Livingston
West Lothian
EH54 6QF
Scotland
Director Name | Ms Marie Corbett |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2015(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Suite 41 Kirkton North Livingston West Lothian EH54 6GU Scotland |
Director Name | Mr Joseph Anthony Dunn |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gregory Road Kirkton Campus Livingston West Lothian EH54 7DR Scotland |
Director Name | Mr Iain Noon |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Gregory Road Kirkton Campus Livingston West Lothian EH54 7DR Scotland |
Director Name | Joanne Dickson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(1 year, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 September 2015) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Canberra Street Livingston West Lothian EH54 5HA Scotland |
Website | homeenergyuk.com |
---|---|
Email address | [email protected] |
Telephone | 0800 3898825 |
Telephone region | Freephone |
Registered Address | 7 Grampian Court Beveridge Square Livingston West Lothian EH54 6QF Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
5 at £1 | Joanna Stroud 5.00% Ordinary |
---|---|
5 at £1 | Joanne Dickson 5.00% Ordinary |
25 at £1 | Iain Noon 25.00% Ordinary |
25 at £1 | Joseph Dunn 25.00% Ordinary |
25 at £1 | Marie Corbett 25.00% Ordinary |
15 at £1 | Kenneth Adam 15.00% Ordinary |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
9 March 2021 | Unaudited abridged accounts made up to 30 April 2020 (9 pages) |
---|---|
18 May 2020 | Confirmation statement made on 23 April 2020 with updates (4 pages) |
31 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
22 May 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
29 March 2019 | Amended accounts made up to 30 April 2018 (7 pages) |
31 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
29 May 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
22 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
20 July 2017 | Notification of Marie Corbett as a person with significant control on 1 May 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
20 July 2017 | Notification of Joanna Stroud as a person with significant control on 1 May 2016 (2 pages) |
20 July 2017 | Notification of Marie Corbett as a person with significant control on 1 May 2016 (2 pages) |
20 July 2017 | Notification of Joanna Stroud as a person with significant control on 1 May 2016 (2 pages) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
16 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Director's details changed for Joanna Stroud on 1 April 2016 (2 pages) |
16 May 2016 | Director's details changed for Joanna Stroud on 1 April 2016 (2 pages) |
16 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
25 April 2016 | Director's details changed for Miss Marie Corbett on 1 July 2015 (2 pages) |
25 April 2016 | Director's details changed for Miss Marie Corbett on 1 July 2015 (2 pages) |
22 April 2016 | Director's details changed for Miss Marie Corbett on 1 July 2015 (2 pages) |
22 April 2016 | Director's details changed for Miss Marie Corbett on 1 July 2015 (2 pages) |
22 December 2015 | Company name changed home energy (uk) LTD\certificate issued on 22/12/15
|
22 December 2015 | Company name changed home energy (uk) LTD\certificate issued on 22/12/15
|
22 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
22 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
11 September 2015 | Termination of appointment of Joanne Dickson as a director on 10 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Joanne Dickson as a director on 10 September 2015 (1 page) |
26 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Appointment of Miss Marie Corbett as a director on 26 June 2015 (2 pages) |
26 June 2015 | Appointment of Miss Marie Corbett as a director on 26 June 2015 (2 pages) |
26 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
8 June 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Iain Noon as a director on 31 March 2015 (1 page) |
10 April 2015 | Termination of appointment of Iain Noon as a director on 31 March 2015 (1 page) |
10 April 2015 | Termination of appointment of Joseph Anthony Dunn as a director on 31 March 2015 (1 page) |
10 April 2015 | Termination of appointment of Joseph Anthony Dunn as a director on 31 March 2015 (1 page) |
7 April 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Joanna Stroud as a director on 1 April 2015 (2 pages) |
7 April 2015 | Appointment of Joanne Dickson as a director on 1 April 2015 (2 pages) |
7 April 2015 | Appointment of Joanna Stroud as a director on 1 April 2015 (2 pages) |
7 April 2015 | Appointment of Joanne Dickson as a director on 1 April 2015 (2 pages) |
7 April 2015 | Appointment of Joanna Stroud as a director on 1 April 2015 (2 pages) |
7 April 2015 | Appointment of Joanne Dickson as a director on 1 April 2015 (2 pages) |
7 April 2015 | Registered 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 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
11 March 2015 | Administrative restoration application (3 pages) |
11 March 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
11 March 2015 | Administrative restoration application (3 pages) |
11 March 2015 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
12 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | Incorporation Statement of capital on 2013-04-23
|
23 April 2013 | Incorporation Statement of capital on 2013-04-23
|