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

GLOBAL ENERGY CORPORATION LIMITED

13 HENDERSON ROAD, 13 HENDERSON ROAD, INVERNESS, IV1 1SN,
Company Registration Number
SC346781
Private Limited Company
Active

Company Overview

About Global Energy Corporation Ltd
GLOBAL ENERGY CORPORATION LIMITED was founded on 2008-08-07 and has its registered office in Inverness. The organisation's status is listed as "Active". Global Energy Corporation Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GLOBAL ENERGY CORPORATION LIMITED
 
Legal Registered Office
13 HENDERSON ROAD
13 HENDERSON ROAD
INVERNESS
IV1 1SN
Other companies in IV1
 
Previous Names
MOUNTWEST 822 LIMITED02/09/2008
Filing Information
Company Number SC346781
Company ID Number SC346781
Date formed 2008-08-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB938671579  
Last Datalog update: 2024-03-06 19:27:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOBAL ENERGY CORPORATION 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.
Companies with same name GLOBAL ENERGY CORPORATION LIMITED
The following companies were found which have the same name as GLOBAL ENERGY CORPORATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLOBAL ENERGY CORPORATION UK LIMITED 83 Cambridge Street London SW1V 4PS Active - Proposal to Strike off Company formed on the 2008-04-17
Global Energy Corporation 5101B BACKLICK RD ANNANDALE VA 22003 Active Company formed on the 2006-05-01
GLOBAL ENERGY CORPORATION PTY LTD VIC 3806 Active Company formed on the 2008-12-18
GLOBAL ENERGY CORPORATION LIMITED Unknown Company formed on the 2016-01-28
GLOBAL ENERGY CORPORATION Delaware Unknown
Global Energy Corporation (HK) Limited Active Company formed on the 2005-07-25
GLOBAL ENERGY CORPORATION LIMITED Active Company formed on the 2009-03-24
GLOBAL ENERGY CORPORATION LIMITED Dissolved Company formed on the 2004-05-21
GLOBAL ENERGY CORPORATION 800 NO OCEAN DR HOLLYWOOD FL 33019 Inactive Company formed on the 1987-01-07
GLOBAL ENERGY CORPORATION Delaware Unknown
GLOBAL ENERGY CORPORATION Georgia Unknown
GLOBAL ENERGY CORPORATION California Unknown
GLOBAL ENERGY CORPORATION California Unknown
GLOBAL ENERGY CORPORATION California Unknown
GLOBAL ENERGY CORPORATION WHICH WILL DO BUSINESS IN CALIFORNIA AS NEVADA GLOBAL ENERGY CORPORATION California Unknown
GLOBAL ENERGY CORPORATION Georgia Unknown

Company Officers of GLOBAL ENERGY CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
JAMES DONALD MACDONALD
Company Secretary 2012-09-27
WILLIAM HAMILTON
Director 2008-09-02
JAMES DONALD MACDONALD
Director 2011-11-04
DONALD ALEXANDER MACGREGOR
Director 2008-09-02
IAIN ROSS MACGREGOR
Director 2008-09-02
MORAG ANNE LAMONT MACGREGOR
Director 2008-09-02
RODERICK JAMES MACGREGOR
Director 2008-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR IAN KENNEDY
Director 2008-09-02 2013-02-04
MORAG ANNE LAMONT MACGREGOR
Company Secretary 2008-09-02 2012-09-27
ALEXANDER BRUCE MAIR
Company Secretary 2008-09-02 2012-09-27
ALEXANDER BRUCE MAIR
Director 2008-09-02 2012-09-27
STRONACHS SECRETARIES LIMITED
Company Secretary 2008-08-07 2008-09-02
JOHN GORDON MACRAE
Director 2008-08-07 2008-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM HAMILTON HAMILTON WOODBURN ASSOCIATES LTD Director 2012-07-23 CURRENT 2012-04-24 Active - Proposal to Strike off
WILLIAM HAMILTON GEG (MARINE & LOGISTICS) LIMITED Director 2010-07-27 CURRENT 2007-08-13 Active
WILLIAM HAMILTON FORFAB LIMITED Director 2010-03-08 CURRENT 1984-05-09 Dissolved 2014-07-04
WILLIAM HAMILTON GLOBAL DIMENSIONAL CONTROLS LIMITED Director 2010-03-08 CURRENT 2006-09-21 Dissolved 2013-09-27
WILLIAM HAMILTON O.I.L. ENGINEERING LIMITED Director 2010-03-08 CURRENT 1980-10-03 Active - Proposal to Strike off
WILLIAM HAMILTON CALEDONIAN PETROLEUM SERVICES LIMITED Director 2010-03-08 CURRENT 1989-05-18 Active
WILLIAM HAMILTON MODUTEC LIMITED Director 2009-06-11 CURRENT 2002-03-19 Active
JAMES DONALD MACDONALD BE PERSONNEL LIMITED Director 2018-06-11 CURRENT 2005-12-15 Active
JAMES DONALD MACDONALD BE PERSONNEL HOLDINGS LIMITED Director 2018-06-11 CURRENT 2013-03-21 Active - Proposal to Strike off
JAMES DONALD MACDONALD GRI RENEWABLES UK LTD Director 2017-05-23 CURRENT 2017-02-23 Active - Proposal to Strike off
JAMES DONALD MACDONALD GEG CAPITAL (NORTH) LTD Director 2016-03-30 CURRENT 2015-11-11 Active
JAMES DONALD MACDONALD GEG CAPITAL INVESTMENTS LIMITED Director 2016-03-30 CURRENT 2015-11-11 Active
JAMES DONALD MACDONALD GLEN GREEN LIMITED Director 2016-02-26 CURRENT 2012-06-20 Active - Proposal to Strike off
JAMES DONALD MACDONALD MF MARINE OPERATIONS LIMITED Director 2015-05-28 CURRENT 2010-07-02 Active - Proposal to Strike off
JAMES DONALD MACDONALD GLOBAL HIGHLAND LIMITED Director 2015-04-01 CURRENT 2015-02-06 Active
JAMES DONALD MACDONALD MODUTEC HOLDINGS LIMITED Director 2015-04-01 CURRENT 2014-09-05 Active
JAMES DONALD MACDONALD LANGFIELDS LIMITED Director 2015-03-31 CURRENT 1985-04-01 Active
JAMES DONALD MACDONALD RSE CONTROL SYSTEMS LIMITED Director 2014-12-18 CURRENT 1997-12-03 Active
JAMES DONALD MACDONALD GEG MIDDLE EAST LIMITED Director 2014-09-29 CURRENT 2014-09-05 Active - Proposal to Strike off
JAMES DONALD MACDONALD PORT OF NIGG LIMITED Director 2014-07-17 CURRENT 2014-04-29 Active
JAMES DONALD MACDONALD VERTECH INTEGRITY SERVICES LIMITED Director 2014-05-01 CURRENT 2014-04-04 Active - Proposal to Strike off
JAMES DONALD MACDONALD ISLEBURN LIMITED Director 2014-04-23 CURRENT 1989-05-25 Active
JAMES DONALD MACDONALD BOLUDA TOWAGE CALEDONIAN LTD Director 2014-01-27 CURRENT 2013-11-20 Active
JAMES DONALD MACDONALD GLOBAL PORT SERVICES (SCOTLAND) LIMITED Director 2013-10-03 CURRENT 2013-08-14 Active
JAMES DONALD MACDONALD GLOBAL RESOURCE MANAGEMENT LIMITED Director 2013-09-23 CURRENT 2001-03-12 Active
JAMES DONALD MACDONALD GLOBAL ENERGY GROUP (ACCESS & COATINGS) LIMITED Director 2013-06-04 CURRENT 2013-03-28 Active - Proposal to Strike off
JAMES DONALD MACDONALD ROSS COUNTY FOOTBALL CLUB (1998) LIMITED Director 2013-03-20 CURRENT 1996-12-30 Active
JAMES DONALD MACDONALD GLOBAL RESOURCES (PROJECT RECRUITMENT) LIMITED Director 2013-02-25 CURRENT 2013-01-10 Active - Proposal to Strike off
JAMES DONALD MACDONALD NIGG ENERGY PARK LIMITED Director 2013-01-30 CURRENT 2012-11-19 Active
JAMES DONALD MACDONALD ROSS COUNTY FOOTBALL CLUB LIMITED Director 2012-07-20 CURRENT 1958-08-11 Active
JAMES DONALD MACDONALD A & B WELDING SERVICES LIMITED Director 2012-07-03 CURRENT 1981-05-19 Active - Proposal to Strike off
JAMES DONALD MACDONALD GEG (HOLDINGS) LIMITED Director 2012-03-29 CURRENT 2012-01-26 Active
JAMES DONALD MACDONALD GEG CAPITAL (HOWE MOSS) LIMITED Director 2012-03-29 CURRENT 2011-05-04 Active
JAMES DONALD MACDONALD O.I.L. ENGINEERING LIMITED Director 2012-03-23 CURRENT 1980-10-03 Active - Proposal to Strike off
JAMES DONALD MACDONALD ROSS-SHIRE ENGINEERING LIMITED Director 2012-02-17 CURRENT 1997-08-13 Active
JAMES DONALD MACDONALD PRIME PUMPS LIMITED Director 2012-02-17 CURRENT 2006-07-10 Active
JAMES DONALD MACDONALD REEL GROUP LIMITED Director 2011-11-04 CURRENT 1996-06-28 Active
JAMES DONALD MACDONALD GLOBAL POWER & PROCESS LIMITED Director 2011-11-04 CURRENT 2009-11-27 Active
JAMES DONALD MACDONALD REEL LIMITED Director 2011-11-04 CURRENT 1995-02-10 Active - Proposal to Strike off
JAMES DONALD MACDONALD GLOBAL PROJECT (SERVICES) LIMITED Director 2011-11-04 CURRENT 1997-02-04 Active
JAMES DONALD MACDONALD MODUTEC LIMITED Director 2011-11-04 CURRENT 2002-03-19 Active
JAMES DONALD MACDONALD TRAINING COMPETENCY CONSULTANCY LTD. Director 2011-11-04 CURRENT 2004-11-03 Active
JAMES DONALD MACDONALD GLOBAL LOGISTICS SERVICES LIMITED Director 2011-11-04 CURRENT 2009-04-30 Active
JAMES DONALD MACDONALD GLOBAL ENERGY (HOLDINGS) LIMITED Director 2011-11-04 CURRENT 2009-12-04 Active
JAMES DONALD MACDONALD GQS-UK LIMITED Director 2011-11-04 CURRENT 2009-12-04 Active
JAMES DONALD MACDONALD MOUNTWEST INFRASTRUCTURE LIMITED Director 2011-11-04 CURRENT 2010-05-07 Active - Proposal to Strike off
JAMES DONALD MACDONALD ENVOY TRAINING LIMITED Director 2011-11-04 CURRENT 2011-04-11 Active
JAMES DONALD MACDONALD GLOBAL ENERGY (GROUP) LIMITED Director 2011-11-04 CURRENT 1987-09-02 Active
JAMES DONALD MACDONALD CALEDONIAN PETROLEUM SERVICES LIMITED Director 2011-11-04 CURRENT 1989-05-18 Active
JAMES DONALD MACDONALD GLOBAL INFRASTRUCTURE SCOTLAND LIMITED Director 2011-11-04 CURRENT 2005-08-17 Active
JAMES DONALD MACDONALD GLOBAL ENERGY NIGG LIMITED Director 2010-12-23 CURRENT 2010-12-23 Active
JAMES DONALD MACDONALD GEG (MARINE & LOGISTICS) LIMITED Director 2010-11-08 CURRENT 2007-08-13 Active
DONALD ALEXANDER MACGREGOR MUNTANER 210 LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active
DONALD ALEXANDER MACGREGOR GEG CAPITAL (HOWE MOSS) LIMITED Director 2012-05-05 CURRENT 2011-05-04 Active
DONALD ALEXANDER MACGREGOR GEG (HOLDINGS) LIMITED Director 2012-03-30 CURRENT 2012-01-26 Active
DONALD ALEXANDER MACGREGOR GEG (MARINE & LOGISTICS) LIMITED Director 2007-12-14 CURRENT 2007-08-13 Active
DONALD ALEXANDER MACGREGOR GLOBAL PROJECT (SERVICES) LIMITED Director 2005-04-01 CURRENT 1997-02-04 Active
IAIN ROSS MACGREGOR MODUTEC HOLDINGS LIMITED Director 2015-09-11 CURRENT 2014-09-05 Active
IAIN ROSS MACGREGOR GEG (MARINE & LOGISTICS) LIMITED Director 2007-12-14 CURRENT 2007-08-13 Active
MORAG ANNE LAMONT MACGREGOR GEG (MARINE & LOGISTICS) LIMITED Director 2007-12-14 CURRENT 2007-08-13 Active
RODERICK JAMES MACGREGOR BE PERSONNEL LIMITED Director 2018-06-11 CURRENT 2005-12-15 Active
RODERICK JAMES MACGREGOR BE PERSONNEL HOLDINGS LIMITED Director 2018-06-11 CURRENT 2013-03-21 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR CPE PRESSURE VESSELS LIMITED Director 2018-03-09 CURRENT 1948-06-12 Active
RODERICK JAMES MACGREGOR C.P.E. PNEUMATICS LIMITED Director 2018-03-09 CURRENT 1970-03-02 Active
RODERICK JAMES MACGREGOR C.P.E. (HOLDINGS) LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
RODERICK JAMES MACGREGOR GRI RENEWABLES UK LTD Director 2017-05-23 CURRENT 2017-02-23 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR GEG CAPITAL (NORTH) LTD Director 2016-03-30 CURRENT 2015-11-11 Active
RODERICK JAMES MACGREGOR SLLP 148 LIMITED Director 2016-03-30 CURRENT 2015-11-11 Liquidation
RODERICK JAMES MACGREGOR GEG CAPITAL INVESTMENTS LIMITED Director 2016-03-30 CURRENT 2015-11-11 Active
RODERICK JAMES MACGREGOR GLEN GREEN LIMITED Director 2016-02-26 CURRENT 2012-06-20 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR MF MARINE OPERATIONS LIMITED Director 2015-05-28 CURRENT 2010-07-02 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR GLOBAL HIGHLAND LIMITED Director 2015-04-01 CURRENT 2015-02-06 Active
RODERICK JAMES MACGREGOR MODUTEC HOLDINGS LIMITED Director 2015-04-01 CURRENT 2014-09-05 Active
RODERICK JAMES MACGREGOR LANGFIELDS LIMITED Director 2015-03-31 CURRENT 1985-04-01 Active
RODERICK JAMES MACGREGOR RSE CONTROL SYSTEMS LIMITED Director 2014-12-18 CURRENT 1997-12-03 Active
RODERICK JAMES MACGREGOR GEG MIDDLE EAST LIMITED Director 2014-09-29 CURRENT 2014-09-05 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR PORT OF NIGG LIMITED Director 2014-07-17 CURRENT 2014-04-29 Active
RODERICK JAMES MACGREGOR VERTECH INTEGRITY SERVICES LIMITED Director 2014-05-01 CURRENT 2014-04-04 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR ISLEBURN LIMITED Director 2014-04-23 CURRENT 1989-05-25 Active
RODERICK JAMES MACGREGOR I P S OFFSHORE LTD. Director 2014-03-31 CURRENT 2010-02-22 Dissolved 2016-06-28
RODERICK JAMES MACGREGOR BOLUDA TOWAGE CALEDONIAN LTD Director 2014-01-27 CURRENT 2013-11-20 Active
RODERICK JAMES MACGREGOR GLOBAL PORT SERVICES (SCOTLAND) LIMITED Director 2013-10-03 CURRENT 2013-08-14 Active
RODERICK JAMES MACGREGOR GLOBAL ENERGY GROUP (ACCESS & COATINGS) LIMITED Director 2013-06-04 CURRENT 2013-03-28 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR GLOBAL RESOURCES (PROJECT RECRUITMENT) LIMITED Director 2013-02-25 CURRENT 2013-01-10 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR NIGG ENERGY PARK LIMITED Director 2013-01-30 CURRENT 2012-11-19 Active
RODERICK JAMES MACGREGOR MURLINGDEN ASSOCIATES LIMITED Director 2012-08-16 CURRENT 2004-12-17 Dissolved 2015-05-22
RODERICK JAMES MACGREGOR A & B WELDING SERVICES LIMITED Director 2012-07-03 CURRENT 1981-05-19 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR GEG (HOLDINGS) LIMITED Director 2012-03-29 CURRENT 2012-01-26 Active
RODERICK JAMES MACGREGOR GEG CAPITAL (HOWE MOSS) LIMITED Director 2012-03-29 CURRENT 2011-05-04 Active
RODERICK JAMES MACGREGOR TRAINING COMPETENCY CONSULTANCY LTD. Director 2011-05-18 CURRENT 2004-11-03 Active
RODERICK JAMES MACGREGOR MOUNTWEST ADAMANT LIMITED Director 2011-05-16 CURRENT 2011-03-24 Dissolved 2014-07-04
RODERICK JAMES MACGREGOR ENVOY TRAINING LIMITED Director 2011-04-11 CURRENT 2011-04-11 Active
RODERICK JAMES MACGREGOR GLOBAL ENERGY NIGG LIMITED Director 2011-03-01 CURRENT 2010-12-23 Active
RODERICK JAMES MACGREGOR MOUNTWEST INFRASTRUCTURE LIMITED Director 2010-05-07 CURRENT 2010-05-07 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR FORFAB LIMITED Director 2010-03-08 CURRENT 1984-05-09 Dissolved 2014-07-04
RODERICK JAMES MACGREGOR GLOBAL DIMENSIONAL CONTROLS LIMITED Director 2010-03-08 CURRENT 2006-09-21 Dissolved 2013-09-27
RODERICK JAMES MACGREGOR O.I.L. ENGINEERING LIMITED Director 2010-03-08 CURRENT 1980-10-03 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR CALEDONIAN PETROLEUM SERVICES LIMITED Director 2010-03-08 CURRENT 1989-05-18 Active
RODERICK JAMES MACGREGOR MOUNTWEST ABUNDANCE LIMITED Director 2010-03-04 CURRENT 2010-02-17 Dissolved 2013-09-13
RODERICK JAMES MACGREGOR HIGHLAND STEVEDORING LIMITED Director 2009-12-21 CURRENT 2007-05-29 Dissolved 2015-08-28
RODERICK JAMES MACGREGOR GLOBAL POWER & PROCESS LIMITED Director 2009-12-08 CURRENT 2009-11-27 Active
RODERICK JAMES MACGREGOR GQS-UK LIMITED Director 2009-12-08 CURRENT 2009-12-04 Active
RODERICK JAMES MACGREGOR GLOBAL ENERGY (HOLDINGS) LIMITED Director 2009-12-07 CURRENT 2009-12-04 Active
RODERICK JAMES MACGREGOR MANSEFIELD CONSTRUCTION LIMITED Director 2009-11-06 CURRENT 2007-12-06 Dissolved 2014-07-04
RODERICK JAMES MACGREGOR CAMKEN CONTRACTORS LIMITED Director 2009-11-06 CURRENT 2001-01-16 Dissolved 2014-07-04
RODERICK JAMES MACGREGOR HIGHLAND CONTROL SYSTEMS LIMITED Director 2009-11-06 CURRENT 2006-05-12 Dissolved 2013-12-27
RODERICK JAMES MACGREGOR MANSEFIELD HOLDINGS LIMITED Director 2009-11-06 CURRENT 2008-08-06 Dissolved 2014-07-04
RODERICK JAMES MACGREGOR ROSS-SHIRE ENGINEERING LIMITED Director 2009-11-06 CURRENT 1997-08-13 Active
RODERICK JAMES MACGREGOR MODUTEC LIMITED Director 2009-06-11 CURRENT 2002-03-19 Active
RODERICK JAMES MACGREGOR GLOBAL LOGISTICS SERVICES LIMITED Director 2009-05-14 CURRENT 2009-04-30 Active
RODERICK JAMES MACGREGOR GLOBAL INFRASTRUCTURE SCOTLAND LIMITED Director 2009-01-30 CURRENT 2005-08-17 Active
RODERICK JAMES MACGREGOR REEL GROUP LIMITED Director 2008-03-31 CURRENT 1996-06-28 Active
RODERICK JAMES MACGREGOR REEL LIMITED Director 2008-03-31 CURRENT 1995-02-10 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR GEG (MARINE & LOGISTICS) LIMITED Director 2007-12-14 CURRENT 2007-08-13 Active
RODERICK JAMES MACGREGOR NIGG WELDING SERVICES LIMITED Director 2007-08-09 CURRENT 2007-08-09 Dissolved 2015-05-01
RODERICK JAMES MACGREGOR MOUNTWEST 631 LIMITED Director 2005-11-07 CURRENT 2005-09-02 Dissolved 2016-10-25
RODERICK JAMES MACGREGOR SOVEREIGN DIMENSIONAL SURVEY LIMITED Director 2004-12-15 CURRENT 2004-12-03 Dissolved 2014-07-04
RODERICK JAMES MACGREGOR ROSS COUNTY FOOTBALL CLUB (2006) LIMITED Director 2004-12-13 CURRENT 2004-12-13 Dissolved 2014-07-04
RODERICK JAMES MACGREGOR ROSS COUNTY FOOTBALL CLUB (1998) LIMITED Director 1998-01-29 CURRENT 1996-12-30 Active
RODERICK JAMES MACGREGOR GLOBAL PROJECT (SERVICES) LIMITED Director 1997-03-20 CURRENT 1997-02-04 Active
RODERICK JAMES MACGREGOR MACGREGOR PROPERTIES LIMITED Director 1992-05-29 CURRENT 1992-05-29 Active
RODERICK JAMES MACGREGOR ROSS COUNTY FOOTBALL CLUB LIMITED Director 1992-03-16 CURRENT 1958-08-11 Active

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
2024-01-31APPOINTMENT TERMINATED, DIRECTOR DONALD ALEXANDER MACGREGOR
2024-01-31APPOINTMENT TERMINATED, DIRECTOR MORAG ANNE LAMONT MACGREGOR
2023-09-07CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES
2023-01-04Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-04Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-04Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-04Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-22APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAMILTON
2022-09-07CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2021-12-31Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-31Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-31Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-31Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-24Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-24Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-24Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-24Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3467810004
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES
2021-05-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-02-05PSC05Change of details for Global Energy (Group) Limited as a person with significant control on 2016-10-01
2020-10-28PSC05Change of details for Global Energy (Group) Limited as a person with significant control on 2016-09-26
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES
2020-06-15TM01APPOINTMENT TERMINATED, DIRECTOR IAIN ROSS MACGREGOR
2020-01-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2019-02-21AP01DIRECTOR APPOINTED MR GORDON JAMES FARMER
2018-12-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-12-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-12-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-01-29CH01Director's details changed for Mr James Donald Macdonald on 2018-01-29
2017-12-27AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17
2017-12-27PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17
2017-12-27AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17
2017-12-27GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17
2017-12-27AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17
2017-12-27PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17
2017-12-27AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17
2017-12-27GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES
2017-09-18PSC05Change of details for Geg (Holdings) Limited as a person with significant control on 2016-10-01
2016-12-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/04/16
2016-12-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/04/16
2016-12-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/04/16
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 1015586
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-05-18AUDAUDITOR'S RESIGNATION
2016-03-16CH01Director's details changed for Donald Alexander Macgregor on 2016-01-01
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 1015586
2015-09-07AR0107/09/15 ANNUAL RETURN FULL LIST
2015-08-17AR0107/08/15 ANNUAL RETURN FULL LIST
2015-08-17CH01Director's details changed for Iain Ross Macgregor on 2015-02-05
2015-01-05AAFULL ACCOUNTS MADE UP TO 28/03/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1015586
2014-08-28AR0107/08/14 ANNUAL RETURN FULL LIST
2013-12-24AAFULL ACCOUNTS MADE UP TO 29/03/13
2013-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3467810003
2013-09-02AR0107/08/13 FULL LIST
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR KENNEDY
2012-12-27AAFULL ACCOUNTS MADE UP TO 30/03/12
2012-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2012 FROM IN SPEC HOUSE WELLHEADS DRIVE DYCE ABERDEEN ABERDEENSHIRE AB21 7GQ
2012-11-15AAFULL ACCOUNTS MADE UP TO 01/04/11
2012-10-26AP03SECRETARY APPOINTED MR JAMES DONALD MACDONALD
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MAIR
2012-10-26TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER MAIR
2012-10-26TM02APPOINTMENT TERMINATED, SECRETARY MORAG MACGREGOR
2012-08-22AR0107/08/12 FULL LIST
2012-03-27MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2011-11-11AP01DIRECTOR APPOINTED JAMES DONALD MACDONALD
2011-08-16AR0107/08/11 FULL LIST
2011-01-05AAFULL ACCOUNTS MADE UP TO 02/04/10
2010-08-27AR0107/08/10 FULL LIST
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MORAG ANNE LAMONT MACGREGOR / 07/08/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN ROSS MACGREGOR / 07/08/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD ALEXANDER MACGREGOR / 07/08/2010
2010-01-16AAFULL ACCOUNTS MADE UP TO 27/03/09
2009-11-28466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2009-11-28466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2009-11-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-19363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / IAIN MACGREGOR / 06/08/2009
2009-04-09123NC INC ALREADY ADJUSTED 19/03/09
2009-04-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-09RES04GBP NC 10000/1025585 19/03/2009
2009-04-0988(2)AD 19/03/09 GBP SI 1015585@1=1015585 GBP IC 1/1015586
2008-10-08225CURRSHO FROM 31/08/2009 TO 31/03/2009
2008-10-03410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-30288aDIRECTOR APPOINTED ALASTAIR IAN KENNEDY
2008-09-30288aDIRECTOR APPOINTED IAIN ROSS MACGREGOR
2008-09-30288aDIRECTOR APPOINTED DONALD ALEXANDER MACGREGOR
2008-09-30288aDIRECTOR AND SECRETARY APPOINTED MORAG ANNE LAMONT MACGREGOR
2008-09-30288aDIRECTOR APPOINTED RODERICK JAMES MACGREGOR
2008-09-30288aDIRECTOR APPOINTED WILLIAM HAMILTON
2008-09-30288aDIRECTOR AND SECRETARY APPOINTED ALEXANDER BRUCE MAIR
2008-09-30287REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1FW
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR JOHN MACRAE
2008-09-30288bAPPOINTMENT TERMINATED SECRETARY STRONACHS SECRETARIES LIMITED
2008-09-02CERTNMCOMPANY NAME CHANGED MOUNTWEST 822 LIMITED CERTIFICATE ISSUED ON 02/09/08
2008-08-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to GLOBAL ENERGY CORPORATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLOBAL ENERGY CORPORATION 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
2013-11-21 Outstanding BANK OF SCOTLAND PLC
FLOATING CHARGE 2009-11-05 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
BOND & FLOATING CHARGE 2008-10-03 Outstanding BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-28
Annual Accounts
2013-03-29
Annual Accounts
2012-03-30
Annual Accounts
2011-04-01
Annual Accounts
2010-04-02

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 GLOBAL ENERGY CORPORATION LIMITED

Intangible Assets
Patents
We have not found any records of GLOBAL ENERGY CORPORATION LIMITED registering or being granted any patents
Domain Names

GLOBAL ENERGY CORPORATION LIMITED owns 1 domain names.

labtechservices.co.uk  

Trademarks
We have not found any records of GLOBAL ENERGY CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBAL ENERGY CORPORATION 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 (71129 - Other engineering activities) as GLOBAL ENERGY CORPORATION LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where GLOBAL ENERGY CORPORATION 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.
Import/Export of Goods
Goods imported/exported by GLOBAL ENERGY CORPORATION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0184311000Parts of pulley tackles and hoists (other than skip hoists), winches, capstans and jacks, n.e.s.
2015-06-0084311000Parts of pulley tackles and hoists (other than skip hoists), winches, capstans and jacks, n.e.s.
2013-03-0184
2012-01-0173043910Tubes, pipes and hollow profiles, seamless, of circular cross-section, of iron or non-alloy steel, not cold-drawn or cold-rolled "cold-reduced", unworked, straight and of uniform wall-thickness, for use solely in the manufacture of tubes and pipes with other cross-sections and wall-thicknesses (excl. cast iron products)
2010-01-0173182900Non-threaded articles, of iron or steel

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOBAL ENERGY CORPORATION 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 GLOBAL ENERGY CORPORATION 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.