UKBizDB.co.uk

XERO ENERGY LIMITED

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

This company is commonly known as Xero Energy Limited. The company was founded 17 years ago and was given the registration number SC313697. The firm's registered office is in GLASGOW. You can find them at 60 Elliot Street, , Glasgow, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:XERO ENERGY LIMITED
Company Number:SC313697
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2006
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:60 Elliot Street, Glasgow, G3 8DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Centrum House, 108-114 Dundas Street, Edinburgh, Scotland, EH3 5DQ

Director27 March 2020Active
4th Floor, Centrum House, 108-114 Dundas Street, Edinburgh, Scotland, EH3 5DQ

Director24 May 2018Active
4th Floor, Centrum House, 108-114 Dundas Street, Edinburgh, Scotland, EH3 5DQ

Director24 May 2018Active
Ayton House, 3 Sydenham Road, Glasgow, G12 9NT

Secretary19 December 2006Active
23, Clouston Street, Glasgow, Scotland, G20 8QR

Director19 December 2006Active
Top Left, 32 Minerva Street, Glasgow, Scotland, G3 8LD

Director16 January 2010Active

People with Significant Control

Itpe Ltd
Notified on:24 May 2018
Status:Active
Country of residence:England
Address:St. Brandon's House, 29 Great George Street, Bristol, England, BS1 5QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nigel Clive Scott
Notified on:03 December 2016
Status:Active
Date of birth:December 1967
Nationality:British
Address:60, Elliot Street, Glasgow, G3 8DZ
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-02-02Accounts

Accounts with accounts type small.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type small.

Download
2022-11-21Capital

Second filing capital allotment shares.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Address

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

Download
2022-02-11Accounts

Accounts with accounts type small.

Download
2021-06-30Accounts

Accounts with accounts type small.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Mortgage

Mortgage satisfy charge full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2020-02-05Accounts

Accounts with accounts type small.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-11-27Mortgage

Mortgage satisfy charge full.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Officers

Change person director company with change date.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Persons with significant control

Cessation of a person with significant control.

Download
2018-06-11Persons with significant control

Notification of a person with significant control.

Download
2018-06-08Mortgage

Mortgage alter floating charge with number.

Download
2018-06-07Officers

Appoint person director company with name date.

Download
2018-06-07Accounts

Change account reference date company current shortened.

Download
2018-06-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.