Company NameEnergy+ UK Solutions Limited
DirectorsAlan Gerard Turner and Graham Bruce Knox
Company StatusActive
Company NumberSC484450
CategoryPrivate Limited Company
Incorporation Date15 August 2014(9 years, 8 months ago)
Previous NamesPacific Shelf 1782 Limited and Optimum Utility Services Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Alan Gerard Turner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2014(3 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Craigton Road
Glasgow
Lanarkshire
G51 3EQ
Scotland
Director NameMr Graham Bruce Knox
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(6 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Craigton Road
Glasgow
Lanarkshire
G51 3EQ
Scotland
Secretary NameMr Alan Gordon Carmichael
StatusCurrent
Appointed30 June 2021(6 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address65 Craigton Road
Glasgow
Lanarkshire
G51 3EQ
Scotland
Director NameMr Roger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Ian Parrack
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(3 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Craigton Road
Glasgow
Lanarkshire
G51 3EQ
Scotland
Secretary NameIan Parrack
StatusResigned
Appointed10 December 2014(3 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2021)
RoleCompany Director
Correspondence Address65 Craigton Road
Glasgow
Lanarkshire
G51 3EQ
Scotland
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed15 August 2014(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed15 August 2014(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Location

Registered Address65 Craigton Road
Glasgow
Lanarkshire
G51 3EQ
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due27 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End27 March

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Filing History

24 August 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
15 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
2 June 2023Termination of appointment of Graham Bruce Knox as a director on 31 May 2023 (1 page)
5 October 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
15 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
23 September 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
16 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
14 July 2021Termination of appointment of Ian Parrack as a director on 30 June 2021 (1 page)
14 July 2021Appointment of Mr Alan Gordon Carmichael as a secretary on 30 June 2021 (2 pages)
14 July 2021Termination of appointment of Ian Parrack as a secretary on 30 June 2021 (1 page)
14 July 2021Appointment of Mr Graham Bruce Knox as a director on 30 June 2021 (2 pages)
28 January 2021Accounts for a dormant company made up to 27 March 2020 (5 pages)
17 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
11 December 2019Accounts for a dormant company made up to 29 March 2019 (5 pages)
20 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
4 January 2019Accounts for a dormant company made up to 30 March 2018 (5 pages)
15 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
9 July 2018Director's details changed for Mr Alan Gerard Turner on 1 July 2018 (2 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
5 December 2017Secretary's details changed for Ian Parrack on 28 November 2017 (1 page)
5 December 2017Director's details changed for Mr Ian Parrack on 28 November 2017 (2 pages)
5 December 2017Director's details changed for Mr Alan Gerard Turner on 28 November 2017 (2 pages)
17 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
28 December 2016Accounts for a dormant company made up to 25 March 2016 (5 pages)
28 December 2016Accounts for a dormant company made up to 25 March 2016 (5 pages)
5 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-31
(3 pages)
5 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-31
(3 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
7 January 2016Accounts for a dormant company made up to 27 March 2015 (4 pages)
7 January 2016Accounts for a dormant company made up to 27 March 2015 (4 pages)
12 November 2015Previous accounting period shortened from 31 August 2015 to 27 March 2015 (1 page)
12 November 2015Previous accounting period shortened from 31 August 2015 to 27 March 2015 (1 page)
8 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(5 pages)
8 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(5 pages)
10 December 2014Appointment of Mr Ian Parrack as a director on 10 December 2014 (2 pages)
10 December 2014Appointment of Mr Alan Gerard Turner as a director on 10 December 2014 (2 pages)
10 December 2014Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 10 December 2014 (1 page)
10 December 2014Appointment of Ian Parrack as a secretary on 10 December 2014 (2 pages)
10 December 2014Appointment of Mr Ian Parrack as a director on 10 December 2014 (2 pages)
10 December 2014Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom to 65 Craigton Road Glasgow Lanarkshire G51 3EQ on 10 December 2014 (1 page)
10 December 2014Termination of appointment of Roger Gordon Connon as a director on 10 December 2014 (1 page)
10 December 2014Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 10 December 2014 (1 page)
10 December 2014Termination of appointment of Pinsent Masons Director Limited as a director on 10 December 2014 (1 page)
10 December 2014Appointment of Ian Parrack as a secretary on 10 December 2014 (2 pages)
10 December 2014Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom to 65 Craigton Road Glasgow Lanarkshire G51 3EQ on 10 December 2014 (1 page)
10 December 2014Appointment of Mr Alan Gerard Turner as a director on 10 December 2014 (2 pages)
10 December 2014Termination of appointment of Roger Gordon Connon as a director on 10 December 2014 (1 page)
10 December 2014Termination of appointment of Pinsent Masons Director Limited as a director on 10 December 2014 (1 page)
16 September 2014Company name changed pacific shelf 1782 LIMITED\certificate issued on 16/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
16 September 2014Company name changed pacific shelf 1782 LIMITED\certificate issued on 16/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-16
(3 pages)
15 August 2014Incorporation
Statement of capital on 2014-08-15
  • GBP 1
(33 pages)
15 August 2014Incorporation
Statement of capital on 2014-08-15
  • GBP 1
(33 pages)