ETHOSENERGY (GBR) LIMITED
Overview
| Company Name | ETHOSENERGY (GBR) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC149291 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ETHOSENERGY (GBR) LIMITED?
| Company Name | From | Until |
|---|---|---|
| WOOD GROUP GAS TURBINE SERVICES LIMITED | May 31, 2005 | May 31, 2005 |
| WOOD GROUP ACCESSORIES & COMPONENTS LIMITED | Jun 01, 2004 | Jun 01, 2004 |
| WOOD GROUP COMPONENT REPAIR LIMITED | Jan 25, 2001 | Jan 25, 2001 |
| WOOD GROUP AERO LIMITED | Dec 20, 1996 | Dec 20, 1996 |
| JWG 9 LIMITED | Aug 01, 1996 | Aug 01, 1996 |
| DAWSON TURBINES LIMITED | May 31, 1994 | May 31, 1994 |
| CHACAR LIMITED | Feb 25, 1994 | Feb 25, 1994 |
What are the latest accounts for ETHOSENERGY (GBR) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ETHOSENERGY (GBR) LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for ETHOSENERGY (GBR) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||||||||||
Alterations to floating charge SC1492910003 | 19 pages | 466(Scot) | ||||||||||
Alterations to floating charge SC1492910004 | 19 pages | 466(Scot) | ||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge SC1492910003, created on Mar 06, 2025 | 17 pages | MR01 | ||||||||||
Registration of charge SC1492910004, created on Mar 06, 2025 | 24 pages | MR01 | ||||||||||
Alterations to floating charge SC1492910002 | 18 pages | 466(Scot) | ||||||||||
Alterations to floating charge SC1492910001 | 18 pages | 466(Scot) | ||||||||||
Registration of charge SC1492910001, created on Mar 06, 2025 | 17 pages | MR01 | ||||||||||
Registration of charge SC1492910002, created on Mar 06, 2025 | 16 pages | MR01 | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for Ethos Energy Group Limited as a person with significant control on Jan 20, 2025 | 2 pages | PSC05 | ||||||||||
Change of details for Ethos Energy Group Limited as a person with significant control on Feb 06, 2025 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||
Change of details for Ethos Energy Group Limited as a person with significant control on Nov 30, 2023 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of James Evan Lloyd Davies as a director on Jul 12, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr James Evan Lloyd Davies as a director on Aug 05, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Campbell Murray as a director on Aug 05, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||||||||||
Who are the officers of ETHOSENERGY (GBR) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JESSIMAN, Scott | Director | Kirkhill Drive AB21 0EU Dyce Ethosenergy Aberdeen Scotland | Scotland | British | 181632620001 | |||||
| MARTIN, Lorraine Marie | Director | Craigshaw Road West Tullos Industrial Estate AB12 3QH Aberdeen Ethos House Scotland | Scotland | British | 289793590001 | |||||
| O'FLAHERTY, Carole Ann | Director | Kirkhill Drive AB21 0EU Dyce Ethosenergy Aberdeen Scotland | Scotland | British | 267450270001 | |||||
| BROWN, Charles Nicholas | Secretary | Stoneyards Farm Menie By Balmedie AB41 0YJ Aberdeen Grampian | British | 36752260001 | ||||||
| BROWN, Robert Muirhead Birnie | Secretary | John Wood House, Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen | 153901190001 | |||||||
| GOOD, Graham | Secretary | 22 Gladstone Place AB10 6XA Aberdeen | British | 57781370001 | ||||||
| JOHNSON, Ian | Secretary | John Wood House, Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen | British | 102664100004 | ||||||
| MCGREGOR, Alister James | Secretary | Craigshaw Business Park, Craigshaw Road West Tullos Industrial Estate AB12 3QH Aberdeen Ethos House Scotland | 187990770001 | |||||||
| SMITH, Devin David | Secretary | 12 West Park Crescent Inverbervie DD10 0TX Montrose Angus | British | 39075850001 | ||||||
| WATSON, Christopher Edward Milne | Secretary | 77 Fountainhall Road AB15 4EA Aberdeen | British | 60315030001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| AMICARELLA, Ana Burns | Director | Craigshaw Business Park, Craigshaw Road West Tullos Industrial Estate AB12 3QH Aberdeen Ethos House | United States | American | 267450620001 | |||||
| ANGUS, Jon | Director | John Wood House, Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen | Scotland | British | 27171680003 | |||||
| BAILLIE, David Charles | Director | Birchbank AB51 5JU Burnhervie Aberdeenshire | Great Britain | British | 89636000001 | |||||
| BEST, Alexander | Director | 41d Abercorn Street DD4 7FA Dundee Angus | British | 66924870001 | ||||||
| BONE, Samuel Stewart Van Dal | Director | 11 Burnhaven Grdns Broughty Ferry DD5 Dundee Angus | British | 31750650001 | ||||||
| BRILL-EDWARDS, Harry | Director | 1100 Arcadian Way Fortlee New Jersey 07024 Usa | American | 73217080001 | ||||||
| BROWN, Charles Nicholas | Director | Stoneyards Farm Menie By Balmedie AB41 0YJ Aberdeen Grampian | Scotland | British | 36752260001 | |||||
| BULLIONS, Brian Alexander | Director | 36 Ferndale Drive Broughty Ferry DD5 3DF Dundee | Great Britain | British | 31750670001 | |||||
| BURLEY, Thomas | Director | Flat B3 Oaklands, Pitheavlis Crescent PH2 0JA Perth | British | 66845870002 | ||||||
| CONWAY, Michael | Director | John Wood House, Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen | England | British | 66845850001 | |||||
| CROOKS, Colin Rayne | Director | 10 East Caiystane Road EH10 6RP Edinburgh Lothian | Scotland | British | 53799080001 | |||||
| CROSSAN, Finlay George | Director | 42 Bedford Place AB2 3NX Aberdeen Aberdeenshire Scotland | British | 35503670001 | ||||||
| DALY, Robert | Director | 47 Ruthrieston Court Riverside Drive AB10 7QF Aberdeen | British | 1298250001 | ||||||
| DAVIES, James Evan Lloyd | Director | Craigshaw Business Park, Craigshaw Road West Tullos Industrial Estate AB12 3QH Aberdeen Ethos House | Scotland | British | 291654100001 | |||||
| DOBLER, Mark Stephen | Director | Craigshaw Business Park, Craigshaw Road West Tullos Industrial Estate AB12 3QH Aberdeen Ethos House Scotland | United States | American | 158697600001 | |||||
| DODGSON, John Stewart | Director | 6 Gowanbrae Road Bieldside AB15 9AQ Aberdeen | British | 51403730001 | ||||||
| DUNCAN, Hugh Drummond | Director | Rivendell Netherley AB3 2QN Stonehaven | British | 11880730001 | ||||||
| ELDER, Catherine | Director | Craigshaw Business Park, Craigshaw Road West Tullos Industrial Estate AB12 3QH Aberdeen Ethos House Scotland | Scotland | Irish | 147081540002 | |||||
| GAUDETTE, George | Director | 20 Saquatucket Bluffs Road MA02646 Harwichport United States | American | 64203500001 | ||||||
| HALL, Francis Philip | Director | North Cardsknoll Rameldry Mill Bank Kingskettle KY15 7TY Cupar Fife | British | 51403720002 | ||||||
| LANGLANDS, Allister Gordon | Director | Craigentoul 16 Hillhead Road, Bieldside AB15 9EJ Aberdeen | Scotland | British | 34145910003 | |||||
| MENZIES, Andrew Garland | Director | 14 Edzell Street Broughty Ferry DD5 3JJ Dundee | British | 112884790001 | ||||||
| MOTHERWELL, Thomas | Director | Durris Stables Durris AB31 3BD Banchory Kincardineshire | British | 647700002 | ||||||
| MURRAY, John Campbell | Director | Craigshaw Business Park, Craigshaw Road West Tullos Industrial Estate AB12 3QH Aberdeen Ethos House | Scotland | British | 272583240001 |
Who are the persons with significant control of ETHOSENERGY (GBR) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ethos Energy Group Limited | Apr 06, 2016 | Kirkhill Drive Dyce AB21 0EU Aberdeen Ethosenergy Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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