Company NameRealise Energy Services Holdings Limited
Company StatusDissolved
Company NumberSC384543
CategoryPrivate Limited Company
Incorporation Date31 August 2010(13 years, 8 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian Anthony Mark Jennison
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
Director NameMr Sheridan Thomas Piers McIndoe-Jenkins
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2018(7 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
Director NameMr John Maslen
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2017(7 years, 1 month after company formation)
Appointment Duration2 weeks, 6 days (resigned 09 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Atholl Crescent
Perth
PH1 5JN
Scotland

Location

Registered Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Ian Anthony Mark Jennison
50.00%
Ordinary
50 at £1John Maslen
50.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 October 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
16 October 2019Second filing of Confirmation Statement dated 31/08/2018 (4 pages)
19 September 2019Cessation of Iain Anthony Mark Jennison as a person with significant control on 19 February 2018 (1 page)
19 September 2019Change of details for Randolph Renewables Limited as a person with significant control on 19 February 2018 (2 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 December 2018Cessation of John Maslen as a person with significant control on 9 November 2017 (1 page)
4 December 2018Confirmation statement made on 31 August 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 16/10/2019
(4 pages)
4 December 2018Notification of Randolph Renewables Limited as a person with significant control on 19 February 2018 (2 pages)
27 November 2018Sub-division of shares on 19 February 2018 (6 pages)
21 November 2018Compulsory strike-off action has been discontinued (1 page)
20 November 2018First Gazette notice for compulsory strike-off (1 page)
24 April 2018Director's details changed for Mr Ian Anthony Mark Jennison on 18 April 2018 (2 pages)
24 April 2018Change of details for Mr Iain Anthony Mark Jennison as a person with significant control on 18 April 2018 (2 pages)
15 February 2018Termination of appointment of John Maslen as a director on 9 November 2017 (1 page)
22 January 2018Appointment of Mr Sheridan Thomas Piers Mcindoe-Jenkins as a director on 15 January 2018 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 October 2017Appointment of Mr John Maslen as a director on 20 October 2017 (2 pages)
20 October 2017Appointment of Mr John Maslen as a director on 20 October 2017 (2 pages)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
24 August 2017Termination of appointment of John Maslen as a director on 26 June 2017 (1 page)
24 August 2017Termination of appointment of John Maslen as a director on 26 June 2017 (1 page)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
29 May 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
29 May 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
19 January 2017Registered office address changed from 6C Canaan Lane Edinburgh EH10 4SY Scotland to 6 Atholl Crescent Perth PH1 5JN on 19 January 2017 (1 page)
19 January 2017Registered office address changed from 6C Canaan Lane Edinburgh EH10 4SY Scotland to 6 Atholl Crescent Perth PH1 5JN on 19 January 2017 (1 page)
26 October 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
28 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-27
(3 pages)
28 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-27
(3 pages)
19 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
(3 pages)
19 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
(3 pages)
18 January 2016Registered office address changed from Excel House 30 Semple Street Edinburgh EH3 8BL to 6C Canaan Lane Edinburgh EH10 4SY on 18 January 2016 (1 page)
18 January 2016Registered office address changed from Excel House 30 Semple Street Edinburgh EH3 8BL to 6C Canaan Lane Edinburgh EH10 4SY on 18 January 2016 (1 page)
7 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
6 February 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
6 February 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
30 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
30 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
27 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
27 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
20 December 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
20 December 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
19 December 2013Director's details changed for Mr Ian Anthony Mark Jennison on 31 August 2013 (2 pages)
19 December 2013Director's details changed for Mr John Maslen on 31 August 2013 (2 pages)
19 December 2013Director's details changed for Mr John Maslen on 31 August 2013 (2 pages)
19 December 2013Director's details changed for Mr Ian Anthony Mark Jennison on 31 August 2013 (2 pages)
15 May 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
15 May 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
23 January 2013Company name changed greenenergynet LTD\certificate issued on 23/01/13
  • RES15 ‐ Change company name resolution on 2013-01-20
  • NM01 ‐ Change of name by resolution
(3 pages)
23 January 2013Company name changed greenenergynet LTD\certificate issued on 23/01/13
  • RES15 ‐ Change company name resolution on 2013-01-20
  • NM01 ‐ Change of name by resolution
(3 pages)
31 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
1 June 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
1 June 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
2 December 2011Annual return made up to 31 August 2011 with a full list of shareholders (14 pages)
2 December 2011Annual return made up to 31 August 2011 with a full list of shareholders (14 pages)
31 August 2010Incorporation (23 pages)
31 August 2010Incorporation (23 pages)