About

Registered Number: SC455134
Date of Incorporation: 23/07/2013 (10 years and 8 months ago)
Company Status: Liquidation
Registered Address: Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, G72 0FT,

 

Established in 2013, Energetics Midco Ltd have registered office in Glasgow. Currently we aren't aware of the number of employees at the the company. There is one director listed as Alcock, Nigel John for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ALCOCK, Nigel John 08 April 2015 18 September 2015 1

Filing History

Document Type Date
RESOLUTIONS - N/A 03 April 2019
RESOLUTIONS - N/A 08 January 2019
MA - Memorandum and Articles 08 January 2019
PSC07 - N/A 21 December 2018
MR04 - N/A 09 November 2018
MR04 - N/A 09 November 2018
MR04 - N/A 09 November 2018
MR04 - N/A 09 November 2018
MR04 - N/A 09 November 2018
AA - Annual Accounts 31 October 2018
MR04 - N/A 30 October 2018
MR04 - N/A 30 October 2018
MR01 - N/A 17 August 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 04 August 2017
PSC05 - N/A 01 August 2017
AD01 - Change of registered office address 02 July 2017
MR01 - N/A 20 June 2017
SH01 - Return of Allotment of shares 13 February 2017
AA - Annual Accounts 06 January 2017
AP01 - Appointment of director 21 December 2016
AP01 - Appointment of director 25 November 2016
TM01 - Termination of appointment of director 01 November 2016
TM01 - Termination of appointment of director 04 October 2016
CS01 - N/A 05 August 2016
MR01 - N/A 20 July 2016
CH01 - Change of particulars for director 04 April 2016
AR01 - Annual Return 06 November 2015
TM01 - Termination of appointment of director 28 September 2015
TM02 - Termination of appointment of secretary 28 September 2015
MR01 - N/A 07 September 2015
MR01 - N/A 01 September 2015
AA - Annual Accounts 18 August 2015
RESOLUTIONS - N/A 31 July 2015
SH01 - Return of Allotment of shares 07 July 2015
AA01 - Change of accounting reference date 18 June 2015
AP01 - Appointment of director 09 June 2015
AP01 - Appointment of director 09 June 2015
AP03 - Appointment of secretary 08 April 2015
TM01 - Termination of appointment of director 04 November 2014
AR01 - Annual Return 14 October 2014
AP01 - Appointment of director 26 November 2013
SH01 - Return of Allotment of shares 26 September 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 September 2013
AP01 - Appointment of director 21 August 2013
RESOLUTIONS - N/A 19 August 2013
MR01 - N/A 17 August 2013
MR01 - N/A 16 August 2013
AP01 - Appointment of director 05 August 2013
TM02 - Termination of appointment of secretary 05 August 2013
TM01 - Termination of appointment of director 05 August 2013
TM01 - Termination of appointment of director 05 August 2013
AA01 - Change of accounting reference date 05 August 2013
AD01 - Change of registered office address 05 August 2013
CH04 - Change of particulars for corporate secretary 05 August 2013
TM01 - Termination of appointment of director 02 August 2013
AP01 - Appointment of director 02 August 2013
NEWINC - New incorporation documents 23 July 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 August 2018 Fully Satisfied

N/A

A registered charge 15 June 2017 Fully Satisfied

N/A

A registered charge 15 July 2016 Fully Satisfied

N/A

A registered charge 26 August 2015 Fully Satisfied

N/A

A registered charge 26 August 2015 Fully Satisfied

N/A

A registered charge 09 August 2013 Fully Satisfied

N/A

A registered charge 09 August 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.