Company NameEnergy Perspective (UK) Limited
DirectorsMunish Sharma and Euan Ralph Lawrence Donaldson
Company StatusActive
Company NumberSC336299
CategoryPrivate Limited Company
Incorporation Date16 January 2008(16 years, 3 months ago)
Previous NamesBulk Bag (Europe) Limited and Agripack Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Munish Sharma
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30/5 Dean Street
Stockbridge
Edinburgh
EH4 1LW
Scotland
Secretary NameMr Munish Sharma
NationalityBritish
StatusCurrent
Appointed16 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30/5 Dean Street
Stockbridge
Edinburgh
EH4 1LW
Scotland
Director NameMr Euan Ralph Lawrence Donaldson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityScottish
StatusCurrent
Appointed19 January 2014(6 years after company formation)
Appointment Duration10 years, 3 months
RoleEnergy Consultant
Country of ResidenceScotland
Correspondence Address42 Wellmeadow
Blairgowrie
Perthshire
PH10 6NQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed16 January 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 January 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.energyperspective.co.uk/
Telephone0141 3532215
Telephone regionGlasgow

Location

Registered Address42 Wellmeadow
Blairgowrie
Perthshire
PH10 6NQ
Scotland
ConstituencyPerth and North Perthshire
WardBlairgowrie and Glens
Address Matches2 other UK companies use this postal address

Shareholders

1 at £0.5Euan Ralph Lawrence Donaldson
50.00%
Ordinary
1 at £0.5Munish Sharma
50.00%
Ordinary

Financials

Year2014
Net Worth-£29,710
Current Liabilities£53,808

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return16 January 2024 (3 months, 3 weeks ago)
Next Return Due30 January 2025 (8 months, 4 weeks from now)

Filing History

22 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
11 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
22 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
22 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
15 March 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
15 March 2017Statement of capital following an allotment of shares on 1 March 2016
  • GBP 100
(3 pages)
15 March 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
15 March 2017Statement of capital following an allotment of shares on 1 March 2016
  • GBP 100
(3 pages)
28 November 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
28 November 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
1 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(4 pages)
1 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
4 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
4 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
19 September 2014Appointment of Mr Euan Ralph Lawrence Donaldson as a director on 19 January 2014 (2 pages)
19 September 2014Appointment of Mr Euan Ralph Lawrence Donaldson as a director on 19 January 2014 (2 pages)
18 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 1
(4 pages)
18 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 1
(4 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
22 January 2013Statement of capital following an allotment of shares on 16 January 2013
  • GBP 1
(3 pages)
22 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
22 January 2013Statement of capital following an allotment of shares on 16 January 2013
  • GBP 1
(3 pages)
22 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
10 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
6 December 2011Company name changed agripack LIMITED\certificate issued on 06/12/11
  • RES15 ‐ Change company name resolution on 2011-12-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 December 2011Company name changed agripack LIMITED\certificate issued on 06/12/11
  • RES15 ‐ Change company name resolution on 2011-12-06
  • NM01 ‐ Change of name by resolution
(3 pages)
7 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 March 2010Director's details changed for Munish Sharma on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Munish Sharma on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Munish Sharma on 1 March 2010 (2 pages)
7 August 2009Return made up to 16/01/09; full list of members (5 pages)
7 August 2009Return made up to 16/01/09; full list of members (5 pages)
30 July 2009Registered office changed on 30/07/2009 from 270 dumbarton road glasgow G11 6TX (1 page)
30 July 2009Registered office changed on 30/07/2009 from 270 dumbarton road glasgow G11 6TX (1 page)
29 July 2009Company name changed bulk bag (europe) LIMITED\certificate issued on 29/07/09 (2 pages)
29 July 2009Company name changed bulk bag (europe) LIMITED\certificate issued on 29/07/09 (2 pages)
18 February 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
18 February 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
8 September 2008Secretary appointed munish sharma (2 pages)
8 September 2008Director appointed munish sharma (2 pages)
8 September 2008Secretary appointed munish sharma (2 pages)
8 September 2008Director appointed munish sharma (2 pages)
19 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 January 2008Secretary resigned (1 page)
19 January 2008Director resigned (1 page)
19 January 2008Director resigned (1 page)
19 January 2008Secretary resigned (1 page)
19 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 January 2008Incorporation (17 pages)
16 January 2008Incorporation (17 pages)