Company NameSustain Energy Limited
Company StatusDissolved
Company NumberSC243174
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 2 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)
Previous NameHBJ 640 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Gibson McCallum
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(7 years, 2 months after company formation)
Appointment Duration11 years, 6 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameHbjgw Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence AddressExchange Tower 19 Canning
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

330.5k at £0.0001Hbj Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£33
Cash£33
Current Liabilities£8,500

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

8 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
12 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
4 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
21 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
13 February 2018Change of details for Hbj Nominees Limited as a person with significant control on 1 June 2017 (2 pages)
13 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
5 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
11 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
11 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
15 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
11 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 33.05
(3 pages)
11 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 33.05
(3 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
19 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 33.05
(3 pages)
19 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 33.05
(3 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 33.05
(3 pages)
27 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 33.05
(3 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
6 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
1 November 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
1 November 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
8 May 2012Total exemption small company accounts made up to 31 January 2011 (1 page)
8 May 2012Total exemption small company accounts made up to 31 January 2011 (1 page)
28 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
31 May 2011Compulsory strike-off action has been discontinued (1 page)
31 May 2011Compulsory strike-off action has been discontinued (1 page)
30 May 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
30 May 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
27 May 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2011First Gazette notice for compulsory strike-off (1 page)
12 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
12 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
29 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 33.05
(4 pages)
29 April 2010Resolutions
  • RES13 ‐ Sub-divided 01/04/2010
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 April 2010Sub-division of shares on 1 April 2010 (5 pages)
29 April 2010Resolutions
  • RES13 ‐ Sub-divided 01/04/2010
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 33.05
(4 pages)
29 April 2010Appointment of James Gibson Mccallum as a director (3 pages)
29 April 2010Termination of appointment of Hbjgw Limited as a director (2 pages)
29 April 2010Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages)
29 April 2010Appointment of James Gibson Mccallum as a director (3 pages)
29 April 2010Sub-division of shares on 1 April 2010 (5 pages)
29 April 2010Termination of appointment of Hbjgw Limited as a director (2 pages)
29 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 33.05
(4 pages)
29 April 2010Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages)
29 April 2010Sub-division of shares on 1 April 2010 (5 pages)
8 April 2010Secretary's details changed for Hbjgw Secretarial Limited on 7 April 2010 (2 pages)
8 April 2010Secretary's details changed for Hbjgw Secretarial Limited on 7 April 2010 (2 pages)
8 April 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Hbjgw Limited on 7 April 2010 (2 pages)
8 April 2010Secretary's details changed for Hbjgw Secretarial Limited on 7 April 2010 (2 pages)
8 April 2010Director's details changed for Hbjgw Limited on 7 April 2010 (2 pages)
8 April 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Hbjgw Limited on 7 April 2010 (2 pages)
30 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
30 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
12 February 2009Return made up to 30/01/09; full list of members (3 pages)
12 February 2009Accounts for a dormant company made up to 31 January 2008 (2 pages)
12 February 2009Return made up to 30/01/09; full list of members (3 pages)
12 February 2009Accounts for a dormant company made up to 31 January 2008 (2 pages)
18 February 2008Return made up to 30/01/08; full list of members (2 pages)
18 February 2008Return made up to 30/01/08; full list of members (2 pages)
29 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
29 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
13 February 2007Return made up to 30/01/07; full list of members (2 pages)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Director's particulars changed (1 page)
13 February 2007Director's particulars changed (1 page)
13 February 2007Return made up to 30/01/07; full list of members (2 pages)
13 February 2007Secretary's particulars changed (1 page)
17 November 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
17 November 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
3 March 2006Return made up to 30/01/06; full list of members (6 pages)
3 March 2006Return made up to 30/01/06; full list of members (6 pages)
28 December 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
28 December 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
21 December 2005Return made up to 30/01/05; full list of members (6 pages)
21 December 2005Return made up to 30/01/05; full list of members (6 pages)
1 December 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
1 December 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
1 March 2004Return made up to 30/01/04; full list of members (6 pages)
1 March 2004Return made up to 30/01/04; full list of members (6 pages)
26 February 2003Company name changed hbj 640 LIMITED\certificate issued on 25/02/03 (2 pages)
26 February 2003Company name changed hbj 640 LIMITED\certificate issued on 25/02/03 (2 pages)
30 January 2003Incorporation (17 pages)
30 January 2003Incorporation (17 pages)