UKBizDB.co.uk

ENERGY TECHNICAL ACADEMY LTD

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

This company is commonly known as Energy Technical Academy Ltd. The company was founded 5 years ago and was given the registration number SC631879. The firm's registered office is in GLASGOW. You can find them at Unit 3, Block 3, Kirkintilloch Industrial Estate Milton Road, Kirkintilloch, Glasgow, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:ENERGY TECHNICAL ACADEMY LTD
Company Number:SC631879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2019
End of financial year:31 May 2022
Jurisdiction:Scotland
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Unit 3, Block 3, Kirkintilloch Industrial Estate Milton Road, Kirkintilloch, Glasgow, Scotland, G66 1SY
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Bonnymuir Crescent, Bonnnybridge, United Kingdom, FK41GD

Director29 May 2019Active
61, London Road, Kilmarnock, Scotland, KA3 7AH

Director08 October 2019Active

People with Significant Control

Mr William Graham
Notified on:01 July 2022
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:Scotland
Address:Unit 3, Block 3, Kirkintilloch Industrial Estate, Milton Road, Glasgow, Scotland, G66 1SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Anthony Kean
Notified on:08 October 2019
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:Scotland
Address:61, London Road, Kilmarnock, Scotland, KA3 7AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elsie Saxton
Notified on:08 October 2019
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:Scotland
Address:Unit 3, Block 3, Kirkintilloch Industrial Estate, Milton Road, Glasgow, Scotland, G66 1SY
Nature of control:
  • Ownership of shares 25 to 50 percent
Steven Mctaggart
Notified on:29 May 2019
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:33, North Street, Clackmannan, United Kingdom, FK10 4JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Smith
Notified on:29 May 2019
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:United Kingdom
Address:37, Bonnymuir Crescent, Bonnnybridge, United Kingdom, FK41GD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2023-11-20Address

Change registered office address company with date old address new address.

Download
2023-11-17Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2023-10-12Address

Change registered office address company with date old address new address.

Download
2023-08-26Confirmation statement

Confirmation statement with updates.

Download
2023-08-26Persons with significant control

Cessation of a person with significant control.

Download
2023-08-26Persons with significant control

Cessation of a person with significant control.

Download
2023-08-26Persons with significant control

Cessation of a person with significant control.

Download
2023-08-26Officers

Termination director company with name termination date.

Download
2023-02-01Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Confirmation statement

Confirmation statement with updates.

Download
2022-08-26Persons with significant control

Notification of a person with significant control.

Download
2022-06-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Persons with significant control

Cessation of a person with significant control.

Download
2022-05-06Gazette

Gazette filings brought up to date.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2021-07-29Officers

Change person director company with change date.

Download
2021-07-29Persons with significant control

Change to a person with significant control.

Download
2021-07-29Persons with significant control

Change to a person with significant control.

Download
2021-06-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Capital

Capital allotment shares.

Download
2020-03-23Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.