Barham Road
Rosyth
Fife
KY11 2YB
Scotland
Director Name | Mr Michael David Wight |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2013(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months |
Role | General & Accounts Manager |
Country of Residence | Scotland |
Correspondence Address | Liberty House 15 Cromarty Campus Barham Road Rosyth Fife KY11 2YB Scotland |
Secretary Name | Mr Michael David Wight |
---|---|
Status | Current |
Appointed | 30 April 2015(4 years, 9 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | Liberty House 15 Cromarty Campus Barham Road Rosyth Fife KY11 2YB Scotland |
Director Name | Mr Mark McLean |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(3 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 24 September 2013) |
Role | Architectural Technician |
Country of Residence | Scotland |
Correspondence Address | 24 Fairykirk Road Rosyth Dunfermline Fife KY11 2QQ Scotland |
Director Name | Mr William Malcolm Walker |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(3 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 24 September 2013) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 24 Fairykirk Road Rosyth Dunfermline Fife KY11 2QQ Scotland |
Director Name | Alan Barclay Baker |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2016) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Liberty House 15 Cromarty Campus Barham Road Rosyth Fife KY11 2YB Scotland |
Website | www.energysource.uk.com/ |
---|---|
Telephone | 01383 641006 |
Telephone region | Dunfermline |
Registered Address | Liberty House 15 Cromarty Campus Barham Road Rosyth Fife KY11 2YB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Rosyth |
Address Matches | 2 other UK companies use this postal address |
760 at £0.001 | Michael Wight & Ian Maun 76.00% Ordinary |
---|---|
240 at £0.001 | Michael Wight & Ian Maun & Alan Baker 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,673 |
Cash | £6,924 |
Current Liabilities | £16,890 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 28 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 1 week from now) |
3 September 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
---|---|
28 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (5 pages) |
8 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
30 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (5 pages) |
3 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
9 August 2017 | Confirmation statement made on 28 July 2017 with updates (3 pages) |
9 August 2017 | Confirmation statement made on 28 July 2017 with updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
9 August 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
9 August 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
5 July 2016 | Termination of appointment of Alan Barclay Baker as a director on 30 April 2016 (1 page) |
5 July 2016 | Termination of appointment of Alan Barclay Baker as a director on 30 April 2016 (1 page) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
26 August 2015 | Director's details changed for Mr Michael David Wight on 31 July 2015 (2 pages) |
26 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Director's details changed for Mr Michael David Wight on 31 July 2015 (2 pages) |
26 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Appointment of Mr Michael David Wight as a secretary on 30 April 2015 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Appointment of Mr Michael David Wight as a secretary on 30 April 2015 (2 pages) |
17 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-17
|
17 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-17
|
14 February 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
14 February 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
9 February 2014 | Registered office address changed from 24 Fairykirk Road Rosyth Dunfermline Fife KY11 2QQ Scotland on 9 February 2014 (1 page) |
9 February 2014 | Registered office address changed from 24 Fairykirk Road Rosyth Dunfermline Fife KY11 2QQ Scotland on 9 February 2014 (1 page) |
9 February 2014 | Registered office address changed from 24 Fairykirk Road Rosyth Dunfermline Fife KY11 2QQ Scotland on 9 February 2014 (1 page) |
3 October 2013 | Termination of appointment of Mark Mclean as a director (1 page) |
3 October 2013 | Termination of appointment of William Walker as a director (1 page) |
3 October 2013 | Termination of appointment of William Walker as a director (1 page) |
3 October 2013 | Termination of appointment of Mark Mclean as a director (1 page) |
28 August 2013 | Appointment of Alan Barclay Baker as a director (2 pages) |
28 August 2013 | Appointment of Mr Michael David Wight as a director (2 pages) |
28 August 2013 | Appointment of Mr Mark Mclean as a director (2 pages) |
28 August 2013 | Appointment of Mr Mark Mclean as a director (2 pages) |
28 August 2013 | Appointment of Mr William Malcolm Walker as a director (2 pages) |
28 August 2013 | Appointment of Mr William Malcolm Walker as a director (2 pages) |
28 August 2013 | Appointment of Alan Barclay Baker as a director (2 pages) |
28 August 2013 | Appointment of Mr Michael David Wight as a director (2 pages) |
27 August 2013 | Registered office address changed from 33 Blackhill Drive Helensburgh Argyll & Bute G84 9AF United Kingdom on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from 33 Blackhill Drive Helensburgh Argyll & Bute G84 9AF United Kingdom on 27 August 2013 (1 page) |
27 August 2013 | Director's details changed for Ian David Maun on 27 August 2013 (2 pages) |
27 August 2013 | Company name changed forewarm LTD\certificate issued on 27/08/13
|
27 August 2013 | Company name changed forewarm LTD\certificate issued on 27/08/13
|
27 August 2013 | Director's details changed for Ian David Maun on 27 August 2013 (2 pages) |
20 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
5 March 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
5 March 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
28 August 2012 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 28 August 2012 (1 page) |
28 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 28 August 2012 (1 page) |
28 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
24 February 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
18 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
28 July 2010 | Incorporation
|
28 July 2010 | Incorporation
|