ETHOSENERGY (GBR) LIMITED

ETHOSENERGY (GBR) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameETHOSENERGY (GBR) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC149291
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ETHOSENERGY (GBR) LIMITED?

    • Repair of machinery (33120) / Manufacturing
    • Repair of other equipment (33190) / Manufacturing

    Where is ETHOSENERGY (GBR) LIMITED located?

    Registered Office Address
    Ethosenergy
    Kirkhill Drive
    AB21 0EU Dyce
    Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of ETHOSENERGY (GBR) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WOOD GROUP GAS TURBINE SERVICES LIMITEDMay 31, 2005May 31, 2005
    WOOD GROUP ACCESSORIES & COMPONENTS LIMITEDJun 01, 2004Jun 01, 2004
    WOOD GROUP COMPONENT REPAIR LIMITEDJan 25, 2001Jan 25, 2001
    WOOD GROUP AERO LIMITEDDec 20, 1996Dec 20, 1996
    JWG 9 LIMITEDAug 01, 1996Aug 01, 1996
    DAWSON TURBINES LIMITEDMay 31, 1994May 31, 1994
    CHACAR LIMITEDFeb 25, 1994Feb 25, 1994

    What are the latest accounts for ETHOSENERGY (GBR) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ETHOSENERGY (GBR) LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for ETHOSENERGY (GBR) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Alterations to floating charge SC1492910003

    19 pages466(Scot)

    Alterations to floating charge SC1492910004

    19 pages466(Scot)

    Memorandum and Articles of Association

    30 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge SC1492910003, created on Mar 06, 2025

    17 pagesMR01

    Registration of charge SC1492910004, created on Mar 06, 2025

    24 pagesMR01

    Alterations to floating charge SC1492910002

    18 pages466(Scot)

    Alterations to floating charge SC1492910001

    18 pages466(Scot)

    Registration of charge SC1492910001, created on Mar 06, 2025

    17 pagesMR01

    Registration of charge SC1492910002, created on Mar 06, 2025

    16 pagesMR01

    Registered office address changed from Ethos House Craigshaw Business Park, Craigshaw Road West Tullos Industrial Estate Aberdeen AB12 3QH to Ethosenergy Kirkhill Drive Dyce Aberdeen AB21 0EU on Feb 10, 2025

    1 pagesAD01

    Change of details for Ethos Energy Group Limited as a person with significant control on Jan 20, 2025

    2 pagesPSC05

    Change of details for Ethos Energy Group Limited as a person with significant control on Feb 06, 2025

    2 pagesPSC05

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Change of details for Ethos Energy Group Limited as a person with significant control on Nov 30, 2023

    2 pagesPSC05

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Termination of appointment of James Evan Lloyd Davies as a director on Jul 12, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Appointment of Mr James Evan Lloyd Davies as a director on Aug 05, 2022

    2 pagesAP01

    Termination of appointment of John Campbell Murray as a director on Aug 05, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Who are the officers of ETHOSENERGY (GBR) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JESSIMAN, Scott
    Kirkhill Drive
    AB21 0EU Dyce
    Ethosenergy
    Aberdeen
    Scotland
    Director
    Kirkhill Drive
    AB21 0EU Dyce
    Ethosenergy
    Aberdeen
    Scotland
    ScotlandBritish181632620001
    MARTIN, Lorraine Marie
    Craigshaw Road
    West Tullos Industrial Estate
    AB12 3QH Aberdeen
    Ethos House
    Scotland
    Director
    Craigshaw Road
    West Tullos Industrial Estate
    AB12 3QH Aberdeen
    Ethos House
    Scotland
    ScotlandBritish289793590001
    O'FLAHERTY, Carole Ann
    Kirkhill Drive
    AB21 0EU Dyce
    Ethosenergy
    Aberdeen
    Scotland
    Director
    Kirkhill Drive
    AB21 0EU Dyce
    Ethosenergy
    Aberdeen
    Scotland
    ScotlandBritish267450270001
    BROWN, Charles Nicholas
    Stoneyards Farm
    Menie By Balmedie
    AB41 0YJ Aberdeen
    Grampian
    Secretary
    Stoneyards Farm
    Menie By Balmedie
    AB41 0YJ Aberdeen
    Grampian
    British36752260001
    BROWN, Robert Muirhead Birnie
    John Wood House, Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    Secretary
    John Wood House, Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    153901190001
    GOOD, Graham
    22 Gladstone Place
    AB10 6XA Aberdeen
    Secretary
    22 Gladstone Place
    AB10 6XA Aberdeen
    British57781370001
    JOHNSON, Ian
    John Wood House, Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    Secretary
    John Wood House, Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    British102664100004
    MCGREGOR, Alister James
    Craigshaw Business Park, Craigshaw Road
    West Tullos Industrial Estate
    AB12 3QH Aberdeen
    Ethos House
    Scotland
    Secretary
    Craigshaw Business Park, Craigshaw Road
    West Tullos Industrial Estate
    AB12 3QH Aberdeen
    Ethos House
    Scotland
    187990770001
    SMITH, Devin David
    12 West Park Crescent
    Inverbervie
    DD10 0TX Montrose
    Angus
    Secretary
    12 West Park Crescent
    Inverbervie
    DD10 0TX Montrose
    Angus
    British39075850001
    WATSON, Christopher Edward Milne
    77 Fountainhall Road
    AB15 4EA Aberdeen
    Secretary
    77 Fountainhall Road
    AB15 4EA Aberdeen
    British60315030001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    AMICARELLA, Ana Burns
    Craigshaw Business Park, Craigshaw Road
    West Tullos Industrial Estate
    AB12 3QH Aberdeen
    Ethos House
    Director
    Craigshaw Business Park, Craigshaw Road
    West Tullos Industrial Estate
    AB12 3QH Aberdeen
    Ethos House
    United StatesAmerican267450620001
    ANGUS, Jon
    John Wood House, Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    Director
    John Wood House, Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    ScotlandBritish27171680003
    BAILLIE, David Charles
    Birchbank
    AB51 5JU Burnhervie
    Aberdeenshire
    Director
    Birchbank
    AB51 5JU Burnhervie
    Aberdeenshire
    Great BritainBritish89636000001
    BEST, Alexander
    41d Abercorn Street
    DD4 7FA Dundee
    Angus
    Director
    41d Abercorn Street
    DD4 7FA Dundee
    Angus
    British66924870001
    BONE, Samuel Stewart Van Dal
    11 Burnhaven Grdns
    Broughty Ferry
    DD5 Dundee
    Angus
    Director
    11 Burnhaven Grdns
    Broughty Ferry
    DD5 Dundee
    Angus
    British31750650001
    BRILL-EDWARDS, Harry
    1100 Arcadian Way
    Fortlee
    New Jersey 07024
    Usa
    Director
    1100 Arcadian Way
    Fortlee
    New Jersey 07024
    Usa
    American73217080001
    BROWN, Charles Nicholas
    Stoneyards Farm
    Menie By Balmedie
    AB41 0YJ Aberdeen
    Grampian
    Director
    Stoneyards Farm
    Menie By Balmedie
    AB41 0YJ Aberdeen
    Grampian
    ScotlandBritish36752260001
    BULLIONS, Brian Alexander
    36 Ferndale Drive
    Broughty Ferry
    DD5 3DF Dundee
    Director
    36 Ferndale Drive
    Broughty Ferry
    DD5 3DF Dundee
    Great BritainBritish31750670001
    BURLEY, Thomas
    Flat B3
    Oaklands, Pitheavlis Crescent
    PH2 0JA Perth
    Director
    Flat B3
    Oaklands, Pitheavlis Crescent
    PH2 0JA Perth
    British66845870002
    CONWAY, Michael
    John Wood House, Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    Director
    John Wood House, Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    EnglandBritish66845850001
    CROOKS, Colin Rayne
    10 East Caiystane Road
    EH10 6RP Edinburgh
    Lothian
    Director
    10 East Caiystane Road
    EH10 6RP Edinburgh
    Lothian
    ScotlandBritish53799080001
    CROSSAN, Finlay George
    42 Bedford Place
    AB2 3NX Aberdeen
    Aberdeenshire
    Scotland
    Director
    42 Bedford Place
    AB2 3NX Aberdeen
    Aberdeenshire
    Scotland
    British35503670001
    DALY, Robert
    47 Ruthrieston Court
    Riverside Drive
    AB10 7QF Aberdeen
    Director
    47 Ruthrieston Court
    Riverside Drive
    AB10 7QF Aberdeen
    British1298250001
    DAVIES, James Evan Lloyd
    Craigshaw Business Park, Craigshaw Road
    West Tullos Industrial Estate
    AB12 3QH Aberdeen
    Ethos House
    Director
    Craigshaw Business Park, Craigshaw Road
    West Tullos Industrial Estate
    AB12 3QH Aberdeen
    Ethos House
    ScotlandBritish291654100001
    DOBLER, Mark Stephen
    Craigshaw Business Park, Craigshaw Road
    West Tullos Industrial Estate
    AB12 3QH Aberdeen
    Ethos House
    Scotland
    Director
    Craigshaw Business Park, Craigshaw Road
    West Tullos Industrial Estate
    AB12 3QH Aberdeen
    Ethos House
    Scotland
    United StatesAmerican158697600001
    DODGSON, John Stewart
    6 Gowanbrae Road
    Bieldside
    AB15 9AQ Aberdeen
    Director
    6 Gowanbrae Road
    Bieldside
    AB15 9AQ Aberdeen
    British51403730001
    DUNCAN, Hugh Drummond
    Rivendell
    Netherley
    AB3 2QN Stonehaven
    Director
    Rivendell
    Netherley
    AB3 2QN Stonehaven
    British11880730001
    ELDER, Catherine
    Craigshaw Business Park, Craigshaw Road
    West Tullos Industrial Estate
    AB12 3QH Aberdeen
    Ethos House
    Scotland
    Director
    Craigshaw Business Park, Craigshaw Road
    West Tullos Industrial Estate
    AB12 3QH Aberdeen
    Ethos House
    Scotland
    ScotlandIrish147081540002
    GAUDETTE, George
    20 Saquatucket Bluffs Road
    MA02646 Harwichport
    United States
    Director
    20 Saquatucket Bluffs Road
    MA02646 Harwichport
    United States
    American64203500001
    HALL, Francis Philip
    North Cardsknoll Rameldry Mill Bank
    Kingskettle
    KY15 7TY Cupar
    Fife
    Director
    North Cardsknoll Rameldry Mill Bank
    Kingskettle
    KY15 7TY Cupar
    Fife
    British51403720002
    LANGLANDS, Allister Gordon
    Craigentoul
    16 Hillhead Road, Bieldside
    AB15 9EJ Aberdeen
    Director
    Craigentoul
    16 Hillhead Road, Bieldside
    AB15 9EJ Aberdeen
    ScotlandBritish34145910003
    MENZIES, Andrew Garland
    14 Edzell Street
    Broughty Ferry
    DD5 3JJ Dundee
    Director
    14 Edzell Street
    Broughty Ferry
    DD5 3JJ Dundee
    British112884790001
    MOTHERWELL, Thomas
    Durris Stables
    Durris
    AB31 3BD Banchory
    Kincardineshire
    Director
    Durris Stables
    Durris
    AB31 3BD Banchory
    Kincardineshire
    British647700002
    MURRAY, John Campbell
    Craigshaw Business Park, Craigshaw Road
    West Tullos Industrial Estate
    AB12 3QH Aberdeen
    Ethos House
    Director
    Craigshaw Business Park, Craigshaw Road
    West Tullos Industrial Estate
    AB12 3QH Aberdeen
    Ethos House
    ScotlandBritish272583240001

    Who are the persons with significant control of ETHOSENERGY (GBR) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kirkhill Drive
    Dyce
    AB21 0EU Aberdeen
    Ethosenergy
    Scotland
    Apr 06, 2016
    Kirkhill Drive
    Dyce
    AB21 0EU Aberdeen
    Ethosenergy
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc454431
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0