VG ENERGY LIMITED

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

    Company NameVG ENERGY LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC349676
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of VG ENERGY LIMITED?

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

    Where is VG ENERGY LIMITED located?

    Registered Office Address
    OPUS RESTRUCTURING LLP
    9 George Square
    G2 1QQ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of VG ENERGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    VG ENERGY TURBINES LIMITEDSep 16, 2011Sep 16, 2011
    VG ENERGY LIMITEDNov 24, 2010Nov 24, 2010
    VENTUS GREEN ENERGY LIMITEDNov 11, 2008Nov 11, 2008
    VENTOS GREEN ENERGY LIMITEDOct 08, 2008Oct 08, 2008

    What are the latest accounts for VG ENERGY LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2016
    Next Accounts Due OnSep 30, 2017
    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

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

    OverdueYes
    Last Confirmation Statement Made Up ToOct 08, 2018
    Next Confirmation Statement DueOct 22, 2018
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 08, 2017
    OverdueYes

    What are the latest filings for VG ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX to 9 George Square Glasgow G2 1QQ on Apr 30, 2024

    3 pagesAD01

    Registered office address changed from 7th Floor, 90 st. Vincent Street Glasgow G2 5UB to C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX on Nov 07, 2018

    2 pagesAD01

    Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE United Kingdom to 7th Floor, 90 st. Vincent Street Glasgow G2 5UB on Nov 30, 2017

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Appointment of a provisional liquidator

    2 pages4.9(Scot)

    Confirmation statement made on Oct 08, 2017 with updates

    5 pagesCS01

    Registered office address changed from Waterside Farm Glasgow Road Galston East Ayrshire Ayrshire KA4 8PB to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on Jun 20, 2017

    1 pagesAD01

    Confirmation statement made on Oct 08, 2016 with updates

    7 pagesCS01

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    Satisfaction of charge SC3496760002 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Registration of charge SC3496760003, created on Jun 28, 2016

    4 pagesMR01

    Termination of appointment of Stephen Thompson Hamilton as a director on Apr 01, 2016

    1 pagesTM01

    Resolutions

    Resolutions
    19 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Second filing of AR01 previously delivered to Companies House made up to Oct 08, 2015

    18 pagesRP04

    Second filing of AR01 previously delivered to Companies House made up to Oct 08, 2014

    18 pagesRP04

    Annual return made up to Oct 08, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2015

    Statement of capital on Nov 19, 2015

    • Capital: GBP 10,000
    SH01
    capitalNov 19, 2015

    Statement of capital on Mar 23, 2016

    • Capital: GBP 10,000
    SH01
    Annotations
    DateAnnotation
    Mar 23, 2016Second Filing The information on the form AR01 has been replaced by a second filing on 23/03/2016

    Accounts for a small company made up to Dec 31, 2014

    6 pagesAA

    Registration of charge SC3496760002, created on Sep 01, 2015

    18 pagesMR01

    Appointment of Mr Andrew Woodburn as a director on May 01, 2014

    2 pagesAP01

    Annual return made up to Oct 08, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2014

    Statement of capital on Nov 19, 2014

    • Capital: GBP 10,000
    SH01
    Annotations
    DateAnnotation
    Mar 23, 2016Second Filing The information on the form AR01 has been replaced by a second filing on 23/03/2016

    Accounts for a small company made up to Dec 31, 2013

    6 pagesAA

    Accounts for a small company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Oct 08, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2013

    Statement of capital on Oct 29, 2013

    • Capital: GBP 10,000
    SH01

    Who are the officers of VG ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TURCAN CONNELL COMPANY SECRETARIES LIMITED
    c/o Turcan Connell
    1 Earl Grey Street
    EH3 9EE Edinburgh
    Princes Exchange
    Scotland
    Secretary
    c/o Turcan Connell
    1 Earl Grey Street
    EH3 9EE Edinburgh
    Princes Exchange
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC396460
    159071750001
    PATERSON, Thomas James
    George Square
    G2 1QQ Glasgow
    9
    Director
    George Square
    G2 1QQ Glasgow
    9
    ScotlandBritish163057100001
    WOODBURN, Andrew
    Princes Exchange
    1 Earl Grey Street
    EH3 9EE Edinburgh
    C/O Turcan Connell
    Scotland
    Scotland
    Director
    Princes Exchange
    1 Earl Grey Street
    EH3 9EE Edinburgh
    C/O Turcan Connell
    Scotland
    Scotland
    United KingdomBritish187745960001
    HAMILTON, Hazel Alicia
    Glasgow Road
    Galston
    KA4 8PB East Ayrshire
    Waterside Farm
    Ayrshire
    Scotland
    Secretary
    Glasgow Road
    Galston
    KA4 8PB East Ayrshire
    Waterside Farm
    Ayrshire
    Scotland
    133822850002
    HAMILTON, Stephen Thompson
    Glasgow Road
    Galston
    KA4 8PB East Ayrshire
    Waterside Farm
    Ayrshire
    Director
    Glasgow Road
    Galston
    KA4 8PB East Ayrshire
    Waterside Farm
    Ayrshire
    ScotlandBritish133822860002

    Who are the persons with significant control of VG ENERGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Thomas James Paterson
    Glasgow Road
    KA4 8PB Galston
    Waterside Farm
    East Ayrshire
    United Kingdom
    Apr 06, 2016
    Glasgow Road
    KA4 8PB Galston
    Waterside Farm
    East Ayrshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Andrew Woodburn
    Princes Exchange
    1 Earl Grey Street
    EH3 9EE Edinburgh
    C/O Turcan Connell
    Scotland
    Scotland
    Apr 06, 2016
    Princes Exchange
    1 Earl Grey Street
    EH3 9EE Edinburgh
    C/O Turcan Connell
    Scotland
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does VG ENERGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 28, 2016
    Delivered On Jun 28, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 28, 2016Registration of a charge (MR01)
    A registered charge
    Created On Sep 01, 2015
    Delivered On Sep 08, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Sep 08, 2015Registration of a charge (MR01)
    • Jul 08, 2016Satisfaction of a charge (MR04)
    Floating charge
    Created On Jun 10, 2009
    Delivered On Jun 18, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jun 18, 2009Registration of a charge (410)
    • Jul 08, 2016Satisfaction of a charge (MR04)

    Does VG ENERGY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 23, 2017Petition date
    Nov 23, 2017Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Keith Veitch Anderson
    Forsyth House, 93 George Street
    EH2 3ES Edinburgh
    practitioner
    Forsyth House, 93 George Street
    EH2 3ES Edinburgh
    Notesscottish-insolvency-info

    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