Company NameEnergy Environmental Limited
Company StatusDissolved
Company NumberSC249813
CategoryPrivate Limited Company
Incorporation Date21 May 2003(20 years, 11 months ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)
Previous NameVikoma (Scotland) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Robert Rooney
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16a St Swithin Street
Aberdeen
AB10 6XD
Scotland
Director NameMr Peter Scholes
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 The Fairway
Sandown
Isle Of Wight
PO36 9EF
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusClosed
Appointed04 November 2007(4 years, 5 months after company formation)
Appointment Duration10 years, 12 months (closed 30 October 2018)
Correspondence Address66 Queen's Road
Aberdeen
AB15 4YE
Scotland
Secretary NameRobert Rooney
NationalityBritish
StatusResigned
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Riverside Terrace
Aberdeen
Aberdeenshire
AB10 7JD
Scotland
Secretary NameWilliam Campbell
NationalityBritish
StatusResigned
Appointed21 January 2008(4 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 March 2012)
RoleCompany Director
Correspondence Address6 Snipe Street
Ellon
Aberdeenshire
AB41 9FW
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameIAIN Smith And Company (Corporation)
StatusResigned
Appointed24 October 2003(5 months after company formation)
Appointment Duration4 years (resigned 04 November 2007)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£11,858,780
Gross Profit£5,642,997
Net Worth£2,635,930
Cash£391,775
Current Liabilities£6,498,431

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

7 September 2017Administrator's progress report (20 pages)
1 March 2017Administrator's progress report (25 pages)
7 September 2016Administrator's progress report (19 pages)
27 July 2016Notice of extension of period of Administration (1 page)
9 March 2016Administrator's progress report (18 pages)
15 October 2015Statement of administrator's deemed proposal (1 page)
23 September 2015Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
23 September 2015Statement of administrator's proposal (45 pages)
10 September 2015Statement of affairs with form 2.13B(Scot) (17 pages)
11 August 2015Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 11 August 2015 (2 pages)
3 August 2015Appointment of an administrator (8 pages)
15 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2.67
(5 pages)
12 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2.67
(5 pages)
6 June 2014Group of companies' accounts made up to 31 March 2013 (33 pages)
17 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
19 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 February 2013Memorandum and Articles of Association (9 pages)
11 December 2012Director's details changed for Peter Scholes on 11 December 2012 (2 pages)
5 November 2012Group of companies' accounts made up to 31 March 2012 (32 pages)
19 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
21 March 2012Termination of appointment of William Campbell as a secretary (2 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
29 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
14 October 2011Group of companies' accounts made up to 31 March 2011 (32 pages)
1 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
30 December 2010Group of companies' accounts made up to 31 March 2010 (32 pages)
18 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
22 January 2010Full accounts made up to 31 March 2009 (18 pages)
23 July 2009Full accounts made up to 31 March 2008 (17 pages)
26 May 2009Return made up to 21/05/09; full list of members (4 pages)
1 July 2008Return made up to 21/05/08; full list of members (7 pages)
14 April 2008Resolutions
  • RES13 ‐ Sub-division 30/11/2007
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
14 April 2008S-div (1 page)
1 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 February 2008New secretary appointed (2 pages)
29 January 2008Full accounts made up to 31 March 2007 (18 pages)
29 January 2008Dec mort/charge * (2 pages)
24 January 2008Partic of mort/charge * (4 pages)
7 November 2007Secretary resigned (1 page)
7 November 2007New secretary appointed (2 pages)
7 November 2007Registered office changed on 07/11/07 from: 18-20 queen's road aberdeen AB15 4ZT (1 page)
25 July 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
13 June 2007Return made up to 21/05/07; full list of members (3 pages)
1 February 2007Partic of mort/charge * (3 pages)
1 February 2007Dec mort/charge * (2 pages)
16 June 2006Return made up to 21/05/06; full list of members (3 pages)
14 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 October 2005Director's particulars changed (1 page)
29 July 2005Return made up to 21/05/05; full list of members (5 pages)
21 April 2005S-div 14/04/05 (1 page)
21 April 2005Ad 14/04/05--------- £ si [email protected] £ ic 1/1 (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 July 2004Return made up to 21/05/04; full list of members (5 pages)
30 June 2004Registered office changed on 30/06/04 from: 1 riverside terrace aberdeen AB10 7JD (1 page)
9 February 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
25 November 2003Partic of mort/charge * (6 pages)
31 October 2003New secretary appointed (2 pages)
31 October 2003Secretary resigned (1 page)
4 June 2003Company name changed vikoma (scotland) LIMITED\certificate issued on 04/06/03 (2 pages)
21 May 2003Secretary resigned (1 page)
21 May 2003Incorporation (17 pages)