Glasgow
G3 8HB
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Mr Gordon Brian Ash |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Shires 33 Bothwell Road Hamilton Lanarkshire ML3 0AS Scotland |
Director Name | Dr Michael Kelly |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Shires 33 Bothwell Road Hamilton Lanarkshire ML3 0AS Scotland |
Director Name | Mr Timothy Andrew Hughes |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2017(7 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 27 July 2017) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | The Shires 33 Bothwell Road Hamilton Lanarkshire ML3 0AS Scotland |
Director Name | Mr Christopher McCearney |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2017(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 August 2018) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | The Shires 33 Bothwell Road Hamilton Lanarkshire ML3 0AS Scotland |
Director Name | Mr Lindsay John Wiggins |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2017(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 August 2018) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | The Shires 33 Bothwell Road Hamilton Lanarkshire ML3 0AS Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.ilienergy.com |
---|
Registered Address | C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
- | OTHER 6.00% - |
---|---|
50 at £1 | Colin Mackay 5.00% Ordinary B |
50 at £1 | Ian Morrow 5.00% Ordinary B |
50 at £1 | Ronan Fox 5.00% Ordinary B |
480 at £1 | Mark Wilson 48.00% Ordinary A |
40 at £1 | J. Mark Donaldson 4.00% Ordinary B |
20 at £1 | A & J Business Services LTD 2.00% Ordinary B |
20 at £1 | John Morgan 2.00% Ordinary B |
110 at £1 | James Duffy 11.00% Ordinary B |
10 at £1 | Alan Paterson 1.00% Ordinary B |
10 at £1 | Clare Dawlish 1.00% Ordinary B |
10 at £1 | David Morgan 1.00% Ordinary B |
10 at £1 | Donnie Marshall & Pauline Marshall 1.00% Ordinary B |
10 at £1 | Janice Graham 1.00% Ordinary B |
10 at £1 | Malcolm Hawkins 1.00% Ordinary B |
10 at £1 | Muirgate Properties LTD 1.00% Ordinary B |
10 at £1 | Patrick Hibbin 1.00% Ordinary B |
10 at £1 | Peter Farr & Veryan Farr 1.00% Ordinary B |
10 at £1 | Richard Moir & Sharon Moir 1.00% Ordinary B |
10 at £1 | Steven Cooke 1.00% Ordinary B |
10 at £1 | Thomas Mckeon 1.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £2,479,999 |
Gross Profit | £2,047,785 |
Net Worth | £1,237,918 |
Cash | £60 |
Current Liabilities | £1,915,351 |
Latest Accounts | 29 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
10 October 2017 | Total exemption small company accounts made up to 30 December 2016 (6 pages) |
---|---|
8 August 2017 | Termination of appointment of Timothy Andrew Hughes as a director on 27 July 2017 (1 page) |
27 June 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Mark Thomas Wilson as a person with significant control on 6 April 2016 (2 pages) |
26 April 2017 | Appointment of Mr Christopher Mccearney as a director on 26 April 2017 (2 pages) |
26 April 2017 | Appointment of Mr Timothy Andrew Hughes as a director on 26 April 2017 (2 pages) |
26 April 2017 | Appointment of Mr Lindsay John Wiggins as a director on 26 April 2017 (2 pages) |
11 April 2017 | Resolutions
|
11 April 2017 | Resolutions
|
10 April 2017 | Resolutions
|
10 April 2017 | Termination of appointment of Michael Kelly as a director on 31 March 2017 (1 page) |
10 April 2017 | Resolutions
|
10 April 2017 | Termination of appointment of Gordon Brian Ash as a director on 31 March 2017 (1 page) |
6 January 2017 | Total exemption small company accounts made up to 30 December 2015 (6 pages) |
28 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-09-20
|
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
16 July 2015 | Change of share class name or designation (2 pages) |
7 July 2015 | Change of share class name or designation (2 pages) |
17 June 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
20 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
7 May 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
8 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 April 2013 | Amended accounts made up to 31 December 2011 (7 pages) |
10 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Registered office address changed from C/O Tenon Limited 2 Blythswood Square Glasgow G2 4AD on 13 February 2012 (1 page) |
1 July 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
23 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Total exemption full accounts made up to 30 June 2010 (4 pages) |
15 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (18 pages) |
15 July 2010 | Director's details changed for Mr Mark Thomas Wilson on 1 June 2010 (3 pages) |
15 July 2010 | Director's details changed for Mr Gordon Brian Ash on 1 June 2010 (3 pages) |
15 July 2010 | Director's details changed for Dr Michael Kelly on 1 June 2010 (3 pages) |
15 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (18 pages) |
15 July 2010 | Director's details changed for Dr Michael Kelly on 1 June 2010 (3 pages) |
15 July 2010 | Director's details changed for Mr Gordon Brian Ash on 1 June 2010 (3 pages) |
15 July 2010 | Director's details changed for Mr Mark Thomas Wilson on 1 June 2010 (3 pages) |
21 January 2010 | Resolutions
|
20 January 2010 | Statement of capital following an allotment of shares on 4 December 2009
|
20 January 2010 | Statement of capital following an allotment of shares on 4 December 2009
|
21 November 2009 | Appointment of Mr Mark Thomas Wilson as a director (2 pages) |
5 November 2009 | Appointment of Dr Michael Kelly as a director (2 pages) |
5 November 2009 | Appointment of Mr Gordon Brian Ash as a director (2 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from 33 bothwell road hamilton ML3 0AS (1 page) |
15 June 2009 | Resolutions
|
12 June 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
12 June 2009 | Appointment terminated director stephen george mabbott (1 page) |
9 June 2009 | Incorporation (18 pages) |