Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ADVANCED ENERGY MANAGEMENT SERVICES LIMITED
Company Information for

ADVANCED ENERGY MANAGEMENT SERVICES LIMITED

C/O FINDLAY HAMILTON, 50 DARNLEY STREET, GLASGOW, G41 2SE,
Company Registration Number
SC148075
Private Limited Company
Liquidation

Company Overview

About Advanced Energy Management Services Ltd
ADVANCED ENERGY MANAGEMENT SERVICES LIMITED was founded on 1993-12-16 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Advanced Energy Management Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ADVANCED ENERGY MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
C/O FINDLAY HAMILTON
50 DARNLEY STREET
GLASGOW
G41 2SE
Other companies in ML3
 
Filing Information
Company Number SC148075
Company ID Number SC148075
Date formed 1993-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB624423169  
Last Datalog update: 2019-12-09 13:25:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVANCED ENERGY MANAGEMENT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ADVANCED ENERGY MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
COLIN BALLARD
Company Secretary 2000-11-09
JAMES LEISHMAN
Director 1993-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW IAN KEIR BOWIE
Company Secretary 1996-05-31 2000-11-09
DAVID SCOTT HEPBURN
Company Secretary 1996-02-01 1996-05-31
VALERIE MCCORMICK
Company Secretary 1993-12-16 1996-02-01
BRIAN REID
Nominated Secretary 1993-12-16 1993-12-16
BRIAN REID
Nominated Director 1993-12-16 1993-12-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-03AA31/12/17 TOTAL EXEMPTION FULL
2018-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1480750003
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES
2017-10-26466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1480750004
2017-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1480750004
2017-07-24AA31/12/16 TOTAL EXEMPTION FULL
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-09-30AA31/12/15 TOTAL EXEMPTION SMALL
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-18AR0116/12/15 FULL LIST
2015-09-25AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-12AR0116/12/14 FULL LIST
2015-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 111 CADZOW STREET HAMILTON LANARKSHIRE ML3 6HG
2014-11-12466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1480750003
2014-11-04466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2014-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1480750003
2014-09-19AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-16AR0116/12/13 FULL LIST
2013-06-28AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-21AR0116/12/12 FULL LIST
2012-08-20AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11
2012-05-28AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-20AR0116/12/11 FULL LIST
2011-02-14AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-21AR0116/12/10 FULL LIST
2010-09-10AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-02AR0116/12/09 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LEISHMAN / 02/02/2010
2009-12-17AR0116/12/08 FULL LIST
2009-10-28AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-19363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2008-10-03AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-04410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-29363sRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-27363sRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-08363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-04363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-10363sRETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS
2002-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-12363sRETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS
2001-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-03-22288bSECRETARY RESIGNED
2001-03-21SRES01ALTER MEMORANDUM 13/03/01
2001-03-19410(Scot)PARTIC OF MORT/CHARGE *****
2001-03-14288aNEW SECRETARY APPOINTED
2000-12-20363sRETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS
2000-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-17363sRETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS
1999-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-09363sRETURN MADE UP TO 16/12/98; NO CHANGE OF MEMBERS
1998-11-17287REGISTERED OFFICE CHANGED ON 17/11/98 FROM: 39 PORTLAND PARK HAMILTON LANARKSHIRE ML3 7JY
1998-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-01CERTNMCOMPANY NAME CHANGED COMMSOUND LTD. CERTIFICATE ISSUED ON 02/07/98
1998-01-08363sRETURN MADE UP TO 16/12/97; FULL LIST OF MEMBERS
1997-12-21287REGISTERED OFFICE CHANGED ON 21/12/97 FROM: 7 ROYAL CRESCENT GLASGOW G3 7SL
1997-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-19363sRETURN MADE UP TO 16/12/96; NO CHANGE OF MEMBERS
1996-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-06-20288SECRETARY RESIGNED
1996-06-20288NEW SECRETARY APPOINTED
1996-05-07288NEW SECRETARY APPOINTED
1996-05-01288SECRETARY RESIGNED
1996-01-10363sRETURN MADE UP TO 16/12/95; NO CHANGE OF MEMBERS
1995-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-28288SECRETARY'S PARTICULARS CHANGED
1995-01-07363(287)REGISTERED OFFICE CHANGED ON 07/01/95
1995-01-07363sRETURN MADE UP TO 16/12/94; FULL LIST OF MEMBERS
1994-01-11288NEW SECRETARY APPOINTED
1994-01-11224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1994-01-11288NEW DIRECTOR APPOINTED
1993-12-21288SECRETARY RESIGNED
1993-12-21288DIRECTOR RESIGNED
1993-12-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to ADVANCED ENERGY MANAGEMENT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-11-09
Appointment of Liquidators2018-10-05
Petitions to Wind Up (Companies)2018-09-07
Fines / Sanctions
No fines or sanctions have been issued against ADVANCED ENERGY MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-16 Outstanding BIBBY FACTORS LIMITED
2014-10-21 Outstanding RBS INVOICE FINANCE LIMITED
BOND & FLOATING CHARGE 2007-05-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2001-03-19 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due After One Year 2012-12-31 £ 49,465
Creditors Due After One Year 2011-12-31 £ 52,272
Creditors Due Within One Year 2012-12-31 £ 227,864
Creditors Due Within One Year 2011-12-31 £ 147,318

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADVANCED ENERGY MANAGEMENT SERVICES LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-12-31 £ 281,533
Current Assets 2011-12-31 £ 211,748
Debtors 2012-12-31 £ 249,590
Debtors 2011-12-31 £ 141,491
Secured Debts 2012-12-31 £ 85,980
Secured Debts 2011-12-31 £ 66,999
Shareholder Funds 2012-12-31 £ 51,792
Shareholder Funds 2011-12-31 £ 31,517
Stocks Inventory 2012-12-31 £ 31,593
Stocks Inventory 2011-12-31 £ 69,907
Tangible Fixed Assets 2012-12-31 £ 47,588
Tangible Fixed Assets 2011-12-31 £ 19,359

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ADVANCED ENERGY MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADVANCED ENERGY MANAGEMENT SERVICES LIMITED
Trademarks
We have not found any records of ADVANCED ENERGY MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVANCED ENERGY MANAGEMENT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as ADVANCED ENERGY MANAGEMENT SERVICES LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where ADVANCED ENERGY MANAGEMENT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyADVANCED ENERGY MANAGEMENT SERVICES LIMITEDEvent Date2018-10-31
I, Bryce Luke Findlay BSc CA MIPA MABRP, 50 Darnley Street, Pollokshields, Glasgow G41 2SE, hereby give notice that I was appointed Liquidator of Advanced Energy Management Services Limited on 31 October 2018 , by resolution of the first meeting of creditors. A Liquidation Committee was not established by the meeting of creditors. All creditors who have not already done so are required on or before 28 February 2019 to lodge their claims with me. Bryce L Findlay BSc CA MABRP : Liquidator : Office Holder No: 8220 : findlayhamilton@btconnect.com :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyADVANCED ENERGY MANAGEMENT SERVICES LIMITEDEvent Date2018-09-19
I, Bryce L Findlay of Findlay Hamilton , 50 Darnley Street, Pollokshields, Glasgow G41 2SE . hereby give notice that I was appointed Interim Liquidator of Advanced Energy Management Services Limited on 19 September 2018 , by Interlocutor of the Sheriff at Glasgow under court reference GLW-L166-18. Notice is also given pursuant to Section 138 of the Insolvency Act 1986 , that the first meeting of creditors of the above company will be held within the offices of Findlay Hamilton, 50 Darnley Street, Glasgow G41 2SE on Wednesday 31 October 2018 at 12.00 noon, for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee as specified in Sections 138(3) and 142(1) of the said Act. A resolution at the meeting is passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the liquidation is 31 August 2018. Proxies may also be lodged with me at the meeting or before the meeting at my office. Bryce L Findlay BSc CA MABRP : Interim Liquidator : Office Holder No: 8220 : findlayhamilton@btconnect.com :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyADVANCED ENERGY MANAGEMENT SERVICES LIMITEDEvent Date2018-08-31
Notice is hereby given that on 31st August 2018 a Petition was presented to the Sheriff Court, Glasgow by ADVANCED ENERGY MANAGEMENT SERVICES LIMITED craving the court inter alia to order that ADVANCED ENERGY MANAGEMENT SERVICES LIMITED having their Registered Office at THE ALHAMBRA SUITE 4TH FLOOR,82 MITCHELL STREET,GLASGOW,G1 3NA , be wound up by the Court and that an Interim Liquidator be appointed; and that in the meantime, Bryce Luke Findlay , Qualified Insolvency Practitioner, Findlay Hamilton , 50 Darnley Street, Glasgow, G41 2SE be appointed Provisional Liquidator of the said company; in which Petition the Sheriff by Interlocutor dated 31st August 2018 appointed the said Bryce Luke Findlay as Provisional Liquidator with the powers contained in Paragraphs 4 and 5 of Part 2 of Schedule 4 to the Insolvency Act, 1986 ; for a limited period of 3 months from this date hereof (unless otherwise extended) and appointed all persons having an interest to lodge answers in the hands of the Sheriff Clerk, Glasgow within eight days after intimation, service or advertisement; all of which notice is hereby given. Karen E Buchanan : Solicitor : Buchanan Macleod : 180 West Regent Street, Glasgow G2 4RW : Agent for Petitioners :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADVANCED ENERGY MANAGEMENT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADVANCED ENERGY MANAGEMENT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1