About

Registered Number: SC208506
Date of Incorporation: 26/06/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 1st Floor, Quartermile Two,, 2 Lister Square, Edinburgh, EH3 9GL,

 

The Spirits Energy Efficiency Company was setup in 2000, it's status is listed as "Active". There are 4 directors listed as Clark, Peter Halford, Atkinson, Edwin Cedric, Frost, David George Hamilton, Hesketh-laird, Julie Louise for this business in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Peter Halford 17 January 2018 - 1
ATKINSON, Edwin Cedric 26 June 2000 31 December 2010 1
FROST, David George Hamilton 27 June 2014 04 November 2016 1
HESKETH-LAIRD, Julie Louise 19 July 2017 10 November 2017 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 05 July 2018
PSC01 - N/A 05 July 2018
AP01 - Appointment of director 18 January 2018
TM01 - Termination of appointment of director 15 November 2017
AA - Annual Accounts 20 September 2017
AP01 - Appointment of director 24 July 2017
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
TM01 - Termination of appointment of director 10 November 2016
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 21 July 2016
CH01 - Change of particulars for director 21 July 2016
AD01 - Change of registered office address 07 October 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 22 July 2014
AP01 - Appointment of director 11 July 2014
TM01 - Termination of appointment of director 02 July 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 17 July 2013
AP01 - Appointment of director 15 July 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 19 July 2012
TM01 - Termination of appointment of director 01 March 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 18 July 2011
AP01 - Appointment of director 28 January 2011
TM01 - Termination of appointment of director 04 January 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH03 - Change of particulars for secretary 22 July 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 21 July 2008
AA - Annual Accounts 29 June 2007
363a - Annual Return 26 June 2007
AA - Annual Accounts 25 August 2006
363a - Annual Return 11 July 2006
AA - Annual Accounts 04 July 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 09 July 2004
363s - Annual Return 09 July 2004
288a - Notice of appointment of directors or secretaries 04 December 2003
288b - Notice of resignation of directors or secretaries 04 December 2003
363s - Annual Return 07 July 2003
AA - Annual Accounts 07 July 2003
AA - Annual Accounts 17 July 2002
363s - Annual Return 17 July 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
363s - Annual Return 14 June 2001
AA - Annual Accounts 16 May 2001
225 - Change of Accounting Reference Date 06 April 2001
NEWINC - New incorporation documents 26 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.