Company NameAlternate Energy UK Ltd
DirectorsJoanna Stroud and Marie Corbett
Company StatusActive
Company NumberSC448316
CategoryPrivate Limited Company
Incorporation Date23 April 2013(11 years ago)
Previous NameHome Energy (UK) Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMs Joanna Stroud
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(1 year, 11 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Grampian Court Beveridge Square
Livingston
West Lothian
EH54 6QF
Scotland
Director NameMs Marie Corbett
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2015(2 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressSuite 41 Kirkton North
Livingston
West Lothian
EH54 6GU
Scotland
Director NameMr Joseph Anthony Dunn
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gregory Road
Kirkton Campus
Livingston
West Lothian
EH54 7DR
Scotland
Director NameMr Iain Noon
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Gregory Road
Kirkton Campus
Livingston
West Lothian
EH54 7DR
Scotland
Director NameJoanne Dickson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(1 year, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 September 2015)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Canberra Street
Livingston
West Lothian
EH54 5HA
Scotland

Contact

Websitehomeenergyuk.com
Email address[email protected]
Telephone0800 3898825
Telephone regionFreephone

Location

Registered Address7 Grampian Court
Beveridge Square
Livingston
West Lothian
EH54 6QF
Scotland
ConstituencyLivingston
WardLivingston South

Shareholders

5 at £1Joanna Stroud
5.00%
Ordinary
5 at £1Joanne Dickson
5.00%
Ordinary
25 at £1Iain Noon
25.00%
Ordinary
25 at £1Joseph Dunn
25.00%
Ordinary
25 at £1Marie Corbett
25.00%
Ordinary
15 at £1Kenneth Adam
15.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

9 March 2021Unaudited abridged accounts made up to 30 April 2020 (9 pages)
18 May 2020Confirmation statement made on 23 April 2020 with updates (4 pages)
31 January 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
22 May 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
29 March 2019Amended accounts made up to 30 April 2018 (7 pages)
31 January 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
29 May 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
20 July 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
20 July 2017Notification of Marie Corbett as a person with significant control on 1 May 2016 (2 pages)
20 July 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
20 July 2017Notification of Joanna Stroud as a person with significant control on 1 May 2016 (2 pages)
20 July 2017Notification of Marie Corbett as a person with significant control on 1 May 2016 (2 pages)
20 July 2017Notification of Joanna Stroud as a person with significant control on 1 May 2016 (2 pages)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2016Registered office address changed from 41 Geddes House Kirkton North Livingston West Lothian EH54 6GU to 7 Grampian Court Beveridge Square Livingston West Lothian EH54 6QF on 25 July 2016 (1 page)
25 July 2016Registered office address changed from 41 Geddes House Kirkton North Livingston West Lothian EH54 6GU to 7 Grampian Court Beveridge Square Livingston West Lothian EH54 6QF on 25 July 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
16 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
16 May 2016Director's details changed for Joanna Stroud on 1 April 2016 (2 pages)
16 May 2016Director's details changed for Joanna Stroud on 1 April 2016 (2 pages)
16 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
25 April 2016Director's details changed for Miss Marie Corbett on 1 July 2015 (2 pages)
25 April 2016Director's details changed for Miss Marie Corbett on 1 July 2015 (2 pages)
22 April 2016Director's details changed for Miss Marie Corbett on 1 July 2015 (2 pages)
22 April 2016Director's details changed for Miss Marie Corbett on 1 July 2015 (2 pages)
22 December 2015Company name changed home energy (uk) LTD\certificate issued on 22/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-21
(3 pages)
22 December 2015Company name changed home energy (uk) LTD\certificate issued on 22/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-21
(3 pages)
22 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 September 2015Termination of appointment of Joanne Dickson as a director on 10 September 2015 (1 page)
11 September 2015Termination of appointment of Joanne Dickson as a director on 10 September 2015 (1 page)
26 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
26 June 2015Appointment of Miss Marie Corbett as a director on 26 June 2015 (2 pages)
26 June 2015Appointment of Miss Marie Corbett as a director on 26 June 2015 (2 pages)
26 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
8 June 2015Registered office address changed from 131/131a Lower Bathville Armadale West Lothian EH48 2JS to 41 Geddes House Kirkton North Livingston West Lothian EH54 6GU on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 131/131a Lower Bathville Armadale West Lothian EH48 2JS to 41 Geddes House Kirkton North Livingston West Lothian EH54 6GU on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 131/131a Lower Bathville Armadale West Lothian EH48 2JS to 41 Geddes House Kirkton North Livingston West Lothian EH54 6GU on 8 June 2015 (1 page)
10 April 2015Termination of appointment of Iain Noon as a director on 31 March 2015 (1 page)
10 April 2015Termination of appointment of Iain Noon as a director on 31 March 2015 (1 page)
10 April 2015Termination of appointment of Joseph Anthony Dunn as a director on 31 March 2015 (1 page)
10 April 2015Termination of appointment of Joseph Anthony Dunn as a director on 31 March 2015 (1 page)
7 April 2015Registered office address changed from 2 Gregory Road Kirkton Campus Livingston West Lothian EH54 7DR United Kingdom to 131/131a Lower Bathville Armadale West Lothian EH48 2JS on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 2 Gregory Road Kirkton Campus Livingston West Lothian EH54 7DR United Kingdom to 131/131a Lower Bathville Armadale West Lothian EH48 2JS on 7 April 2015 (1 page)
7 April 2015Appointment of Joanna Stroud as a director on 1 April 2015 (2 pages)
7 April 2015Appointment of Joanne Dickson as a director on 1 April 2015 (2 pages)
7 April 2015Appointment of Joanna Stroud as a director on 1 April 2015 (2 pages)
7 April 2015Appointment of Joanne Dickson as a director on 1 April 2015 (2 pages)
7 April 2015Appointment of Joanna Stroud as a director on 1 April 2015 (2 pages)
7 April 2015Appointment of Joanne Dickson as a director on 1 April 2015 (2 pages)
7 April 2015Registered office address changed from 2 Gregory Road Kirkton Campus Livingston West Lothian EH54 7DR United Kingdom to 131/131a Lower Bathville Armadale West Lothian EH48 2JS on 7 April 2015 (1 page)
11 March 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
11 March 2015Administrative restoration application (3 pages)
11 March 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
11 March 2015Administrative restoration application (3 pages)
11 March 2015Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 10
(14 pages)
11 March 2015Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 10
(14 pages)
12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
23 April 2013Incorporation
Statement of capital on 2013-04-23
  • GBP 2
(22 pages)
23 April 2013Incorporation
Statement of capital on 2013-04-23
  • GBP 2
(22 pages)