Company NameThe People's Energy Company Limited
DirectorsDavid Richard John Pike and Karin Sode
Company StatusIn Administration
Company NumberSC522897
CategoryPrivate Limited Company
Incorporation Date21 December 2015(8 years, 3 months ago)
Previous NameOur Energy Company Ltd

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity
SIC 35230Trade of gas through mains

Directors

Director NameMr David Richard John Pike
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2015(same day as company formation)
RoleEnergy
Country of ResidenceScotland
Correspondence AddressC/O Alvarez & Marsal Europe Llp Sutherland House
149 St. Vincent Street
Glasgow
G2 5NW
Scotland
Director NameDr Karin Sode
Date of BirthJune 1970 (Born 53 years ago)
NationalityDanish
StatusCurrent
Appointed01 June 2016(5 months, 1 week after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Alvarez & Marsal Europe Llp Sutherland House
149 St. Vincent Street
Glasgow
G2 5NW
Scotland
Director NameMr Duncan Alexander French
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 January 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressHercules House Station Road
Musselburgh
EH21 7PB
Scotland
Director NameMr Kenneth James McIntosh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed28 February 2019(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2021)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address3 Wester Shawfair
Shawfair Park
Edinburgh
EH22 1FD
Scotland

Location

Registered AddressC/O Alvarez & Marsal Europe Llp Sutherland House
149 St. Vincent Street
Glasgow
G2 5NW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return18 December 2020 (3 years, 3 months ago)
Next Return Due1 January 2022 (overdue)

Filing History

18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 August 2017Registered office address changed from 12 Muirfield Cottage Vardon Rd Gullane Not Applicable EH31 2ED United Kingdom to Stuart House Eskmills Park Station Road Musselburgh East Lothian EH21 7PB on 16 August 2017 (1 page)
9 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-07
(3 pages)
8 March 2017Appointment of Mr Duncan Alexander French as a director on 1 March 2017 (2 pages)
7 February 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
8 June 2016Appointment of Dr Karin Sode as a director on 1 June 2016 (2 pages)
21 December 2015Incorporation
Statement of capital on 2015-12-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)