Edinburgh
Midlothian
EH3 5DQ
Scotland
Director Name | Mr Andrew John Bright |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2020(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Environmental Consultant |
Country of Residence | Scotland |
Correspondence Address | 4th Floor, Centrum House 108-114 Dundas Street Edinburgh Midlothian EH3 5DQ Scotland |
Director Name | Mr Bradley Garnet Andrews |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 22 January 2024(17 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | CEO |
Country of Residence | England |
Correspondence Address | 4th Floor, Centrum House 108-114 Dundas Street Edinburgh Midlothian EH3 5DQ Scotland |
Director Name | Mr Alan Jonathan Edwards |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2024(17 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4th Floor, Centrum House 108-114 Dundas Street Edinburgh Midlothian EH3 5DQ Scotland |
Director Name | Mr Alyn Rhys North |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2024(17 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4th Floor, Centrum House 108-114 Dundas Street Edinburgh Midlothian EH3 5DQ Scotland |
Director Name | Mr Nigel Clive Scott |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Clouston Street Glasgow G20 8QR Scotland |
Secretary Name | Steffen Gorgas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Ayton House 3 Sydenham Road Glasgow G12 9NT Scotland |
Director Name | Ms Helen Michelle Snodin |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2010(3 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2012) |
Role | Policy, Regulation, Environment |
Country of Residence | Scotland |
Correspondence Address | Top Left 32 Minerva Street Glasgow Lanarkshire G3 8LD Scotland |
Director Name | Mr Adrian David Nickols |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2018(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, Centrum House 108-114 Dundas Street Edinburgh Midlothian EH3 5DQ Scotland |
Website | xeroenergy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 2218556 |
Telephone region | Glasgow |
Registered Address | 4th Floor, Centrum House 108-114 Dundas Street Edinburgh Midlothian EH3 5DQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | 2 other UK companies use this postal address |
200 at £1 | Nigel Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,314,171 |
Cash | £1,252,652 |
Current Liabilities | £165,160 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 2 weeks from now) |
24 May 2018 | Delivered on: 31 May 2018 Persons entitled: Nigel Clive Scott Classification: A registered charge Outstanding |
---|---|
24 May 2018 | Delivered on: 30 May 2018 Persons entitled: Growthdeck Limited Classification: A registered charge Particulars: The company's present and future patents, utility models, rights to inventions, copyright and neighbouring and related rights, moral rights, trade marks and service marks, business names and domain names, rights in get-up and trade dress, goodwill and the right to sue for passing off or unfair competition, rights in designs, rights in computer software, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how and trade secrets) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
12 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
---|---|
4 April 2023 | Accounts for a small company made up to 30 June 2022 (11 pages) |
21 November 2022 | Second filing of a statement of capital following an allotment of shares on 16 January 2010
|
23 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
25 April 2022 | Registered office address changed from 60 Elliot Street Glasgow G3 8DZ to 4th Floor, Centrum House 108-114 Dundas Street Edinburgh Midlothian EH3 5DQ on 25 April 2022 (1 page) |
11 February 2022 | Accounts for a small company made up to 30 June 2021 (11 pages) |
30 June 2021 | Accounts for a small company made up to 30 June 2020 (10 pages) |
11 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
11 March 2021 | Satisfaction of charge SC3136970001 in full (1 page) |
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
27 March 2020 | Appointment of Mr Andrew John Bright as a director on 27 March 2020 (2 pages) |
5 February 2020 | Accounts for a small company made up to 30 June 2019 (9 pages) |
27 November 2019 | Satisfaction of charge SC3136970002 in full (1 page) |
27 November 2019 | Termination of appointment of Nigel Clive Scott as a director on 24 November 2019 (1 page) |
17 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
18 April 2019 | Director's details changed for Mr Jonathan Ian Clark on 29 March 2019 (2 pages) |
29 November 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
11 June 2018 | Cessation of Nigel Clive Scott as a person with significant control on 24 May 2018 (1 page) |
11 June 2018 | Confirmation statement made on 11 June 2018 with updates (5 pages) |
11 June 2018 | Notification of Itpe Ltd as a person with significant control on 24 May 2018 (2 pages) |
8 June 2018 | Alterations to floating charge SC3136970001 (65 pages) |
7 June 2018 | Current accounting period shortened from 31 December 2018 to 30 June 2018 (1 page) |
7 June 2018 | Appointment of Mr Jonathan Ian Clark as a director on 24 May 2018 (2 pages) |
7 June 2018 | Appointment of Mr Adrian David Nickols as a director on 24 May 2018 (2 pages) |
31 May 2018 | Registration of charge SC3136970002, created on 24 May 2018 (44 pages) |
31 May 2018 | Alterations to floating charge SC3136970002 (37 pages) |
30 May 2018 | Registration of charge SC3136970001, created on 24 May 2018 (45 pages) |
5 April 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
4 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
4 January 2017 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
3 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
30 September 2014 | Amended total exemption full accounts made up to 31 December 2013 (10 pages) |
30 September 2014 | Amended total exemption full accounts made up to 31 December 2013 (10 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Director's details changed for Dr Nigel Clive Scott on 11 December 2013 (2 pages) |
6 January 2014 | Registered office address changed from 60 Elliot Street Glasgow G3 8DZ Scotland on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from Flat 2/1a, 2 Parkgrove Terrace Glasgow Lanarkshire G3 7SD on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from Flat 2/1a, 2 Parkgrove Terrace Glasgow Lanarkshire G3 7SD on 6 January 2014 (1 page) |
6 January 2014 | Director's details changed for Dr Nigel Clive Scott on 11 December 2013 (2 pages) |
6 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Registered office address changed from 60 Elliot Street Glasgow G3 8DZ Scotland on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from Flat 2/1a, 2 Parkgrove Terrace Glasgow Lanarkshire G3 7SD on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 60 Elliot Street Glasgow G3 8DZ Scotland on 6 January 2014 (1 page) |
29 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Termination of appointment of Helen Snodin as a director (1 page) |
8 November 2012 | Termination of appointment of Helen Snodin as a director (1 page) |
25 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 January 2010 | Director's details changed for Nigel Scott on 16 January 2010 (2 pages) |
18 January 2010 | Appointment of Ms Helen Michelle Snodin as a director (2 pages) |
18 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Appointment of Ms Helen Michelle Snodin as a director (2 pages) |
18 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Nigel Scott on 16 January 2010 (2 pages) |
16 January 2010 | Statement of capital following an allotment of shares on 16 January 2010
|
16 January 2010 | Termination of appointment of Steffen Gorgas as a secretary (1 page) |
16 January 2010 | Statement of capital following an allotment of shares on 16 January 2010
|
16 January 2010 | Statement of capital following an allotment of shares on 16 January 2010
|
16 January 2010 | Termination of appointment of Steffen Gorgas as a secretary (1 page) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
14 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
19 December 2006 | Incorporation (12 pages) |
19 December 2006 | Incorporation (12 pages) |