Company NameXERO Energy Limited
Company StatusActive
Company NumberSC313697
CategoryPrivate Limited Company
Incorporation Date19 December 2006(17 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Jonathan Ian Clark
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2018(11 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor, Centrum House 108-114 Dundas Street
Edinburgh
Midlothian
EH3 5DQ
Scotland
Director NameMr Andrew John Bright
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2020(13 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleEnvironmental Consultant
Country of ResidenceScotland
Correspondence Address4th Floor, Centrum House 108-114 Dundas Street
Edinburgh
Midlothian
EH3 5DQ
Scotland
Director NameMr Bradley Garnet Andrews
Date of BirthNovember 1975 (Born 48 years ago)
NationalityCanadian
StatusCurrent
Appointed22 January 2024(17 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks
RoleCEO
Country of ResidenceEngland
Correspondence Address4th Floor, Centrum House 108-114 Dundas Street
Edinburgh
Midlothian
EH3 5DQ
Scotland
Director NameMr Alan Jonathan Edwards
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(17 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4th Floor, Centrum House 108-114 Dundas Street
Edinburgh
Midlothian
EH3 5DQ
Scotland
Director NameMr Alyn Rhys North
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(17 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4th Floor, Centrum House 108-114 Dundas Street
Edinburgh
Midlothian
EH3 5DQ
Scotland
Director NameMr Nigel Clive Scott
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address23 Clouston Street
Glasgow
G20 8QR
Scotland
Secretary NameSteffen Gorgas
NationalityBritish
StatusResigned
Appointed19 December 2006(same day as company formation)
RoleCompany Director
Correspondence AddressAyton House
3 Sydenham Road
Glasgow
G12 9NT
Scotland
Director NameMs Helen Michelle Snodin
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2010(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2012)
RolePolicy, Regulation, Environment
Country of ResidenceScotland
Correspondence AddressTop Left 32 Minerva Street
Glasgow
Lanarkshire
G3 8LD
Scotland
Director NameMr Adrian David Nickols
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2018(11 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Centrum House 108-114 Dundas Street
Edinburgh
Midlothian
EH3 5DQ
Scotland

Contact

Websitexeroenergy.co.uk
Email address[email protected]
Telephone0141 2218556
Telephone regionGlasgow

Location

Registered Address4th Floor, Centrum House
108-114 Dundas Street
Edinburgh
Midlothian
EH3 5DQ
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address Matches2 other UK companies use this postal address

Shareholders

200 at £1Nigel Scott
100.00%
Ordinary

Financials

Year2014
Net Worth£1,314,171
Cash£1,252,652
Current Liabilities£165,160

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 June 2023 (10 months, 4 weeks ago)
Next Return Due25 June 2024 (1 month, 2 weeks from now)

Charges

24 May 2018Delivered on: 31 May 2018
Persons entitled: Nigel Clive Scott

Classification: A registered charge
Outstanding
24 May 2018Delivered 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

Filing History

12 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
4 April 2023Accounts for a small company made up to 30 June 2022 (11 pages)
21 November 2022Second filing of a statement of capital following an allotment of shares on 16 January 2010
  • GBP 200
(4 pages)
23 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
25 April 2022Registered 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 2022Accounts for a small company made up to 30 June 2021 (11 pages)
30 June 2021Accounts for a small company made up to 30 June 2020 (10 pages)
11 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
11 March 2021Satisfaction of charge SC3136970001 in full (1 page)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
27 March 2020Appointment of Mr Andrew John Bright as a director on 27 March 2020 (2 pages)
5 February 2020Accounts for a small company made up to 30 June 2019 (9 pages)
27 November 2019Satisfaction of charge SC3136970002 in full (1 page)
27 November 2019Termination of appointment of Nigel Clive Scott as a director on 24 November 2019 (1 page)
17 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
18 April 2019Director's details changed for Mr Jonathan Ian Clark on 29 March 2019 (2 pages)
29 November 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
11 June 2018Cessation of Nigel Clive Scott as a person with significant control on 24 May 2018 (1 page)
11 June 2018Confirmation statement made on 11 June 2018 with updates (5 pages)
11 June 2018Notification of Itpe Ltd as a person with significant control on 24 May 2018 (2 pages)
8 June 2018Alterations to floating charge SC3136970001 (65 pages)
7 June 2018Current accounting period shortened from 31 December 2018 to 30 June 2018 (1 page)
7 June 2018Appointment of Mr Jonathan Ian Clark as a director on 24 May 2018 (2 pages)
7 June 2018Appointment of Mr Adrian David Nickols as a director on 24 May 2018 (2 pages)
31 May 2018Registration of charge SC3136970002, created on 24 May 2018 (44 pages)
31 May 2018Alterations to floating charge SC3136970002 (37 pages)
30 May 2018Registration of charge SC3136970001, created on 24 May 2018 (45 pages)
5 April 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
4 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
4 January 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
3 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 200
(3 pages)
4 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 200
(3 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 200
(3 pages)
6 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 200
(3 pages)
30 September 2014Amended total exemption full accounts made up to 31 December 2013 (10 pages)
30 September 2014Amended total exemption full accounts made up to 31 December 2013 (10 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 200
(3 pages)
6 January 2014Director's details changed for Dr Nigel Clive Scott on 11 December 2013 (2 pages)
6 January 2014Registered office address changed from 60 Elliot Street Glasgow G3 8DZ Scotland on 6 January 2014 (1 page)
6 January 2014Registered office address changed from Flat 2/1a, 2 Parkgrove Terrace Glasgow Lanarkshire G3 7SD on 6 January 2014 (1 page)
6 January 2014Registered office address changed from Flat 2/1a, 2 Parkgrove Terrace Glasgow Lanarkshire G3 7SD on 6 January 2014 (1 page)
6 January 2014Director's details changed for Dr Nigel Clive Scott on 11 December 2013 (2 pages)
6 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 200
(3 pages)
6 January 2014Registered office address changed from 60 Elliot Street Glasgow G3 8DZ Scotland on 6 January 2014 (1 page)
6 January 2014Registered office address changed from Flat 2/1a, 2 Parkgrove Terrace Glasgow Lanarkshire G3 7SD on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 60 Elliot Street Glasgow G3 8DZ Scotland on 6 January 2014 (1 page)
29 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (3 pages)
8 November 2012Termination of appointment of Helen Snodin as a director (1 page)
8 November 2012Termination of appointment of Helen Snodin as a director (1 page)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 January 2010Director's details changed for Nigel Scott on 16 January 2010 (2 pages)
18 January 2010Appointment of Ms Helen Michelle Snodin as a director (2 pages)
18 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
18 January 2010Appointment of Ms Helen Michelle Snodin as a director (2 pages)
18 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Nigel Scott on 16 January 2010 (2 pages)
16 January 2010Statement of capital following an allotment of shares on 16 January 2010
  • GBP 1,000
(2 pages)
16 January 2010Termination of appointment of Steffen Gorgas as a secretary (1 page)
16 January 2010Statement of capital following an allotment of shares on 16 January 2010
  • GBP 1,000
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 21/11/2022
(2 pages)
16 January 2010Statement of capital following an allotment of shares on 16 January 2010
  • GBP 1,000
(2 pages)
16 January 2010Termination of appointment of Steffen Gorgas as a secretary (1 page)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 January 2009Return made up to 19/12/08; full list of members (3 pages)
14 January 2009Return made up to 19/12/08; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 February 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 January 2008Return made up to 19/12/07; full list of members (2 pages)
8 January 2008Return made up to 19/12/07; full list of members (2 pages)
19 December 2006Incorporation (12 pages)
19 December 2006Incorporation (12 pages)