Active - Proposal to Strike off
Company Information for ENERTRAG LIMITED
6B NEWHAILES BUSINESS PARK, NEWHAILES ROAD, MUSSELBURGH, EAST LOTHIAN, EH21 6RH,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
ENERTRAG LIMITED | ||
Legal Registered Office | ||
6B NEWHAILES BUSINESS PARK NEWHAILES ROAD MUSSELBURGH EAST LOTHIAN EH21 6RH Other companies in EH21 | ||
Previous Names | ||
|
Company Number | SC356137 | |
---|---|---|
Company ID Number | SC356137 | |
Date formed | 2009-03-06 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 06/03/2016 | |
Return next due | 03/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-07-05 09:32:16 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ENERTRAG BLACKMAINS LTD | 6B NEWHAILES ROAD MUSSELBURGH MIDLOTHIAN EH21 6RH | Dissolved | Company formed on the 2010-11-02 | |
ENERTRAG PICTA LTD | 6B NEWHAILES ROAD MUSSELBURGH MIDLOTHIAN EH21 6RH | Dissolved | Company formed on the 2010-11-02 | |
ENERTRAG ROUNDWOOD LTD | 6B NEWHAILES ROAD MUSSELBURGH MIDLOTHIAN EH21 6RH | Active - Proposal to Strike off | Company formed on the 2010-11-23 | |
ENERTRAG SHETLAND YELL LTD | 6B NEWHAILES ROAD MUSSELBURGH MIDLOTHIAN EH21 6RH | Active - Proposal to Strike off | Company formed on the 2010-11-02 |
Officer | Role | Date Appointed |
---|---|---|
BASTIAN ALTRICHTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER WILLIAM FREDERICK SMALL |
Director | ||
WERNER DIWALD |
Director | ||
NEIL LINDSAY |
Director | ||
GERD WALTER SPENK |
Director | ||
TERENCE JOHN WALTER CHAPELHOW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENERTRAG ROUNDWOOD LTD | Director | 2014-10-24 | CURRENT | 2010-11-23 | Active - Proposal to Strike off | |
ENERTRAG SHETLAND YELL LTD | Director | 2014-10-24 | CURRENT | 2010-11-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 240000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/16 FROM 6B Newhailes Road Musselburgh Midlothian EH21 6RH | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/03/16 STATEMENT OF CAPITAL;GBP 240000 | |
AR01 | 06/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 240000 | |
AR01 | 06/03/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM FREDERICK SMALL | |
AP01 | DIRECTOR APPOINTED MR BASTIAN ALTRICHTER | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | ||
ANNOTATION | Clarification | |
LATEST SOC | 03/04/14 STATEMENT OF CAPITAL;GBP 240000 | |
AR01 | 06/03/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WERNER DIWALD | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 | |
AR01 | 06/03/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/12 FROM 9 Eskbank Road Dalkeith Midlothian EH22 1HD Scotland | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 06/03/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
SH01 | 12/09/11 STATEMENT OF CAPITAL GBP 240000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL LINDSAY | |
AP01 | DIRECTOR APPOINTED MR NEIL LINDSAY | |
AR01 | 06/03/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED ENERTRAG SCOTLAND LIMITED CERTIFICATE ISSUED ON 05/11/10 | |
RES15 | CHANGE OF NAME 20/10/2010 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERD SPENK | |
RES01 | ADOPT ARTICLES 04/06/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/2010 FROM NO. 2 LOCHRIN SQUARE 96 FOUNTAINBRIDGE EDINBURGH EH3 9QA SCOTLAND | |
AR01 | 06/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERD WALTER SPENK / 05/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WERNER DIWALD / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JOHN WALTER CHAPELHOW / 01/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE CHAPELHOW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.64 | 9 |
MortgagesNumMortOutstanding | 0.69 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.95 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity
|
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 ENERTRAG LIMITED
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as ENERTRAG LIMITED are:
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. |