ENERGISED ENVIRONMENTS LIMITED

Register to unlock more data on OkredoRegister

ENERGISED ENVIRONMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC450178

Incorporation date

16/05/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Tun, 4 Jackson's Entry, Edinburgh The Tun, 4 Jackson's Entry, Edinburgh EH8 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2013)
dot icon03/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon03/02/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon28/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon15/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon15/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon30/12/2025
Audit exemption statement of guarantee by parent company for period ending 03/01/25
dot icon30/12/2025
Consolidated accounts of parent company for subsidiary company period ending 03/01/25
dot icon14/03/2025
Director's details changed for Mr Bradley Garnet Andrews on 2025-03-12
dot icon29/01/2025
Satisfaction of charge SC4501780004 in full
dot icon22/01/2025
Confirmation statement made on 2025-01-14 with updates
dot icon09/12/2024
Resolutions
dot icon09/12/2024
Memorandum and Articles of Association
dot icon06/12/2024
Termination of appointment of Andrew John Bright as a director on 2024-12-02
dot icon06/12/2024
Appointment of Mrs Catherine Amanda Mcglynn as a director on 2024-12-02
dot icon06/12/2024
Termination of appointment of Jonathan Ian Clark as a director on 2024-12-02
dot icon06/12/2024
Termination of appointment of Alan Jonathan Edwards as a director on 2024-12-02
dot icon06/12/2024
Appointment of Mr Robin Simon Hounsome as a director on 2024-12-02
dot icon06/12/2024
Termination of appointment of Alyn Rhys North as a director on 2024-12-02
dot icon18/09/2024
Registered office address changed from 4th Floor, Centrum House 108-114 Dundas Street Edinburgh Midlothian EH3 5DQ Scotland to 93 South Woodside Road Glasgow G20 6NT on 2024-09-18
dot icon02/05/2024
Termination of appointment of Graham Martin Brown as a director on 2024-01-22
dot icon02/05/2024
Termination of appointment of Nigel Alistair Curry as a director on 2024-01-22
dot icon02/05/2024
Termination of appointment of Adrian David Nickols as a director on 2024-01-22
dot icon02/05/2024
Cessation of Jonathan Ian Clark as a person with significant control on 2024-01-22
dot icon02/05/2024
Appointment of Mr Bradley Garnet Andrews as a director on 2024-01-22
dot icon02/05/2024
Appointment of Mr Alyn Rhys North as a director on 2024-01-22
dot icon02/05/2024
Appointment of Mr Alan Jonathan Edwards as a director on 2024-01-22
dot icon02/05/2024
Current accounting period extended from 2024-06-30 to 2024-12-31
dot icon02/05/2024
Notification of Slr Consulting Limited as a person with significant control on 2024-01-22
dot icon02/02/2024
Accounts for a small company made up to 2023-06-30
dot icon24/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon04/04/2023
Accounts for a small company made up to 2022-06-30
dot icon23/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon21/11/2022
Statement of capital following an allotment of shares on 2017-01-26
dot icon21/11/2022
Second filing of a statement of capital following an allotment of shares on 2013-11-27
dot icon21/11/2022
Second filing of Confirmation Statement dated 2019-05-16
dot icon21/11/2022
Second filing of Confirmation Statement dated 2020-01-14
dot icon21/11/2022
Withdrawal of a person with significant control statement on 2022-11-21
dot icon21/11/2022
Notification of Jonathan Ian Clark as a person with significant control on 2020-02-24
dot icon14/01/2020
Confirmation statement made on 2020-01-14 with updates
dot icon20/05/2019
Confirmation statement made on 2019-05-16 with updates
dot icon18/12/2013
Statement of capital following an allotment of shares on 2013-11-27

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Graham Martin
Director
01/02/2020 - 22/01/2024
43
Edwards, Alan Jonathan
Director
22/01/2024 - 02/12/2024
25
Curry, Nigel Alistair
Director
18/03/2019 - 22/01/2024
34
Nickols, Adrian David
Director
01/09/2014 - 22/01/2024
24
Holmes, Malcolm Brian
Director
16/05/2013 - 16/05/2013
26

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENERGISED ENVIRONMENTS LIMITED

ENERGISED ENVIRONMENTS LIMITED is an(a) Active company incorporated on 16/05/2013 with the registered office located at The Tun, 4 Jackson's Entry, Edinburgh The Tun, 4 Jackson's Entry, Edinburgh EH8 8PJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENERGISED ENVIRONMENTS LIMITED?

toggle

ENERGISED ENVIRONMENTS LIMITED is currently Active. It was registered on 16/05/2013 .

Where is ENERGISED ENVIRONMENTS LIMITED located?

toggle

ENERGISED ENVIRONMENTS LIMITED is registered at The Tun, 4 Jackson's Entry, Edinburgh The Tun, 4 Jackson's Entry, Edinburgh EH8 8PJ.

What does ENERGISED ENVIRONMENTS LIMITED do?

toggle

ENERGISED ENVIRONMENTS LIMITED operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for ENERGISED ENVIRONMENTS LIMITED?

toggle

The latest filing was on 03/02/2026: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.