Director Name | Mr Mohammed Salah-Eldin Imbabi |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 February 2011) |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Laird Gardens Danestone Aberdeen Aberdeenshire AB22 8YH Scotland |
Director Name | Alastair Pinkerton |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 September 2008) |
Role | Mechanical Design Engineer |
Correspondence Address | The Cottage Anehinderran Aultmore Keith AB56 6RA Scotland |
Director Name | Mr Albert Alexander Rodger |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 March 2009) |
Role | Vice-Principal |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mill Lade Wynd Aberdeen Aberdeenshire AB22 8QN Scotland |
Director Name | Paul Gerald Smith |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 August 2009) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | Clashdow Cottage Argaty Doune Perthshire FK16 6EJ Scotland |
Director Name | Mr Kenneth George McHattie |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 June 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 66 Louisville Avenue Aberdeen AB15 4TX Scotland |
Director Name | Mr Steven Robertson Dunn |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Cromar Drive Dunfermline Fife KY11 8GE Scotland |
Director Name | Durano Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2000(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2000(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(5 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 October 2006) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2006(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 June 2008) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2008(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2010) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Director Name | Whitehall Advisory Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2010(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2012) |
Correspondence Address | Whitehall Lodge Wrest Park Silsoe Bedfordshire MK45 4HT |
Website | www.energyflo.co.uk |
---|
Registered Address | 19 Canning Street Edinburgh EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
400 at £1 | Dr Mohammed Salah-eldin Imbabi & Ruth Henderson 8.72% Ordinary |
---|---|
380 at £1 | Aberdeen University Research & Industrial Services LTD 8.29% Ordinary |
354 at £1 | Marubeni Europe PLC 7.72% Ordinary A |
200 at £1 | Trustees Of Mohammed Salah-eldin Imbabi & Trustees Of Ruth Henderson 4.36% Ordinary |
143 at £1 | Life Ic LTD 3.12% Ordinary A |
143 at £1 | Scottish Enterprise Seed Fund 3.12% Ordinary A |
1.1k at £1 | Scottish Co Investment Fund 23.38% Ordinary B |
1.1k at £1 | Sigma Sustainable Energies Fund Ii 23.38% Ordinary B |
715 at £1 | Shackleton Secondaries 3 Lp 15.59% Ordinary A |
35 at £1 | Andrew Duncan Peacock 0.76% Ordinary |
20 at £1 | Alastair Pinkerton 0.44% Ordinary |
20 at £1 | Sharon Cameron 0.44% Ordinary |
10 at £1 | Esam Elsarrag 0.22% Ordinary |
7 at £1 | Graham Fleming Barnet 0.15% Ordinary |
7 at £1 | Marilyn Cole 0.15% Ordinary |
7 at £1 | Mark Hogarth 0.15% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£759,952 |
Cash | £7,602 |
Current Liabilities | £767,567 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 27 November 2023 (4 months ago) |
---|---|
Next Return Due | 11 December 2024 (8 months, 2 weeks from now) |
20 October 2011 | Delivered 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 2008 | Delivered 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 |
27 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
27 November 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
11 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
21 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
24 August 2018 | Registered 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 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
4 December 2017 | Confirmation statement made on 28 November 2017 with updates (5 pages) |
4 December 2017 | Confirmation statement made on 28 November 2017 with updates (5 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
12 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 January 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-25
|
25 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-25
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 April 2013 | Termination of appointment of Steven Dunn as a director (1 page) |
18 April 2013 | Termination of appointment of Steven Dunn as a director (1 page) |
3 December 2012 | Director's details changed for Andrew Duncan Peacock on 28 November 2012 (2 pages) |
3 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (7 pages) |
3 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (7 pages) |
3 December 2012 | Director's details changed for Andrew Duncan Peacock on 28 November 2012 (2 pages) |
30 August 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
30 August 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
23 February 2012 | Termination of appointment of Whitehall Advisory Services Limited as a director (1 page) |
23 February 2012 | Termination of appointment of Whitehall Advisory Services Limited as a director (1 page) |
20 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (16 pages) |
20 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (16 pages) |
5 December 2011 | Termination of appointment of Kenneth Mchattie as a director (1 page) |
5 December 2011 | Termination of appointment of Kenneth Mchattie as a director (1 page) |
5 December 2011 | Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page) |
5 December 2011 | Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
24 June 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
24 June 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
3 March 2011 | Termination of appointment of Mohammed Imbabi as a director (2 pages) |
3 March 2011 | Termination of appointment of Mohammed Imbabi as a director (2 pages) |
31 December 2010 | Annual return made up to 28 November 2010 (17 pages) |
31 December 2010 | Annual return made up to 28 November 2010 (17 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
27 August 2010 | Appointment of Mr Steven Robertson Dunn as a director (3 pages) |
27 August 2010 | Appointment of Mr Steven Robertson Dunn as a director (3 pages) |
18 March 2010 | Appointment of Whitehall Advisory Services Limited as a director (3 pages) |
18 March 2010 | Appointment of Whitehall Advisory Services Limited as a director (3 pages) |
11 March 2010 | Appointment of John Gordon Grant as a secretary (3 pages) |
11 March 2010 | Appointment of John Gordon Grant as a secretary (3 pages) |
4 March 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages) |
4 March 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages) |
18 February 2010 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 18 February 2010 (2 pages) |
18 February 2010 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 18 February 2010 (2 pages) |
13 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (18 pages) |
13 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (18 pages) |
12 January 2010 | Statement of company's objects (2 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Statement of capital following an allotment of shares on 24 December 2009
|
12 January 2010 | Statement of company's objects (2 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Statement of capital following an allotment of shares on 24 December 2009
|
30 November 2009 | Company name changed environmental building partnership LIMITED\certificate issued on 30/11/09
|
30 November 2009 | Company name changed environmental building partnership LIMITED\certificate issued on 30/11/09
|
30 November 2009 | Resolutions
|
30 November 2009 | Resolutions
|
24 August 2009 | Appointment terminated director paul smith (1 page) |
24 August 2009 | Appointment terminated director paul smith (1 page) |
8 April 2009 | Director appointed kenneth george mchattie (3 pages) |
8 April 2009 | Director appointed kenneth george mchattie (3 pages) |
8 April 2009 | Appointment terminated director albert rodger (1 page) |
8 April 2009 | Appointment terminated director albert rodger (1 page) |
23 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 December 2008 | Return made up to 28/11/08; full list of members (7 pages) |
19 December 2008 | Return made up to 28/11/08; full list of members (7 pages) |
18 December 2008 | Director's change of particulars / mohammed imbabi / 01/11/2008 (1 page) |
18 December 2008 | Director's change of particulars / mohammed imbabi / 01/11/2008 (1 page) |
24 November 2008 | Ad 13/11/08\gbp si 86@1=86\gbp ic 1000/1086\ (2 pages) |
24 November 2008 | Resolutions
|
24 November 2008 | Ad 13/11/08\gbp si 86@1=86\gbp ic 1000/1086\ (2 pages) |
24 November 2008 | Nc inc already adjusted 13/11/08 (1 page) |
24 November 2008 | Resolutions
|
24 November 2008 | Ad 13/11/08\gbp si 1355@1=1355\gbp ic 1086/2441\ (2 pages) |
24 November 2008 | Notice of assignment of name or new name to shares (2 pages) |
24 November 2008 | Notice of assignment of name or new name to shares (2 pages) |
24 November 2008 | Ad 13/11/08\gbp si 1355@1=1355\gbp ic 1086/2441\ (2 pages) |
24 November 2008 | Nc inc already adjusted 13/11/08 (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
15 October 2008 | Appointment terminated director alastair pinkerton (1 page) |
15 October 2008 | Appointment terminated director alastair pinkerton (1 page) |
7 July 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
20 June 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
20 June 2008 | Appointment terminated secretary stronachs (1 page) |
20 June 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
20 June 2008 | Appointment terminated secretary stronachs (1 page) |
4 March 2008 | Return made up to 28/11/07; full list of members (6 pages) |
4 March 2008 | Return made up to 28/11/07; full list of members (6 pages) |
3 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 November 2007 | New director appointed (2 pages) |
2 November 2007 | New director appointed (2 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 March 2007 | New director appointed (2 pages) |
8 March 2007 | New director appointed (2 pages) |
22 December 2006 | Registered office changed on 22/12/06 from: johnstone house 52-54 rose street aberdeen AB10 1UD (1 page) |
22 December 2006 | Return made up to 28/11/06; full list of members (3 pages) |
22 December 2006 | Registered office changed on 22/12/06 from: johnstone house 52-54 rose street aberdeen AB10 1UD (1 page) |
22 December 2006 | Return made up to 28/11/06; full list of members (3 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
20 October 2006 | New secretary appointed (2 pages) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | New secretary appointed (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
8 May 2006 | Secretary resigned (1 page) |
19 December 2005 | Return made up to 28/11/05; full list of members (3 pages) |
19 December 2005 | Return made up to 28/11/05; full list of members (3 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
29 March 2005 | Director's particulars changed (1 page) |
29 March 2005 | Director's particulars changed (1 page) |
28 January 2005 | Return made up to 28/11/04; full list of members (7 pages) |
28 January 2005 | Return made up to 28/11/04; full list of members (7 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | Ad 23/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | Resolutions
|
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | Resolutions
|
13 October 2004 | Ad 23/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 May 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
11 May 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
10 January 2004 | Declaration of assistance for shares acquisition (10 pages) |
10 January 2004 | Declaration of assistance for shares acquisition (10 pages) |
30 December 2003 | Return made up to 28/11/03; full list of members (5 pages) |
30 December 2003 | Return made up to 28/11/03; full list of members (5 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
24 June 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
24 June 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
2 December 2002 | Return made up to 28/11/02; full list of members (5 pages) |
2 December 2002 | Return made up to 28/11/02; full list of members (5 pages) |
31 May 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
31 May 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
9 April 2002 | Company name changed ledge 565 LIMITED\certificate issued on 09/04/02 (2 pages) |
9 April 2002 | Company name changed ledge 565 LIMITED\certificate issued on 09/04/02 (2 pages) |
21 December 2001 | Return made up to 28/11/01; full list of members (5 pages) |
21 December 2001 | Accounting reference date shortened from 30/11/01 to 31/07/01 (1 page) |
21 December 2001 | Accounting reference date shortened from 30/11/01 to 31/07/01 (1 page) |
21 December 2001 | Return made up to 28/11/01; full list of members (5 pages) |
1 June 2001 | Secretary's particulars changed (1 page) |
1 June 2001 | Secretary's particulars changed (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | New director appointed (2 pages) |
28 November 2000 | Incorporation (26 pages) |
28 November 2000 | Incorporation (26 pages) |