Company NameNRG Technical Services Limited
DirectorsNairn Alexander Harrison and Alasdair Ian Malcolm
Company StatusActive
Company NumberSC381448
CategoryPrivate Limited Company
Incorporation Date5 July 2010(13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Nairn Alexander Harrison
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2010(same day as company formation)
RoleControls Engineer
Country of ResidenceScotland
Correspondence AddressUnit 6b Nasmyth Court
Houston Industrial Estate
Livingston
West Lothian
EH54 5EG
Scotland
Director NameMr Alasdair Ian Malcolm
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2010(same day as company formation)
RoleBuilding Services Specialist
Country of ResidenceScotland
Correspondence AddressUnit 6b Nasmyth Court
Houston Industrial Estate
Livingston
West Lothian
EH54 5EG
Scotland

Location

Registered AddressUnit 6b Nasmyth Court
Houston Industrial Estate
Livingston
West Lothian
EH54 5EG
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Nrg-fm LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Filing History

16 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
7 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
17 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
26 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
16 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
17 July 2017Cessation of Nairn Alexander Harrison as a person with significant control on 6 April 2016 (1 page)
17 July 2017Cessation of Alasdair Ian Malcolm as a person with significant control on 6 April 2016 (1 page)
17 July 2017Cessation of Nairn Alexander Harrison as a person with significant control on 6 April 2016 (1 page)
17 July 2017Cessation of Alasdair Ian Malcolm as a person with significant control on 6 April 2016 (1 page)
17 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
21 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
21 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
22 July 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
22 July 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
13 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
13 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
31 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
31 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
31 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
30 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
30 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
2 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
2 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
13 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
23 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
23 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
2 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
2 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
2 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
1 August 2011Director's details changed for Mr Nairn Alexander Harrison on 4 July 2011 (2 pages)
1 August 2011Director's details changed for Mr Alasdair Ian Malcolm on 4 July 2011 (2 pages)
1 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
1 August 2011Director's details changed for Mr Nairn Alexander Harrison on 4 July 2011 (2 pages)
1 August 2011Director's details changed for Mr Alasdair Ian Malcolm on 4 July 2011 (2 pages)
1 August 2011Director's details changed for Mr Nairn Alexander Harrison on 4 July 2011 (2 pages)
1 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
1 August 2011Director's details changed for Mr Alasdair Ian Malcolm on 4 July 2011 (2 pages)
25 March 2011Registered office address changed from the Alba Centre Alba Campus Rosebank Livingston EH54 7EG United Kingdom on 25 March 2011 (2 pages)
25 March 2011Registered office address changed from the Alba Centre Alba Campus Rosebank Livingston EH54 7EG United Kingdom on 25 March 2011 (2 pages)
5 July 2010Incorporation (23 pages)
5 July 2010Incorporation (23 pages)