Company NameEvery Watt Matters Llc Ltd
DirectorDanielle Flores
Company StatusActive
Company NumberSC620897
CategoryPrivate Limited Company
Incorporation Date11 February 2019(5 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMr Leo Flores
StatusCurrent
Appointed03 July 2023(4 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Correspondence Address8 Whittingehame Drive
Glasgow
Glasgow City
G12 0XX
Scotland
Director NameMrs Danielle Flores
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2023(4 years, 10 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Whittingehame Drive
Glasgow
Glasgow City
G12 0XX
Scotland
Director NameMr George Blackstone
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Middlesex Street
Glasgow
City Of Glasgow
G41 1EE
Scotland
Director NameMrs Danielle Flores
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2020(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 08 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Middlesex Street
Glasgow
City Of Glasgow
G41 1EE
Scotland
Director NameMr Leo Flores
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2021(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Whittingehame Drive
Glasgow
Lanarkshire
G12 0XX
Scotland
Director NameMr George Blackstone
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 2022(3 years, 6 months after company formation)
Appointment Duration1 week, 6 days (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2630 77th Avenue
Unit 509, Mercer Island
Washington
Wa 98040
Director NameMr Marvyn Smith
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2023(4 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Middlesex Street
Glasgow
City Of Glasgow
G41 1EE
Scotland

Location

Registered Address89 Middlesex Street
Glasgow
City Of Glasgow
G41 1EE
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Filing History

16 January 2024Cessation of Marvyn Smith as a person with significant control on 16 January 2024 (1 page)
16 January 2024Termination of appointment of Marvyn Smith as a director on 16 January 2024 (1 page)
15 December 2023Appointment of Mrs Danielle Flores as a director on 15 December 2023 (2 pages)
30 August 2023Confirmation statement made on 30 August 2023 with updates (4 pages)
30 August 2023Notification of Marvyn Smith as a person with significant control on 30 August 2023 (2 pages)
30 August 2023Cessation of Danielle Flores as a person with significant control on 3 August 2023 (1 page)
25 August 2023Termination of appointment of Leo Flores as a director on 8 May 2023 (1 page)
25 August 2023Termination of appointment of Danielle Flores as a director on 8 May 2023 (1 page)
22 August 2023Appointment of Mr Leo Flores as a director on 4 May 2023 (2 pages)
17 August 2023Appointment of Mr Leo Flores as a secretary on 3 July 2023 (2 pages)
17 August 2023Appointment of Mr Marvyn Smith as a director on 3 July 2023 (2 pages)
19 May 2023Termination of appointment of Leo Flores as a director on 1 May 2023 (1 page)
9 May 2023Compulsory strike-off action has been discontinued (1 page)
8 May 2023Confirmation statement made on 10 February 2023 with updates (4 pages)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
21 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
21 October 2022Termination of appointment of George Blackstone as a director on 31 August 2022 (1 page)
18 August 2022Appointment of Mr George Blackstone as a director on 18 August 2022 (2 pages)
10 February 2022Confirmation statement made on 10 February 2022 with updates (4 pages)
28 October 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
25 May 2021Second filing for the appointment of Mr Leo Flores as a director (3 pages)
21 May 2021Appointment of Mr Leo Flores as a director on 21 May 2021
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 25/05/2021
(2 pages)
21 May 2021Cessation of Leo Flores as a person with significant control on 21 May 2021 (1 page)
30 March 2021Termination of appointment of George Blackstone as a director on 30 March 2021 (1 page)
30 March 2021Notification of Leo Flores as a person with significant control on 30 March 2021 (2 pages)
30 March 2021Termination of appointment of Leo Flores as a director on 15 March 2020 (1 page)
30 March 2021Notification of Danielle Flores as a person with significant control on 30 March 2021 (2 pages)
30 March 2021Cessation of George Blackstone as a person with significant control on 30 March 2021 (1 page)
30 March 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
30 March 2021Cessation of Leo Flores as a person with significant control on 30 March 2020 (1 page)
8 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
21 January 2021Appointment of Mrs Danielle Flores as a director on 21 February 2020 (2 pages)
27 February 2020Confirmation statement made on 10 February 2020 with updates (5 pages)
27 February 2020Registered office address changed from 89 89 Middlesex Street Glasgow City of Glasgow G41 1EE Scotland to 89 Middlesex Street Glasgow City of Glasgow G41 1EE on 27 February 2020 (1 page)
11 February 2019Incorporation
Statement of capital on 2019-02-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)