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

NRG HOLDINGS LIMITED

1 ST DEVENICKS PLACE, CULTS, ABERDEEN, AB15 9LN,
Company Registration Number
SC321495
Private Limited Company
Active

Company Overview

About Nrg Holdings Ltd
NRG HOLDINGS LIMITED was founded on 2007-04-18 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Nrg Holdings 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
NRG HOLDINGS LIMITED
 
Legal Registered Office
1 ST DEVENICKS PLACE
CULTS
ABERDEEN
AB15 9LN
Other companies in AB15
 
Filing Information
Company Number SC321495
Company ID Number SC321495
Date formed 2007-04-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB717065246  
Last Datalog update: 2024-05-05 18:09:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NRG HOLDINGS 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 NRG HOLDINGS LIMITED
The following companies were found which have the same name as NRG HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NRG Holdings, LLC 1501 Academy Ct Ste 5 Fort Collins CO 80524 Good Standing Company formed on the 2005-09-06
NRG HOLDINGS LIMITED LIABILITY COMPANY 518 BELL ST #302 EDMONDS WA 98020 Dissolved Company formed on the 2006-05-01
NRG HOLDINGS, LLC SCHOOLCRAFT RD PLYMOUTH 48170 Michigan 40485 UNKNOWN Company formed on the 2010-10-25
NRG HOLDINGS, LLC 1212 ANTOINE DR HOUSTON TX 77055 ACTIVE Company formed on the 2011-03-23
NRG HOLDINGS II, LLC 1212 ANTOINE DR HOUSTON TX 77055 ACTIVE Company formed on the 2014-06-27
NRG HOLDINGS LLC 383 NORTH FRONT STREET, LOWER LEVEL - COLUMBUS OH 43215 Active Company formed on the 2011-04-18
NRG HOLDINGS CORP. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Dissolved Company formed on the 2006-05-08
NRG HOLDINGS PTY LTD Dissolved Company formed on the 2012-03-26
NRG HOLDINGS, LLC 934 CARROLL STREET #B2 Kings BROOKLYN NY 112251849 Active Company formed on the 2016-10-31
NRG HOLDINGS PTE. LTD. BEACH ROAD Singapore 199591 Active Company formed on the 2014-04-25
NRG HOLDINGS LIMITED Newfoundland and Labrador Active Company formed on the 2004-11-04
NRG HOLDINGS INC Delaware Unknown
NRG HOLDINGS L.L.C. Default Company formed on the 2015-03-31
NRG HOLDINGS LLC 10150 HIGHLAND DR TAMPA FL 33610 Inactive Company formed on the 2013-12-03
NRG HOLDINGS, LLC 14248 CRYSTAL COVE DR S JACKSONVILLE FL 32224 Inactive Company formed on the 2005-01-19
NRG HOLDINGS, LLC 4815 E BUSCH BLVD TAMPA FL 33617 Inactive Company formed on the 2017-01-30
NRG HOLDINGS LLC California Unknown
Nrg Holdings LLC Indiana Unknown
NRG HOLDINGS LLC Arkansas Unknown
NRG HOLDINGS INTERNATIONAL LTD Unknown

Company Officers of NRG HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW SUTHERLAND MACKAY
Director 2007-04-18
DANIEL ROBERT SUTHERLAND MACKAY
Director 2018-03-01
JULIA MARY JEAN MACKAY
Director 2007-04-18
ERICA MCPHERSON
Director 2017-01-01
PETER ROBINSON
Director 2018-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
YVONNE REEKIE
Company Secretary 2011-05-10 2013-06-12
JULIA MARY JEAN MACKAY
Company Secretary 2007-04-18 2011-05-10
BRIAN REID LTD.
Company Secretary 2007-04-18 2007-04-18
STEPHEN MABBOTT LTD.
Director 2007-04-18 2007-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW SUTHERLAND MACKAY NRG WELL EXAMINATION LTD Director 1998-04-22 CURRENT 1998-04-01 Active
ANDREW SUTHERLAND MACKAY CRAIGTON LODGE NURSERY SCHOOL LTD. Director 1991-04-08 CURRENT 1991-04-08 Active
DANIEL ROBERT SUTHERLAND MACKAY NRG GROUP HOLDINGS LIMITED Director 2018-05-23 CURRENT 2018-02-21 Active
DANIEL ROBERT SUTHERLAND MACKAY NRG WELL EXAMINATION LTD Director 2018-03-01 CURRENT 1998-04-01 Active
JULIA MARY JEAN MACKAY NRG WELL EXAMINATION LTD Director 1998-04-22 CURRENT 1998-04-01 Active
JULIA MARY JEAN MACKAY CRAIGTON LODGE NURSERY SCHOOL LTD. Director 1992-04-08 CURRENT 1991-04-08 Active
PETER ROBINSON MANSERGH SAFETY CONSULTANCY LIMITED Director 2006-05-19 CURRENT 2006-05-19 Active - Proposal to Strike off

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
2024-04-23CONFIRMATION STATEMENT MADE ON 10/04/24, WITH UPDATES
2023-04-17CONFIRMATION STATEMENT MADE ON 10/04/23, WITH UPDATES
2022-12-2030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH UPDATES
2022-01-1730/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-1730/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES
2021-01-19AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES
2020-03-10PSC07CESSATION OF ANDREW SUTHERLAND MACKAY AS A PERSON OF SIGNIFICANT CONTROL
2020-03-10PSC02Notification of Nrg Group Holdings Limited as a person with significant control on 2019-06-12
2019-12-06AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-10CH01Director's details changed for Mr Daniel Robert Sutherland Mackay on 2019-09-08
2019-08-02RP04CS01Second filing of Confirmation Statement dated 10/04/2019
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES
2019-01-24CH01Director's details changed for Mr Daniel Robert Sutherland Mackay on 2019-01-24
2018-12-18AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-19CH01Director's details changed for Mr Daniel Robert Sutherland Mackay on 2018-07-19
2018-07-18CH01Director's details changed for Mr Andrew Sutherland Mackay on 2018-07-05
2018-07-13CH01Director's details changed for Mr Daniel Robert Sutherland Mackay on 2018-07-02
2018-07-13AP01DIRECTOR APPOINTED MR PETER ROBINSON
2018-04-26LATEST SOC26/04/18 STATEMENT OF CAPITAL;GBP 202
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2018-04-11AP01DIRECTOR APPOINTED MR DANIEL ROBERT SUTHERLAND MACKAY
2018-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA MARY JEAN MACKAY / 06/04/2010
2018-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SUTHERLAND MACKAY / 06/04/2010
2017-10-12AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 202
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-01-11AP01DIRECTOR APPOINTED MRS ERICA MCPHERSON
2016-08-26AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 202
2016-04-22AR0110/04/16 ANNUAL RETURN FULL LIST
2015-10-05AA30/04/15 TOTAL EXEMPTION SMALL
2015-10-05AA30/04/15 TOTAL EXEMPTION SMALL
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 202
2015-04-10AR0110/04/15 ANNUAL RETURN FULL LIST
2014-10-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 202
2014-04-11AR0110/04/14 ANNUAL RETURN FULL LIST
2013-12-16RES13DIVIDEND PAYABLE TO HOLDERS OF DEMERGER SHARES 13/11/2013
2013-12-16RES13SECTION 175 DIRECTORS CONFLICTS OF INTEREST/APPROVAL OF DIVIDEND (SECTION 190) 13/11/2013
2013-09-16AA30/04/13 TOTAL EXEMPTION SMALL
2013-06-12AD02SAIL ADDRESS CHANGED FROM: 1 ST. DEVENICKS PLACE CULTS ABERDEEN AB15 9LN SCOTLAND
2013-06-12TM02APPOINTMENT TERMINATED, SECRETARY YVONNE REEKIE
2013-04-23AR0118/04/13 FULL LIST
2012-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-04-18AR0118/04/12 FULL LIST
2012-04-18AD02SAIL ADDRESS CHANGED FROM: 23 RUBISLAW TERRACE ABERDEEN AB10 1XE SCOTLAND
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA MARY JEAN MACKAY / 10/05/2011
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SUTHERLAND MACKAY / 10/05/2011
2011-09-15AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-10AP03SECRETARY APPOINTED MS YVONNE REEKIE
2011-05-10TM02APPOINTMENT TERMINATED, SECRETARY JULIA MACKAY
2011-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2011 FROM 23 RUBISLAW TERRACE ABERDEEN AB10 1XE UNITED KINGDOM
2011-04-18AR0118/04/11 FULL LIST
2010-09-30AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-05AR0118/04/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA MARY JEAN MACKAY / 01/04/2010
2010-05-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 892-INST CREATE CHARGES:SCOT
2010-05-05AD02SAIL ADDRESS CREATED
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SUTHERLAND MACKAY / 01/04/2010
2010-05-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA MARY JEAN MACKAY / 01/04/2010
2009-10-30AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-28363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-04-28190LOCATION OF DEBENTURE REGISTER
2009-04-28287REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 23 RUBISLAW TERRACE ABERDEEN AB10 1XE
2009-04-28353LOCATION OF REGISTER OF MEMBERS
2009-01-22AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-10363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-06-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIA MACKAY / 01/11/2007
2008-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW MACKAY / 01/11/2007
2007-11-15SASHARES AGREEMENT OTC
2007-11-15RES13SHARE ACQUISITION AGREE 01/06/07
2007-11-1588(2)RAD 01/06/07--------- £ SI 102@1=102 £ IC 100/202
2007-09-12287REGISTERED OFFICE CHANGED ON 12/09/07 FROM: 13 VICTORIA STREET ABERDEEN AB10 1XB
2007-05-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-16288aNEW DIRECTOR APPOINTED
2007-05-1688(2)RAD 25/04/07--------- £ SI 99@1=99 £ IC 1/100
2007-05-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-24288bSECRETARY RESIGNED
2007-04-24288bDIRECTOR RESIGNED
2007-04-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NRG HOLDINGS 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 NRG HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NRG HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Creditors
Creditors Due Within One Year 2013-04-30 £ 96,091
Creditors Due Within One Year 2012-04-30 £ 193,413
Provisions For Liabilities Charges 2013-04-30 £ 6,743
Provisions For Liabilities Charges 2012-04-30 £ 6,267

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 NRG HOLDINGS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 127,226
Cash Bank In Hand 2012-04-30 £ 592,345
Current Assets 2013-04-30 £ 236,146
Current Assets 2012-04-30 £ 720,082
Debtors 2013-04-30 £ 108,920
Debtors 2012-04-30 £ 127,737
Fixed Assets 2013-04-30 £ 742,941
Fixed Assets 2012-04-30 £ 479,984
Shareholder Funds 2013-04-30 £ 876,253
Shareholder Funds 2012-04-30 £ 1,000,386
Tangible Fixed Assets 2013-04-30 £ 257,456
Tangible Fixed Assets 2012-04-30 £ 258,542

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NRG HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NRG HOLDINGS LIMITED
Trademarks
We have not found any records of NRG HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NRG HOLDINGS 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 (70100 - Activities of head offices) as NRG HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where NRG HOLDINGS 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 NRG HOLDINGS 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 NRG HOLDINGS 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.