Company NameAdept Energy Solutions Limited
DirectorsRichard John Alderson and Steven John Penman
Company StatusActive
Company NumberSC296179
CategoryPrivate Limited Company
Incorporation Date26 January 2006(18 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Richard John Alderson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2006(same day as company formation)
RoleIT Professional
Country of ResidenceScotland
Correspondence Address10 Devonshire Road
Aberdeen
AB10 6XR
Scotland
Director NameMr Steven John Penman
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(7 years, 6 months after company formation)
Appointment Duration10 years, 9 months
RoleClient Director
Country of ResidenceScotland
Correspondence Address431 Union Street
Aberdeen
AB11 6DA
Scotland
Secretary NameMr Richard John Alderson
StatusCurrent
Appointed01 August 2013(7 years, 6 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence Address431 Union Street
Aberdeen
AB11 6DA
Scotland
Director NameDr Pamela Moira Alderson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address10 Devonshire Road
Aberdeen
AB10 6XR
Scotland
Secretary NameDr Pamela Moira Alderson
NationalityBritish
StatusResigned
Appointed26 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Devonshire Road
Aberdeen
AB10 6XR
Scotland
Director NameMr Raymond McMann
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(10 years after company formation)
Appointment Duration2 years (resigned 28 February 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address46 Glenhome Gardens
Dyce
Aberdeen
AB21 7FG
Scotland

Contact

Websiteadeptsolutions.co.uk
Telephone01224 543460
Telephone regionAberdeen

Location

Registered Address431 Union Street
Aberdeen
AB11 6DA
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Richard Alderson
90.00%
Ordinary
10 at £1Steven Penman
10.00%
Ordinary

Financials

Year2014
Net Worth£505,939
Cash£59,350
Current Liabilities£163,426

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

31 August 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
6 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
8 September 2022Registered office address changed from The Silver Fin Building 455 Union Street Aberdeen AB11 6DB Scotland to 431 Union Street Aberdeen AB11 6DA on 8 September 2022 (1 page)
16 May 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
26 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
7 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
17 December 2020Registered office address changed from Citypoint House 11 Chapel Street Aberdeen AB10 1SQ Scotland to 455 Union Street Aberdeen AB11 6DB on 17 December 2020 (1 page)
17 December 2020Registered office address changed from 455 Union Street Aberdeen AB11 6DB Scotland to The Silver Fin Building 455 Union Street Aberdeen AB11 6DB on 17 December 2020 (1 page)
11 September 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
30 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
1 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
1 February 2019Termination of appointment of Raymond Mcmann as a director on 28 February 2018 (1 page)
1 February 2019Registered office address changed from Admiral Court Poynernook Road Aberdeen AB11 5QX Scotland to Citypoint House 11 Chapel Street Aberdeen AB10 1SQ on 1 February 2019 (1 page)
31 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
1 March 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
6 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
6 February 2017Registered office address changed from 24 North Silver Street Aberdeen AB10 1RL to Admiral Court Poynernook Road Aberdeen AB11 5QX on 6 February 2017 (1 page)
6 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
6 February 2017Registered office address changed from 24 North Silver Street Aberdeen AB10 1RL to Admiral Court Poynernook Road Aberdeen AB11 5QX on 6 February 2017 (1 page)
6 October 2016Appointment of Mr Raymond Mcmann as a director on 1 February 2016 (2 pages)
6 October 2016Appointment of Mr Raymond Mcmann as a director on 1 February 2016 (2 pages)
13 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
13 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
9 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
9 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
2 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
10 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
10 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
11 March 2014Statement of capital following an allotment of shares on 19 February 2014
  • GBP 100
(3 pages)
11 March 2014Statement of capital following an allotment of shares on 19 February 2014
  • GBP 100
(3 pages)
18 February 2014Annual return made up to 26 January 2014 with a full list of shareholders (4 pages)
18 February 2014Annual return made up to 26 January 2014 with a full list of shareholders (4 pages)
8 November 2013Appointment of Mr Richard John Alderson as a secretary (1 page)
8 November 2013Termination of appointment of Pamela Alderson as a secretary (1 page)
8 November 2013Termination of appointment of Pamela Alderson as a director (1 page)
8 November 2013Appointment of Mr Steven John Penman as a director (2 pages)
8 November 2013Termination of appointment of Pamela Alderson as a director (1 page)
8 November 2013Appointment of Mr Richard John Alderson as a secretary (1 page)
8 November 2013Termination of appointment of Pamela Alderson as a secretary (1 page)
8 November 2013Appointment of Mr Steven John Penman as a director (2 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
8 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
23 November 2012Registered office address changed from 47 Albert Street Aberdeen AB25 1XT United Kingdom on 23 November 2012 (1 page)
23 November 2012Registered office address changed from 47 Albert Street Aberdeen AB25 1XT United Kingdom on 23 November 2012 (1 page)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
21 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
23 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
23 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
17 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 January 2010Director's details changed for Richard John Alderson on 1 January 2010 (2 pages)
27 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Richard John Alderson on 1 January 2010 (2 pages)
27 January 2010Registered office address changed from 10 Devonshire Road Aberdeen AB10 6XR on 27 January 2010 (1 page)
27 January 2010Director's details changed for Dr Pamela Moira Alderson on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Richard John Alderson on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Dr Pamela Moira Alderson on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Dr Pamela Moira Alderson on 1 January 2010 (2 pages)
27 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
27 January 2010Registered office address changed from 10 Devonshire Road Aberdeen AB10 6XR on 27 January 2010 (1 page)
22 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
22 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
29 January 2009Return made up to 26/01/09; full list of members (3 pages)
29 January 2009Return made up to 26/01/09; full list of members (3 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
31 January 2008Return made up to 26/01/08; full list of members (2 pages)
31 January 2008Return made up to 26/01/08; full list of members (2 pages)
22 June 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
22 June 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
26 February 2007Return made up to 26/01/07; full list of members (7 pages)
26 February 2007Return made up to 26/01/07; full list of members (7 pages)
7 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2006Incorporation (17 pages)
26 January 2006Incorporation (17 pages)