Company NameEEG Energy And Utilities Management Limited
Company StatusDissolved
Company NumberSC394900
CategoryPrivate Limited Company
Incorporation Date7 March 2011(13 years, 1 month ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)
Previous NamesEEG Utilities Management Limited and Integrated Utilities Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMaureen Milligan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2014(3 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 13 June 2017)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Watt Road
Hillington
Glasgow
G52 4RR
Scotland
Director NameMr Charles Liddell White
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2016(5 years, 2 months after company formation)
Appointment Duration1 year (closed 13 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Watt Road
Hillington Park
Glasgow
G52 4RR
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusClosed
Appointed07 March 2011(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameChristopher Phillip Gotts
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Shandon Street
Edinburgh
Midlothian
EH11 1QH
Scotland
Director NameMr Kevin Andrew Moon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWillow House Kestrel View
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3PB
Scotland
Director NameMr Kevin Andrew Moon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow House Kestrel View
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3PB
Scotland
Director NameMr John Alexander Petrie
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow House Kestrel View
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3PB
Scotland
Director NameRoderick George Spinks
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(1 year, 1 month after company formation)
Appointment Duration10 months (resigned 19 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWillow House Kestrel View
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3PB
Scotland
Director NameRoderick George Spinks
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(1 year, 1 month after company formation)
Appointment Duration10 months (resigned 19 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWillow House Kestrel View
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3PB
Scotland
Director NameMr John James Taylor
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(1 year, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 September 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWillow House Kestrel View
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3PB
Scotland
Director NameMr John James Taylor
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(1 year, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 September 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWillow House Kestrel View
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3PB
Scotland
Director NameMr Gavin Stewart Higgins
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 June 2014)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressWillow House Kestrel View
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3PB
Scotland
Director NameMr Stephen Joyce
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(1 year, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 May 2016)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressWillow House Kestrel View
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3PB
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed07 March 2011(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websiteeeg.uk.com
Telephone0845 5555551
Telephone regionUnknown

Location

Registered Address2 Watt Road
Hillington Park
Glasgow
G52 4RR
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Eeg Utility Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryFull
Accounts Year End27 September

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017Application to strike the company off the register (3 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
6 June 2016Appointment of Mr Charles Liddell White as a director on 27 May 2016 (2 pages)
6 June 2016Termination of appointment of Stephen Joyce as a director on 27 May 2016 (1 page)
11 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(5 pages)
12 January 2016Full accounts made up to 30 September 2015 (10 pages)
30 June 2015Full accounts made up to 30 September 2014 (10 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(5 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(5 pages)
12 November 2014Appointment of Maureen Milligan as a director on 1 November 2014 (2 pages)
12 November 2014Appointment of Maureen Milligan as a director on 1 November 2014 (2 pages)
2 October 2014Registered office address changed from Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB to 2 Watt Road Hillington Park Glasgow Scotland G52 4RR on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB to 2 Watt Road Hillington Park Glasgow Scotland G52 4RR on 2 October 2014 (1 page)
12 June 2014Termination of appointment of Gavin Higgins as a director (1 page)
7 May 2014Full accounts made up to 30 September 2013 (13 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
28 January 2014Termination of appointment of Kevin Moon as a director (1 page)
30 December 2013Auditor's resignation (1 page)
25 September 2013Full accounts made up to 30 September 2012 (14 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
28 June 2013Previous accounting period shortened from 30 September 2012 to 27 September 2012 (1 page)
15 April 2013Termination of appointment of John Petrie as a director (1 page)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
25 February 2013Termination of appointment of Roderick Spinks as a director (1 page)
6 February 2013Appointment of Steve Joyce as a director (2 pages)
3 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
26 November 2012Appointment of Mr Gavin Stewart Higgins as a director (2 pages)
11 October 2012Termination of appointment of John Taylor as a director (1 page)
11 June 2012Full accounts made up to 30 September 2011 (14 pages)
25 April 2012Appointment of John James Taylor as a director (2 pages)
25 April 2012Appointment of Kevin Andrew Moon as a director (2 pages)
25 April 2012Appointment of Roderick George Spinks as a director (2 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
2 November 2011Company name changed integrated utilities management LIMITED\certificate issued on 02/11/11
  • RES15 ‐ Change company name resolution on 2011-11-02
  • NM01 ‐ Change of name by resolution
(3 pages)
5 October 2011Termination of appointment of Kevin Moon as a director (1 page)
5 October 2011Termination of appointment of Roderick Spinks as a director (1 page)
5 October 2011Termination of appointment of John Taylor as a director (1 page)
4 August 2011Appointment of Mr John Alexander Petrie as a director (2 pages)
4 August 2011Registered office address changed from 2 Watt Road Hillington Park Glasgow G52 4RR Scotland on 4 August 2011 (1 page)
4 August 2011Director's details changed for Kevin Andrew Moon on 4 August 2011 (2 pages)
4 August 2011Registered office address changed from 2 Watt Road Hillington Park Glasgow G52 4RR Scotland on 4 August 2011 (1 page)
4 August 2011Director's details changed for Roderick George Spinks on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Roderick George Spinks on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Kevin Andrew Moon on 4 August 2011 (2 pages)
28 June 2011Appointment of Mr John James Taylor as a director (2 pages)
18 March 2011Company name changed eeg utilities management LIMITED\certificate issued on 18/03/11
  • RES15 ‐ Change company name resolution on 2011-03-11
  • NM01 ‐ Change of name by resolution
(3 pages)
7 March 2011Incorporation (36 pages)
7 March 2011Termination of appointment of Burness (Directors) Limited as a director (1 page)
7 March 2011Current accounting period shortened from 31 March 2012 to 30 September 2011 (1 page)
7 March 2011Appointment of Roderick George Spinks as a director (2 pages)
7 March 2011Appointment of Kevin Andrew Moon as a director (2 pages)
7 March 2011Termination of appointment of Christopher Gotts as a director (1 page)