Company NameEnergy Concierge Limited
Company StatusDissolved
Company NumberSC452035
CategoryPrivate Limited Company
Incorporation Date11 June 2013(10 years, 11 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)
Previous NameEnergy Credit Risk Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr William Copeland
Date of BirthApril 1959 (Born 65 years ago)
NationalityScottish
StatusClosed
Appointed19 October 2013(4 months, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 16 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 4/2 9 Jackson Place
Bearsden
Glasgow
G61 1RY
Scotland
Director NameMrs Kim McCready
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52 Turnhigh Road
Whitburn
Bathgate
EH47 8HX
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed11 June 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed11 June 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressUnit 29, Evans Business Centre Belgrave Street
Bellshill Industrial Estate
Bellshill
ML4 3NP
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardBellshill

Shareholders

1 at £1William Copeland
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
3 November 2015Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Unit 29, Evans Business Centre Belgrave Street Bellshill Industrial Estate Bellshill ML4 3NP on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Unit 29, Evans Business Centre Belgrave Street Bellshill Industrial Estate Bellshill ML4 3NP on 3 November 2015 (1 page)
12 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
27 February 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
7 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 May 2014Appointment of Mr William Copeland as a director (2 pages)
18 October 2013Termination of appointment of Kim Mccready as a director (1 page)
27 September 2013Company name changed energy credit risk solutions LIMITED\certificate issued on 27/09/13
  • RES15 ‐ Change company name resolution on 2013-06-12
  • NM01 ‐ Change of name by resolution
(3 pages)
26 September 2013Appointment of Mrs Kim Mccready as a director (2 pages)
11 June 2013Termination of appointment of Cosec Limited as a director (1 page)
11 June 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 11 June 2013 (1 page)
11 June 2013Termination of appointment of James Mcmeekin as a director (1 page)
11 June 2013Incorporation (28 pages)
11 June 2013Termination of appointment of Cosec Limited as a secretary (1 page)