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

ENERGY ENVIRONMENTAL LIMITED

BDO LLP, 4 ATLANTIC QUAY, 70 YORK STREET, GLASGOW, G2 8JX,
Company Registration Number
SC249813
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Energy Environmental Ltd
ENERGY ENVIRONMENTAL LIMITED was founded on 2003-05-21 and has its registered office in Glasgow. The organisation's status is listed as "In Administration
Administrative Receiver". Energy Environmental Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ENERGY ENVIRONMENTAL LIMITED
 
Legal Registered Office
BDO LLP
4 ATLANTIC QUAY
70 YORK STREET
GLASGOW
G2 8JX
Other companies in AB15
 
Previous Names
VIKOMA (SCOTLAND) LIMITED04/06/2003
Filing Information
Company Number SC249813
Company ID Number SC249813
Date formed 2003-05-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2013
Account next due 31/12/2014
Latest return 21/05/2015
Return next due 18/06/2016
Type of accounts GROUP
Last Datalog update: 2018-09-07 05:40:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENERGY ENVIRONMENTAL LIMITED
The accountancy firm based at this address is MGACC (SCOTLAND) LTD.
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.
Companies with same name ENERGY ENVIRONMENTAL LIMITED
The following companies were found which have the same name as ENERGY ENVIRONMENTAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENERGY ENVIRONMENTAL SERVICES LTD SUITE V5 N M BUSINESS SUITES ABACUS HOUSE STATION YARD NEEDHAM MARKET SUFFOLK IP6 8AS Active Company formed on the 2008-11-06
ENERGY ENVIRONMENTAL TECHNICAL SERVICES LIMITED CALDER & CO 30 ORANGE STREET LONDON WC2H 7HF Active - Proposal to Strike off Company formed on the 2009-08-06
ENERGY ENVIRONMENTAL TECHNOLOGIES LIMITED 66 QUEENS ROAD ABERDEEN AB15 4YE Dissolved Company formed on the 2012-11-23
Energy Environmental Corporation 8295 S Krameria Way Centennial CO 80112-3004 Good Standing Company formed on the 2006-08-10
ENERGY ENVIRONMENTAL CONSTRUCTION LLC 2728 W MAIN ST #8 MEDFORD OR 97501 Active Company formed on the 2008-08-13
Energy Environmental Consulting, Inc. 350 West A St Ste 203 Casper WY 82601 Active Company formed on the 2009-10-07
ENERGY ENVIRONMENTAL GROUP, LLC 209 KINGSBURY GRADE, STE. 2J STATELINE NV 89449 Dissolved Company formed on the 2009-01-30
ENERGY ENVIRONMENTAL GROUP, INC. 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Active Company formed on the 2009-02-10
ENERGY ENVIRONMENTAL GROUP, INC. 16055 SPACE CENTER BLVD STE 700 HOUSTON TX 77062 Active Company formed on the 2009-02-26
ENERGY ENVIRONMENTAL ENGINEERING LTD 42 HIGH STREET COURT COMBER NEWTOWNARDS COUNTY DOWN BT23 5QE Active - Proposal to Strike off Company formed on the 2018-08-31
ENERGY ENVIRONMENTAL SOLUTIONS INC. 3220 No Haverhill Rd West Palm Beach FL 33417 Active Company formed on the 2018-06-12
ENERGY ENVIRONMENTAL SERVICES INC Delaware Unknown
ENERGY ENVIRONMENTAL TECHNOLOGY AND PLANNING INC Delaware Unknown
ENERGY ENVIRONMENTAL TECHNOLOGIES LLC Delaware Unknown
ENERGY ENVIRONMENTAL TECHNOLOGY HOLDINGS INC Delaware Unknown
ENERGY ENVIRONMENTAL SOLUTIONS LLC Delaware Unknown
ENERGY ENVIRONMENTAL ANALYSTS INC Delaware Unknown
ENERGY ENVIRONMENTAL CONCEPTS INC Delaware Unknown
ENERGY ENVIRONMENTAL INTEGRATORS LLC Delaware Unknown
ENERGY ENVIRONMENTAL CONSTRUCTIONS LLC Delaware Unknown

Company Officers of ENERGY ENVIRONMENTAL LIMITED

Current Directors
Officer Role Date Appointed
MACLAY MURRAY & SPENS LLP
Company Secretary 2007-11-04
ROBERT ROONEY
Director 2003-05-21
PETER SCHOLES
Director 2003-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM CAMPBELL
Company Secretary 2008-01-21 2012-03-15
IAIN SMITH AND COMPANY
Company Secretary 2003-10-24 2007-11-04
ROBERT ROONEY
Company Secretary 2003-05-21 2003-10-24
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2003-05-21 2003-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MACLAY MURRAY & SPENS LLP AMERICAN PAN UK LTD Company Secretary 2017-07-17 CURRENT 1993-06-14 Active
MACLAY MURRAY & SPENS LLP SF 2058 LIMITED Company Secretary 2013-07-09 CURRENT 2006-01-26 Active
MACLAY MURRAY & SPENS LLP KRYSTAL FOUNTAIN WATER CO. LIMITED Company Secretary 2013-07-04 CURRENT 1992-04-03 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP LONDON SPRINGS LIMITED Company Secretary 2013-07-04 CURRENT 1991-04-17 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP NATURE SPRINGS WATER COMPANY LIMITED Company Secretary 2013-07-04 CURRENT 1994-02-16 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP PALM WATER COMPANY LIMITED Company Secretary 2013-07-04 CURRENT 1988-05-04 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP Q2O LIMITED Company Secretary 2013-07-04 CURRENT 2006-10-31 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP QUENCH DRINKING WATER SOLUTIONS LIMITED Company Secretary 2013-07-04 CURRENT 2004-01-15 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP QUENCH POINT LIMITED Company Secretary 2013-07-04 CURRENT 2005-03-15 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP QUENCH WATER SYSTEMS HOLDINGS LIMITED Company Secretary 2013-07-04 CURRENT 2006-10-10 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP QUENCH WATER SYSTEMS LIMITED Company Secretary 2013-07-04 CURRENT 2003-07-11 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP SEVEN SPRINGS LIMITED Company Secretary 2013-07-04 CURRENT 2002-05-30 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP SOUTHWATER ENTERPRISES LIMITED Company Secretary 2013-07-04 CURRENT 1997-03-24 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP 21ST CENTURY WATER COOLERS LIMITED Company Secretary 2013-07-04 CURRENT 2004-05-05 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP AQUACOAST LIMITED Company Secretary 2013-07-04 CURRENT 1994-02-15 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP AQUARIUS (SOUTH WEST) LIMITED Company Secretary 2013-07-04 CURRENT 1999-01-22 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP AQUARIUS WATER COMPANY LIMITED Company Secretary 2013-07-04 CURRENT 1997-03-14 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP AQUARIUS WATER SERVICES LIMITED Company Secretary 2013-07-04 CURRENT 1997-03-10 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP COOLA VEND LIMITED Company Secretary 2013-07-04 CURRENT 2000-04-12 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP RYDON SPRINGWATER (UK) LIMITED Company Secretary 2013-07-04 CURRENT 1998-01-27 Dissolved 2016-09-06
MACLAY MURRAY & SPENS LLP WATER COOLERS (RENTALS) LIMITED Company Secretary 2013-07-04 CURRENT 1989-10-20 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP WELLBROOK WATERCOOLERS (RENTALS) LIMITED Company Secretary 2013-07-04 CURRENT 1998-04-17 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP WELLBROOK WATERCOOLERS LIMITED Company Secretary 2013-07-04 CURRENT 1998-03-11 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP WATERCOOLERS GROUP LIMITED Company Secretary 2013-07-04 CURRENT 1988-09-19 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP WATERCOOLERS LIMITED Company Secretary 2013-07-04 CURRENT 1968-03-28 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP WATER WAITER LIMITED Company Secretary 2013-07-04 CURRENT 1998-02-17 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP CALEDONIAN COOLERS LIMITED Company Secretary 2013-06-21 CURRENT 1996-03-21 Dissolved 2016-08-02
MACLAY MURRAY & SPENS LLP NATURAL WATER LIMITED Company Secretary 2013-06-21 CURRENT 1994-02-21 Dissolved 2016-08-02
MACLAY MURRAY & SPENS LLP PREMIER PURE WATER LIMITED Company Secretary 2013-06-21 CURRENT 1994-09-12 Dissolved 2016-08-02
MACLAY MURRAY & SPENS LLP WATER AT WORK LIMITED Company Secretary 2013-06-21 CURRENT 1989-08-23 Dissolved 2016-08-02
MACLAY MURRAY & SPENS LLP QUENCH DRINKING WATER SYSTEMS LIMITED Company Secretary 2013-06-04 CURRENT 2004-01-15 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP AVANTEGUARD SERVICES LIMITED Company Secretary 2012-03-20 CURRENT 2007-05-10 Dissolved 2017-01-17
MACLAY MURRAY & SPENS LLP FRINGE PERFORMANCE ARCHIVE LIMITED Company Secretary 2009-11-02 CURRENT 2009-11-02 Dissolved 2016-01-19
MACLAY MURRAY & SPENS LLP QUEST GEO SOLUTIONS LIMITED Company Secretary 2008-12-12 CURRENT 2003-04-29 Dissolved 2014-02-11
MACLAY MURRAY & SPENS LLP ABERDEEN AIRCRAFT CLEANING COMPANY LIMITED Company Secretary 2008-07-24 CURRENT 1975-01-31 Dissolved 2017-03-21
MACLAY MURRAY & SPENS LLP REVERTICA LIMITED Company Secretary 2008-03-26 CURRENT 2003-09-30 Active
MACLAY MURRAY & SPENS LLP P.W. ADAMSON LIMITED Company Secretary 2008-03-05 CURRENT 1986-04-04 Active
MACLAY MURRAY & SPENS LLP TESLA TECHNOLOGIES LIMITED Company Secretary 2007-12-31 CURRENT 1989-04-12 Dissolved 2018-03-27
MACLAY MURRAY & SPENS LLP MONITOR PROJECT MANAGEMENT TRAINING LIMITED Company Secretary 2007-12-10 CURRENT 2002-03-11 Dissolved 2016-06-21
MACLAY MURRAY & SPENS LLP MPOWER-SUITE LIMITED Company Secretary 2007-12-10 CURRENT 2003-04-16 Dissolved 2016-06-21
MACLAY MURRAY & SPENS LLP ISANDCO FOUR HUNDRED AND FORTY FOUR LIMITED Company Secretary 2007-11-23 CURRENT 2004-08-13 Dissolved 2014-07-18
MACLAY MURRAY & SPENS LLP ISANDCO FOUR HUNDRED AND FORTY EIGHT LIMITED Company Secretary 2007-11-23 CURRENT 2004-11-22 Dissolved 2015-03-27
MACLAY MURRAY & SPENS LLP ZESTCO LIMITED Company Secretary 2007-11-23 CURRENT 1999-05-13 Dissolved 2017-11-14
MACLAY MURRAY & SPENS LLP OILCAMP LIMITED Company Secretary 2007-11-16 CURRENT 2004-12-21 Dissolved 2015-09-25
MACLAY MURRAY & SPENS LLP GRAMPIAN FRANCHISES LIMITED Company Secretary 2007-11-16 CURRENT 1996-01-17 Dissolved 2018-08-04
MACLAY MURRAY & SPENS LLP SUZIE SPARKLE LIMITED Company Secretary 2007-11-15 CURRENT 2003-03-25 Dissolved 2016-01-19
MACLAY MURRAY & SPENS LLP DALY DRILLING CONSULTANTS LIMITED Company Secretary 2007-11-12 CURRENT 1977-05-05 Dissolved 2015-12-15
MACLAY MURRAY & SPENS LLP ENGINEERING INSIGHTS LIMITED Company Secretary 2007-11-12 CURRENT 1998-08-26 Active
MACLAY MURRAY & SPENS LLP OCEANGROVE GEOSCIENCE LIMITED Company Secretary 2007-11-10 CURRENT 1994-05-12 Active
MACLAY MURRAY & SPENS LLP CAMERON + ROSS GLASGOW LIMITED Company Secretary 2007-11-09 CURRENT 1998-10-01 Dissolved 2017-03-07
MACLAY MURRAY & SPENS LLP ROTAWAVE LIMITED Company Secretary 2007-11-09 CURRENT 2002-09-04 Dissolved 2017-12-07
MACLAY MURRAY & SPENS LLP DUOTOOL LIMITED Company Secretary 2007-11-08 CURRENT 1987-06-19 Dissolved 2016-03-31
MACLAY MURRAY & SPENS LLP BICKER LIMITED Company Secretary 2007-11-08 CURRENT 1996-06-24 Dissolved 2017-12-12
MACLAY MURRAY & SPENS LLP MAIRS THISTLE EXECUTIVE HIRE LIMITED Company Secretary 2007-11-08 CURRENT 2004-03-22 Dissolved 2018-06-06
MACLAY MURRAY & SPENS LLP AFRICA DIRECT LIMITED Company Secretary 2007-11-06 CURRENT 1996-06-12 Dissolved 2013-10-04
MACLAY MURRAY & SPENS LLP SEND-IT FULFILMENT SOLUTIONS LTD Company Secretary 2007-11-06 CURRENT 2000-05-05 Dissolved 2018-01-13
MACLAY MURRAY & SPENS LLP H & K JOINERY MANUFACTURING LIMITED Company Secretary 2007-11-06 CURRENT 2004-04-14 Liquidation
MACLAY MURRAY & SPENS LLP ENERGY WAVE OPERATIONS LIMITED Company Secretary 2007-11-04 CURRENT 2005-02-22 Dissolved 2014-08-29
MACLAY MURRAY & SPENS LLP ENERGY WAVE OIL & GAS LIMITED Company Secretary 2007-11-04 CURRENT 2005-01-26 Dissolved 2014-08-29
MACLAY MURRAY & SPENS LLP ROTAWAVE BIOCOAL LIMITED Company Secretary 2007-11-04 CURRENT 2006-06-06 Dissolved 2017-02-14
MACLAY MURRAY & SPENS LLP REL8 LIMITED Company Secretary 2007-06-06 CURRENT 2004-04-20 Dissolved 2017-02-28
MACLAY MURRAY & SPENS LLP SSDV HOLDINGS (UK) LIMITED Company Secretary 2004-08-04 CURRENT 2004-08-04 Liquidation
ROBERT ROONEY ENERGY ENVIRONMENTAL TECHNOLOGIES LIMITED Director 2012-12-07 CURRENT 2012-11-23 Dissolved 2016-02-02
ROBERT ROONEY ROTAWAVE OIL & GAS LIMITED Director 2011-05-09 CURRENT 2011-03-21 Dissolved 2016-09-13
ROBERT ROONEY ROTAWAVE LIMITED Director 2007-03-13 CURRENT 2002-09-04 Dissolved 2017-12-07
ROBERT ROONEY ROTAWAVE BIOCOAL LIMITED Director 2007-01-25 CURRENT 2006-06-06 Dissolved 2017-02-14
ROBERT ROONEY ENERGY WAVE OPERATIONS LIMITED Director 2006-06-07 CURRENT 2005-02-22 Dissolved 2014-08-29
ROBERT ROONEY ENERGY WAVE OIL & GAS LIMITED Director 2006-06-07 CURRENT 2005-01-26 Dissolved 2014-08-29
PETER SCHOLES ROTAWAVE SCOTLAND LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active
PETER SCHOLES ENERGY ENVIRONMENTAL TECHNOLOGIES LIMITED Director 2012-12-07 CURRENT 2012-11-23 Dissolved 2016-02-02
PETER SCHOLES ROTAWAVE OIL & GAS LIMITED Director 2011-05-09 CURRENT 2011-03-21 Dissolved 2016-09-13
PETER SCHOLES REL8 LIMITED Director 2007-03-12 CURRENT 2004-04-20 Dissolved 2017-02-28
PETER SCHOLES ROTAWAVE BIOCOAL LIMITED Director 2007-01-25 CURRENT 2006-06-06 Dissolved 2017-02-14
PETER SCHOLES ENERGY WAVE OPERATIONS LIMITED Director 2006-06-07 CURRENT 2005-02-22 Dissolved 2014-08-29
PETER SCHOLES ENERGY WAVE OIL & GAS LIMITED Director 2006-06-07 CURRENT 2005-01-26 Dissolved 2014-08-29

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
2018-07-302.26B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2018-02-272.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2018-02-272.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-09-072.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-03-012.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-09-072.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-07-272.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-03-092.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-10-152.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-09-232.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-09-232.32B(Scot)NOTICE OF INSUFFICIENT PROPERTY FOR DISTRIBUTION TO UNSECURED CREDITORS OTHER THAN BY VIRTUE OF S176A(2)A
2015-09-102.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2015-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 66 QUEENS ROAD ABERDEEN AB15 4YE
2015-08-032.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 2.67
2015-06-15AR0121/05/15 FULL LIST
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 2.67
2014-06-12AR0121/05/14 FULL LIST
2014-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-17AR0121/05/13 FULL LIST
2013-02-19MEM/ARTSARTICLES OF ASSOCIATION
2013-02-19RES01ALTER ARTICLES 14/02/2013
2012-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SCHOLES / 11/12/2012
2012-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-19AR0121/05/12 FULL LIST
2012-03-21TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM CAMPBELL
2011-11-29MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2011-11-29MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-11-29MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-06-01AR0121/05/11 FULL LIST
2010-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-18AR0121/05/10 FULL LIST
2010-01-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-05-26363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2008-07-01363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2008-04-14RES05DEC ALREADY ADJUSTED
2008-04-14RES13SUB-DIVISION 30/11/2007
2008-04-14122S-DIV
2008-04-14122GBP NC 1000/3 30/11/07
2008-02-01288aNEW SECRETARY APPOINTED
2008-02-01RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-01-29419a(Scot)DEC MORT/CHARGE *****
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-24410(Scot)PARTIC OF MORT/CHARGE *****
2007-11-07287REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 18-20 QUEEN'S ROAD ABERDEEN AB15 4ZT
2007-11-07288bSECRETARY RESIGNED
2007-11-07288aNEW SECRETARY APPOINTED
2007-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-06-13363aRETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2007-02-01410(Scot)PARTIC OF MORT/CHARGE *****
2007-02-01419a(Scot)DEC MORT/CHARGE *****
2006-06-16363aRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2006-06-14ELRESS386 DISP APP AUDS 09/06/06
2006-06-14ELRESS366A DISP HOLDING AGM 09/06/06
2006-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-06288cDIRECTOR'S PARTICULARS CHANGED
2005-07-29363aRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2005-04-21122S-DIV 14/04/05
2005-04-2188(2)RAD 14/04/05--------- £ SI 67@.01 £ IC 1/1
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-16363aRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2004-06-30287REGISTERED OFFICE CHANGED ON 30/06/04 FROM: 1 RIVERSIDE TERRACE ABERDEEN AB10 7JD
2004-02-09225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04
2003-11-25410(Scot)PARTIC OF MORT/CHARGE *****
2003-10-31288aNEW SECRETARY APPOINTED
2003-10-31288bSECRETARY RESIGNED
2003-06-04CERTNMCOMPANY NAME CHANGED VIKOMA (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 04/06/03
2003-05-21288bSECRETARY RESIGNED
2003-05-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to ENERGY ENVIRONMENTAL 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 Administrators2015-08-04
Fines / Sanctions
No fines or sanctions have been issued against ENERGY ENVIRONMENTAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-11-29 Outstanding SANTANDER UK PLC
FLOATING CHARGE 2011-11-29 Outstanding SANTANDER UK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 ENERGY ENVIRONMENTAL LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by ENERGY ENVIRONMENTAL LIMITED

ENERGY ENVIRONMENTAL LIMITED has registered 1 patents

GB2490835 ,

Domain Names
We do not have the domain name information for ENERGY ENVIRONMENTAL LIMITED
Trademarks
We have not found any records of ENERGY ENVIRONMENTAL LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
GUARANTEE AND DEBENTURE ENSCO 374 LIMITED 2012-07-20 Outstanding
GUARANTEE AND DEBENTURE (BY WAY OF ACCESSION) SCREW CONVEYOR LIMITED 2012-07-20 Outstanding

We have found 2 mortgage charges which are owed to ENERGY ENVIRONMENTAL LIMITED

Income
Government Income
We have not found government income sources for ENERGY ENVIRONMENTAL 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 (72190 - Other research and experimental development on natural sciences and engineering) as ENERGY ENVIRONMENTAL LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where ENERGY ENVIRONMENTAL 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 Administrators
Defending partyENERGY ENVIRONMENTAL LIMITEDEvent Date2015-07-30
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 by notice of appointment lodged in the Court of Session Martha H Thompson (IP No 8678 ), of BDO LLP , 55 Baker Street, London, W1U 7EU and James Bernard Stephen (IP No 9273 ), of BDO LLP , 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX Further details contact: Andrew Calder, Tel: 0141 248 3761 :
 
Government Grants / Awards
Technology Strategy Board Awards
ENERGY ENVIRONMENTAL LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 6,000

CategoryAward Date Award/Grant
Technical evaluation of using torrified biomass from the "Rotawave" process to economically reduce carbon output from coal-fired power generation : Feasibility Study 2012-06-01 £ 6,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded ENERGY ENVIRONMENTAL 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.