Company NameEnrick Gridco Limited
DirectorsPetr Noscak and Jemma Louise Sherman
Company StatusActive
Company NumberSC533557
CategoryPrivate Limited Company
Incorporation Date25 April 2016(7 years, 11 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4012Transmission of electricity
SIC 35120Transmission of electricity

Directors

Director NameMr Petr Noscak
Date of BirthMay 1981 (Born 42 years ago)
NationalityCzech
StatusCurrent
Appointed30 January 2017(9 months, 1 week after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address1st Floor Cef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMrs Jemma Louise Sherman
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(7 years, 10 months after company formation)
Appointment Duration3 weeks, 6 days
RoleTransaction Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Director NameMr Nicholas Simon Curtis
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St. James's Gardens
London
W11 4RB
Director NameMr Adam Luke Milner
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Reform Street
Blairgowrie
PH10 6BD
Scotland
Director NameMr Alexander James Reading
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreen Highland Renewables Ltd Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Secretary NameMr Adam Luke Milner
StatusResigned
Appointed25 April 2016(same day as company formation)
RoleCompany Director
Correspondence Address9 Reform Street
Blairgowrie
PH10 6BD
Scotland
Director NameMr Benjamin Michael Burgess
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2022(6 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2024)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland

Location

Registered Address1st Floor Cef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 March 2024 (4 days ago)
Next Return Due7 April 2025 (1 year from now)

Filing History

31 December 2020Accounts for a small company made up to 31 December 2019 (14 pages)
19 August 2020Register(s) moved to registered inspection location Atria One 144 Morrison Street Edinburgh EH3 8EX (1 page)
18 August 2020Change of details for Renfin Corrimony Limited as a person with significant control on 13 February 2017 (2 pages)
18 August 2020Register inspection address has been changed to Atria One 144 Morrison Street Edinburgh EH3 8EX (1 page)
26 May 2020Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
27 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
25 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
26 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
10 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
23 November 2017Registered office address changed from 9 Reform Street Blairgowrie PH10 6BD United Kingdom to 1st Floor Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 23 November 2017 (1 page)
23 November 2017Previous accounting period extended from 30 April 2017 to 30 September 2017 (1 page)
23 November 2017Registered office address changed from 9 Reform Street Blairgowrie PH10 6BD United Kingdom to 1st Floor Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 23 November 2017 (1 page)
23 November 2017Previous accounting period extended from 30 April 2017 to 30 September 2017 (1 page)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
28 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 February 2017Change of share class name or designation (2 pages)
28 February 2017Statement of capital following an allotment of shares on 17 February 2017
  • GBP 6.00
(4 pages)
28 February 2017Statement of capital following an allotment of shares on 17 February 2017
  • GBP 6.00
(4 pages)
28 February 2017Change of share class name or designation (2 pages)
6 February 2017Appointment of Mr Petr Noscak as a director on 30 January 2017 (2 pages)
6 February 2017Termination of appointment of Nicholas Simon Curtis as a director on 30 January 2017 (1 page)
6 February 2017Termination of appointment of Adam Luke Milner as a secretary on 30 January 2017 (1 page)
6 February 2017Termination of appointment of Adam Luke Milner as a director on 30 January 2017 (1 page)
6 February 2017Termination of appointment of Adam Luke Milner as a director on 30 January 2017 (1 page)
6 February 2017Termination of appointment of Nicholas Simon Curtis as a director on 30 January 2017 (1 page)
6 February 2017Appointment of Mr Petr Noscak as a director on 30 January 2017 (2 pages)
6 February 2017Termination of appointment of Adam Luke Milner as a secretary on 30 January 2017 (1 page)
25 April 2016Incorporation
Statement of capital on 2016-04-25
  • GBP 3
(44 pages)
25 April 2016Incorporation
Statement of capital on 2016-04-25
  • GBP 3
(44 pages)