58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director Name | Addison McElroy Fischer |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 June 2022(18 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5801 Pelican Bay Blvd Suite 104 Naples Florida 34108 |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 May 2004(same day as company formation) |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Stephen Godden |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 September 2018) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | The Lee Lanark Lanarkshire ML11 9JB Scotland |
Director Name | Atholl Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Zenerji Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2004(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 11 months (resigned 15 June 2022) |
Correspondence Address | 5801 Pelican Bay Blvd Suite 104 Naples Florida 34108 |
Registered Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Zenerji Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,122 |
Cash | £30,240 |
Current Liabilities | £156 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
14 March 2014 | Delivered on: 1 April 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
---|---|
2 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
14 October 2019 | Micro company accounts made up to 31 December 2018 (8 pages) |
29 May 2019 | Confirmation statement made on 28 May 2019 with updates (4 pages) |
2 October 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
13 September 2018 | Termination of appointment of Stephen Godden as a director on 11 September 2018 (1 page) |
13 September 2018 | Appointment of Mr Paul Joseph Healy as a director on 11 September 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 28 May 2018 with updates (4 pages) |
7 March 2018 | Withdrawal of a person with significant control statement on 7 March 2018 (2 pages) |
7 March 2018 | Notification of Addison Mcelroy Fischer as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
2 October 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
9 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
20 July 2016 | Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
20 July 2016 | Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
1 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
22 June 2015 | Director's details changed for Zenerji Llc on 28 May 2015 (1 page) |
22 June 2015 | Director's details changed for Zenerji Llc on 28 May 2015 (1 page) |
22 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders (5 pages) |
2 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders (5 pages) |
30 June 2014 | Solvency statement dated 16/06/14 (1 page) |
30 June 2014 | Solvency statement dated 16/06/14 (1 page) |
30 June 2014 | Statement by directors (1 page) |
30 June 2014 | Resolutions
|
30 June 2014 | Statement of capital on 30 June 2014
|
30 June 2014 | Statement of capital on 30 June 2014
|
30 June 2014 | Resolutions
|
30 June 2014 | Statement by directors (1 page) |
4 April 2014 | Statement of company's objects (2 pages) |
4 April 2014 | Resolutions
|
4 April 2014 | Resolutions
|
4 April 2014 | Statement of company's objects (2 pages) |
4 April 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
4 April 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
1 April 2014 | Registration of charge 2685540001 (20 pages) |
1 April 2014 | Registration of charge 2685540001 (20 pages) |
19 February 2014 | Total exemption full accounts made up to 31 May 2013 (12 pages) |
19 February 2014 | Total exemption full accounts made up to 31 May 2013 (12 pages) |
9 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption full accounts made up to 31 May 2012 (12 pages) |
28 February 2013 | Total exemption full accounts made up to 31 May 2012 (12 pages) |
19 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
21 February 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
8 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
21 March 2011 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
8 October 2010 | Appointment of Stephen Godden as a director (3 pages) |
8 October 2010 | Appointment of Stephen Godden as a director (3 pages) |
2 July 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
2 July 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
12 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2009 | Return made up to 28/05/09; full list of members (3 pages) |
2 July 2009 | Return made up to 28/05/09; full list of members (3 pages) |
14 May 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
14 May 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
22 July 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
22 July 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
26 June 2008 | Return made up to 28/05/08; full list of members (3 pages) |
26 June 2008 | Return made up to 28/05/08; full list of members (3 pages) |
19 July 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
19 July 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
28 June 2007 | Return made up to 28/05/07; full list of members (5 pages) |
28 June 2007 | Return made up to 28/05/07; full list of members (5 pages) |
29 June 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
29 June 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
8 June 2006 | Return made up to 28/05/06; full list of members (5 pages) |
8 June 2006 | Return made up to 28/05/06; full list of members (5 pages) |
21 June 2005 | Return made up to 28/05/05; full list of members (6 pages) |
21 June 2005 | Return made up to 28/05/05; full list of members (6 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | Director resigned (1 page) |
12 July 2004 | Company name changed camvo 101 LIMITED\certificate issued on 12/07/04 (2 pages) |
12 July 2004 | Company name changed camvo 101 LIMITED\certificate issued on 12/07/04 (2 pages) |
28 May 2004 | Incorporation (19 pages) |
28 May 2004 | Incorporation (19 pages) |