Company NameNorthern Energy Developments Limited
Company StatusActive
Company NumberSC279177
CategoryPrivate Limited Company
Incorporation Date31 January 2005(19 years, 2 months ago)
Previous NameS.E.D. Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4013Distribution & trade in electricity
SIC 35130Distribution of electricity

Directors

Director NameMrs Lesley Carol Carson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomholmshiels House Langholm
Dumfriesshire
DG13 0LJ
Scotland
Director NameMr Rodney Thomas Potts
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrayling Hill Great Corby
Carlisle
Cumbria
CA4 8LL
Secretary NameLesley Carol Carson
NationalityBritish
StatusCurrent
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomholmshiels House Langholm
Dumfriesshire
DG13 0LJ
Scotland
Director NameMr Richard Fergus Tickell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2005(1 week after company formation)
Appointment Duration19 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomholmshiels House Langholm
Dumfriesshire
DG13 0LJ
Scotland
Director NameMr Colin Mann
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(2 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressKirks Cottage
Muckhart
Clackmannanshire
FK14 7JH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.energydevelopments.co.uk

Location

Registered AddressBarmagachan
Borgue
Kirkcudbright
DG6 4SW
Scotland
ConstituencyDumfries and Galloway
WardDee

Shareholders

70 at £1Lesley C. Carson
29.17%
Ordinary
70 at £1Richard F. Tickell
29.17%
Ordinary
70 at £1Rodney Potts
29.17%
Ordinary
30 at £1Scottish Woodland
12.50%
Ordinary

Financials

Year2014
Net Worth-£346,705
Current Liabilities£410,723

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 November 2023 (4 months, 3 weeks ago)
Next Return Due20 November 2024 (7 months, 3 weeks from now)

Charges

14 April 2011Delivered on: 21 April 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

14 January 2021Confirmation statement made on 6 November 2020 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
13 October 2020Registered office address changed from St. Ann's 5 Hallpath Langholm Dumfriesshire DG13 0EG to 12 Regent Park Square Strathbungo Glasgow Lanarkshire G41 2AG on 13 October 2020 (2 pages)
7 January 2020Confirmation statement made on 6 November 2019 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
30 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 June 2016Termination of appointment of Colin Mann as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Colin Mann as a director on 30 June 2016 (1 page)
8 April 2016Satisfaction of charge 1 in full (4 pages)
8 April 2016Satisfaction of charge 1 in full (4 pages)
8 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 240
(7 pages)
8 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 240
(7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 March 2015Director's details changed for Lesley Carol Carson on 17 March 2015 (2 pages)
17 March 2015Secretary's details changed for Lesley Carol Carson on 17 March 2015 (1 page)
17 March 2015Director's details changed for Rodney Potts on 17 March 2015 (2 pages)
17 March 2015Secretary's details changed for Lesley Carol Carson on 17 March 2015 (1 page)
17 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 240
(7 pages)
17 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 240
(7 pages)
17 March 2015Director's details changed for Lesley Carol Carson on 17 March 2015 (2 pages)
17 March 2015Director's details changed for Rodney Potts on 17 March 2015 (2 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 240
(7 pages)
23 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 240
(7 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
30 October 2013Registered office address changed from Parkhouse Canonbie Dumfriesshire DG14 0RA on 30 October 2013 (1 page)
30 October 2013Registered office address changed from Parkhouse Canonbie Dumfriesshire DG14 0RA on 30 October 2013 (1 page)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
2 August 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
2 August 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
16 March 2012Director's details changed for Lesley Carol Carson on 15 March 2012 (2 pages)
16 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
16 March 2012Secretary's details changed for Lesley Carol Carson on 15 March 2012 (2 pages)
16 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
16 March 2012Director's details changed for Lesley Carol Carson on 15 March 2012 (2 pages)
16 March 2012Secretary's details changed for Lesley Carol Carson on 15 March 2012 (2 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
17 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
3 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
3 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
2 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
2 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
13 February 2009Return made up to 31/01/09; full list of members (4 pages)
13 February 2009Return made up to 31/01/09; full list of members (4 pages)
9 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
9 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
14 March 2008Director appointed colin mann (2 pages)
14 March 2008Director appointed colin mann (2 pages)
21 February 2008Return made up to 31/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2008Return made up to 31/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
3 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
6 February 2007Return made up to 31/01/07; full list of members (7 pages)
6 February 2007Return made up to 31/01/07; full list of members (7 pages)
28 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
28 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
8 February 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
8 December 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
4 March 2005Company name changed S.E.D. LIMITED\certificate issued on 04/03/05 (2 pages)
4 March 2005Company name changed S.E.D. LIMITED\certificate issued on 04/03/05 (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
3 February 2005New secretary appointed;new director appointed (2 pages)
3 February 2005New secretary appointed;new director appointed (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
1 February 2005Director resigned (1 page)
1 February 2005Secretary resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Secretary resigned (1 page)
31 January 2005Incorporation (17 pages)
31 January 2005Incorporation (17 pages)