Dumfriesshire
DG13 0LJ
Scotland
Director Name | Mr Rodney Thomas Potts |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grayling Hill Great Corby Carlisle Cumbria CA4 8LL |
Secretary Name | Lesley Carol Carson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broomholmshiels House Langholm Dumfriesshire DG13 0LJ Scotland |
Director Name | Mr Richard Fergus Tickell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2005(1 week after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Broomholmshiels House Langholm Dumfriesshire DG13 0LJ Scotland |
Director Name | Mr Colin Mann |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2016) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Kirks Cottage Muckhart Clackmannanshire FK14 7JH Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.energydevelopments.co.uk |
---|
Registered Address | Barmagachan Borgue Kirkcudbright DG6 4SW Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Dee |
70 at £1 | Lesley C. Carson 29.17% Ordinary |
---|---|
70 at £1 | Richard F. Tickell 29.17% Ordinary |
70 at £1 | Rodney Potts 29.17% Ordinary |
30 at £1 | Scottish Woodland 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£346,705 |
Current Liabilities | £410,723 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months, 3 weeks from now) |
14 April 2011 | Delivered 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 |
---|
14 January 2021 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
---|---|
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
13 October 2020 | Registered 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 2020 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
30 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 June 2016 | Termination of appointment of Colin Mann as a director on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Colin Mann as a director on 30 June 2016 (1 page) |
8 April 2016 | Satisfaction of charge 1 in full (4 pages) |
8 April 2016 | Satisfaction of charge 1 in full (4 pages) |
8 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 March 2015 | Director's details changed for Lesley Carol Carson on 17 March 2015 (2 pages) |
17 March 2015 | Secretary's details changed for Lesley Carol Carson on 17 March 2015 (1 page) |
17 March 2015 | Director's details changed for Rodney Potts on 17 March 2015 (2 pages) |
17 March 2015 | Secretary's details changed for Lesley Carol Carson on 17 March 2015 (1 page) |
17 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Director's details changed for Lesley Carol Carson on 17 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Rodney Potts on 17 March 2015 (2 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
30 October 2013 | Registered office address changed from Parkhouse Canonbie Dumfriesshire DG14 0RA on 30 October 2013 (1 page) |
30 October 2013 | Registered office address changed from Parkhouse Canonbie Dumfriesshire DG14 0RA on 30 October 2013 (1 page) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
2 August 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
2 August 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
16 March 2012 | Director's details changed for Lesley Carol Carson on 15 March 2012 (2 pages) |
16 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
16 March 2012 | Secretary's details changed for Lesley Carol Carson on 15 March 2012 (2 pages) |
16 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
16 March 2012 | Director's details changed for Lesley Carol Carson on 15 March 2012 (2 pages) |
16 March 2012 | Secretary's details changed for Lesley Carol Carson on 15 March 2012 (2 pages) |
3 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
3 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
3 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
3 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
2 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
2 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
13 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
13 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
9 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
9 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
14 March 2008 | Director appointed colin mann (2 pages) |
14 March 2008 | Director appointed colin mann (2 pages) |
21 February 2008 | Return made up to 31/01/08; full list of members
|
21 February 2008 | Return made up to 31/01/08; full list of members
|
27 November 2007 | Resolutions
|
27 November 2007 | Resolutions
|
3 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
3 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
6 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
6 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
28 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
28 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
8 February 2006 | Return made up to 31/01/06; full list of members
|
8 February 2006 | Return made up to 31/01/06; full list of members
|
8 December 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
8 December 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
4 March 2005 | Company name changed S.E.D. LIMITED\certificate issued on 04/03/05 (2 pages) |
4 March 2005 | Company name changed S.E.D. LIMITED\certificate issued on 04/03/05 (2 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
3 February 2005 | New secretary appointed;new director appointed (2 pages) |
3 February 2005 | New secretary appointed;new director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Secretary resigned (1 page) |
31 January 2005 | Incorporation (17 pages) |
31 January 2005 | Incorporation (17 pages) |