About

Registered Number: SC336338
Date of Incorporation: 17/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 64a Cumberland Street, Edinburgh, EH3 6RE,

 

Founded in 2008, Energy Procurement Specialists Ltd have registered office in Edinburgh, it's status is listed as "Active". We don't know the number of employees at the company. The business has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEAVER, Andrew 17 January 2008 - 1
WEAVER, Christine Francoise 12 February 2016 - 1
Secretary Name Appointed Resigned Total Appointments
WEAVER, Christine Francoise 17 January 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 February 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 19 February 2019
AD01 - Change of registered office address 05 February 2019
CH01 - Change of particulars for director 05 February 2019
CH01 - Change of particulars for director 05 February 2019
CH01 - Change of particulars for director 05 February 2019
CH03 - Change of particulars for secretary 05 February 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 15 February 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 09 February 2017
CS01 - N/A 17 January 2017
AP01 - Appointment of director 17 February 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 18 January 2014
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 18 January 2013
AD01 - Change of registered office address 18 January 2013
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 10 February 2012
CH01 - Change of particulars for director 10 February 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 14 May 2009
363a - Annual Return 09 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 March 2009
288a - Notice of appointment of directors or secretaries 09 February 2008
288a - Notice of appointment of directors or secretaries 09 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
MEM/ARTS - N/A 23 January 2008
NEWINC - New incorporation documents 17 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.