ETHOS ENERGY GROUP LIMITED

Register to unlock more data on OkredoRegister

ETHOS ENERGY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC454431

Incorporation date

12/07/2013

Size

Group

Contacts

Registered address

Registered address

Ethosenergy, Kirkhill Drive, Dyce, Aberdeen AB21 0EUCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2013)
dot icon04/12/2025
Resolutions
dot icon04/12/2025
Statement by Directors
dot icon04/12/2025
Solvency Statement dated 24/11/25
dot icon04/12/2025
Statement of capital on 2025-12-04
dot icon19/11/2025
Statement of capital following an allotment of shares on 2025-11-19
dot icon12/11/2025
Appointment of Mark Petros as a director on 2025-11-04
dot icon12/11/2025
Appointment of Michael Disanto as a director on 2025-11-04
dot icon06/11/2025
Appointment of Ante Kusurin as a director on 2025-11-04
dot icon06/11/2025
Appointment of Kelly Todd Newton as a director on 2025-11-04
dot icon06/11/2025
Appointment of Mr Mark Ramin Chaichian as a director on 2025-11-04
dot icon06/11/2025
Appointment of Jason Liddell as a director on 2025-11-04
dot icon05/11/2025
Appointment of Christian Ahrens as a director on 2025-11-04
dot icon05/11/2025
Appointment of Mr David Malpass as a director on 2025-11-04
dot icon11/08/2025
Confirmation statement made on 2025-07-29 with updates
dot icon12/06/2025
Resolutions
dot icon01/04/2025
Second filing for the cessation of Wood Group Power Investments Limited as a person with significant control
dot icon01/04/2025
Second filing for the notification of Oep Emerald Bidco Limited as a person with significant control
dot icon01/04/2025
Second filing for the cessation of Siemens Energy Global Gmbh & Co. Kg as a person with significant control
dot icon28/03/2025
Group of companies' accounts made up to 2024-12-31
dot icon25/03/2025
Second filing for the termination of Erik Larson as a director
dot icon25/03/2025
Second filing for the termination of Gianluigi Di Giovanni as a director
dot icon25/03/2025
Second filing for the termination of Nicholas Jay Blaskoski as a director
dot icon13/03/2025
Registration of charge SC4544310006, created on 2025-03-06
dot icon06/02/2025
Registered office address changed from , Ethos Energy Kirkhill Drive, Dyce, Aberdeen, AB21 0EU, Scotland to Ethosenergy, Kirkhill Drive Dyce Aberdeen AB21 0EU on 2025-02-06
dot icon06/02/2025
Registered office address changed from , Ethosenergy, Kirkhill Drive, Dyce, Aberdeen, AB21 0EU, Scotland to Ethosenergy, Kirkhill Drive Dyce Aberdeen AB21 0EU on 2025-02-06
dot icon05/02/2025
Registered office address changed from , Sir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen, AB12 3LE, Scotland to Ethosenergy, Kirkhill Drive Dyce Aberdeen AB21 0EU on 2025-02-05
dot icon31/01/2025
Memorandum and Articles of Association
dot icon22/01/2025
Resolutions
dot icon20/01/2025
Alterations to floating charge SC4544310003
dot icon20/01/2025
Alterations to floating charge SC4544310005
dot icon15/01/2025
Resolutions
dot icon15/01/2025
Memorandum and Articles of Association
dot icon15/01/2025
Particulars of variation of rights attached to shares
dot icon15/01/2025
Change of share class name or designation
dot icon15/01/2025
Alterations to floating charge SC4544310004
dot icon15/01/2025
Alterations to floating charge SC4544310002
dot icon13/01/2025
Cessation of Siemens Energy Global Gmbh & Co. Kg as a person with significant control on 2024-12-30
dot icon13/01/2025
Cessation of Wood Group Power Investments Limited as a person with significant control on 2024-12-30
dot icon13/01/2025
Notification of Oep Emerald Bidco Limited as a person with significant control on 2024-12-30
dot icon10/01/2025
Termination of appointment of Erik Larson as a director on 2024-12-30
dot icon10/01/2025
Termination of appointment of Gianluigi Di Giovanni as a director on 2024-12-30
dot icon10/01/2025
Termination of appointment of Nicholas Jay Blaskoski as a director on 2024-12-30
dot icon09/01/2025
Registration of charge SC4544310004, created on 2024-12-31
dot icon09/01/2025
Registration of charge SC4544310005, created on 2024-12-31
dot icon06/01/2025
Termination of appointment of Steven Charles Conner as a director on 2024-12-27
dot icon06/01/2025
Termination of appointment of Grant Rae Angus as a director on 2024-12-27
dot icon06/01/2025
Appointment of Michael Muse as a director on 2024-12-27
dot icon06/01/2025
Appointment of Ana Amicarella as a director on 2024-12-27
dot icon03/01/2025
Registration of charge SC4544310003, created on 2024-12-30
dot icon02/01/2025
Registration of charge SC4544310002, created on 2024-12-30
dot icon13/12/2024
Change of details for Wood Group Power Investments Limited as a person with significant control on 2023-11-30
dot icon09/12/2024
Appointment of Joel Andrew Youngblood as a secretary on 2024-12-06
dot icon21/11/2024
Termination of appointment of Alessandra Ferrari as a secretary on 2024-11-20
dot icon01/10/2024
Termination of appointment of Antonio Vincenzo Dinozzi as a director on 2024-09-30
dot icon01/10/2024
Appointment of Mr Erik Larson as a director on 2024-09-30
dot icon06/08/2024
Appointment of Alessandra Ferrari as a secretary on 2024-08-06
dot icon01/08/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon31/05/2024
Termination of appointment of Iain Angus Jones as a secretary on 2024-05-31
dot icon23/05/2024
Satisfaction of charge SC4544310001 in full
dot icon23/04/2024
Termination of appointment of Paul Malcolm Leonard as a director on 2024-04-23
dot icon23/04/2024
Appointment of Mr Antonio Vincenzo Dinozzi as a director on 2024-04-23
dot icon27/03/2024
Group of companies' accounts made up to 2023-12-31
dot icon03/01/2024
Termination of appointment of Antonio Vincenzo Dinozzi as a director on 2023-12-31
dot icon03/01/2024
Appointment of Mr Grant Rae Angus as a director on 2023-12-31
dot icon30/11/2023
Registered office address changed from , C/O Wood Group, 15 Justice Mill Lane, Aberdeen, AB11 6EQ, Scotland to Ethosenergy, Kirkhill Drive Dyce Aberdeen AB21 0EU on 2023-11-30
dot icon30/11/2023
Registered office address changed from , Sir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen, AB12 3LE, Scotland to Ethosenergy, Kirkhill Drive Dyce Aberdeen AB21 0EU on 2023-11-30
dot icon01/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon04/04/2023
Group of companies' accounts made up to 2022-12-31
dot icon07/01/2016
Registered office address changed from , John Wood House Greenwell Road, Aberdeen, AB12 3AX to Ethosenergy, Kirkhill Drive Dyce Aberdeen AB21 0EU on 2016-01-07
dot icon06/11/2013
Registered office address changed from , John Wood House Greenwell Road, Aberdeen, AB11 6EQ, United Kingdom on 2013-11-06

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
29/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chaichian, Mark Ramin
Director
04/11/2025 - Present
26
Angus, Grant Rae
Director
31/12/2023 - 27/12/2024
84
Langlands, Allister Gordon
Director
06/05/2014 - 31/12/2014
71
Gilman, Nicholas Charles
Director
06/05/2014 - 05/02/2019
35
Brown, Robert Muirhead Birnie
Director
12/07/2013 - 06/05/2014
67

Persons with Significant Control

7
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 ETHOS ENERGY GROUP LIMITED

ETHOS ENERGY GROUP LIMITED is an(a) Active company incorporated on 12/07/2013 with the registered office located at Ethosenergy, Kirkhill Drive, Dyce, Aberdeen AB21 0EU. There are currently 11 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 ETHOS ENERGY GROUP LIMITED?

toggle

ETHOS ENERGY GROUP LIMITED is currently Active. It was registered on 12/07/2013 .

Where is ETHOS ENERGY GROUP LIMITED located?

toggle

ETHOS ENERGY GROUP LIMITED is registered at Ethosenergy, Kirkhill Drive, Dyce, Aberdeen AB21 0EU.

What does ETHOS ENERGY GROUP LIMITED do?

toggle

ETHOS ENERGY GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ETHOS ENERGY GROUP LIMITED?

toggle

The latest filing was on 04/12/2025: Resolutions.