Company NameWeconnect Energy Ltd
DirectorsRichard Madden and Peter Owen Bottomley
Company StatusActive
Company NumberSC347548
CategoryPrivate Limited Company
Incorporation Date26 August 2008(15 years, 8 months ago)
Previous NamesSubsurface Global Ltd and SSG Group Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Richard Madden
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2008(same day as company formation)
RoleRecruitment
Country of ResidenceUnited Arab Emirates
Correspondence Address108 Floor 2 Princes Street
Edinburgh
EH2 3AA
Scotland
Director NameMr Peter Owen Bottomley
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(12 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Phillippe Palomba
Date of BirthJuly 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed14 July 2009(10 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 21 August 2012)
RoleGeneral Manager
Country of ResidenceUnited Arab Emirates
Correspondence AddressPobo119457
Villa 2138 Al Wasl Road
Dubai
United Arab Emirates

Contact

Websitesubsurfaceglobal.com
Email address[email protected]
Telephone0131 2640000
Telephone regionEdinburgh

Location

Registered Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Net Worth£147,426
Cash£128,392
Current Liabilities£242,749

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

11 October 2023Change of details for Ssg Energy Holdings Ltd as a person with significant control on 31 August 2023 (2 pages)
29 September 2023Accounts for a small company made up to 31 December 2022 (10 pages)
28 September 2023Company name changed ssg group LTD\certificate issued on 28/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-30
(3 pages)
13 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
31 January 2023Accounts for a small company made up to 31 December 2021 (10 pages)
13 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
11 November 2021Accounts for a small company made up to 31 December 2020 (9 pages)
13 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
2 March 2021Appointment of Mr. Peter Owen Bottomley as a director on 1 March 2021 (2 pages)
29 September 2020Accounts for a small company made up to 31 December 2019 (9 pages)
22 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
6 September 2019Accounts for a small company made up to 31 December 2018 (7 pages)
22 August 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
13 June 2019Register inspection address has been changed from 108 Princes Street Edinburgh EH2 3AA Scotland to PO Box EH3 9GL 5th Floor Quartermile Two, 2 Lister Square 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL (1 page)
23 January 2019Notification of Ssg Energy Holdings Ltd as a person with significant control on 17 January 2019 (2 pages)
23 January 2019Registered office address changed from PO Box EH3 8BL Landmark, 5 Semple St, Exchange Place 2, Edinburgh Landmark, 5 Semple Street Exchange Place 2 Edinburgh EH3 8BL Scotland to 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 23 January 2019 (1 page)
23 January 2019Cessation of Richard Madden as a person with significant control on 17 January 2019 (1 page)
18 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
26 September 2018Registered office address changed from 108 Princes Street Edinburgh EH2 3AA to PO Box EH3 8BL Landmark, 5 Semple St, Exchange Place 2, Edinburgh Landmark, 5 Semple Street Exchange Place 2 Edinburgh EH3 8BL on 26 September 2018 (1 page)
27 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
4 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
10 June 2017Accounts for a small company made up to 31 December 2016 (9 pages)
10 June 2017Accounts for a small company made up to 31 December 2016 (9 pages)
5 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
27 July 2016Accounts for a small company made up to 31 December 2015 (5 pages)
27 July 2016Accounts for a small company made up to 31 December 2015 (5 pages)
27 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-26
(3 pages)
27 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-26
(3 pages)
10 September 2015Director's details changed for Mr Richard Madden on 18 August 2015 (2 pages)
10 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 4
(4 pages)
10 September 2015Director's details changed for Mr Richard Madden on 18 August 2015 (2 pages)
10 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 4
(4 pages)
9 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
9 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
7 May 2015Auditor's resignation (1 page)
7 May 2015Auditor's resignation (1 page)
23 February 2015Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 108 Princes Street Edinburgh EH2 3AA on 23 February 2015 (1 page)
23 February 2015Register inspection address has been changed from Cbc House Canning Street Edinburgh EH3 8EG Scotland to 108 Princes Street Edinburgh EH2 3AA (1 page)
23 February 2015Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 108 Princes Street Edinburgh EH2 3AA on 23 February 2015 (1 page)
23 February 2015Register inspection address has been changed from Cbc House Canning Street Edinburgh EH3 8EG Scotland to 108 Princes Street Edinburgh EH2 3AA (1 page)
18 September 2014Director's details changed for Mr Richard Madden on 23 August 2014 (2 pages)
18 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 4
(4 pages)
18 September 2014Director's details changed for Mr Richard Madden on 23 August 2014 (2 pages)
18 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 4
(4 pages)
3 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
3 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
23 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
23 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
9 September 2013Register inspection address has been changed (1 page)
9 September 2013Register inspection address has been changed (1 page)
9 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 4
(4 pages)
9 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 4
(4 pages)
9 September 2013Director's details changed for Mr Richard Madden on 8 May 2013 (2 pages)
9 September 2013Director's details changed for Mr Richard Madden on 8 May 2013 (2 pages)
9 September 2013Director's details changed for Mr Richard Madden on 8 May 2013 (2 pages)
17 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
17 September 2012Director's details changed for Mr Richard Madden on 20 May 2012 (2 pages)
17 September 2012Director's details changed for Mr Richard Madden on 20 May 2012 (2 pages)
17 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
7 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
7 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
22 August 2012Termination of appointment of Phillippe Palomba as a director (1 page)
22 August 2012Termination of appointment of Phillippe Palomba as a director (1 page)
27 September 2011Director's details changed for Richard Madden on 1 July 2011 (3 pages)
27 September 2011Director's details changed for Richard Madden on 1 July 2011 (3 pages)
27 September 2011Director's details changed for Richard Madden on 1 July 2011 (3 pages)
27 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
27 September 2011Director's details changed for Phillippe Palomba on 1 July 2011 (3 pages)
27 September 2011Director's details changed for Phillippe Palomba on 1 July 2011 (3 pages)
27 September 2011Director's details changed for Phillippe Palomba on 1 July 2011 (3 pages)
27 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
18 September 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
18 September 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
8 September 2010Director's details changed for Richard Madden on 26 August 2010 (2 pages)
8 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Richard Madden on 26 August 2010 (2 pages)
8 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
19 May 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
19 May 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
13 November 2009Annual return made up to 26 August 2009 with a full list of shareholders (7 pages)
13 November 2009Director's details changed for Richard Madden on 30 September 2009 (1 page)
13 November 2009Annual return made up to 26 August 2009 with a full list of shareholders (7 pages)
13 November 2009Director's details changed for Richard Madden on 30 September 2009 (1 page)
22 July 2009Registered office changed on 22/07/2009 from 6,11, kelvin campus maryhill road west of scotland science park glasgow strathclyde G20 0SP (1 page)
22 July 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
22 July 2009Registered office changed on 22/07/2009 from 6,11, kelvin campus maryhill road west of scotland science park glasgow strathclyde G20 0SP (1 page)
22 July 2009Director appointed phillippe palomba (2 pages)
22 July 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
22 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
22 July 2009Director appointed phillippe palomba (2 pages)
22 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 July 2009Ad 07/07/09\gbp si 3@1=3\gbp ic 1/4\ (1 page)
7 July 2009Ad 07/07/09\gbp si 3@1=3\gbp ic 1/4\ (1 page)
24 March 2009Registered office changed on 24/03/2009 from 3/1, 72 braeside street glasgow G20 6RJ uk (1 page)
24 March 2009Registered office changed on 24/03/2009 from 3/1, 72 braeside street glasgow G20 6RJ uk (1 page)
26 August 2008Incorporation (13 pages)
26 August 2008Incorporation (13 pages)