WARMHOMES ENERGY AGENCY LIMITED

WARMHOMES ENERGY AGENCY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWARMHOMES ENERGY AGENCY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC209148
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WARMHOMES ENERGY AGENCY LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is WARMHOMES ENERGY AGENCY LIMITED located?

    Registered Office Address
    Watson Peat Building
    Auchincruive
    KA6 5HW Ayr
    Ayrshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WARMHOMES ENERGY AGENCY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for WARMHOMES ENERGY AGENCY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Termination of appointment of Archie Thomas Monkhouse as a director on May 26, 2016

    1 pagesTM01

    Confirmation statement made on Jul 14, 2016 with updates

    5 pagesCS01

    Accounts for a small company made up to Mar 31, 2016

    5 pagesAA

    Director's details changed for Mr John Collinwood Mcdowall on Oct 02, 2015

    2 pagesCH01

    Director's details changed for Mr John Collinwood Mcdowall on Oct 02, 2015

    2 pagesCH01

    Annual return made up to Jul 14, 2015 with full list of shareholders

    13 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 10, 2015

    Statement of capital on Aug 10, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Burness Paull Llp as a secretary on Jul 13, 2015

    1 pagesTM02

    Appointment of Turcan Connell Company Secretaries Limited as a secretary on Jul 13, 2015

    2 pagesAP04

    Accounts for a small company made up to Mar 31, 2015

    5 pagesAA

    Appointment of Mr Archie Thomas Monkhouse as a director on Sep 19, 2014

    2 pagesAP01

    Termination of appointment of Archie Thomas Monkhouse as a director on Aug 08, 2014

    1 pagesTM01

    Annual return made up to Jul 14, 2014 with full list of shareholders

    13 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2014

    Statement of capital on Jul 15, 2014

    • Capital: GBP 100
    SH01

    Appointment of Dr Gary Tierney as a director on Jul 02, 2013

    2 pagesAP01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Appointment of Mr Alastair Kay as a director

    2 pagesAP01

    Termination of appointment of Iain Mcinally as a director

    1 pagesTM01

    Annual return made up to Jul 14, 2013 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2013

    Statement of capital following an allotment of shares on Aug 13, 2013

    SH01

    Secretary's details changed for Burness Paull & Williamsons Llp on Aug 02, 2013

    1 pagesCH04

    Full accounts made up to Mar 31, 2013

    11 pagesAA

    Termination of appointment of Christopher Smith as a director

    1 pagesTM01

    Secretary's details changed for Burness Llp on Nov 30, 2012

    1 pagesCH04

    Annual return made up to Jul 14, 2012 with full list of shareholders

    13 pagesAR01

    Who are the officers of WARMHOMES ENERGY AGENCY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TURCAN CONNELL COMPANY SECRETARIES LIMITED
    c/o Turcan Connell
    1 Earl Grey Street
    EH3 9EE Edinburgh
    Princes Exchange
    Scotland
    Secretary
    c/o Turcan Connell
    1 Earl Grey Street
    EH3 9EE Edinburgh
    Princes Exchange
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC396460
    159071750001
    CONVERY, Peter John
    30 Hillhouse Road
    KA10 6SY Troon
    Director
    30 Hillhouse Road
    KA10 6SY Troon
    United KingdomBritishCompany Director523620001
    CRUSHER, Robert Andrew
    4 Craigievar Place
    Newton Mearns
    G77 6YE Glasgow
    East Renfrewshire
    Director
    4 Craigievar Place
    Newton Mearns
    G77 6YE Glasgow
    East Renfrewshire
    ScotlandBritishManager97459760001
    DOUGLAS, Ian, Cllr
    47 Meadowpark
    KA7 2LW Ayr
    Ayrshire
    Director
    47 Meadowpark
    KA7 2LW Ayr
    Ayrshire
    ScotlandBritishElected Member Of South Ayrshi123527760001
    KAY, Alastair
    Kilmarnock Road
    Crosshouse
    KA2 0BE Kilmarnock
    59a
    Ayrshire
    Scotland
    Director
    Kilmarnock Road
    Crosshouse
    KA2 0BE Kilmarnock
    59a
    Ayrshire
    Scotland
    ScotlandBritishEnergy Manager180648650001
    MCDOWALL, John Collinwood
    Kirkmichael Road
    Crosshill
    KA19 7RJ Maybole
    50
    United Kingdom
    Director
    Kirkmichael Road
    Crosshill
    KA19 7RJ Maybole
    50
    United Kingdom
    ScotlandScottishElected Member-South Ayrshire Council8880270002
    MCKEAN, Alison Jean
    Spean Street
    Cathcart
    G44 4BE Glasgow
    Scottishpower
    Scotland
    Director
    Spean Street
    Cathcart
    G44 4BE Glasgow
    Scottishpower
    Scotland
    ScotlandBritishSenior Environmental & Social Policy Manager169667440001
    RUSSELL, Valerie Anne
    Suite 1005
    Glasgow Prestwick Airport
    KA9 2PL Prestwick
    Chamber Of Commerce
    Ayrshire
    Scotland
    Director
    Suite 1005
    Glasgow Prestwick Airport
    KA9 2PL Prestwick
    Chamber Of Commerce
    Ayrshire
    Scotland
    ScotlandBritishCeo167968110001
    TIERNEY, Gary, Dr
    University Avenue
    KA8 0SX Ayr
    Riverside Campus
    Scotland
    Director
    University Avenue
    KA8 0SX Ayr
    Riverside Campus
    Scotland
    ScotlandBritishCollege Lecturer178768310001
    WHISTON, James Joseph
    119 Mail Street
    KA8 8BX Ayr
    Ayrshire Housing
    Ayrshire
    Scotland
    Director
    119 Mail Street
    KA8 8BX Ayr
    Ayrshire Housing
    Ayrshire
    Scotland
    ScotlandIrishCeo Housing Association106491890001
    MARQUIS, Elizabeth Kate
    49 Bellevue Crescent
    KA7 2DP Ayr
    Ayrshire
    Secretary
    49 Bellevue Crescent
    KA7 2DP Ayr
    Ayrshire
    British70396320001
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    United Kingdom
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    United Kingdom
    Legal FormLLP
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTLAND
    Registration NumberSO300380
    99448920005
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    ALEXANDER, Sybil Young
    1 West Doura Avenue
    KA21 5NR Saltcoats
    Ayrshire
    Director
    1 West Doura Avenue
    KA21 5NR Saltcoats
    Ayrshire
    BritishHealth Improvement Officer80722680001
    ATTERSON, Barbara
    68 Highburgh Road
    G12 9EN Glasgow
    Director
    68 Highburgh Road
    G12 9EN Glasgow
    ScotlandBritishOps Manager74738090001
    BERRETTI, Renaldo
    7 Bellevale Avenue
    KA7 2RP Ayr
    Ayrshire
    Director
    7 Bellevale Avenue
    KA7 2RP Ayr
    Ayrshire
    BritishSalesman64063450001
    BOYD, Christopher John
    47 Carnalea Court
    KA4 8HY Galston
    Ayrshire
    Director
    47 Carnalea Court
    KA4 8HY Galston
    Ayrshire
    BritishChartered Engineer64063500001
    BROMLEY, Richard Ramsden
    43 Belmont Crescent
    KA7 2NS Ayr
    Ayrshire
    Director
    43 Belmont Crescent
    KA7 2NS Ayr
    Ayrshire
    BritishRetired81992380001
    CAMPBELL, Douglas Valentine
    22 Lansdowne Road
    KA8 8LS Ayr
    Director
    22 Lansdowne Road
    KA8 8LS Ayr
    United KingdomBritishPolitical Agent61322910001
    CASSIDY, Isabelle
    23 Campbell Avenue
    KA20 4BT Stevenston
    Ayrshire
    Director
    23 Campbell Avenue
    KA20 4BT Stevenston
    Ayrshire
    BritishBuyer65136860001
    CAVANA, Ian
    5 Craigie Lea
    KA8 0SD Ayr
    Ayrshire
    Director
    5 Craigie Lea
    KA8 0SD Ayr
    Ayrshire
    ScotlandBritishCouncillor90476290001
    CHEYNE, Martin
    Gailes Road
    KA10 6TB Troon
    65
    Ayrshire
    Director
    Gailes Road
    KA10 6TB Troon
    65
    Ayrshire
    U.K.BritishChief Exec136626080001
    FISHER, Finnola
    Celandine Bank
    Kincaidston
    KA7 3YS Ayr
    16
    Ayrshire
    Scotland
    Director
    Celandine Bank
    Kincaidston
    KA7 3YS Ayr
    16
    Ayrshire
    Scotland
    ScotlandBritishRetired Secretary141125540001
    FOLEY, John Joseph
    Salachy
    Cromwell Road West
    FK1 1SE Falkirk
    Stirlingshire
    Director
    Salachy
    Cromwell Road West
    FK1 1SE Falkirk
    Stirlingshire
    ScotlandBritishEnergy Efficiency Project Mana65887080001
    FORSYTH, Dennis
    24 Lichtenfels Gardens
    KA9 1EP Prestwick
    Ayrshire
    Director
    24 Lichtenfels Gardens
    KA9 1EP Prestwick
    Ayrshire
    BritishRetired64063570001
    FORSYTH, Dennis
    24 Lichtenfels Gardens
    KA9 1EP Prestwick
    Ayrshire
    Director
    24 Lichtenfels Gardens
    KA9 1EP Prestwick
    Ayrshire
    BritishRetired64063570001
    GIBSON, Gwen
    5 Dalry Gardens
    ML3 9ES Hamilton
    Director
    5 Dalry Gardens
    ML3 9ES Hamilton
    BritishDev Manager79558280001
    HILL, Ian
    24 Woodfield Road
    KA8 8LZ Ayr
    Ayrshire
    Director
    24 Woodfield Road
    KA8 8LZ Ayr
    Ayrshire
    ScotlandBritishHealthcare111110810001
    HUNTER, Hugh Ritchie
    28 Rosemount Gardens
    KA9 2DS Prestwick
    Ayrshire
    Director
    28 Rosemount Gardens
    KA9 2DS Prestwick
    Ayrshire
    United KingdomBritishManager/Council83415170001
    HUNTER, Hugh Ritchie
    28 Rosemount Gardens
    KA9 2DS Prestwick
    Ayrshire
    Director
    28 Rosemount Gardens
    KA9 2DS Prestwick
    Ayrshire
    United KingdomBritishCouncillor83415170001
    KELLY, Thomas Mcglade
    8 Corrie House
    Arran Park
    KA9 2AN Prestwick
    South Ayrshire
    Director
    8 Corrie House
    Arran Park
    KA9 2AN Prestwick
    South Ayrshire
    BritishCouncillor93600240001
    KNOX, Heather
    3 Marchfield Road
    KA8 8PN Ayr
    Director
    3 Marchfield Road
    KA8 8PN Ayr
    BritishManager94704110001
    LAUGHLAND, Lynn
    6 Manson Avenue
    KA9 1EZ Prestwick
    Ayrshire
    Director
    6 Manson Avenue
    KA9 1EZ Prestwick
    Ayrshire
    BritishHome Care Director70891910002
    LEITCH, Robert Henry
    9 Newark Crescent
    KA7 4HP Ayr
    Ayrshire
    Director
    9 Newark Crescent
    KA7 4HP Ayr
    Ayrshire
    ScotlandBritishDirector109550380001
    MCBRIDE, Archie
    93 Riverside Place
    KA8 0EA Ayr
    Ayrshire
    Director
    93 Riverside Place
    KA8 0EA Ayr
    Ayrshire
    BritishRetired123527860001

    Who are the persons with significant control of WARMHOMES ENERGY AGENCY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Energy Agency
    Auchincruive
    KA6 5HW Ayr
    Watson Peat Building
    Scotland
    Apr 06, 2016
    Auchincruive
    KA6 5HW Ayr
    Watson Peat Building
    Scotland
    No
    Legal FormGuarantee Company
    Legal AuthorityScotland
    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