Edinburgh
EH3 8EH
Scotland
Director Name | Mr James Gibson McCallum |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2012(11 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (closed 28 September 2021) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Secretary Name | Addleshaw Goddard (Scotland) Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 January 2012(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Deborah Jane Almond |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2012(same day as company formation) |
Role | Company Secretarial Assistant |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | HBJG Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2012(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Sustain Energy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 December 2012) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | SEP Invest Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2012(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 June 2015) |
Correspondence Address | Bishops Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Registered Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
50 at £0.01 | Sep Invest LTD 48.54% Ordinary |
---|---|
50 at £0.01 | Sustain Energy LTD 48.54% Ordinary |
3 at £0.01 | Trustee Of Senergy Employee Benefit Trust 2.91% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £16,500 |
Latest Accounts | 31 January 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
8 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
19 March 2020 | Confirmation statement made on 19 March 2020 with updates (4 pages) |
19 March 2020 | Change of details for Sep Invest Limited (Dissolved) Now Bona Vacantia Property of the Crown as a person with significant control on 30 June 2016 (2 pages) |
12 March 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
9 January 2020 | Termination of appointment of Sep Invest Limited as a director on 12 June 2015 (1 page) |
4 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
13 February 2018 | Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page) |
5 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
11 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
11 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
8 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
14 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
6 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
13 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
23 October 2013 | Appointment of James Gibson Mccallum as a director (3 pages) |
23 October 2013 | Appointment of James Gibson Mccallum as a director (3 pages) |
4 June 2013 | Termination of appointment of Sustain Energy Limited as a director (2 pages) |
4 June 2013 | Termination of appointment of Sustain Energy Limited as a director (2 pages) |
4 June 2013 | Resolutions
|
4 June 2013 | Appointment of Neil Mackay Campbell as a director (3 pages) |
4 June 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
4 June 2013 | Appointment of Sep Invest Limited as a director (3 pages) |
4 June 2013 | Appointment of Neil Mackay Campbell as a director (3 pages) |
4 June 2013 | Appointment of Sep Invest Limited as a director (3 pages) |
4 June 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
4 June 2013 | Resolutions
|
3 May 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
6 September 2012 | Termination of appointment of Deborah Almond as a director (2 pages) |
6 September 2012 | Appointment of Sustain Energy Limited as a director (3 pages) |
6 September 2012 | Termination of appointment of Deborah Almond as a director (2 pages) |
6 September 2012 | Appointment of Sustain Energy Limited as a director (3 pages) |
6 September 2012 | Resolutions
|
6 September 2012 | Termination of appointment of Hbjg Limited as a director (2 pages) |
6 September 2012 | Termination of appointment of Hbjg Limited as a director (2 pages) |
6 September 2012 | Resolutions
|
27 January 2012 | Incorporation (39 pages) |
27 January 2012 | Incorporation (39 pages) |