Company NameEnergrow Ltd.
Company StatusActive
Company NumberSC242284
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 2 months ago)
Previous NameThe International Potato Company Limited

Business Activity

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

Directors

Secretary NameMr Kevin James Scott
NationalityBritish
StatusCurrent
Appointed13 December 2006(3 years, 11 months after company formation)
Appointment Duration17 years, 3 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address2 Deanfoot Drive
West Linton
Peeblesshire
EH46 7JF
Scotland
Director NameMr Kevin James Scott
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2010(7 years, 3 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEh20 Business Centre 6 Dryden Road
Loanhead
Midlothian
EH20 9LZ
Scotland
Director NameMr Andrew Ian McMurtrie
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2017(14 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEh20 Business Centre 6 Dryden Road
Loanhead
Midlothian
EH20 9LZ
Scotland
Director NameMr Jonathan Mackenzie
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(15 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressEh20 Business Centre 6 Dryden Road
Loanhead
Midlothian
EH20 9LZ
Scotland
Director NameMr William Wedderspoon
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShielhill House
Forfar
DD8 3TT
Scotland
Director NameMr Murdo John Mackenzie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAinsdale Lodge
Linton Bank Drive
West Linton
Borders
EH46 7DT
Scotland
Secretary NameMr Murdo John Mackenzie
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAinsdale Lodge
Linton Bank Drive
West Linton
Borders
EH46 7DT
Scotland
Director NameMr Murdo John Mackenzie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2017(14 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOffice 17 Bilston Glen Enterprise Centre
1 Dryden Road
Loanhead
Midlothian
EH20 9LZ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressEh20 Business Centre
6 Dryden Road
Loanhead
Midlothian
EH20 9LZ
Scotland
ConstituencyMidlothian
WardMidlothian West
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 January 2024 (2 months, 2 weeks ago)
Next Return Due28 January 2025 (10 months from now)

Charges

30 January 2020Delivered on: 4 February 2020
Persons entitled: Scottish Growth Scheme - Business Loans Scotland Debt Finance L.P.

Classification: A registered charge
Outstanding
18 June 2003Delivered on: 23 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

23 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
26 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
6 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
17 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
7 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
28 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
5 October 2020Registered office address changed from Office 17 Bilston Glen Enterprise Centre 1 Dryden Road Loanhead Midlothian EH20 9LZ Scotland to Eh20 Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ on 5 October 2020 (1 page)
4 February 2020Registration of charge SC2422840002, created on 30 January 2020 (9 pages)
28 January 2020Notification of Newpark Asset Management Ltd as a person with significant control on 26 July 2019 (2 pages)
28 January 2020Confirmation statement made on 14 January 2020 with updates (4 pages)
28 January 2020Notification of Aim Energy Limited as a person with significant control on 17 June 2019 (2 pages)
28 January 2020Cessation of Andrew Ian Mcmurtrie as a person with significant control on 17 June 2019 (1 page)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 September 2019Statement of capital following an allotment of shares on 4 September 2019
  • GBP 125.00
(4 pages)
27 March 2019Termination of appointment of Murdo John Mackenzie as a director on 19 January 2019 (1 page)
27 March 2019Cessation of Murdo John Mackenzie as a person with significant control on 19 January 2019 (1 page)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
21 December 2018Appointment of Mr Jonathan Mackenzie as a director on 1 November 2018 (2 pages)
10 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 January 2018Notification of Andrew Ian Mcmurtrie as a person with significant control on 23 February 2017 (2 pages)
25 January 2018Confirmation statement made on 14 January 2018 with updates (5 pages)
25 January 2018Notification of Murdo John Mackenzie as a person with significant control on 23 January 2017 (2 pages)
20 October 2017Cessation of William Wedderspoon as a person with significant control on 1 March 2017 (1 page)
20 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 October 2017Cessation of William Wedderspoon as a person with significant control on 1 March 2017 (1 page)
20 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 September 2017Registered office address changed from Unit 7-9, Technopole Centre Edinburgh Technopole, Milton Bridge Penicuik Midlothian EH26 0PJ Scotland to Office 17 Bilston Glen Enterprise Centre 1 Dryden Road Loanhead Midlothian EH20 9LZ on 26 September 2017 (1 page)
26 September 2017Registered office address changed from Unit 7-9, Technopole Centre Edinburgh Technopole, Milton Bridge Penicuik Midlothian EH26 0PJ Scotland to Office 17 Bilston Glen Enterprise Centre 1 Dryden Road Loanhead Midlothian EH20 9LZ on 26 September 2017 (1 page)
1 August 2017Appointment of Mr Andrew Ian Mcmurtrie as a director on 28 July 2017 (2 pages)
1 August 2017Appointment of Mr Andrew Ian Mcmurtrie as a director on 28 July 2017 (2 pages)
1 August 2017Appointment of Mr Murdo John Mackenzie as a director on 28 July 2017 (2 pages)
1 August 2017Appointment of Mr Murdo John Mackenzie as a director on 28 July 2017 (2 pages)
28 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-27
(3 pages)
28 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-27
(3 pages)
18 May 2017Registered office address changed from Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE to Unit 7-9, Technopole Centre Edinburgh Technopole, Milton Bridge Penicuik Midlothian EH26 0PJ on 18 May 2017 (1 page)
18 May 2017Registered office address changed from Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE to Unit 7-9, Technopole Centre Edinburgh Technopole, Milton Bridge Penicuik Midlothian EH26 0PJ on 18 May 2017 (1 page)
27 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
20 December 2016Termination of appointment of Murdo John Mackenzie as a director on 20 December 2016 (1 page)
20 December 2016Termination of appointment of Murdo John Mackenzie as a director on 20 December 2016 (1 page)
2 November 2016Satisfaction of charge 1 in full (1 page)
2 November 2016Satisfaction of charge 1 in full (1 page)
10 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(5 pages)
10 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(5 pages)
8 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
8 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
10 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(5 pages)
10 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(5 pages)
28 November 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
28 November 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
7 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(5 pages)
7 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(5 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
11 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
30 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
16 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
16 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
11 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
17 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
17 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
5 May 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
5 May 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
29 April 2010Appointment of Mr Kevin James Scott as a director (2 pages)
29 April 2010Appointment of Mr Kevin James Scott as a director (2 pages)
8 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 January 2009Return made up to 14/01/09; full list of members (3 pages)
26 January 2009Return made up to 14/01/09; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Return made up to 14/01/08; full list of members (2 pages)
22 January 2008Return made up to 14/01/08; full list of members (2 pages)
26 February 2007Return made up to 14/01/07; full list of members (2 pages)
26 February 2007Return made up to 14/01/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 December 2006Secretary resigned (1 page)
13 December 2006New secretary appointed (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006New secretary appointed (1 page)
2 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 January 2006Return made up to 14/01/06; full list of members (2 pages)
18 January 2006Return made up to 14/01/06; full list of members (2 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
14 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 January 2005Return made up to 14/01/05; full list of members (7 pages)
23 January 2005Return made up to 14/01/05; full list of members (7 pages)
29 March 2004Return made up to 14/01/04; full list of members (7 pages)
29 March 2004Return made up to 14/01/04; full list of members (7 pages)
10 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
10 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
23 June 2003Partic of mort/charge * (6 pages)
23 June 2003Partic of mort/charge * (6 pages)
15 January 2003Secretary resigned (1 page)
15 January 2003Secretary resigned (1 page)
14 January 2003Incorporation (16 pages)
14 January 2003Incorporation (16 pages)