Company NameEnrgy Resources Ltd
DirectorGordon Hay
Company StatusActive
Company NumberSC351572
CategoryPrivate Limited Company
Incorporation Date20 November 2008(15 years, 5 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Gordon Hay
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2008(1 day after company formation)
Appointment Duration15 years, 5 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address13 Inverary Drive
Heathfield Park Gartcosh
Glasgow
G69 8LR
Scotland
Secretary NameMr Gordon Hay
NationalityBritish
StatusCurrent
Appointed21 November 2008(1 day after company formation)
Appointment Duration15 years, 5 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address13 Inverary Drive
Heathfield Park Gartcosh
Glasgow
G69 8LR
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMrs Eileen Hay
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(1 day after company formation)
Appointment Duration15 years, 1 month (resigned 01 January 2024)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address13 Inverary Drive
Heathfield Park Gartcosh
Glasgow
G69 8LR
Scotland

Location

Registered Address2 Dunree Place
Gartcosh
Glasgow
G69 8FJ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardStrathkelvin
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Eileen Hay
60.00%
Ordinary
2 at £1Gordon Hay
40.00%
Ordinary

Financials

Year2014
Net Worth£1,868
Cash£3,313
Current Liabilities£30,684

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Next Accounts Due31 October 2020 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return20 November 2023 (5 months, 2 weeks ago)
Next Return Due4 December 2024 (7 months from now)

Filing History

12 January 2024Confirmation statement made on 20 November 2023 with no updates (3 pages)
12 January 2024Confirmation statement made on 20 November 2022 with updates (4 pages)
12 January 2024Cessation of Eileen Hay as a person with significant control on 1 January 2021 (1 page)
12 January 2024Termination of appointment of Eileen Hay as a director on 1 January 2024 (1 page)
12 October 2022Compulsory strike-off action has been suspended (1 page)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
1 December 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
25 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
10 January 2020Confirmation statement made on 20 November 2019 with no updates (3 pages)
9 January 2020Micro company accounts made up to 31 October 2018 (4 pages)
15 January 2019Confirmation statement made on 20 November 2018 with no updates (3 pages)
29 September 2018Compulsory strike-off action has been discontinued (1 page)
28 September 2018Micro company accounts made up to 31 October 2017 (2 pages)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
6 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
30 October 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
30 October 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
29 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
25 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
25 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
19 December 2015Registered office address changed from 13 Inverary Drive Gartcosh Glasgow G69 8LR to 2 Dunree Place Gartcosh Glasgow G69 8FJ on 19 December 2015 (1 page)
19 December 2015Registered office address changed from 13 Inverary Drive Gartcosh Glasgow G69 8LR to 2 Dunree Place Gartcosh Glasgow G69 8FJ on 19 December 2015 (1 page)
16 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 5
(5 pages)
16 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 5
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
8 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 5
(5 pages)
8 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 5
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
2 July 2014Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW on 2 July 2014 (1 page)
2 July 2014Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW on 2 July 2014 (1 page)
2 July 2014Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW on 2 July 2014 (1 page)
3 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 5
(5 pages)
3 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 5
(5 pages)
12 September 2013Total exemption small company accounts made up to 31 October 2012 (15 pages)
12 September 2013Total exemption small company accounts made up to 31 October 2012 (15 pages)
11 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 July 2012Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page)
14 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
10 June 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
10 June 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
10 December 2009Director's details changed for Eileen Hay on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Gordon Hay on 10 December 2009 (2 pages)
10 December 2009Secretary's details changed for Gordon Hay on 10 December 2009 (1 page)
10 December 2009Director's details changed for Mr Gordon Hay on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Eileen Hay on 10 December 2009 (2 pages)
10 December 2009Secretary's details changed for Gordon Hay on 10 December 2009 (1 page)
11 May 2009Ad 06/04/09\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
11 May 2009Ad 06/04/09\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
8 December 2008Director and secretary appointed gordon hay (2 pages)
8 December 2008Accounting reference date shortened from 30/11/2009 to 31/10/2009 (1 page)
8 December 2008Director and secretary appointed gordon hay (2 pages)
8 December 2008Director appointed eileen hay (2 pages)
8 December 2008Director appointed eileen hay (2 pages)
8 December 2008Accounting reference date shortened from 30/11/2009 to 31/10/2009 (1 page)
21 November 2008Appointment terminated director yomtov jacobs (1 page)
21 November 2008Appointment terminated director yomtov jacobs (1 page)
20 November 2008Incorporation (9 pages)
20 November 2008Incorporation (9 pages)