Energetics Midco Limited

DataGardener
dissolved
Unknown

Energetics Midco Limited

sc455134Private Limited With Share Capital

Fenick House Lister Way, Hamilton International Technolog, Glasgow, G720FT
Incorporated

23/07/2013

Company Age

12 years

Directors

3

Employees

SIC Code

43999

Risk

not scored

Company Overview

Registration, classification & business activity

Energetics Midco Limited (sc455134) is a private limited with share capital incorporated on 23/07/2013 (12 years old) and registered in glasgow, G720FT. The company operates under SIC code 43999 and is classified as Unknown.

Private Limited With Share Capital
SIC: 43999
Unknown
Incorporated 23/07/2013
G720FT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

61
Gazette Dissolved Liquidation
Category:Gazette
Date:24-06-2021
Liquidation Voluntary Members Return Of Final Meeting Scotland
Category:Insolvency
Date:24-03-2021
Resolution
Category:Resolution
Date:03-04-2019
Memorandum Articles
Category:Incorporation
Date:08-01-2019
Resolution
Category:Resolution
Date:08-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:31-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2018
Accounts With Accounts Type Full
Category:Accounts
Date:27-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-06-2017
Capital Allotment Shares
Category:Capital
Date:13-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:04-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:28-09-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-09-2015
Accounts With Accounts Type Full
Category:Accounts
Date:18-08-2015
Resolution
Category:Resolution
Date:31-07-2015
Capital Allotment Shares
Category:Capital
Date:07-07-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:18-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2014
Appoint Person Director Company With Name
Category:Officers
Date:26-11-2013
Capital Allotment Shares
Category:Capital
Date:26-09-2013
Capital Alter Shares Subdivision
Category:Capital
Date:26-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:21-08-2013
Resolution
Category:Resolution
Date:19-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:16-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:05-08-2013
Termination Secretary Company With Name
Category:Officers
Date:05-08-2013
Termination Director Company With Name
Category:Officers
Date:05-08-2013
Termination Director Company With Name
Category:Officers
Date:05-08-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:05-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-08-2013
Change Corporate Secretary Company With Change Date
Category:Officers
Date:05-08-2013
Termination Director Company With Name
Category:Officers
Date:02-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:02-08-2013
Incorporation Company
Category:Incorporation
Date:23-07-2013

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2019
Filing Date26/10/2018
Latest Accounts31/03/2018

Trading Addresses

Fenick House, 1 Lister Way, Hamilton Intnl Technology Park, Bla, Glasgow, G720FTRegistered

Contact

Fenick House Lister Way, Hamilton International Technolog, Glasgow, G720FT