Active
Company Information for MIDLOTHIAN ENERGY LIMITED
THE TUN BUILDING 4 JACKSON'S ENTRY, HOLYROOD ROAD, EDINBURGH, EH8 8PJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
MIDLOTHIAN ENERGY LIMITED | ||
Legal Registered Office | ||
THE TUN BUILDING 4 JACKSON'S ENTRY HOLYROOD ROAD EDINBURGH EH8 8PJ | ||
Previous Names | ||
|
Company Number | SC678840 | |
---|---|---|
Company ID Number | SC678840 | |
Date formed | 2020-10-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | ||
Return next due | 24/11/2021 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB380058994 |
Last Datalog update: | 2025-05-05 09:05:49 |
Companies House |
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 | ||
---|---|---|---|---|
![]() |
MIDLOTHIAN ENERGY LIMITED PARTNERSHIP | Delaware | Unknown | |
![]() |
MIDLOTHIAN ENERGY, LLC | 4601 BROOKHOLLOW DR MIDLOTHIAN TX 76065 | Active | Company formed on the 1998-01-08 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/04/25, WITH NO UPDATES | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities<li>Resolution Approval and authorisation for the adoption and execution of documents related to the company | empowerment of directors to carry out correspondi | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution Approval of various documents 19/01/2022</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Approval and authorisation for the adoption and execution of documents related to the business 19/01/2022</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Approval and authorisation for the adoption and execution of documents related to the business 19/01/2022<li>Resolution on securities</ul> | ||
Director's details changed for Mr Eoghan Andrew Maguire on 2022-03-25 | ||
APPOINTMENT TERMINATED, DIRECTOR STUART ALLISON | ||
DIRECTOR APPOINTED MR STUART ALLISON | ||
CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Director's details changed for Mr Eoghan Maguire on 2023-06-06 | ||
DIRECTOR APPOINTED MR PAUL MICHAEL STEEN | ||
APPOINTMENT TERMINATED, DIRECTOR JOSEPH DAVID SCOTT | ||
APPOINTMENT TERMINATED, DIRECTOR STUART ALLISON | ||
DIRECTOR APPOINTED MR JOSEPH DAVID SCOTT | ||
24/01/23 STATEMENT OF CAPITAL GBP 11220200 | ||
CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR DEREK ALEXANDER OLIVER | ||
DIRECTOR APPOINTED MS FIONA CLANDILLON | ||
AP01 | DIRECTOR APPOINTED MR EOGHAN MAGUIRE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES REYNOLDS | |
25/01/22 STATEMENT OF CAPITAL GBP 3020200 | ||
CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES | |
SH01 | 25/01/22 STATEMENT OF CAPITAL GBP 3020200 | |
CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES | |
AP03 | Appointment of Mr Ian Robert Meyer as company secretary on 2021-08-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW EOGHAN MAGUIRE | |
AP01 | DIRECTOR APPOINTED MR STUART ALLISON | |
RES01 | ADOPT ARTICLES 05/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES | |
AA01 | Current accounting period extended from 31/10/21 TO 31/12/21 | |
CH01 | Director's details changed for Mr Michel James Reynolds on 2020-10-27 | |
RES10 | Resolutions passed:
| |
PSC02 | Notification of Midlothian Council as a person with significant control on 2020-11-13 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES15 | CHANGE OF COMPANY NAME 17/11/20 | |
CH01 | Director's details changed for Mr Forename(S) Gordon Alexander Pollock on 2020-11-13 | |
SH01 | 13/11/20 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR FORENAME(S) GORDON ALEXANDER POLLOCK | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as MIDLOTHIAN ENERGY 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. |