Company NameVg Energy Limited
DirectorsThomas James Paterson and Andrew Woodburn
Company StatusLiquidation
Company NumberSC349676
CategoryPrivate Limited Company
Incorporation Date8 October 2008(15 years, 6 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Thomas James Paterson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2008(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressC/O Mlm Solutions 2nd Floor
14-18 Hill Street
Edinburgh
EH2 3JX
Scotland
Director NameMr Andrew Woodburn
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(5 years, 6 months after company formation)
Appointment Duration9 years, 11 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusCurrent
Appointed15 September 2011(2 years, 11 months after company formation)
Appointment Duration12 years, 7 months
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Stephen Thompson Hamilton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWaterside Farm Glasgow Road
Galston
East Ayrshire
Ayrshire
KA4 8PB
Scotland
Secretary NameMrs Hazel Alicia Hamilton
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressWaterside Farm Glasgow Road
Galston
East Ayrshire
Ayrshire
KA4 8PB
Scotland

Contact

Websitevgenergy.co.uk
Telephone01563 829990
Telephone regionKilmarnock

Location

Registered AddressC/O Mlm Solutions 2nd Floor
14-18 Hill Street
Edinburgh
EH2 3JX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

5k at £1Stephen Thompson Hamilton
50.00%
Ordinary
5k at £1Thomas James Paterson
50.00%
Ordinary

Financials

Year2014
Net Worth£509,053
Cash£644,801
Current Liabilities£3,773,430

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 October 2017 (6 years, 6 months ago)
Next Return Due22 October 2018 (overdue)

Charges

28 June 2016Delivered on: 28 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
1 September 2015Delivered on: 8 September 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
10 June 2009Delivered on: 18 June 2009
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

7 November 2018Registered office address changed from 7th Floor, 90 st. Vincent Street Glasgow G2 5UB to C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX on 7 November 2018 (2 pages)
30 November 2017Court order notice of winding up (1 page)
30 November 2017Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE United Kingdom to 7th Floor, 90 st. Vincent Street Glasgow G2 5UB on 30 November 2017 (2 pages)
30 November 2017Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE United Kingdom to 7th Floor, 90 st. Vincent Street Glasgow G2 5UB on 30 November 2017 (2 pages)
30 November 2017Notice of winding up order (1 page)
30 November 2017Notice of winding up order (1 page)
30 November 2017Court order notice of winding up (1 page)
6 November 2017Appointment of a provisional liquidator (2 pages)
6 November 2017Appointment of a provisional liquidator (2 pages)
17 October 2017Confirmation statement made on 8 October 2017 with updates (5 pages)
17 October 2017Confirmation statement made on 8 October 2017 with updates (5 pages)
20 June 2017Registered office address changed from Waterside Farm Glasgow Road Galston East Ayrshire Ayrshire KA4 8PB to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 20 June 2017 (1 page)
20 June 2017Registered office address changed from Waterside Farm Glasgow Road Galston East Ayrshire Ayrshire KA4 8PB to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 20 June 2017 (1 page)
7 November 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
7 November 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
5 October 2016Full accounts made up to 31 December 2015 (20 pages)
5 October 2016Full accounts made up to 31 December 2015 (20 pages)
8 July 2016Satisfaction of charge SC3496760002 in full (4 pages)
8 July 2016Satisfaction of charge 1 in full (4 pages)
8 July 2016Satisfaction of charge SC3496760002 in full (4 pages)
8 July 2016Satisfaction of charge 1 in full (4 pages)
28 June 2016Registration of charge SC3496760003, created on 28 June 2016 (4 pages)
28 June 2016Registration of charge SC3496760003, created on 28 June 2016 (4 pages)
12 May 2016Termination of appointment of Stephen Thompson Hamilton as a director on 1 April 2016 (1 page)
12 May 2016Termination of appointment of Stephen Thompson Hamilton as a director on 1 April 2016 (1 page)
15 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
15 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
23 March 2016Second filing of AR01 previously delivered to Companies House made up to 8 October 2015 (18 pages)
23 March 2016Second filing of AR01 previously delivered to Companies House made up to 8 October 2014 (18 pages)
23 March 2016Second filing of AR01 previously delivered to Companies House made up to 8 October 2015 (18 pages)
23 March 2016Second filing of AR01 previously delivered to Companies House made up to 8 October 2014 (18 pages)
19 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 10,000

Statement of capital on 2016-03-23
  • GBP 10,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 23/03/2016
(5 pages)
19 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 10,000
(5 pages)
19 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 10,000

Statement of capital on 2016-03-23
  • GBP 10,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 23/03/2016
(5 pages)
2 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
2 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
8 September 2015Registration of charge SC3496760002, created on 1 September 2015 (18 pages)
8 September 2015Registration of charge SC3496760002, created on 1 September 2015 (18 pages)
1 September 2015Appointment of Mr Andrew Woodburn as a director on 1 May 2014 (2 pages)
1 September 2015Appointment of Mr Andrew Woodburn as a director on 1 May 2014 (2 pages)
1 September 2015Appointment of Mr Andrew Woodburn as a director on 1 May 2014 (2 pages)
19 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 10,000
(4 pages)
19 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 10,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 23/03/2016
(4 pages)
19 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 10,000
(4 pages)
19 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 10,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 23/03/2016
(4 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
12 November 2013Accounts for a small company made up to 31 December 2012 (6 pages)
12 November 2013Accounts for a small company made up to 31 December 2012 (6 pages)
29 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 10,000
(4 pages)
29 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 10,000
(4 pages)
29 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 10,000
(4 pages)
25 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
26 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
26 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
21 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-19
(1 page)
21 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-19
(1 page)
21 March 2012Company name changed vg energy turbines LIMITED\certificate issued on 21/03/12
  • CONNOT ‐
(3 pages)
21 March 2012Company name changed vg energy turbines LIMITED\certificate issued on 21/03/12
  • CONNOT ‐
(3 pages)
25 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
22 September 2011Appointment of Turcan Connell Company Secretaries Limited as a secretary (3 pages)
22 September 2011Termination of appointment of Hazel Hamilton as a secretary (2 pages)
22 September 2011Appointment of Turcan Connell Company Secretaries Limited as a secretary (3 pages)
22 September 2011Termination of appointment of Hazel Hamilton as a secretary (2 pages)
16 September 2011Company name changed vg energy LIMITED\certificate issued on 16/09/11
  • CONNOT ‐
(3 pages)
16 September 2011Company name changed vg energy LIMITED\certificate issued on 16/09/11
  • CONNOT ‐
(3 pages)
16 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-16
(1 page)
16 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-16
(1 page)
23 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
23 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
24 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-23
(1 page)
24 November 2010Company name changed ventus green energy LIMITED\certificate issued on 24/11/10
  • CONNOT ‐
(3 pages)
24 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-23
(1 page)
24 November 2010Company name changed ventus green energy LIMITED\certificate issued on 24/11/10
  • CONNOT ‐
(3 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
1 July 2010Registered office address changed from New Intax Farm Newmilns KA16 9LJ on 1 July 2010 (1 page)
1 July 2010Registered office address changed from New Intax Farm Newmilns KA16 9LJ on 1 July 2010 (1 page)
1 July 2010Registered office address changed from New Intax Farm Newmilns KA16 9LJ on 1 July 2010 (1 page)
25 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 October 2009Director's details changed for Mr Thomas James Paterson on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Mr Stephen Thompson Hamilton on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Mr Stephen Thompson Hamilton on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
20 October 2009Secretary's details changed for Mrs Hazel Alicia Hamilton on 1 October 2009 (1 page)
20 October 2009Director's details changed for Mr Thomas James Paterson on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mrs Hazel Alicia Hamilton on 1 October 2009 (1 page)
20 October 2009Director's details changed for Mr Thomas James Paterson on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mrs Hazel Alicia Hamilton on 1 October 2009 (1 page)
20 October 2009Director's details changed for Mr Stephen Thompson Hamilton on 1 October 2009 (2 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 May 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
21 May 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
12 November 2008Memorandum and Articles of Association (19 pages)
12 November 2008Memorandum and Articles of Association (19 pages)
11 November 2008Company name changed ventos green energy LIMITED\certificate issued on 11/11/08 (2 pages)
11 November 2008Company name changed ventos green energy LIMITED\certificate issued on 11/11/08 (2 pages)
8 October 2008Incorporation (18 pages)
8 October 2008Incorporation (18 pages)