VE ENERGY LIMITED
Overview
Company Name | VE ENERGY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC343877 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of VE ENERGY LIMITED?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is VE ENERGY LIMITED located?
Registered Office Address | 3a Princes Street KW14 7BQ Thurso Caithness Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VE ENERGY LIMITED?
Company Name | From | Until |
---|---|---|
VEMARINE LIMITED | Jun 04, 2008 | Jun 04, 2008 |
What are the latest accounts for VE ENERGY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for VE ENERGY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jun 04, 2020 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Simon David Maycock as a director on Jul 04, 2019 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 8 pages | AA | ||||||||||
Termination of appointment of Alistair Murray as a director on Jan 27, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 8 pages | AA | ||||||||||
Registered office address changed from 12 Upper Burnside Drive Thurso KW14 7XB to 3a Princes Street Thurso Caithness KW14 7BQ on Sep 27, 2018 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Jun 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Robert Mackay as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Alistair Murray as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Jun 04, 2016 | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 8 pages | AA | ||||||||||
Director's details changed for Mr Kenneth Chiu on Nov 03, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 04, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Bipin Jagubhai Patel as a director on Dec 14, 2014 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Jun 04, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of VE ENERGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHIU, Kenneth | Director | 3 On Yiu Street Shatin Nt Suite 215 Delta House Hong Kong | Hong Kong | British | General Manager | 152138520002 | ||||
MACKAY, Robert | Director | Upper Burnside Drive KW14 7XB Thurso 12 Caithness United Kingdom | Scotland | British | Project Director | 130915490001 | ||||
MAYCOCK, Simon David | Director | KW14 7BQ Thurso 3a Princes Street Caithness Scotland | England | British | Director | 126104850002 | ||||
PATEL, Bipin Jagubhai | Director | Leicester Forest East LE3 3NQ Leicester 34 Beggars Lane Leicestershire United Kingdom | United Kingdom | British | Director | 37942140003 | ||||
DENNON, Debbie | Secretary | Farmacres KW14 7BZ Thurso 8a Caithness Uk | British | 130915480001 | ||||||
ALBOROUGH, John | Director | Auchnagatt AB41 8B Auchnagatt The Old Church Aberdeenshire Uk | British | Businessman | 139286330001 | |||||
DENNON, Debbie | Director | Farmacres KW14 7BZ Thurso 8a Caithness Uk | British | Project Assistant | 130915480001 | |||||
DENOON, Audrey | Director | Henderson Court KW14 7LB Thurso 4 Caithness Uk | British | Company Director | 130915520001 | |||||
GIBB, Stuart | Director | Dunnet KW14 8XF By Thurso Eastfield Caithness Uk | British | Environmental Scientist | 139286320001 | |||||
MACKAY, Alisha | Director | Upper Burnside Drive KW14 7XB Thurso 12 Caithness Uk | British | Architect | 130915510001 | |||||
MACKAY, Catherine | Director | Upper Burnside Drive KW14 7XB Thurso 12 Caithness Uk | Scotland | British | Service Manager | 130915500001 | ||||
MACKAY, Iain | Director | Vulcan Court KW14 7JJ Thurso 11 Caithness Uk | British | Chartered Electrical Engineer | 130915530001 | |||||
MORRIS, Kevin Charles | Director | 4 Henderson Court KW14 7LB Thurso Caithness | Scotland | British | Engineer | 95934930001 | ||||
MURRAY, Alistair | Director | 2 Dwarwick Court KW14 8QL Thurso Caithness | Scotland | British | Businessman | 87145340001 | ||||
PAUL, David | Director | Beechwood Gardens AB32 6YE Westhill 10 Aberdeenshire Scotland | Scotland | British | Structural Engineer | 152139890001 |
Who are the persons with significant control of VE ENERGY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Robert Mackay | Apr 06, 2016 | KW14 7XB Thurso 12 Upper Burnside Drive Caithness Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Alistair Murray | Apr 06, 2016 | KW14 8QL Thurso 2 Dwarwick Court Caithness Scotland | No |
Nationality: British Country of Residence: Scotland | |||
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