ENERGYWISE SCOTLAND LTD

Register to unlock more data on OkredoRegister

ENERGYWISE SCOTLAND LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC324020

Incorporation date

21/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Castle Court, Carnegie Campus, Dunfermline KY11 8PBCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2007)
dot icon14/02/2022
Registered office address changed from C/O Anderson Strathern Llp George House 50 George Square Glasgow G2 1EH to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 2022-02-14
dot icon14/02/2022
Resolutions
dot icon30/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/06/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon26/05/2021
Compulsory strike-off action has been discontinued
dot icon25/05/2021
First Gazette notice for compulsory strike-off
dot icon21/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/06/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/07/2017
Confirmation statement made on 2017-05-21 with updates
dot icon24/07/2017
Notification of George Mcnee as a person with significant control on 2016-04-06
dot icon24/07/2017
Notification of James Jenner as a person with significant control on 2016-04-06
dot icon28/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon17/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon25/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon28/07/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon28/07/2015
Secretary's details changed for As Company Services Limited on 2015-07-28
dot icon14/01/2015
Statement of capital following an allotment of shares on 2015-01-09
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/08/2014
Registered office address changed from C/O Anderson Strathern Llp Lomond House 9 George Square Glasgow G2 1DY Scotland to C/O Anderson Strathern Llp George House 50 George Square Glasgow G2 1EH on 2014-08-29
dot icon22/07/2014
Registered office address changed from Unit 8 Elphinstone Square Deans Industrial Estate, Deans Livingston West Lothian EH54 8RG to Lomond House 9 George Square Glasgow G2 1DY on 2014-07-22
dot icon21/07/2014
Appointment of As Company Services Limited as a secretary on 2014-06-10
dot icon21/07/2014
Termination of appointment of George Mcnee as a director on 2014-06-10
dot icon21/07/2014
Termination of appointment of Karen Jenner as a secretary on 2014-06-10
dot icon25/06/2014
Statement of capital following an allotment of shares on 2014-06-10
dot icon19/06/2014
Certificate of change of name
dot icon09/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon08/06/2014
Director's details changed for Mr James Jenner on 2009-10-01
dot icon08/06/2014
Director's details changed for Mr George Mcnee on 2013-10-14
dot icon08/06/2014
Termination of appointment of Karen Jenner as a director
dot icon08/06/2014
Termination of appointment of Jacqueline Mcdaid as a director
dot icon15/11/2013
Secretary's details changed for Karen Jennr on 2012-04-01
dot icon15/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/05/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/09/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon26/09/2012
Registered office address changed from Unit (11) Knightsridge East Knightsridge Livingston West Lothian EH54 8RA on 2012-09-26
dot icon16/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon23/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/11/2011
Appointment of Ms Jacqueline Mcdaid as a director
dot icon18/11/2011
Appointment of Mr George Mcnee as a director
dot icon18/11/2011
Appointment of Mrs Karen Jenner as a director
dot icon24/05/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/07/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon12/07/2010
Director's details changed for George Mcnee on 2009-10-01
dot icon12/07/2010
Director's details changed for James Jenner on 2009-10-01
dot icon19/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/10/2009
Annual return made up to 2009-05-21 with full list of shareholders
dot icon03/09/2009
Registered office changed on 03/09/2009 from 78 talisman rise livingston EH54 6PN
dot icon03/03/2009
Return made up to 21/05/08; full list of members
dot icon10/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/09/2008
Accounting reference date shortened from 31/05/2008 to 31/03/2008
dot icon17/03/2008
Director appointed george mcnee
dot icon21/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
21/05/2022
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
dot iconNext due on
31/12/2021
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jenner, James
Director
21/05/2007 - Present
10
Mcnee, George
Director
21/05/2007 - Present
5
Mcnee, George
Director
01/04/2010 - 10/06/2014
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About ENERGYWISE SCOTLAND LTD

ENERGYWISE SCOTLAND LTD is an(a) Liquidation company incorporated on 21/05/2007 with the registered office located at 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB. 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 ENERGYWISE SCOTLAND LTD?

toggle

ENERGYWISE SCOTLAND LTD is currently Liquidation. It was registered on 21/05/2007 .

Where is ENERGYWISE SCOTLAND LTD located?

toggle

ENERGYWISE SCOTLAND LTD is registered at 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB.

What does ENERGYWISE SCOTLAND LTD do?

toggle

ENERGYWISE SCOTLAND LTD operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for ENERGYWISE SCOTLAND LTD?

toggle

The latest filing was on 14/02/2022: Registered office address changed from C/O Anderson Strathern Llp George House 50 George Square Glasgow G2 1EH to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 2022-02-14.