Company NameVe Energy Limited
Company StatusDissolved
Company NumberSC343877
CategoryPrivate Limited Company
Incorporation Date4 June 2008(15 years, 10 months ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)
Previous NameVemarine Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Robert Mackay
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2008(same day as company formation)
RoleProject Director
Country of ResidenceScotland
Correspondence Address12 Upper Burnside Drive
Thurso
Caithness
KW14 7XB
Scotland
Director NameMr Kenneth Chiu
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(1 year, 12 months after company formation)
Appointment Duration11 years, 2 months (closed 10 August 2021)
RoleGeneral Manager
Country of ResidenceHong Kong
Correspondence AddressSuite 215 Delta House 3 On Yiu Street
Shatin
Nt
Hong Kong
Director NameMr Bipin Jagubhai Patel
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2014(6 years, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 10 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Beggars Lane Leicester Forest East
Leicester
Leicestershire
LE3 3NQ
Director NameMr Simon David Maycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2019(11 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 10 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Princes Street
Thurso
Caithness
KW14 7BQ
Scotland
Director NameDebbie Dennon
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(same day as company formation)
RoleProject Assistant
Correspondence Address8a Farmacres
Thurso
Caithness
KW14 7BZ
Scotland
Director NameAudrey Denoon
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address4 Henderson Court
Thurso
Caithness
KW14 7LB
Scotland
Director NameAlisha Mackay
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(same day as company formation)
RoleArchitect
Correspondence Address12 Upper Burnside Drive
Thurso
Caithness
KW14 7XB
Scotland
Director NameMrs Catherine Mackay
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(same day as company formation)
RoleService Manager
Country of ResidenceScotland
Correspondence Address12 Upper Burnside Drive
Thurso
Caithness
KW14 7XB
Scotland
Director NameIain Mackay
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(same day as company formation)
RoleChartered Electrical Engineer
Correspondence Address11 Vulcan Court
Thurso
Caithness
KW14 7JJ
Scotland
Director NameMr Kevin Charles Morris
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address4 Henderson Court
Thurso
Caithness
KW14 7LB
Scotland
Secretary NameDebbie Dennon
NationalityBritish
StatusResigned
Appointed04 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address8a Farmacres
Thurso
Caithness
KW14 7BZ
Scotland
Director NameMr Alistair Murray
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(11 months after company formation)
Appointment Duration10 years, 9 months (resigned 27 January 2020)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address2 Dwarwick Court
Thurso
Caithness
KW14 8QL
Scotland
Director NameMr John Alborough
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(11 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 2013)
RoleBusinessman
Correspondence AddressThe Old Church Auchnagatt
Auchnagatt
Aberdeenshire
Ab41 8b
Director NameMr Stuart Gibb
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(11 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 2013)
RoleEnvironmental Scientist
Correspondence AddressEastfield Dunnet
By Thurso
Caithness
KW14 8XF
Scotland
Director NameMr David Paul
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(1 year, 12 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 October 2010)
RoleStructural Engineer
Country of ResidenceScotland
Correspondence Address10 Beechwood Gardens
Westhill
Aberdeenshire
AB32 6YE
Scotland

Location

Registered Address3a Princes Street
Thurso
Caithness
KW14 7BQ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardThurso

Shareholders

660 at £1Enginsoft Spa
9.99%
Ordinary
297 at £1Bipin Kumar Jagubhai Patel
4.50%
Ordinary
266 at £1Kevin Charles Morris
4.03%
Ordinary
1.8k at £1Robert Mackay
27.77%
Ordinary
1.8k at £1Alistair Murray
27.72%
Ordinary
1.5k at £1Kenneth Chiu
22.18%
Ordinary
148 at £1Stuart Gibb
2.24%
Ordinary
104 at £1John Alborough
1.57%
Ordinary

Financials

Year2014
Net Worth-£14,855
Cash£1,880
Current Liabilities£10,742

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

10 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2021First Gazette notice for voluntary strike-off (1 page)
17 May 2021Application to strike the company off the register (3 pages)
9 July 2020Confirmation statement made on 4 June 2020 with updates (5 pages)
9 July 2020Appointment of Mr Simon David Maycock as a director on 4 July 2019 (2 pages)
26 February 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
29 January 2020Termination of appointment of Alistair Murray as a director on 27 January 2020 (1 page)
20 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
30 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
27 September 2018Registered office address changed from 12 Upper Burnside Drive Thurso KW14 7XB to 3a Princes Street Thurso Caithness KW14 7BQ on 27 September 2018 (1 page)
28 August 2018Compulsory strike-off action has been discontinued (1 page)
26 August 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
31 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
3 July 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
3 July 2017Notification of Robert Mackay as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Robert Mackay as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Alistair Murray as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Alistair Murray as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Alistair Murray as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Robert Mackay as a person with significant control on 3 July 2017 (2 pages)
30 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 June 2016Annual return made up to 4 June 2016
Statement of capital on 2016-06-07
  • GBP 6,605
(6 pages)
7 June 2016Annual return made up to 4 June 2016
Statement of capital on 2016-06-07
  • GBP 6,605
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
3 November 2015Director's details changed for Mr Kenneth Chiu on 3 November 2015 (2 pages)
3 November 2015Director's details changed for Mr Kenneth Chiu on 3 November 2015 (2 pages)
25 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 6,605
(7 pages)
25 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 6,605
(7 pages)
25 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 6,605
(7 pages)
24 August 2015Appointment of Mr Bipin Jagubhai Patel as a director on 14 December 2014 (2 pages)
24 August 2015Appointment of Mr Bipin Jagubhai Patel as a director on 14 December 2014 (2 pages)
28 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
28 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
18 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 3,450
(6 pages)
18 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 3,450
(6 pages)
18 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 3,450
(6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
5 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-16
(1 page)
4 March 2014Company name changed vemarine LIMITED\certificate issued on 04/03/14
  • CONNOT ‐
(3 pages)
4 March 2014Company name changed vemarine LIMITED\certificate issued on 04/03/14
  • CONNOT ‐
(3 pages)
4 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-16
(1 page)
9 January 2014Termination of appointment of Debbie Dennon as a secretary (1 page)
9 January 2014Termination of appointment of Debbie Dennon as a secretary (1 page)
12 September 2013Termination of appointment of John Alborough as a director (1 page)
12 September 2013Termination of appointment of Kevin Morris as a director (1 page)
12 September 2013Termination of appointment of John Alborough as a director (1 page)
12 September 2013Termination of appointment of Kevin Morris as a director (1 page)
12 September 2013Termination of appointment of Stuart Gibb as a director (1 page)
12 September 2013Termination of appointment of Stuart Gibb as a director (1 page)
4 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (10 pages)
4 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (10 pages)
4 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (10 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (10 pages)
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (10 pages)
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (10 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (10 pages)
18 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (10 pages)
18 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (10 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 December 2010Termination of appointment of David Paul as a director (1 page)
28 December 2010Termination of appointment of David Paul as a director (1 page)
16 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (9 pages)
16 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (9 pages)
16 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (9 pages)
22 June 2010Appointment of Mr David Paul as a director (2 pages)
22 June 2010Appointment of Mr David Paul as a director (2 pages)
22 June 2010Appointment of Mr Kenneth Chiu as a director (2 pages)
22 June 2010Appointment of Mr Kenneth Chiu as a director (2 pages)
21 June 2010Termination of appointment of Iain Mackay as a director (1 page)
21 June 2010Termination of appointment of Iain Mackay as a director (1 page)
19 June 2010Termination of appointment of Alisha Mackay as a director (1 page)
19 June 2010Termination of appointment of Debbie Dennon as a director (1 page)
19 June 2010Termination of appointment of Debbie Dennon as a director (1 page)
19 June 2010Termination of appointment of Alisha Mackay as a director (1 page)
19 June 2010Termination of appointment of Catherine Mackay as a director (1 page)
19 June 2010Termination of appointment of Audrey Denoon as a director (1 page)
19 June 2010Termination of appointment of Audrey Denoon as a director (1 page)
19 June 2010Termination of appointment of Catherine Mackay as a director (1 page)
10 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 July 2009Director appointed mr stuart gibb (1 page)
1 July 2009Director appointed mr john alborough (1 page)
1 July 2009Director appointed mr john alborough (1 page)
1 July 2009Director appointed mr stuart gibb (1 page)
30 June 2009Director appointed mr alistair murray (1 page)
30 June 2009Return made up to 04/06/09; full list of members (9 pages)
30 June 2009Return made up to 04/06/09; full list of members (9 pages)
30 June 2009Director appointed mr alistair murray (1 page)
19 August 2008Director's change of particulars / robert mackay / 15/08/2008 (1 page)
19 August 2008Director's change of particulars / robert mackay / 15/08/2008 (1 page)
4 June 2008Incorporation (22 pages)
4 June 2008Incorporation (22 pages)