Company NameEnerco Holdings Limited
Company StatusDissolved
Company NumberSC499112
CategoryPrivate Limited Company
Incorporation Date27 February 2015(9 years, 2 months ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Director

Director NameMr Jamieson Robert Forrest Bennett
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2015(same day as company formation)
RoleInvestor Director
Country of ResidenceScotland
Correspondence Address18 Carden Place
Aberdeen
AB10 1UQ
Scotland

Location

Registered Address18 Carden Place
Aberdeen
AB10 1UQ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2022First Gazette notice for voluntary strike-off (1 page)
28 November 2022Application to strike the company off the register (1 page)
15 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
7 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
3 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
1 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
9 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
11 December 2019Registered office address changed from Enerco House 18 Albert Street Aberdeen AB25 1XQ United Kingdom to 18 Carden Place Aberdeen AB10 1UQ on 11 December 2019 (1 page)
11 December 2019Change of details for Enerco Group Ltd as a person with significant control on 1 November 2019 (2 pages)
19 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
12 March 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
13 March 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
12 February 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
2 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
2 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
9 March 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
9 March 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
27 February 2015Incorporation
Statement of capital on 2015-02-27
  • GBP 100
(34 pages)
27 February 2015Incorporation
Statement of capital on 2015-02-27
  • GBP 100
(34 pages)