Bothwell
Glasgow
G71 8AJ
Scotland
Director Name | Dr Michael Kelly |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2009(5 years after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Aytoun Road Glasgow G41 5HE Scotland |
Secretary Name | Jason Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 13 Ocean Drive Oranmore Co Galway Irish |
Director Name | Jason Crawford |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2009) |
Role | Company Director |
Correspondence Address | 13 Ocean Drive Oranmore Co Galway Irish |
Director Name | Dr Michael Kelly |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(3 years after company formation) |
Appointment Duration | 8 months (resigned 28 April 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Aytown Road Glasgow Strathclyde G41 5HE Scotland |
Director Name | Mr Gordon Brian Ash |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(5 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 East Ballewan Blanefield Stirling G63 9AJ Scotland |
Secretary Name | Gordon Ash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(5 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | 3 East Ballewan Blanefield Stirling G63 9AJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | ili-energy.com |
---|
Registered Address | The Shires 33 Bothwell Road Hamilton ML3 0AS Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 10 other UK companies use this postal address |
120 at £1 | Mark Wilson 60.00% Ordinary A |
---|---|
10 at £1 | Mystery Packet Co LTD 5.00% Ordinary B |
10 at £1 | Ronan Fox 5.00% Ordinary B |
40 at £1 | Jason Crawford 20.00% Ordinary A |
20 at £1 | William Coffey 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£616,066 |
Cash | £461 |
Current Liabilities | £1,690,204 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
7 February 2018 | Delivered on: 14 February 2018 Persons entitled: Abundance Security Trustee Limited (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: For more details please refer to the charging instrument. Outstanding |
---|---|
7 February 2018 | Delivered on: 14 February 2018 Persons entitled: Abundance Security Trustee Limited (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: For more details please refer to the charging instrument. Outstanding |
7 February 2018 | Delivered on: 14 February 2018 Persons entitled: Abundance Security Trustee Limited (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: For more details please refer to the charging instrument. Outstanding |
5 February 2008 | Delivered on: 14 February 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 33 bothwell road, hamilton, lanarkshire LAN132239. Outstanding |
24 January 2008 | Delivered on: 26 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
29 January 2024 | Micro company accounts made up to 28 February 2023 (5 pages) |
---|---|
14 September 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
18 January 2023 | Satisfaction of charge SC2716600004 in full (1 page) |
18 January 2023 | Satisfaction of charge SC2716600003 in full (1 page) |
18 January 2023 | Satisfaction of charge SC2716600005 in full (1 page) |
8 September 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
10 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
6 September 2021 | Amended micro company accounts made up to 27 February 2021 (8 pages) |
6 September 2021 | Amended micro company accounts made up to 27 February 2020 (8 pages) |
9 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
24 May 2021 | Micro company accounts made up to 27 February 2021 (5 pages) |
24 May 2021 | Current accounting period extended from 27 February 2022 to 28 February 2022 (1 page) |
4 November 2020 | Micro company accounts made up to 27 February 2020 (3 pages) |
7 October 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 27 February 2019 (4 pages) |
21 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
21 November 2018 | Micro company accounts made up to 27 February 2018 (4 pages) |
20 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
7 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
11 July 2018 | Cessation of Jason Crawford as a person with significant control on 10 July 2018 (1 page) |
26 February 2018 | Alterations to floating charge SC2716600004 (14 pages) |
23 February 2018 | Alterations to floating charge 1 (13 pages) |
14 February 2018 | Registration of charge SC2716600003, created on 7 February 2018 (21 pages) |
14 February 2018 | Registration of charge SC2716600004, created on 7 February 2018 (18 pages) |
14 February 2018 | Registration of charge SC2716600005, created on 7 February 2018 (23 pages) |
13 February 2018 | Alterations to floating charge 1 (13 pages) |
12 December 2017 | Total exemption full accounts made up to 27 February 2017 (8 pages) |
12 December 2017 | Total exemption full accounts made up to 27 February 2017 (8 pages) |
14 August 2017 | Termination of appointment of Gordon Brian Ash as a director on 1 August 2017 (1 page) |
14 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
14 August 2017 | Termination of appointment of Gordon Brian Ash as a director on 1 August 2017 (1 page) |
14 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
11 August 2017 | Termination of appointment of Gordon Ash as a secretary on 31 July 2017 (1 page) |
11 August 2017 | Termination of appointment of Gordon Ash as a secretary on 31 July 2017 (1 page) |
1 March 2017 | Group of companies' accounts made up to 27 February 2016 (22 pages) |
1 March 2017 | Group of companies' accounts made up to 27 February 2016 (22 pages) |
29 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
29 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
20 September 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
5 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2016 | Group of companies' accounts made up to 28 February 2015 (21 pages) |
3 March 2016 | Group of companies' accounts made up to 28 February 2015 (21 pages) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
2 December 2014 | Group of companies' accounts made up to 28 February 2014 (21 pages) |
2 December 2014 | Group of companies' accounts made up to 28 February 2014 (21 pages) |
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
18 August 2014 | Section 519 (1 page) |
18 August 2014 | Section 519 (1 page) |
2 December 2013 | Group of companies' accounts made up to 28 February 2013 (17 pages) |
2 December 2013 | Group of companies' accounts made up to 28 February 2013 (17 pages) |
13 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
12 June 2013 | Group of companies' accounts made up to 29 February 2012 (17 pages) |
12 June 2013 | Group of companies' accounts made up to 29 February 2012 (17 pages) |
21 December 2012 | Director's details changed for Mr Mark Thomas Wilson on 1 September 2011 (2 pages) |
21 December 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
21 December 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
21 December 2012 | Director's details changed for Mr Mark Thomas Wilson on 1 September 2011 (2 pages) |
21 December 2012 | Director's details changed for Mr Mark Thomas Wilson on 1 September 2011 (2 pages) |
21 December 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
6 December 2012 | Auditor's resignation (1 page) |
6 December 2012 | Auditor's resignation (1 page) |
4 May 2012 | Group of companies' accounts made up to 28 February 2011 (21 pages) |
4 May 2012 | Group of companies' accounts made up to 28 February 2011 (21 pages) |
30 March 2012 | Registered office address changed from C/O Rsm Tenon Limited 48 St. Vincent Street Glasgow G2 5TS Scotland on 30 March 2012 (2 pages) |
30 March 2012 | Registered office address changed from C/O Rsm Tenon Limited 48 St. Vincent Street Glasgow G2 5TS Scotland on 30 March 2012 (2 pages) |
15 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Registered office address changed from C/O Tenon Limited 2 Blythswood Square Glasgow G2 4AD on 15 August 2011 (1 page) |
15 August 2011 | Registered office address changed from C/O Tenon Limited 2 Blythswood Square Glasgow G2 4AD on 15 August 2011 (1 page) |
15 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Annual return made up to 6 August 2010 with a full list of shareholders (14 pages) |
14 April 2011 | Previous accounting period extended from 31 August 2010 to 28 February 2011 (2 pages) |
14 April 2011 | Annual return made up to 6 August 2010 with a full list of shareholders (14 pages) |
14 April 2011 | Annual return made up to 6 August 2010 with a full list of shareholders (14 pages) |
14 April 2011 | Previous accounting period extended from 31 August 2010 to 28 February 2011 (2 pages) |
30 March 2011 | Group of companies' accounts made up to 31 August 2009 (22 pages) |
30 March 2011 | Group of companies' accounts made up to 31 August 2009 (22 pages) |
6 November 2009 | Termination of appointment of Jason Crawford as a director (1 page) |
6 November 2009 | Termination of appointment of Jason Crawford as a secretary (1 page) |
6 November 2009 | Appointment of Mr Gordon Brian Ash as a director (2 pages) |
6 November 2009 | Termination of appointment of Jason Crawford as a director (1 page) |
6 November 2009 | Appointment of Dr Michael Kelly as a director (2 pages) |
6 November 2009 | Termination of appointment of Jason Crawford as a secretary (1 page) |
6 November 2009 | Appointment of Gordon Ash as a secretary (1 page) |
6 November 2009 | Appointment of Dr Michael Kelly as a director (2 pages) |
6 November 2009 | Appointment of Mr Gordon Brian Ash as a director (2 pages) |
6 November 2009 | Appointment of Gordon Ash as a secretary (1 page) |
28 September 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
28 September 2009 | Return made up to 06/08/09; change of members (5 pages) |
28 September 2009 | Return made up to 06/08/09; change of members (5 pages) |
28 September 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from 33 bothwell road hamilton lanarkshire ML3 0AS (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from 33 bothwell road hamilton lanarkshire ML3 0AS (1 page) |
5 August 2009 | Appointment terminated director michael kelly (1 page) |
5 August 2009 | Appointment terminated director michael kelly (1 page) |
17 July 2009 | Return made up to 06/08/08; full list of members (7 pages) |
17 July 2009 | Return made up to 06/08/08; full list of members (7 pages) |
14 March 2009 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
14 March 2009 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
5 September 2008 | Ad 12/08/08\gbp si 20@1=20\gbp ic 180/200\ (2 pages) |
5 September 2008 | Statement of affairs (8 pages) |
5 September 2008 | Ad 12/08/08\gbp si 20@1=20\gbp ic 180/200\ (2 pages) |
5 September 2008 | Statement of affairs (8 pages) |
23 July 2008 | Ad 10/06/08\gbp si 70@1=70\gbp ic 100/170\ (2 pages) |
23 July 2008 | Ad 10/06/08\gbp si 10@1=10\gbp ic 170/180\ (2 pages) |
23 July 2008 | Nc inc already adjusted 10/06/08 (1 page) |
23 July 2008 | Nc inc already adjusted 10/06/08 (1 page) |
23 July 2008 | Resolutions
|
23 July 2008 | Resolutions
|
23 July 2008 | Ad 10/06/08\gbp si 70@1=70\gbp ic 100/170\ (2 pages) |
23 July 2008 | Particulars of contract relating to shares (2 pages) |
23 July 2008 | Resolutions
|
23 July 2008 | Particulars of contract relating to shares (2 pages) |
23 July 2008 | Resolutions
|
23 July 2008 | Ad 10/06/08\gbp si 10@1=10\gbp ic 170/180\ (2 pages) |
21 July 2008 | Director appointed jason crawford (2 pages) |
21 July 2008 | Director appointed jason crawford (2 pages) |
14 February 2008 | Partic of mort/charge * (3 pages) |
14 February 2008 | Partic of mort/charge * (3 pages) |
26 January 2008 | Partic of mort/charge * (3 pages) |
26 January 2008 | Partic of mort/charge * (3 pages) |
5 January 2008 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
5 January 2008 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
16 November 2007 | Return made up to 06/08/07; full list of members
|
16 November 2007 | Return made up to 06/08/07; full list of members
|
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | New director appointed (2 pages) |
29 June 2007 | Secretary's particulars changed (1 page) |
29 June 2007 | Secretary's particulars changed (1 page) |
26 March 2007 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
24 November 2006 | Return made up to 06/08/06; full list of members (6 pages) |
24 November 2006 | Return made up to 06/08/06; full list of members (6 pages) |
10 November 2005 | Ad 10/10/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 November 2005 | Return made up to 06/08/05; full list of members (6 pages) |
10 November 2005 | Ad 10/10/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 November 2005 | Return made up to 06/08/05; full list of members (6 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | Secretary resigned (1 page) |
6 August 2004 | Incorporation (16 pages) |
6 August 2004 | Incorporation (16 pages) |