ENERGY-LINK PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

ENERGY-LINK PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC207066

Incorporation date

11/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 The Orchard, Muirhall Road, Perth PH2 7BQCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2000)
dot icon24/03/2026
Micro company accounts made up to 2025-06-30
dot icon13/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon12/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon17/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon13/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon21/11/2023
Registered office address changed from Azets 5 Whitefriars Crescent Perth PH2 0PA Scotland to 4 the Orchard Muirhall Road Perth PH2 7BQ on 2023-11-21
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon22/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon13/05/2022
Registered office address changed from Campbell Dallas Llp 5 Whitefriars Crescent Perth Perthshire PH2 0PA Scotland to Azets 5 Whitefriars Crescent Perth PH2 0PA on 2022-05-13
dot icon14/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with updates
dot icon16/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon12/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon20/05/2019
Confirmation statement made on 2019-05-11 with updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon11/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon06/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon20/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/03/2017
Registered office address changed from C/O Campbell Dallas 4 Atholl Crescent (Office Number: Tel: 01738 449829) Perth Perthshire PH1 5NG to Campbell Dallas Llp 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 2017-03-08
dot icon16/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon10/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon06/11/2015
Cancellation of shares. Statement of capital on 2015-10-09
dot icon06/11/2015
Purchase of own shares.
dot icon12/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/12/2014
Termination of appointment of Stephen Mooney as a director on 2014-12-02
dot icon19/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon11/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon30/04/2012
Registered office address changed from 4 Atholl Crescent Perth Perthshire PH1 5NG on 2012-04-30
dot icon07/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon14/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon12/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon12/05/2010
Director's details changed for Stephen Mooney on 2010-05-11
dot icon12/05/2010
Director's details changed for Paul Francis Cunningham on 2010-05-11
dot icon12/05/2010
Director's details changed for Jan Carlo Rossini on 2010-05-11
dot icon09/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon19/05/2009
Return made up to 11/05/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon24/02/2009
S-div
dot icon20/05/2008
Return made up to 11/05/08; full list of members
dot icon15/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon17/05/2007
Return made up to 11/05/07; full list of members
dot icon22/02/2007
Total exemption small company accounts made up to 2006-06-30
dot icon22/05/2006
Return made up to 11/05/06; full list of members
dot icon20/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon16/05/2005
Return made up to 11/05/05; full list of members
dot icon10/12/2004
Particulars of contract relating to shares
dot icon10/12/2004
Ad 06/11/04--------- £ si 116@1=116 £ ic 4/120
dot icon29/11/2004
Nc inc already adjusted 06/11/04
dot icon29/11/2004
Resolutions
dot icon29/11/2004
Resolutions
dot icon19/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon17/06/2004
Return made up to 11/05/04; full list of members
dot icon12/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon13/08/2003
Ad 27/09/00--------- £ si 2@1
dot icon22/05/2003
Return made up to 11/05/03; full list of members
dot icon17/01/2003
Total exemption small company accounts made up to 2002-06-30
dot icon27/08/2002
New director appointed
dot icon13/05/2002
Return made up to 11/05/02; full list of members
dot icon30/01/2002
Total exemption small company accounts made up to 2001-06-30
dot icon16/01/2002
Accounting reference date extended from 30/04/01 to 30/06/01
dot icon17/05/2001
Return made up to 11/05/01; full list of members
dot icon04/10/2000
New director appointed
dot icon05/07/2000
Accounting reference date shortened from 31/05/01 to 30/04/01
dot icon05/07/2000
New director appointed
dot icon05/07/2000
New secretary appointed
dot icon11/05/2000
Secretary resigned
dot icon11/05/2000
Director resigned
dot icon11/05/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
138.94K
-
0.00
-
-
2022
5
161.58K
-
0.00
130.88K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rossini, Jan Carlo
Director
11/05/2000 - Present
6
Cunningham, Paul Francis
Director
08/09/2000 - Present
3

Persons with Significant Control

0

No PSC data available.

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 ENERGY-LINK PARTNERSHIP LIMITED

ENERGY-LINK PARTNERSHIP LIMITED is an(a) Active company incorporated on 11/05/2000 with the registered office located at 4 The Orchard, Muirhall Road, Perth PH2 7BQ. There are currently 2 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 ENERGY-LINK PARTNERSHIP LIMITED?

toggle

ENERGY-LINK PARTNERSHIP LIMITED is currently Active. It was registered on 11/05/2000 .

Where is ENERGY-LINK PARTNERSHIP LIMITED located?

toggle

ENERGY-LINK PARTNERSHIP LIMITED is registered at 4 The Orchard, Muirhall Road, Perth PH2 7BQ.

What does ENERGY-LINK PARTNERSHIP LIMITED do?

toggle

ENERGY-LINK PARTNERSHIP LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ENERGY-LINK PARTNERSHIP LIMITED?

toggle

The latest filing was on 24/03/2026: Micro company accounts made up to 2025-06-30.