Company NameEnergy Source (UK) Ltd
DirectorsIan David Maun and Michael David Wight
Company StatusActive
Company NumberSC382716
CategoryPrivate Limited Company
Incorporation Date28 July 2010(13 years, 9 months ago)
Previous NameForewarm Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Ian David Maun
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2010(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressLiberty House 15 Cromarty Campus
Barham Road
Rosyth
Fife
KY11 2YB
Scotland
Director NameMr Michael David Wight
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2013(3 years, 1 month after company formation)
Appointment Duration10 years, 8 months
RoleGeneral & Accounts Manager
Country of ResidenceScotland
Correspondence AddressLiberty House 15 Cromarty Campus
Barham Road
Rosyth
Fife
KY11 2YB
Scotland
Secretary NameMr Michael David Wight
StatusCurrent
Appointed30 April 2015(4 years, 9 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressLiberty House 15 Cromarty Campus
Barham Road
Rosyth
Fife
KY11 2YB
Scotland
Director NameMr Mark McLean
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(3 years, 1 month after company formation)
Appointment Duration3 weeks, 6 days (resigned 24 September 2013)
RoleArchitectural Technician
Country of ResidenceScotland
Correspondence Address24 Fairykirk Road
Rosyth
Dunfermline
Fife
KY11 2QQ
Scotland
Director NameMr William Malcolm Walker
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(3 years, 1 month after company formation)
Appointment Duration3 weeks, 6 days (resigned 24 September 2013)
RoleSales Director
Country of ResidenceScotland
Correspondence Address24 Fairykirk Road
Rosyth
Dunfermline
Fife
KY11 2QQ
Scotland
Director NameAlan Barclay Baker
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(3 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2016)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressLiberty House 15 Cromarty Campus
Barham Road
Rosyth
Fife
KY11 2YB
Scotland

Contact

Websitewww.energysource.uk.com/
Telephone01383 641006
Telephone regionDunfermline

Location

Registered AddressLiberty House 15 Cromarty Campus
Barham Road
Rosyth
Fife
KY11 2YB
Scotland
ConstituencyDunfermline and West Fife
WardRosyth
Address Matches2 other UK companies use this postal address

Shareholders

760 at £0.001Michael Wight & Ian Maun
76.00%
Ordinary
240 at £0.001Michael Wight & Ian Maun & Alan Baker
24.00%
Ordinary

Financials

Year2014
Net Worth£9,673
Cash£6,924
Current Liabilities£16,890

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return28 July 2023 (9 months, 1 week ago)
Next Return Due11 August 2024 (3 months, 1 week from now)

Filing History

3 September 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
28 April 2020Unaudited abridged accounts made up to 31 July 2019 (5 pages)
8 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
30 April 2019Unaudited abridged accounts made up to 31 July 2018 (5 pages)
3 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
9 August 2017Confirmation statement made on 28 July 2017 with updates (3 pages)
9 August 2017Confirmation statement made on 28 July 2017 with updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
9 August 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
9 August 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
5 July 2016Termination of appointment of Alan Barclay Baker as a director on 30 April 2016 (1 page)
5 July 2016Termination of appointment of Alan Barclay Baker as a director on 30 April 2016 (1 page)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
26 August 2015Director's details changed for Mr Michael David Wight on 31 July 2015 (2 pages)
26 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(4 pages)
26 August 2015Director's details changed for Mr Michael David Wight on 31 July 2015 (2 pages)
26 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Appointment of Mr Michael David Wight as a secretary on 30 April 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Appointment of Mr Michael David Wight as a secretary on 30 April 2015 (2 pages)
17 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 1
(4 pages)
17 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 1
(4 pages)
14 February 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
14 February 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
9 February 2014Registered office address changed from 24 Fairykirk Road Rosyth Dunfermline Fife KY11 2QQ Scotland on 9 February 2014 (1 page)
9 February 2014Registered office address changed from 24 Fairykirk Road Rosyth Dunfermline Fife KY11 2QQ Scotland on 9 February 2014 (1 page)
9 February 2014Registered office address changed from 24 Fairykirk Road Rosyth Dunfermline Fife KY11 2QQ Scotland on 9 February 2014 (1 page)
3 October 2013Termination of appointment of Mark Mclean as a director (1 page)
3 October 2013Termination of appointment of William Walker as a director (1 page)
3 October 2013Termination of appointment of William Walker as a director (1 page)
3 October 2013Termination of appointment of Mark Mclean as a director (1 page)
28 August 2013Appointment of Alan Barclay Baker as a director (2 pages)
28 August 2013Appointment of Mr Michael David Wight as a director (2 pages)
28 August 2013Appointment of Mr Mark Mclean as a director (2 pages)
28 August 2013Appointment of Mr Mark Mclean as a director (2 pages)
28 August 2013Appointment of Mr William Malcolm Walker as a director (2 pages)
28 August 2013Appointment of Mr William Malcolm Walker as a director (2 pages)
28 August 2013Appointment of Alan Barclay Baker as a director (2 pages)
28 August 2013Appointment of Mr Michael David Wight as a director (2 pages)
27 August 2013Registered office address changed from 33 Blackhill Drive Helensburgh Argyll & Bute G84 9AF United Kingdom on 27 August 2013 (1 page)
27 August 2013Registered office address changed from 33 Blackhill Drive Helensburgh Argyll & Bute G84 9AF United Kingdom on 27 August 2013 (1 page)
27 August 2013Director's details changed for Ian David Maun on 27 August 2013 (2 pages)
27 August 2013Company name changed forewarm LTD\certificate issued on 27/08/13
  • RES15 ‐ Change company name resolution on 2013-08-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 August 2013Company name changed forewarm LTD\certificate issued on 27/08/13
  • RES15 ‐ Change company name resolution on 2013-08-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 August 2013Director's details changed for Ian David Maun on 27 August 2013 (2 pages)
20 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(3 pages)
20 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(3 pages)
5 March 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
5 March 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
28 August 2012Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 28 August 2012 (1 page)
28 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
28 August 2012Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 28 August 2012 (1 page)
28 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
24 February 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
24 February 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
18 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
28 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)