UKBizDB.co.uk

VE ENERGY LIMITED

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

This company is commonly known as Ve Energy Limited. The company was founded 15 years ago and was given the registration number SC343877. The firm's registered office is in THURSO. You can find them at 3a Princes Street, , Thurso, Caithness. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:VE ENERGY LIMITED
Company Number:SC343877
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2008
End of financial year:30 June 2019
Jurisdiction:Scotland
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:3a Princes Street, Thurso, Caithness, Scotland, KW14 7BQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 215 Delta House, 3 On Yiu Street, Shatin, Nt, Hong Kong,

Director01 June 2010Active
12, Upper Burnside Drive, Thurso, United Kingdom, KW14 7XB

Director04 June 2008Active
3a Princes Street, Thurso, Scotland, KW14 7BQ

Director04 July 2019Active
34 Beggars Lane, Leicester Forest East, Leicester, United Kingdom, LE3 3NQ

Director14 December 2014Active
8a, Farmacres, Thurso, Uk, KW14 7BZ

Secretary04 June 2008Active
The Old Church, Auchnagatt, Auchnagatt, Uk, AB41 8B

Director26 May 2009Active
8a, Farmacres, Thurso, Uk, KW14 7BZ

Director04 June 2008Active
4, Henderson Court, Thurso, Uk, KW14 7LB

Director04 June 2008Active
Eastfield, Dunnet, By Thurso, Uk, KW14 8XF

Director26 May 2009Active
12, Upper Burnside Drive, Thurso, Uk, KW14 7XB

Director04 June 2008Active
12, Upper Burnside Drive, Thurso, Uk, KW14 7XB

Director04 June 2008Active
11, Vulcan Court, Thurso, Uk, KW14 7JJ

Director04 June 2008Active
4 Henderson Court, Thurso, KW14 7LB

Director04 June 2008Active
2 Dwarwick Court, Thurso, KW14 8QL

Director30 April 2009Active
10, Beechwood Gardens, Westhill, Scotland, AB32 6YE

Director01 June 2010Active

People with Significant Control

Mr Alistair Murray
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:Scotland
Address:2 Dwarwick Court, Thurso, Scotland, KW14 8QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Mackay
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:Scotland
Address:12 Upper Burnside Drive, Thurso, Scotland, KW14 7XB
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
2021-08-10Gazette

Gazette dissolved voluntary.

Download
2021-05-25Gazette

Gazette notice voluntary.

Download
2021-05-17Dissolution

Dissolution application strike off company.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Address

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

Download
2018-08-28Gazette

Gazette filings brought up to date.

Download
2018-08-26Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Gazette

Gazette notice compulsory.

Download
2018-03-31Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-04-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-07Annual return

Annual return company with made up date.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-11-03Officers

Change person director company with change date.

Download
2015-08-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-24Officers

Appoint person director company with name date.

Download
2015-03-28Accounts

Accounts with accounts type total exemption small.

Download
2014-06-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.