ENERGYFLO CONSTRUCTION TECHNOLOGIES LIMITED
Overview
| Company Name | ENERGYFLO CONSTRUCTION TECHNOLOGIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC213292 |
| 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 ENERGYFLO CONSTRUCTION TECHNOLOGIES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ENERGYFLO CONSTRUCTION TECHNOLOGIES LIMITED located?
| Registered Office Address | 19 Canning Street EH3 8EH Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENERGYFLO CONSTRUCTION TECHNOLOGIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENVIRONMENTAL BUILDING PARTNERSHIP LIMITED | Apr 09, 2002 | Apr 09, 2002 |
| LEDGE 565 LIMITED | Nov 28, 2000 | Nov 28, 2000 |
What are the latest accounts for ENERGYFLO CONSTRUCTION TECHNOLOGIES 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 ENERGYFLO CONSTRUCTION TECHNOLOGIES LIMITED?
| Last Confirmation Statement Made Up To | Nov 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 27, 2025 |
| Overdue | No |
What are the latest filings for ENERGYFLO CONSTRUCTION TECHNOLOGIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 27, 2021 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Registered office address changed from 49 Queen Street 49 Queen Street Edinburgh Midlothian EH2 3NH to 19 Canning Street Edinburgh EH3 8EH on Aug 24, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Nov 28, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Registered office address changed from 19 Canning Street Edinburgh Midlothian EH3 8EH to 49 Queen Street 49 Queen Street Edinburgh Midlothian EH2 3NH on Jan 13, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 28, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ENERGYFLO CONSTRUCTION TECHNOLOGIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GRANT, John Gordon | Secretary | Queen Street EH2 3NH Edinburgh 49 Midlothian | British | 149639260001 | ||||||||||
| PEACOCK, Andrew Duncan, Dr | Director | 5/8 Straiton Place Portobello EH15 2BA Edinburgh Midlothian | Scotland | British | 119368810001 | |||||||||
| LEDINGHAM CHALMERS | Nominee Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900003330001 | |||||||||||
| MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||||||
| STRONACHS | Secretary | 34 Albyn Place AB10 1FW Aberdeen Aberdeenshire | 50482710001 | |||||||||||
| STRONACHS SECRETARIES LIMITED | Secretary | Albyn Place AB10 1FW Aberdeen 34 Aberdeenshire | 129592570001 | |||||||||||
| ALEXANDER, Alastair William, Dr | Director | 69 Ravelston Dykes EH12 6HA Edinburgh | British | 38712240004 | ||||||||||
| DUNN, Steven Robertson | Director | Cromar Drive KY11 8GE Dunfermline 27 Fife | United Kingdom | British | 53202200003 | |||||||||
| IMBABI, Mohammed Salah-Eldin | Director | Laird Gardens Danestone AB22 8YH Aberdeen 3 Aberdeenshire | United Kingdom | British | 100720790001 | |||||||||
| MCHATTIE, Kenneth George | Director | 66 Louisville Avenue AB15 4TX Aberdeen | Scotland | British | 58524620001 | |||||||||
| PINKERTON, Alastair | Director | The Cottage Anehinderran Aultmore AB56 6RA Keith | British | 100720900001 | ||||||||||
| RATTRAY, Elizabeth-Ann Simpson, Doctor | Director | The Seatties Inchmarlo Road AB31 4AH Banchory Kincardineshire | United Kingdom | British | 76991750003 | |||||||||
| RODGER, Albert Alexander | Director | 7 Mill Lade Wynd AB22 8QN Aberdeen Aberdeenshire | United Kingdom | British | 116528440002 | |||||||||
| SMITH, Paul Gerald | Director | Clashdow Cottage Argaty FK16 6EJ Doune Perthshire | Scotland | British | 86864290001 | |||||||||
| DURANO LIMITED | Nominee Director | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900003320001 | |||||||||||
| WHITEHALL ADVISORY SERVICES LIMITED | Director | Wrest Park MK45 4HT Silsoe Whitehall Lodge Bedfordshire |
| 149829440001 |
What are the latest statements on persons with significant control for ENERGYFLO CONSTRUCTION TECHNOLOGIES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 28, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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