SMS ENERGY CONNECTIONS LIMITED

SMS ENERGY CONNECTIONS LIMITED

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

    Company NameSMS ENERGY CONNECTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC247671
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of SMS ENERGY CONNECTIONS LIMITED?

    • Other construction installation (43290) / Construction

    Where is SMS ENERGY CONNECTIONS LIMITED located?

    Registered Office Address
    Second Floor 48 St. Vincent Street
    G2 5TS Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of SMS ENERGY CONNECTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMS CONNECTIONS LIMITEDJun 29, 2015Jun 29, 2015
    UK GAS CONNECTION LIMITEDJun 07, 2010Jun 07, 2010
    ECO PROJECT MANAGEMENT LTD.Jun 24, 2005Jun 24, 2005
    ECO FACILITIES MANAGEMENT LIMITEDApr 11, 2003Apr 11, 2003

    What are the latest accounts for SMS ENERGY CONNECTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SMS ENERGY CONNECTIONS LIMITED?

    Last Confirmation Statement Made Up ToMar 29, 2026
    Next Confirmation Statement DueApr 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 29, 2025
    OverdueNo

    What are the latest filings for SMS ENERGY CONNECTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 29, 2025 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed sms connections LIMITED\certificate issued on 23/01/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 23, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 23, 2025

    RES15

    Appointment of Mr Neil Jordan as a secretary on Dec 17, 2024

    2 pagesAP03

    Termination of appointment of Craig Alan Mcginn as a secretary on Dec 17, 2024

    1 pagesTM02

    Change of details for Smart Metering Systems Plc as a person with significant control on Jun 11, 2024

    2 pagesPSC05

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Termination of appointment of William Thomas Duncan Turner as a director on May 14, 2024

    1 pagesTM01

    Satisfaction of charge SC2476710007 in full

    1 pagesMR04

    Satisfaction of charge SC2476710005 in full

    1 pagesMR04

    Satisfaction of charge SC2476710006 in full

    1 pagesMR04

    Confirmation statement made on Mar 29, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on Mar 29, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mrs Gail Blain on Mar 08, 2023

    2 pagesCH01

    Appointment of Mrs Gail Blain as a director on Dec 01, 2022

    2 pagesAP01

    Termination of appointment of Gavin Urwin as a director on Dec 01, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Confirmation statement made on Mar 29, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Alan Henry Foy as a director on Feb 28, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Registration of charge SC2476710007, created on Sep 03, 2021

    18 pagesMR01

    Appointment of Mr Gavin Urwin as a director on Mar 31, 2021

    2 pagesAP01

    Termination of appointment of David Thompson as a director on Mar 31, 2021

    1 pagesTM01

    Confirmation statement made on Mar 29, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    32 pagesAA

    Who are the officers of SMS ENERGY CONNECTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JORDAN, Neil
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    Secretary
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    331006380001
    BLAIN, Gail Elizabeth
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    Director
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    ScotlandBritishDirector302852290002
    MORTLOCK, Timothy James
    Copse Walk, Cardiff Gate Business Park
    Pontprennau
    CF23 8XH Cardiff
    Prennau House
    Wales
    Director
    Copse Walk, Cardiff Gate Business Park
    Pontprennau
    CF23 8XH Cardiff
    Prennau House
    Wales
    United KingdomBritishDirector218656680001
    FOY, Alan Henry
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    Scotland
    Secretary
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    Scotland
    BritishOperations Director115511280001
    GOW, James
    10 Hyndland Road
    G12 9UP Glasgow
    Secretary
    10 Hyndland Road
    G12 9UP Glasgow
    BritishCfo98005330001
    MCGINN, Craig Alan
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    Secretary
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    218522290001
    TIMONEY, Donna
    Brigadoon
    4 Carrick Mansions, Mount Vernon
    G32 9HN Glasgow
    Secretary
    Brigadoon
    4 Carrick Mansions, Mount Vernon
    G32 9HN Glasgow
    British88903570001
    INCORPORATE SECRETARIAT LIMITED
    Mellier House
    26a Albemarle Street
    W1S 4HY London
    Nominee Secretary
    Mellier House
    26a Albemarle Street
    W1S 4HY London
    900024550001
    FOY, Alan Henry
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    Scotland
    Director
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    Scotland
    ScotlandBritishOperations Director115511280002
    GOW, James
    10 Hyndland Road
    G12 9UP Glasgow
    Director
    10 Hyndland Road
    G12 9UP Glasgow
    BritishCfo98005330001
    HARRIS, David William
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    United Kingdom
    Director
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    United Kingdom
    ScotlandBritishFinance Director227366700001
    MURRAY, Glen
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    Scotland
    Director
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    Scotland
    ScotlandBritishFinance Director156896650001
    THOMPSON, David
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    Director
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    ScotlandScottishFinance Director237787860001
    TIMONEY, Stephen Paul
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    Scotland
    Director
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    Scotland
    United KingdomBritishCeo85814770002
    TURNER, William Thomas Duncan
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    Scotland
    Director
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    Scotland
    ScotlandBritishDirector Development & Operations132106300001
    URWIN, Gavin
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    Director
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    United KingdomBritishFinance Director232390990001
    INCORPORATE DIRECTORS LIMITED
    Mellier House
    26a Albemarle Street
    W1S 4HY London
    Nominee Director
    Mellier House
    26a Albemarle Street
    W1S 4HY London
    900024540001

    Who are the persons with significant control of SMS ENERGY CONNECTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Vincent Street
    G2 5TS Glasgow
    48
    Scotland
    Apr 06, 2016
    St. Vincent Street
    G2 5TS Glasgow
    48
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc367563
    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