ENERGETICS DESIGN & BUILD LIMITED

ENERGETICS DESIGN & BUILD LIMITED

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

    Company NameENERGETICS DESIGN & BUILD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC234695
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of ENERGETICS DESIGN & BUILD LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is ENERGETICS DESIGN & BUILD LIMITED located?

    Registered Office Address
    Fenick House Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Scotland
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of ENERGETICS DESIGN & BUILD LIMITED?

    Previous Company Names
    Company NameFromUntil
    MULTI UTILITY SOLUTIONS LIMITED Jul 07, 2003Jul 07, 2003
    INTEGRATED UTILITY SOLUTIONS LIMITEDJul 29, 2002Jul 29, 2002

    What are the latest accounts for ENERGETICS DESIGN & BUILD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ENERGETICS DESIGN & BUILD LIMITED?

    Last Confirmation Statement Made Up ToJul 27, 2026
    Next Confirmation Statement DueAug 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 27, 2025
    OverdueNo

    What are the latest filings for ENERGETICS DESIGN & BUILD LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    24 pagesAA

    Director's details changed for Mrs Lynne Marion Hainey on Jul 18, 2025

    2 pagesCH01

    Change of details for Last Mile (D&B) Limited as a person with significant control on Mar 03, 2025

    2 pagesPSC05

    Confirmation statement made on Jul 27, 2025 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2024

    25 pagesAA

    Confirmation statement made on Jul 27, 2024 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2023

    26 pagesAA

    Termination of appointment of James Ronald Trumper as a director on Oct 05, 2023

    1 pagesTM01

    Notification of Last Mile (D&B) Limited as a person with significant control on Sep 20, 2023

    2 pagesPSC02

    Cessation of Last Mile Infrastructure Limited as a person with significant control on Sep 20, 2023

    1 pagesPSC07

    Confirmation statement made on Jul 27, 2023 with updates

    4 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Feb 08, 2023

    • Capital: GBP 30,000,117
    12 pagesRP04SH01

    Statement of capital on Feb 10, 2023

    • Capital: GBP 3,000.0117
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 08/02/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Feb 08, 2023

    • Capital: GBP 30,000,113
    3 pagesSH01
    Annotations
    DateAnnotation
    Feb 27, 2023Second Filing The information on the form SH01 has been replaced by a second filing on 27/02/2023

    Appointment of Mr Michael Howard Davies as a secretary on Feb 01, 2023

    2 pagesAP03

    Termination of appointment of Kirsty Jane Nellany as a secretary on Feb 01, 2023

    1 pagesTM02

    Appointment of Mr James Ronald Trumper as a director on Nov 02, 2022

    2 pagesAP01

    Appointment of Miss Kirsty Jane Nellany as a director on Nov 01, 2022

    2 pagesAP01

    Termination of appointment of Michael William Pearce as a director on Nov 01, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    27 pagesAA

    Confirmation statement made on Jul 27, 2022 with updates

    4 pagesCS01

    Appointment of Miss Kirsty Jane Nellany as a secretary on Jul 13, 2022

    2 pagesAP03

    Who are the officers of ENERGETICS DESIGN & BUILD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Michael Howard
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    Secretary
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    305134020001
    BOATH, Craig Martin
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    Director
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    ScotlandBritish121727870002
    HAINEY, Lynne Marion
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    Director
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    ScotlandBritish261642240002
    NELLANY, Kirsty Jane
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    Director
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    ScotlandBritish291236840001
    ALCOCK, Nigel John
    Stanley Boulevard
    Hamilton International Technology Park
    G72 0BN Glasgow
    International House
    South Lanarkshire
    Secretary
    Stanley Boulevard
    Hamilton International Technology Park
    G72 0BN Glasgow
    International House
    South Lanarkshire
    196581800001
    CITRIN, David
    160 Terregles Avenue
    G41 4RR Glasgow
    Secretary
    160 Terregles Avenue
    G41 4RR Glasgow
    British92628190001
    JOHNSTON, James Brownlee
    32 The Loaning
    Alloway
    KA7 4QL Ayr
    Ayrshire
    Secretary
    32 The Loaning
    Alloway
    KA7 4QL Ayr
    Ayrshire
    British99483370001
    NELLANY, Kirsty Jane
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    Secretary
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    298050080001
    NELLANY, Kirsty Jane
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    Secretary
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    261642320001
    ROBERTSON, Robert Murray
    19 Newark Drive
    Pollokshields
    G41 4QB Glasgow
    Secretary
    19 Newark Drive
    Pollokshields
    G41 4QB Glasgow
    British116638960001
    SCOTT, Mark Wilburn
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    Secretary
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    291238010001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    ALCOCK, Nigel John
    Stanley Boulevard
    Hamilton International Technology Park
    G72 0BN Glasgow
    International House
    South Lanarkshire
    Scotland
    Director
    Stanley Boulevard
    Hamilton International Technology Park
    G72 0BN Glasgow
    International House
    South Lanarkshire
    Scotland
    EnglandBritish131688950002
    GREEN, Andrew Richard
    Stanley Boulevard
    Hamilton International Technology Park
    G72 0BN Glasgow
    International House
    South Lanarkshire
    Director
    Stanley Boulevard
    Hamilton International Technology Park
    G72 0BN Glasgow
    International House
    South Lanarkshire
    EnglandBritish164140690001
    HOWARD, Jonathan Paul
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    Director
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    United KingdomBritish221150850001
    JOHNSTON, James Brownlee
    32 The Loaning
    Alloway
    KA7 4QL Ayr
    Ayrshire
    Director
    32 The Loaning
    Alloway
    KA7 4QL Ayr
    Ayrshire
    British99483370001
    MCCLYMONT, William Glendinning
    Stanley Boulevard
    Hamilton International Technology Park
    G72 0BN Glasgow
    International House
    South Lanarkshire
    Director
    Stanley Boulevard
    Hamilton International Technology Park
    G72 0BN Glasgow
    International House
    South Lanarkshire
    United KingdomBritish81054750002
    MORRIS, Stephen James
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    Director
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    United KingdomBritish129509170001
    O'DONNELL, Harry Joseph
    60 Newark Drive
    Pollokshields
    G41 4PX Glasgow
    Director
    60 Newark Drive
    Pollokshields
    G41 4PX Glasgow
    ScotlandBritish46524710002
    PEARCE, Michael William
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    Director
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    United KingdomBritish77521670011
    ROBERTSON, Robert Murray
    19 Newark Drive
    Pollokshields
    G41 4QB Glasgow
    Director
    19 Newark Drive
    Pollokshields
    G41 4QB Glasgow
    ScotlandBritish116638960001
    SHANNON, Gerard Francis
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    Director
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    United KingdomBritish248959390001
    STEWART, Kenneth
    1 Barrachnie Grove
    Garrowhill
    G69 6SS Glasgow
    Lanarkshire
    Director
    1 Barrachnie Grove
    Garrowhill
    G69 6SS Glasgow
    Lanarkshire
    ScotlandBritish121285420001
    TRUMPER, James Ronald
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    Director
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    EnglandBritish64931910003
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of ENERGETICS DESIGN & BUILD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House Lister Way
    Scotland
    Sep 20, 2023
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House Lister Way
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredCompanies House
    Registration NumberSc573458
    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.
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    United Kingdom
    Jan 14, 2019
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number00612671
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    United Kingdom
    Apr 06, 2016
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    United Kingdom
    Yes
    Legal FormPrivate Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc293480
    Natures of Control
    • 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.
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Apr 06, 2016
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Yes
    Legal FormPrivate Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06146573
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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