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

GLOBAL ENERGY NIGG LIMITED

13 HENDERSON ROAD, INVERNESS, HIGHLAND, IV1 1SN,
Company Registration Number
SC390769
Private Limited Company
Active

Company Overview

About Global Energy Nigg Ltd
GLOBAL ENERGY NIGG LIMITED was founded on 2010-12-23 and has its registered office in Inverness. The organisation's status is listed as "Active". Global Energy Nigg Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GLOBAL ENERGY NIGG LIMITED
 
Legal Registered Office
13 HENDERSON ROAD
INVERNESS
HIGHLAND
IV1 1SN
Other companies in IV1
 
Filing Information
Company Number SC390769
Company ID Number SC390769
Date formed 2010-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB111876620  
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 NIGG 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 GLOBAL ENERGY NIGG LIMITED

Current Directors
Officer Role Date Appointed
JAMES DONALD MACDONALD
Director 2010-12-23
RODERICK JAMES MACGREGOR
Director 2011-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS YULE
Director 2010-12-23 2012-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 CORPORATION LIMITED Director 2011-11-04 CURRENT 2008-08-07 Active
JAMES DONALD MACDONALD GEG (MARINE & LOGISTICS) LIMITED Director 2010-11-08 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 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 GLOBAL ENERGY CORPORATION LIMITED Director 2008-09-02 CURRENT 2008-08-07 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
2024-01-04Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-04Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-04Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-04Audit exemption subsidiary accounts made up to 2023-03-31
2023-12-14CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-01-05Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-05Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-04Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-04Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-23REGISTRATION OF A CHARGE / CHARGE CODE SC3907690008
2022-12-14CONFIRMATION STATEMENT MADE ON 14/12/22, 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
2021-12-24Audit 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
2021-12-24Notice 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
2021-12-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-15CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3907690007
2021-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3907690006
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
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-10-23PSC05Change of details for Geg (Marine & Logistics) as a person with significant control on 2016-04-06
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
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/19, 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
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/18, 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
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 800
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
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
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 800
2016-10-27SH0124/10/16 STATEMENT OF CAPITAL GBP 800.00
2016-10-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-10-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-18AUDAUDITOR'S RESIGNATION
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 1.0003
2016-01-19AR0123/12/15 ANNUAL RETURN FULL LIST
2016-01-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/15
2016-01-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/15
2015-12-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/15
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 1.0003
2015-01-19AR0123/12/14 FULL LIST
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 1.0003
2014-01-24AR0123/12/13 FULL LIST
2013-12-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-16AR0123/12/12 FULL LIST
2013-01-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-01-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-01-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS YULE
2012-06-12MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-05AR0123/12/11 FULL LIST
2011-10-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-10-21RES01ADOPT ARTICLES 14/10/2011
2011-09-17MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-27AP01DIRECTOR APPOINTED RODERICK JAMES MACGREGOR
2011-04-27AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2010-12-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to GLOBAL ENERGY NIGG 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 NIGG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2013-01-11 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2013-01-11 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2013-01-11 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2012-06-12 Satisfied THE HIGHLAND COUNCIL
BOND & FLOATING CHARGE 2011-09-17 Outstanding BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of GLOBAL ENERGY NIGG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLOBAL ENERGY NIGG LIMITED
Trademarks
We have not found any records of GLOBAL ENERGY NIGG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBAL ENERGY NIGG 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 (68209 - Other letting and operating of own or leased real estate) as GLOBAL ENERGY NIGG LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GLOBAL ENERGY NIGG 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOBAL ENERGY NIGG 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 NIGG 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.