This company is commonly known as Energetics Topco Limited. The company was founded 10 years ago and was given the registration number SC455074. 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 70100 - Activities of head offices.
Name | : | ENERGETICS TOPCO LIMITED |
---|---|---|
Company Number | : | SC455074 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 July 2013 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Governors House, 5 Laurence Pountney Hill, London, United Kingdom, EC44 0HH | Director | 23 October 2018 | Active |
Governors House, 5 Laurence Pountney Hill, London, United Kingdom, EC44 0HH | Director | 23 October 2018 | Active |
50, Lothian Road, Festival Square, Edinburgh, United Kingdom, EH3 9WJ | Director | 23 October 2018 | Active |
Fenick House, Lister Way, Hamilton International Technology Park, Glasgow, Scotland, G72 0FT | Director | 21 March 2017 | Active |
Fenick House, Lister Way, Hamilton International Technology Park, Glasgow, Scotland, G72 0FT | Director | 25 October 2016 | Active |
International House, Stanley Boulevard, Hamilton International Technology Park, Glasgow, Scotland, G72 0BN | Secretary | 13 December 2013 | Active |
27, Braidburn Crescent, Edinburgh, Scotland, EH10 6EL | Director | 22 July 2013 | Active |
Governors House, 5 Laurence Rountney Hill, London, United Kingdom, EC44 0HH | Director | 23 October 2018 | Active |
2, (2f1) Henderson Terrace, Edinburgh, Scotland, EH11 2JZ | Director | 02 August 2013 | Active |
Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD | Director | 09 August 2013 | Active |
Fenick House, Lister Way, Hamilton International Technology Park, Glasgow, Scotland, G72 0FT | Director | 18 November 2016 | Active |
Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD | Director | 09 August 2013 | Active |
International House, Stanley Boulevard, Hamilton International Technology Park, Glasgow, Scotland, G72 0BN | Director | 05 August 2013 | Active |
13, Newton Place, Glasgow, Scotland, G3 7PR | Director | 09 August 2013 | Active |
39, George Street, Edinburgh, Scotland, EH2 2HN | Director | 09 August 2013 | Active |
Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD | Director | 09 August 2013 | Active |
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD | Director | 21 March 2017 | Active |
Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD | Director | 20 February 2017 | Active |
50, Lothian Road, Festival Square, Edinburgh, United Kingdom, EH3 9WJ | Corporate Director | 22 July 2013 | Active |
Energetics Group Limited | ||
Notified on | : | 23 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cavendish Place, Warrington, United Kingdom, WA3 6WU |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-24 | Gazette | Gazette dissolved liquidation. | Download |
2021-03-24 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2019-04-03 | Resolution | Resolution. | Download |
2019-03-29 | Capital | Capital alter shares subdivision. | Download |
2019-03-29 | Capital | Capital name of class of shares. | Download |
2019-03-29 | Capital | Capital variation of rights attached to shares. | Download |
2019-03-27 | Resolution | Resolution. | Download |
2019-03-27 | Capital | Legacy. | Download |
2019-03-27 | Capital | Capital statement capital company with date currency figure. | Download |
2019-03-27 | Insolvency | Legacy. | Download |
2019-01-08 | Incorporation | Memorandum articles. | Download |
2019-01-08 | Resolution | Resolution. | Download |
2018-12-27 | Officers | Second filing of director appointment with name. | Download |
2018-12-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-20 | Officers | Termination director company with name termination date. | Download |
2018-11-16 | Officers | Appoint person director company with name date. | Download |
2018-11-05 | Officers | Appoint person director company with name date. | Download |
2018-11-05 | Officers | Appoint person director company with name date. | Download |
2018-11-05 | Officers | Appoint person director company with name date. | Download |
2018-10-31 | Accounts | Accounts with accounts type group. | Download |
2018-10-30 | Capital | Capital allotment shares. | Download |
2018-10-30 | Officers | Termination director company with name termination date. | Download |
2018-10-30 | Officers | Termination director company with name termination date. | Download |
2018-10-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.