-
ENERGETICS MIDCO LIMITED - Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, United Kingdom
Company Information
- Company registration number
- SC455134
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Fenick House Lister Way
- Hamilton International Technology Park
- Glasgow
- Scotland
- G72 0FT
- Scotland Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, G72 0FT, Scotland UK
Management
- Managing Directors
- MCCALL, Graham Kenneth
- MORRIS, Stephen James
- PEARCE, Michael William
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-07-23
- Dissolved on
- 2021-06-24
- SIC/NACE
- 43999
Ownership
- Beneficial Owners
- -
- Energetics Topco Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2019-12-31
- Last Date: 2018-03-31
- Annual Return
- Due Date: 2019-08-06
- Last Date: 2018-07-23
-
ENERGETICS MIDCO LIMITED Company Description
- ENERGETICS MIDCO LIMITED is a ltd registered in United Kingdom with the Company reg no SC455134. Its current trading status is "closed". It was registered 2013-07-23. It has declared SIC or NACE codes as "43999". It has 3 directors It can be contacted at Fenick House Lister Way .
Get ENERGETICS MIDCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Energetics Midco Limited - Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, United Kingdom
Did you know? kompany provides original and official company documents for ENERGETICS MIDCO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-members-return-of-final-meeting-scotland (2021-03-24) - LIQ13(Scot)
keyboard_arrow_right 2019
-
resolution (2019-01-08) - RESOLUTIONS
-
resolution (2019-04-03) - RESOLUTIONS
-
memorandum-articles (2019-01-08) - MA
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-12-21) - PSC07
-
mortgage-satisfy-charge-full (2018-11-09) - MR04
-
accounts-with-accounts-type-full (2018-10-31) - AA
-
mortgage-satisfy-charge-full (2018-10-30) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-17) - MR01
-
confirmation-statement-with-no-updates (2018-08-02) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-01-06) - AA
-
capital-allotment-shares (2017-02-13) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-20) - MR01
-
change-to-a-person-with-significant-control (2017-08-01) - PSC05
-
confirmation-statement-with-updates (2017-08-04) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-02) - AD01
-
accounts-with-accounts-type-full (2017-12-27) - AA
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-12-21) - AP01
-
appoint-person-director-company-with-name-date (2016-11-25) - AP01
-
termination-director-company-with-name-termination-date (2016-11-01) - TM01
-
termination-director-company-with-name-termination-date (2016-10-04) - TM01
-
confirmation-statement-with-updates (2016-08-05) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-20) - MR01
-
change-person-director-company-with-change-date (2016-04-04) - CH01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-06) - AR01
-
termination-director-company-with-name-termination-date (2015-09-28) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-07) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-01) - MR01
-
accounts-with-accounts-type-full (2015-08-18) - AA
-
resolution (2015-07-31) - RESOLUTIONS
-
capital-allotment-shares (2015-07-07) - SH01
-
change-account-reference-date-company-current-extended (2015-06-18) - AA01
-
appoint-person-director-company-with-name-date (2015-06-09) - AP01
-
appoint-person-secretary-company-with-name-date (2015-04-08) - AP03
-
termination-secretary-company-with-name-termination-date (2015-09-28) - TM02
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-14) - AR01
-
termination-director-company-with-name-termination-date (2014-11-04) - TM01
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-08-02) - TM01
-
change-corporate-secretary-company-with-change-date (2013-08-05) - CH04
-
termination-director-company-with-name (2013-08-05) - TM01
-
change-registered-office-address-company-with-date-old-address (2013-08-05) - AD01
-
change-account-reference-date-company-current-extended (2013-08-05) - AA01
-
appoint-person-director-company-with-name (2013-08-02) - AP01
-
termination-secretary-company-with-name (2013-08-05) - TM02
-
appoint-person-director-company-with-name (2013-08-21) - AP01
-
mortgage-create-with-deed-with-charge-number (2013-08-16) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-08-17) - MR01
-
resolution (2013-08-19) - RESOLUTIONS
-
capital-alter-shares-subdivision (2013-09-26) - SH02
-
capital-allotment-shares (2013-09-26) - SH01
-
appoint-person-director-company-with-name (2013-11-26) - AP01
-
appoint-person-director-company-with-name (2013-08-05) - AP01
-
incorporation-company (2013-07-23) - NEWINC