LOW ENERGY SERVICES LTD.

Register to unlock more data on OkredoRegister

LOW ENERGY SERVICES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC607412

Incorporation date

06/09/2018

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Kb Accounting Services 47, Drummore Avenue, Coatbridge ML5 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2018)
dot icon09/04/2026
Appointment of Mr Carl Peter Hogg as a director on 2026-03-17
dot icon09/04/2026
Appointment of Mr Nigel David Pocklington as a director on 2026-03-17
dot icon09/04/2026
Appointment of Mr Rupert Douglas Sanderson as a director on 2026-03-17
dot icon09/04/2026
Termination of appointment of Jason Lowey as a director on 2026-03-17
dot icon19/03/2026
Notification of Good Energy Services Limited as a person with significant control on 2026-03-17
dot icon19/03/2026
Statement of capital following an allotment of shares on 2026-03-17
dot icon18/03/2026
Cessation of Jason Lowey as a person with significant control on 2026-03-17
dot icon29/01/2026
Statement of capital following an allotment of shares on 2018-09-06
dot icon17/09/2025
Confirmation statement made on 2025-09-06 with updates
dot icon30/04/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon25/02/2025
Resolutions
dot icon09/12/2024
Sub-division of shares on 2024-11-23
dot icon20/11/2024
Director's details changed for Mr Jason Lowey on 2024-11-20
dot icon29/10/2024
Change of details for Mr Jason Lowey as a person with significant control on 2024-10-29
dot icon06/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon07/05/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon07/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon08/05/2023
Micro company accounts made up to 2022-09-30
dot icon07/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon06/04/2022
Amended micro company accounts made up to 2021-09-30
dot icon04/11/2021
Micro company accounts made up to 2021-09-30
dot icon17/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon06/01/2021
Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Kb Accounting Services 47 Drummore Avenue Coatbridge ML5 4AW on 2021-01-06
dot icon12/11/2020
Total exemption full accounts made up to 2020-09-30
dot icon10/11/2020
Director's details changed for Mr Jason Lowey on 2020-11-10
dot icon10/11/2020
Change of details for Mr Jason Lowey as a person with significant control on 2020-11-10
dot icon29/10/2020
Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 2020-10-29
dot icon06/10/2020
Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 2020-10-06
dot icon07/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon05/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon12/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon03/07/2019
Resolutions
dot icon27/06/2019
Resolutions
dot icon12/05/2019
Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 2019-05-12
dot icon06/09/2018
Confirmation statement made on 2018-09-06 with updates
dot icon06/09/2018
Appointment of Mr Jason Lowey as a director on 2018-09-06
dot icon06/09/2018
Notification of Jason Lowey as a person with significant control on 2018-09-06
dot icon06/09/2018
Cessation of Codir Limited as a person with significant control on 2018-09-06
dot icon06/09/2018
Termination of appointment of Cosec Limited as a secretary on 2018-09-06
dot icon06/09/2018
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 2018-09-06
dot icon06/09/2018
Termination of appointment of Cosec Limited as a director on 2018-09-06
dot icon06/09/2018
Termination of appointment of James Stuart Mcmeekin as a director on 2018-09-06
dot icon06/09/2018
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
30/09/2024
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
142.21K
-
0.00
-
-
2022
6
95.31K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lowey, Jason
Director
06/09/2018 - 17/03/2026
6
Pocklington, Nigel David
Director
17/03/2026 - Present
62
Sanderson, Rupert Douglas
Director
17/03/2026 - Present
12
Hogg, Carl Peter
Director
17/03/2026 - Present
-

Persons with Significant Control

3
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 LOW ENERGY SERVICES LTD.

LOW ENERGY SERVICES LTD. is an(a) Active company incorporated on 06/09/2018 with the registered office located at C/O Kb Accounting Services 47, Drummore Avenue, Coatbridge ML5 4AW. 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 LOW ENERGY SERVICES LTD.?

toggle

LOW ENERGY SERVICES LTD. is currently Active. It was registered on 06/09/2018 .

Where is LOW ENERGY SERVICES LTD. located?

toggle

LOW ENERGY SERVICES LTD. is registered at C/O Kb Accounting Services 47, Drummore Avenue, Coatbridge ML5 4AW.

What does LOW ENERGY SERVICES LTD. do?

toggle

LOW ENERGY SERVICES LTD. operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LOW ENERGY SERVICES LTD.?

toggle

The latest filing was on 09/04/2026: Appointment of Mr Carl Peter Hogg as a director on 2026-03-17.