Company NameSco-Energy Limited
Company StatusDissolved
Company NumberSC445499
CategoryPrivate Limited Company
Incorporation Date19 March 2013(11 years, 1 month ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Mark John Mohammed
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2013(same day as company formation)
RoleConstruction Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Stoneburn Farm
Forrestfield
Nr Airdrie
ML6 8NY
Scotland
Director NameMr Terence Mohammed
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2013(same day as company formation)
RoleConstruction Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Stoneburn Farm
Forrestfield
Nr Airdrie
ML6 8NY
Scotland
Secretary NameTerence Mohammed
NationalityBritish
StatusClosed
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1 Stoneburn Farm
Forrestfield
Nr Airdrie
ML6 8NY
Scotland
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameHBJG Limited (Corporation)
StatusResigned
Appointed19 March 2013(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusResigned
Appointed19 March 2013(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered AddressUnit 1 Stoneburn Farm
Forrestfield
Nr Airdrie
ML6 8NY
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie North

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 June 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 July 2019Compulsory strike-off action has been discontinued (1 page)
17 July 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 May 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
19 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
23 February 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 February 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
17 April 2013Termination of appointment of Deborah Almond as a director (2 pages)
17 April 2013Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 17 April 2013 (2 pages)
17 April 2013Termination of appointment of Hbjg Limited as a director (2 pages)
17 April 2013Appointment of Mr Terence Mohammed as a director (3 pages)
17 April 2013Appointment of Mr Mark John Mohammed as a director (3 pages)
17 April 2013Appointment of Mr Terence Mohammed as a director (3 pages)
17 April 2013Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 17 April 2013 (2 pages)
17 April 2013Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages)
17 April 2013Appointment of Terence Mohammed as a secretary (3 pages)
17 April 2013Appointment of Terence Mohammed as a secretary (3 pages)
17 April 2013Termination of appointment of Hbjg Limited as a director (2 pages)
17 April 2013Termination of appointment of Deborah Almond as a director (2 pages)
17 April 2013Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages)
17 April 2013Appointment of Mr Mark John Mohammed as a director (3 pages)
19 March 2013Incorporation (39 pages)
19 March 2013Incorporation (39 pages)