14-18 Hill Street
Edinburgh
EH2 3JX
Scotland
Director Name | Mr Andrew Woodburn |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Secretary Name | Turcan Connell Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 September 2011(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr Stephen Thompson Hamilton |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Waterside Farm Glasgow Road Galston East Ayrshire Ayrshire KA4 8PB Scotland |
Secretary Name | Mrs Hazel Alicia Hamilton |
---|---|
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Waterside Farm Glasgow Road Galston East Ayrshire Ayrshire KA4 8PB Scotland |
Website | vgenergy.co.uk |
---|---|
Telephone | 01563 829990 |
Telephone region | Kilmarnock |
Registered Address | C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
5k at £1 | Stephen Thompson Hamilton 50.00% Ordinary |
---|---|
5k at £1 | Thomas James Paterson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £509,053 |
Cash | £644,801 |
Current Liabilities | £3,773,430 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 October 2017 (6 years, 6 months ago) |
---|---|
Next Return Due | 22 October 2018 (overdue) |
28 June 2016 | Delivered on: 28 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
1 September 2015 | Delivered on: 8 September 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
10 June 2009 | Delivered 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 |
7 November 2018 | Registered 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 2017 | Court order notice of winding up (1 page) |
30 November 2017 | Registered 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 2017 | Registered 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 2017 | Notice of winding up order (1 page) |
30 November 2017 | Notice of winding up order (1 page) |
30 November 2017 | Court order notice of winding up (1 page) |
6 November 2017 | Appointment of a provisional liquidator (2 pages) |
6 November 2017 | Appointment of a provisional liquidator (2 pages) |
17 October 2017 | Confirmation statement made on 8 October 2017 with updates (5 pages) |
17 October 2017 | Confirmation statement made on 8 October 2017 with updates (5 pages) |
20 June 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 8 October 2016 with updates (7 pages) |
7 November 2016 | Confirmation statement made on 8 October 2016 with updates (7 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
8 July 2016 | Satisfaction of charge SC3496760002 in full (4 pages) |
8 July 2016 | Satisfaction of charge 1 in full (4 pages) |
8 July 2016 | Satisfaction of charge SC3496760002 in full (4 pages) |
8 July 2016 | Satisfaction of charge 1 in full (4 pages) |
28 June 2016 | Registration of charge SC3496760003, created on 28 June 2016 (4 pages) |
28 June 2016 | Registration of charge SC3496760003, created on 28 June 2016 (4 pages) |
12 May 2016 | Termination of appointment of Stephen Thompson Hamilton as a director on 1 April 2016 (1 page) |
12 May 2016 | Termination of appointment of Stephen Thompson Hamilton as a director on 1 April 2016 (1 page) |
15 April 2016 | Resolutions
|
15 April 2016 | Resolutions
|
23 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 8 October 2015 (18 pages) |
23 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 8 October 2014 (18 pages) |
23 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 8 October 2015 (18 pages) |
23 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 8 October 2014 (18 pages) |
19 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
Statement of capital on 2016-03-23
|
19 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
Statement of capital on 2016-03-23
|
2 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
2 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
8 September 2015 | Registration of charge SC3496760002, created on 1 September 2015 (18 pages) |
8 September 2015 | Registration of charge SC3496760002, created on 1 September 2015 (18 pages) |
1 September 2015 | Appointment of Mr Andrew Woodburn as a director on 1 May 2014 (2 pages) |
1 September 2015 | Appointment of Mr Andrew Woodburn as a director on 1 May 2014 (2 pages) |
1 September 2015 | Appointment of Mr Andrew Woodburn as a director on 1 May 2014 (2 pages) |
19 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
7 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
12 November 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
12 November 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
29 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
25 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
26 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
21 March 2012 | Resolutions
|
21 March 2012 | Resolutions
|
21 March 2012 | Company name changed vg energy turbines LIMITED\certificate issued on 21/03/12
|
21 March 2012 | Company name changed vg energy turbines LIMITED\certificate issued on 21/03/12
|
25 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Appointment of Turcan Connell Company Secretaries Limited as a secretary (3 pages) |
22 September 2011 | Termination of appointment of Hazel Hamilton as a secretary (2 pages) |
22 September 2011 | Appointment of Turcan Connell Company Secretaries Limited as a secretary (3 pages) |
22 September 2011 | Termination of appointment of Hazel Hamilton as a secretary (2 pages) |
16 September 2011 | Company name changed vg energy LIMITED\certificate issued on 16/09/11
|
16 September 2011 | Company name changed vg energy LIMITED\certificate issued on 16/09/11
|
16 September 2011 | Resolutions
|
16 September 2011 | Resolutions
|
23 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
23 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
24 November 2010 | Resolutions
|
24 November 2010 | Company name changed ventus green energy LIMITED\certificate issued on 24/11/10
|
24 November 2010 | Resolutions
|
24 November 2010 | Company name changed ventus green energy LIMITED\certificate issued on 24/11/10
|
12 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
1 July 2010 | Registered office address changed from New Intax Farm Newmilns KA16 9LJ on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from New Intax Farm Newmilns KA16 9LJ on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from New Intax Farm Newmilns KA16 9LJ on 1 July 2010 (1 page) |
25 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 October 2009 | Director's details changed for Mr Thomas James Paterson on 1 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Director's details changed for Mr Stephen Thompson Hamilton on 1 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Director's details changed for Mr Stephen Thompson Hamilton on 1 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Secretary's details changed for Mrs Hazel Alicia Hamilton on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Mr Thomas James Paterson on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Mrs Hazel Alicia Hamilton on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Mr Thomas James Paterson on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Mrs Hazel Alicia Hamilton on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Mr Stephen Thompson Hamilton on 1 October 2009 (2 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 May 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
21 May 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
12 November 2008 | Memorandum and Articles of Association (19 pages) |
12 November 2008 | Memorandum and Articles of Association (19 pages) |
11 November 2008 | Company name changed ventos green energy LIMITED\certificate issued on 11/11/08 (2 pages) |
11 November 2008 | Company name changed ventos green energy LIMITED\certificate issued on 11/11/08 (2 pages) |
8 October 2008 | Incorporation (18 pages) |
8 October 2008 | Incorporation (18 pages) |