UKBizDB.co.uk

ENERGETICS DESIGN & BUILD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Energetics Design & Build Limited. The company was founded 21 years ago and was given the registration number SC234695. The firm's registered office is in GLASGOW. You can find them at Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ENERGETICS DESIGN & BUILD LIMITED
Company Number:SC234695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2002
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, Scotland, G72 0FT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fenick House, Lister Way, Hamilton International Technology Park, Glasgow, Scotland, G72 0FT

Secretary01 February 2023Active
Fenick House, Lister Way, Hamilton International Technology Park, Glasgow, Scotland, G72 0FT

Director07 January 2020Active
Fenick House, Lister Way, Hamilton International Technology Park, Glasgow, Scotland, G72 0FT

Director22 October 2019Active
Fenick House, Lister Way, Hamilton International Technology Park, Glasgow, Scotland, G72 0FT

Director01 November 2022Active
International House, Stanley Boulevard, Hamilton International Technology Park, Glasgow, G72 0BN

Secretary08 April 2015Active
160 Terregles Avenue, Glasgow, G41 4RR

Secretary29 July 2002Active
32 The Loaning, Alloway, Ayr, KA7 4QL

Secretary05 April 2005Active
Fenick House, Lister Way, Hamilton International Technology Park, Glasgow, Scotland, G72 0FT

Secretary13 July 2022Active
Fenick House, Lister Way, Hamilton International Technology Park, Glasgow, Scotland, G72 0FT

Secretary29 July 2019Active
19 Newark Drive, Pollokshields, Glasgow, G41 4QB

Secretary13 July 2006Active
Fenick House, Lister Way, Hamilton International Technology Park, Glasgow, Scotland, G72 0FT

Secretary05 January 2022Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary29 July 2002Active
International House, Stanley Boulevard, Hamilton International Technology Park, Glasgow, Scotland, G72 0BN

Director04 November 2013Active
International House, Stanley Boulevard, Hamilton International Technology Park, Glasgow, G72 0BN

Director04 June 2015Active
Fenick House, Lister Way, Hamilton International Technology Park, Glasgow, Scotland, G72 0FT

Director16 December 2016Active
32 The Loaning, Alloway, Ayr, KA7 4QL

Director29 July 2002Active
International House, Stanley Boulevard, Hamilton International Technology Park, Glasgow, G72 0BN

Director18 August 2006Active
Fenick House, Lister Way, Hamilton International Technology Park, Glasgow, Scotland, G72 0FT

Director04 June 2015Active
60 Newark Drive, Pollokshields, Glasgow, G41 4PX

Director29 July 2002Active
Fenick House, Lister Way, Hamilton International Technology Park, Glasgow, Scotland, G72 0FT

Director31 October 2016Active
19 Newark Drive, Pollokshields, Glasgow, G41 4QB

Director16 March 2006Active
Fenick House, Lister Way, Hamilton International Technology Park, Glasgow, Scotland, G72 0FT

Director26 July 2018Active
1 Barrachnie Grove, Garrowhill, Glasgow, G69 6SS

Director24 April 2007Active
Fenick House, Lister Way, Hamilton International Technology Park, Glasgow, Scotland, G72 0FT

Director02 November 2022Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director29 July 2002Active

People with Significant Control

Last Mile (D&B) Limited
Notified on:20 September 2023
Status:Active
Country of residence:Scotland
Address:Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, G72 0FT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gallus Nominees Limited
Notified on:14 January 2019
Status:Active
Country of residence:United Kingdom
Address:Broadwalk House, 5 Appold Street, London, United Kingdom, EC2A 2DA
Nature of control:
  • Ownership of shares 75 to 100 percent
Last Mile Infrastructure Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Fenick House, Lister Way, Glasgow, United Kingdom, G72 0FT
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Macquarie European Investment Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type full.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-09-21Persons with significant control

Notification of a person with significant control.

Download
2023-09-21Persons with significant control

Cessation of a person with significant control.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Capital

Second filing capital allotment shares.

Download
2023-02-10Capital

Capital statement capital company with date currency figure.

Download
2023-02-10Capital

Legacy.

Download
2023-02-10Insolvency

Legacy.

Download
2023-02-10Resolution

Resolution.

Download
2023-02-10Capital

Capital allotment shares.

Download
2023-02-03Officers

Appoint person secretary company with name date.

Download
2023-02-03Officers

Termination secretary company with name termination date.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-07-15Officers

Appoint person secretary company with name date.

Download
2022-07-15Officers

Termination secretary company with name termination date.

Download
2022-04-29Mortgage

Mortgage satisfy charge full.

Download
2022-04-29Mortgage

Mortgage satisfy charge full.

Download
2022-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-01Persons with significant control

Cessation of a person with significant control.

Download
2022-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.