UKBizDB.co.uk

ENEUS ENERGY LIMITED

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

This company is commonly known as Eneus Energy Limited. The company was founded 10 years ago and was given the registration number SC466495. The firm's registered office is in EDINBURGH. You can find them at 5th Floor, 125 Princes Street, Edinburgh, . This company's SIC code is 20110 - Manufacture of industrial gases.

Company Information

Name:ENEUS ENERGY LIMITED
Company Number:SC466495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 2013
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 20110 - Manufacture of industrial gases
  • 20130 - Manufacture of other inorganic basic chemicals
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:5th Floor, 125 Princes Street, Edinburgh, EH2 4AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary21 July 2023Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director15 March 2023Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director30 December 2013Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director30 December 2013Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director01 August 2022Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director01 August 2022Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Secretary30 December 2013Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Secretary02 November 2022Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Corporate Secretary08 June 2015Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director01 April 2019Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director08 March 2016Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director24 June 2015Active

People with Significant Control

Christopher Matthew Bronsdon
Notified on:13 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:Suite 2, Ground Floor, Orchard Brae House, Edinburgh, United Kingdom, EH4 2HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Malcolm Armour
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:Scottish
Country of residence:United Kingdom
Address:Suite 2, Ground Floor, Orchard Brae House, Edinburgh, United Kingdom, EH4 2HS
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Capital

Capital allotment shares.

Download
2024-03-27Capital

Capital allotment shares.

Download
2024-01-19Confirmation statement

Confirmation statement with updates.

Download
2024-01-08Capital

Capital allotment shares.

Download
2023-11-06Capital

Capital allotment shares.

Download
2023-10-12Capital

Capital allotment shares.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Capital

Second filing capital allotment shares.

Download
2023-07-24Officers

Appoint corporate secretary company with name date.

Download
2023-06-30Capital

Capital allotment shares.

Download
2023-05-09Officers

Termination secretary company with name termination date.

Download
2023-04-17Capital

Capital allotment shares.

Download
2023-04-17Capital

Capital allotment shares.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2023-03-10Capital

Capital allotment shares.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Capital

Capital allotment shares.

Download
2022-11-09Officers

Termination secretary company with name termination date.

Download
2022-11-09Officers

Appoint person secretary company with name date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-14Capital

Capital allotment shares.

Download
2022-10-14Officers

Termination secretary company with name termination date.

Download
2022-08-12Resolution

Resolution.

Download
2022-08-11Incorporation

Memorandum articles.

Download
2022-08-11Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.