Company NameOwn Energy Limited
Company StatusDissolved
Company NumberSC314166
CategoryPrivate Limited Company
Incorporation Date5 January 2007(17 years, 2 months ago)
Dissolution Date13 June 2014 (9 years, 9 months ago)
Previous NameOwn Energy Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen John Gilbert
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Bernera Place
Kilmarnock
Ayrshire
KA3 2HL
Scotland
Secretary NameStephen John Gilbert
NationalityBritish
StatusClosed
Appointed05 January 2007(same day as company formation)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address4 Bernera Place
Kilmarnock
Ayrshire
KA3 2HL
Scotland
Director NameMs Carol Meade
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2013(6 years, 9 months after company formation)
Appointment Duration8 months (closed 13 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameMr David Gordon
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Lochbroom Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5PF
Scotland
Director NameMr Henry Jay Gordon
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(6 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 January 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 January 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 January 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteownenergy.net

Location

Registered Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

7.5k at £0.01@sipp Pension Trustees LTD
7.40%
Ordinary
7.1k at £0.01Charles Bradbury
7.03%
Ordinary
50.5k at £0.01Anya Gordon
49.83%
Ordinary
3.7k at £0.01Colin Thomson
3.62%
Ordinary
29.5k at £0.01Stephen Gilbert
29.11%
Ordinary
2.5k at £0.01Naomi Bradley
2.51%
Ordinary
500 at £0.01David Gordon
0.49%
Ordinary

Financials

Year2014
Net Worth-£126,901
Cash£39
Current Liabilities£236,119

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2013Appointment of Ms Carol Meade as a director (2 pages)
14 October 2013Termination of appointment of Henry Gordon as a director (1 page)
14 October 2013Termination of appointment of Henry Gordon as a director (1 page)
14 October 2013Appointment of Ms Carol Meade as a director (2 pages)
14 October 2013Termination of appointment of David Gordon as a director (1 page)
14 October 2013Termination of appointment of David Gordon as a director (1 page)
2 September 2013Appointment of Mr Henry Jay Gordon as a director (2 pages)
2 September 2013Appointment of Mr Henry Jay Gordon as a director (2 pages)
27 June 2013Voluntary strike-off action has been suspended (1 page)
27 June 2013Voluntary strike-off action has been suspended (1 page)
14 June 2013First Gazette notice for voluntary strike-off (1 page)
14 June 2013First Gazette notice for voluntary strike-off (1 page)
3 June 2013Application to strike the company off the register (3 pages)
3 June 2013Application to strike the company off the register (3 pages)
23 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-01-23
  • GBP 101,336
(6 pages)
23 January 2013Director's details changed for Stephen John Gilbert on 23 January 2012 (2 pages)
23 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-01-23
  • GBP 101,336
(6 pages)
23 January 2013Secretary's details changed for Stephen John Gilbert on 23 January 2012 (2 pages)
23 January 2013Secretary's details changed for Stephen John Gilbert on 23 January 2012 (2 pages)
23 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-01-23
  • GBP 101,336
(6 pages)
23 January 2013Director's details changed for Stephen John Gilbert on 23 January 2012 (2 pages)
19 December 2012Compulsory strike-off action has been discontinued (1 page)
19 December 2012Compulsory strike-off action has been discontinued (1 page)
18 December 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 November 2012Compulsory strike-off action has been suspended (1 page)
16 November 2012Compulsory strike-off action has been suspended (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
20 February 2012Second filing of SH01 previously delivered to Companies House (6 pages)
20 February 2012Second filing of SH01 previously delivered to Companies House (6 pages)
9 February 2012Statement of capital following an allotment of shares on 12 October 2011
  • GBP 1.336
  • ANNOTATION A second filed SH01 was registered on 20/02/2012
(7 pages)
9 February 2012Statement of capital following an allotment of shares on 12 October 2011
  • GBP 1.336
  • ANNOTATION A second filed SH01 was registered on 20/02/2012
(7 pages)
5 October 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 100
(4 pages)
5 October 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 100
(4 pages)
8 June 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2010Statement of capital following an allotment of shares on 22 October 2010
  • GBP 97.50
(4 pages)
22 November 2010Statement of capital following an allotment of shares on 22 October 2010
  • GBP 97.50
(4 pages)
1 November 2010Statement of capital following an allotment of shares on 21 October 2010
  • GBP 87
(4 pages)
1 November 2010Resolutions
  • RES13 ‐ Sub-division 21/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
1 November 2010Statement of capital following an allotment of shares on 21 October 2010
  • GBP 87
(4 pages)
1 November 2010Resolutions
  • RES13 ‐ Sub-division 21/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
23 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
30 April 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
30 April 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
17 February 2009Return made up to 05/01/09; full list of members (4 pages)
17 February 2009Return made up to 05/01/09; full list of members (4 pages)
22 September 2008Re-registration of Memorandum and Articles (12 pages)
22 September 2008Certificate of re-registration from Public Limited Company to Private (1 page)
22 September 2008Application for reregistration from PLC to private (1 page)
22 September 2008Certificate of re-registration from Public Limited Company to Private (1 page)
22 September 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
22 September 2008Re-registration of Memorandum and Articles (12 pages)
22 September 2008Application for reregistration from PLC to private (1 page)
22 September 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
6 August 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
6 August 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
14 January 2008Secretary's particulars changed;director's particulars changed (1 page)
14 January 2008Return made up to 05/01/08; full list of members (2 pages)
14 January 2008Secretary's particulars changed;director's particulars changed (1 page)
14 January 2008Return made up to 05/01/08; full list of members (2 pages)
17 May 2007New director appointed (3 pages)
17 May 2007New director appointed (3 pages)
17 May 2007New secretary appointed;new director appointed (3 pages)
17 May 2007New secretary appointed;new director appointed (3 pages)
10 January 2007Secretary resigned;director resigned (1 page)
10 January 2007Secretary resigned;director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
5 January 2007Incorporation (17 pages)
5 January 2007Incorporation (17 pages)