Company NameEnergy Systems Technology Limited
Company StatusDissolved
Company NumberSC363938
CategoryPrivate Limited Company
Incorporation Date13 August 2009(14 years, 8 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Craig Alexander Britton
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2009(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address13 Comely Park
Dunfermline
Fife
KY12 7HU
Scotland
Director NameGeorge Baxter Fry
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2009(same day as company formation)
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address6 Inkwood Way
Carfin
Motherwell
Lanarkshire
ML1 4FY
Scotland
Director NameDennis Malcolm Jones
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2009(same day as company formation)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address1 Craigmyle Gardens
Clovenfords
Galashiels
Selkirkshire
TD1 3LP
Scotland
Director NameMr Nigel David Scott
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2009(same day as company formation)
RoleSales And Marketing Director
Country of ResidenceScotland
Correspondence Address20 Woodside Road
Elie
Leven
Fife
KY9 1DU
Scotland
Secretary NameMr Craig Alexander Britton
NationalityBritish
StatusClosed
Appointed13 August 2009(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address13 Comely Park
Dunfermline
Fife
KY12 7HU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 August 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address13 Comely Park
Dunfermline
Fife
KY12 7HU
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central

Shareholders

75 at £0.1Angela Elizabeth Margaret Mccann
9.38%
Ordinary
75 at £0.1Dennis Malcolm Jones
9.38%
Ordinary
75 at £0.1George Baxter Fry
9.38%
Ordinary
75 at £0.1Jean Frances Jones
9.38%
Ordinary
300 at £0.1Supply Design LTD
37.50%
Ordinary
120 at £0.1Lindsay Jenifer Christine Scott
15.00%
Ordinary
80 at £0.1Nigel David Scott
10.00%
Ordinary

Financials

Year2014
Net Worth-£28,927
Cash£340
Current Liabilities£29,966

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
7 September 2016Application to strike the company off the register (3 pages)
16 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
10 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 80
(8 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 80
(8 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 80
(8 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (8 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (8 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 September 2010Director's details changed for Mr Nigel Scott on 13 August 2010 (2 pages)
3 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (8 pages)
11 September 2009Director appointed george baxter fry (3 pages)
11 September 2009Location of register of members (1 page)
11 September 2009Director and secretary appointed craig alexander britton (3 pages)
11 September 2009Director appointed nigel david scott (2 pages)
11 September 2009Director appointed dennis malcolm jones (3 pages)
11 September 2009Ad 13/08/09\gbp si [email protected]=79.9\gbp ic 0.1/80\ (3 pages)
17 August 2009Appointment terminated director stephen mabbott (1 page)
17 August 2009Appointment terminated secretary brian reid LTD. (1 page)
17 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
13 August 2009Incorporation (18 pages)