Company NameOwn Energy Contracts Ltd
DirectorDavid Gordon
Company StatusActive
Company NumberSC325649
CategoryPrivate Limited Company
Incorporation Date18 June 2007(16 years, 10 months ago)
Previous NameMicrosave Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Gordon
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2014(7 years, 1 month after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameMr James Hamilton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWraesmill Cottage
Neilston Road, Barrhead
Glasgow
Lanarkshire
G78 1TY
Scotland
Secretary NameAnne Brennan
NationalityBritish
StatusResigned
Appointed18 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address8 Moss Drive
Barrhead
Glasgow
Lanarkshire
G78 1JN
Scotland
Director NameMr Stephen John Gilbert
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(4 years after company formation)
Appointment Duration2 years, 10 months (resigned 06 May 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
Appointed01 July 2011(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 20 August 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameMs Carol Meade
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(6 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 April 2019)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 June 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
Appointed18 June 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 June 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

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

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

26 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
8 January 2020Micro company accounts made up to 30 June 2019 (4 pages)
24 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
17 May 2019Termination of appointment of Carol Meade as a director on 11 April 2019 (1 page)
21 January 2019Micro company accounts made up to 30 June 2018 (4 pages)
21 June 2018Director's details changed for Ms Carol Meade on 21 June 2018 (2 pages)
21 June 2018Director's details changed for Mr David Gordon on 21 June 2018 (2 pages)
21 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 30 June 2017 (5 pages)
19 December 2017Micro company accounts made up to 30 June 2017 (5 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
6 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
6 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
4 February 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
4 February 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
22 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
22 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
1 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
1 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
30 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(3 pages)
30 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(3 pages)
29 July 2014Appointment of Mr David Gordon as a director on 29 July 2014 (2 pages)
29 July 2014Appointment of Mr David Gordon as a director on 29 July 2014 (2 pages)
13 May 2014Termination of appointment of Stephen Gilbert as a director (1 page)
13 May 2014Termination of appointment of Stephen Gilbert as a director (1 page)
5 February 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
5 February 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
20 August 2013Termination of appointment of David Gordon as a director (1 page)
20 August 2013Appointment of Ms Carol Meade as a director (2 pages)
20 August 2013Termination of appointment of David Gordon as a director (1 page)
20 August 2013Appointment of Ms Carol Meade as a director (2 pages)
25 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(4 pages)
25 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(4 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
20 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
17 January 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
17 January 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
27 September 2011Appointment of David Gordon as a director (3 pages)
27 September 2011Termination of appointment of James Hamilton as a director (2 pages)
27 September 2011Appointment of David Gordon as a director (3 pages)
27 September 2011Termination of appointment of James Hamilton as a director (2 pages)
27 September 2011Appointment of Stephen Gilbert as a director (3 pages)
27 September 2011Appointment of Stephen Gilbert as a director (3 pages)
27 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
17 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-13
(1 page)
17 May 2011Company name changed microsave holdings LIMITED\certificate issued on 17/05/11
  • CONNOT ‐
(3 pages)
17 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-13
(1 page)
17 May 2011Company name changed microsave holdings LIMITED\certificate issued on 17/05/11
  • CONNOT ‐
(3 pages)
4 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-28
(1 page)
4 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-28
(1 page)
15 December 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
15 December 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
25 January 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
25 January 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
28 September 2009Appointment terminated secretary anne brennan (1 page)
28 September 2009Appointment terminated secretary anne brennan (1 page)
18 June 2009Return made up to 18/06/09; full list of members (3 pages)
18 June 2009Return made up to 18/06/09; full list of members (3 pages)
23 December 2008Return made up to 18/06/08; full list of members (3 pages)
23 December 2008Return made up to 18/06/08; full list of members (3 pages)
1 September 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 September 2008Certificate of re-registration from Public Limited Company to Private (1 page)
1 September 2008Application for reregistration from PLC to private (1 page)
1 September 2008Application for reregistration from PLC to private (1 page)
1 September 2008Re-registration of Memorandum and Articles (13 pages)
1 September 2008Certificate of re-registration from Public Limited Company to Private (1 page)
1 September 2008Re-registration of Memorandum and Articles (13 pages)
1 September 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 August 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
13 August 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
23 August 2007New secretary appointed (2 pages)
23 August 2007New director appointed (3 pages)
23 August 2007New secretary appointed (2 pages)
23 August 2007New director appointed (3 pages)
25 June 2007Secretary resigned;director resigned (1 page)
25 June 2007Secretary resigned;director resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
18 June 2007Incorporation (17 pages)
18 June 2007Incorporation (17 pages)