SMS ENERGY CONNECTIONS LIMITED
Overview
Company Name | SMS ENERGY CONNECTIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC247671 |
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 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 Address | No |
What were the previous names of SMS ENERGY CONNECTIONS LIMITED?
Company Name | From | Until |
---|---|---|
SMS CONNECTIONS LIMITED | Jun 29, 2015 | Jun 29, 2015 |
UK GAS CONNECTION LIMITED | Jun 07, 2010 | Jun 07, 2010 |
ECO PROJECT MANAGEMENT LTD. | Jun 24, 2005 | Jun 24, 2005 |
ECO FACILITIES MANAGEMENT LIMITED | Apr 11, 2003 | Apr 11, 2003 |
What are the latest accounts for SMS ENERGY CONNECTIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SMS ENERGY CONNECTIONS LIMITED?
Last Confirmation Statement Made Up To | Mar 29, 2026 |
---|---|
Next Confirmation Statement Due | Apr 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 29, 2025 |
Overdue | No |
What are the latest filings for SMS ENERGY CONNECTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 29, 2025 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed sms connections LIMITED\certificate issued on 23/01/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Neil Jordan as a secretary on Dec 17, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Craig Alan Mcginn as a secretary on Dec 17, 2024 | 1 pages | TM02 | ||||||||||
Change of details for Smart Metering Systems Plc as a person with significant control on Jun 11, 2024 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||||||||||
Termination of appointment of William Thomas Duncan Turner as a director on May 14, 2024 | 1 pages | TM01 | ||||||||||
Satisfaction of charge SC2476710007 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC2476710005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC2476710006 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Gail Blain on Mar 08, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Gail Blain as a director on Dec 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gavin Urwin as a director on Dec 01, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Alan Henry Foy as a director on Feb 28, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||||||||||
Registration of charge SC2476710007, created on Sep 03, 2021 | 18 pages | MR01 | ||||||||||
Appointment of Mr Gavin Urwin as a director on Mar 31, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Thompson as a director on Mar 31, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 32 pages | AA | ||||||||||
Who are the officers of SMS ENERGY CONNECTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JORDAN, Neil | Secretary | St. Vincent Street G2 5TS Glasgow Second Floor 48 | 331006380001 | |||||||
BLAIN, Gail Elizabeth | Director | St. Vincent Street G2 5TS Glasgow Second Floor 48 | Scotland | British | Director | 302852290002 | ||||
MORTLOCK, Timothy James | Director | Copse Walk, Cardiff Gate Business Park Pontprennau CF23 8XH Cardiff Prennau House Wales | United Kingdom | British | Director | 218656680001 | ||||
FOY, Alan Henry | Secretary | St. Vincent Street G2 5TS Glasgow Second Floor 48 Scotland | British | Operations Director | 115511280001 | |||||
GOW, James | Secretary | 10 Hyndland Road G12 9UP Glasgow | British | Cfo | 98005330001 | |||||
MCGINN, Craig Alan | Secretary | St. Vincent Street G2 5TS Glasgow Second Floor 48 | 218522290001 | |||||||
TIMONEY, Donna | Secretary | Brigadoon 4 Carrick Mansions, Mount Vernon G32 9HN Glasgow | British | 88903570001 | ||||||
INCORPORATE SECRETARIAT LIMITED | Nominee Secretary | Mellier House 26a Albemarle Street W1S 4HY London | 900024550001 | |||||||
FOY, Alan Henry | Director | St. Vincent Street G2 5TS Glasgow Second Floor 48 Scotland | Scotland | British | Operations Director | 115511280002 | ||||
GOW, James | Director | 10 Hyndland Road G12 9UP Glasgow | British | Cfo | 98005330001 | |||||
HARRIS, David William | Director | St. Vincent Street G2 5TS Glasgow Second Floor 48 United Kingdom | Scotland | British | Finance Director | 227366700001 | ||||
MURRAY, Glen | Director | St. Vincent Street G2 5TS Glasgow Second Floor 48 Scotland | Scotland | British | Finance Director | 156896650001 | ||||
THOMPSON, David | Director | St. Vincent Street G2 5TS Glasgow Second Floor 48 | Scotland | Scottish | Finance Director | 237787860001 | ||||
TIMONEY, Stephen Paul | Director | St. Vincent Street G2 5TS Glasgow Second Floor 48 Scotland | United Kingdom | British | Ceo | 85814770002 | ||||
TURNER, William Thomas Duncan | Director | St. Vincent Street G2 5TS Glasgow Second Floor 48 Scotland | Scotland | British | Director Development & Operations | 132106300001 | ||||
URWIN, Gavin | Director | St. Vincent Street G2 5TS Glasgow Second Floor 48 | United Kingdom | British | Finance Director | 232390990001 | ||||
INCORPORATE DIRECTORS LIMITED | Nominee Director | Mellier House 26a Albemarle Street W1S 4HY London | 900024540001 |
Who are the persons with significant control of SMS ENERGY CONNECTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Smart Metering Systems Limited | Apr 06, 2016 | St. Vincent Street G2 5TS Glasgow 48 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