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

ENERGYSUNNY LIMITED

GRAINGER CORPORATE RESCUE & RECOVERY, THIRD FLOOR 65, GLASGOW, G2 2BX,
Company Registration Number
SC250783
Private Limited Company
Liquidation

Company Overview

About Energysunny Ltd
ENERGYSUNNY LIMITED was founded on 2003-06-09 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Energysunny 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
ENERGYSUNNY LIMITED
 
Legal Registered Office
GRAINGER CORPORATE RESCUE & RECOVERY
THIRD FLOOR 65
GLASGOW
G2 2BX
Other companies in G2
 
Filing Information
Company Number SC250783
Company ID Number SC250783
Date formed 2003-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-07-05 23:08:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENERGYSUNNY 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 ENERGYSUNNY LIMITED

Current Directors
Officer Role Date Appointed
NORVAL MURRAY HUGHAN
Director 2017-05-22
MICHAEL ALEXANDER RIDDICK
Director 2017-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH MAUD STEPHEN KAYE
Director 2006-08-17 2017-06-20
PETER MACKENZIE KAYE
Director 2003-06-13 2017-05-22
PETER MACKENZIE KAYE
Company Secretary 2006-08-17 2013-06-17
GILLESPIE GIFFORD AND BROWN
Company Secretary 2005-09-27 2006-08-17
SUSAN ELIZABETH FOSTER
Director 2003-06-13 2006-08-17
MACDONALDS
Company Secretary 2005-05-09 2005-09-27
SUSAN ELIZABETH FOSTER
Company Secretary 2003-06-13 2005-05-09
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2003-06-09 2003-06-13
JORDANS (SCOTLAND) LIMITED
Nominated Director 2003-06-09 2003-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NORVAL MURRAY HUGHAN GALLOWAY AERIAL SURVEYS LIMITED Director 2017-05-22 CURRENT 2013-11-15 Active
NORVAL MURRAY HUGHAN LITTLE CUMBRAE ESTATE LIMITED Director 2017-05-22 CURRENT 1960-07-29 Liquidation
NORVAL MURRAY HUGHAN KIRKCUDBRIGHT PROPERTIES LIMITED Director 2017-05-22 CURRENT 2011-12-16 Active
MICHAEL ALEXANDER RIDDICK GALLOWAY AERIAL SURVEYS LIMITED Director 2017-05-22 CURRENT 2013-11-15 Active
MICHAEL ALEXANDER RIDDICK LITTLE CUMBRAE ESTATE LIMITED Director 2017-05-22 CURRENT 1960-07-29 Liquidation
MICHAEL ALEXANDER RIDDICK GALLOWAY STORAGE LIMITED Director 2014-12-19 CURRENT 2011-04-05 Dissolved 2017-05-16
MICHAEL ALEXANDER RIDDICK THE STEPHEN FORREST CHARITABLE TRUST Director 2006-02-07 CURRENT 2005-12-15 Active - Proposal to Strike off
MICHAEL ALEXANDER RIDDICK RIDDICK & SON (BUILDERS) LIMITED Director 1988-11-25 CURRENT 1983-05-09 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
2020-06-19LRESSPResolutions passed:
  • Special resolution to wind up on 2020-06-09
2020-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/20 FROM C/O Bannerman Johnstone Maclay 213 st. Vincent Street Glasgow G2 5QY
2020-06-13CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2019-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2507830002
2019-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2507830002
2019-12-02AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-19PSC08Notification of a person with significant control statement
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2019-06-14PSC07CESSATION OF ELIZABETH MAUD STEPHEN KAYE AS A PERSON OF SIGNIFICANT CONTROL
2019-03-21AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2018-03-20AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-04CH01Director's details changed for Murray Hughan on 2017-08-04
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MAUD STEPHEN KAYE
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-06-12AP01DIRECTOR APPOINTED MURRAY HUGHAN
2017-06-12AP01DIRECTOR APPOINTED MR MICHAEL ALEXANDER RIDDICK
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER MACKENZIE KAYE
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-09AR0109/06/16 ANNUAL RETURN FULL LIST
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-22AR0109/06/15 ANNUAL RETURN FULL LIST
2015-03-20AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-20AR0109/06/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 2507830002
2013-06-18AR0109/06/13 ANNUAL RETURN FULL LIST
2013-06-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER KAYE
2013-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/12 FROM Earlston Borgue Kirkcudbright Dumfries & Galloway DG6 4SS Scotland
2012-06-18AR0109/06/12 ANNUAL RETURN FULL LIST
2012-04-04AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-22AR0109/06/11 FULL LIST
2011-03-23AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-02AR0109/06/10 FULL LIST
2010-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2010 FROM PO BOX 7606, EARLSTON BORGUE KIRKCUDBRIGHT DUMFRIES & GALLOWAY DG6 4WA
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MACKENZIE KAYE / 09/02/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MAUD STEPHEN KAYE / 09/06/2010
2010-07-02CH03SECRETARY'S CHANGE OF PARTICULARS / PETER MACKENZIE KAYE / 09/06/2010
2010-04-06AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-24363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-06-23363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-04-18AA30/06/07 TOTAL EXEMPTION SMALL
2007-06-25363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-06-25287REGISTERED OFFICE CHANGED ON 25/06/07 FROM: EARLSTON BORGUE KIRKCUDBRIGHT DUMFRIES & GALLOWAY DG6 4SS
2007-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-21288aNEW DIRECTOR APPOINTED
2006-08-21288bDIRECTOR RESIGNED
2006-08-21288aNEW SECRETARY APPOINTED
2006-08-21288bSECRETARY RESIGNED
2006-08-10287REGISTERED OFFICE CHANGED ON 10/08/06 FROM: 27 ST CUTHBERT STREET KIRKCUDBRIGHT DG6 4DJ
2006-06-23363sRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-28288bSECRETARY RESIGNED
2005-09-28288aNEW SECRETARY APPOINTED
2005-09-22287REGISTERED OFFICE CHANGED ON 22/09/05 FROM: 279 BATH STREET GLASGOW STRATHCLYDE G2 4JL
2005-07-22363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-06-13288cDIRECTOR'S PARTICULARS CHANGED
2005-05-2088(2)RAD 23/12/04--------- £ SI 99@1=99 £ IC 1/100
2005-05-13288aNEW SECRETARY APPOINTED
2005-05-13288bSECRETARY RESIGNED
2005-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-08-03363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-07-29287REGISTERED OFFICE CHANGED ON 29/07/04 FROM: 279 BATH STREET GLASGOW STRATHCLYDE G2 1HG
2004-07-28287REGISTERED OFFICE CHANGED ON 28/07/04 FROM: EARLSTON BORGUE KIRKCUDBRIGHT DUMFRIES & GALLOWAY DG6 4SS
2004-07-28410(Scot)PARTIC OF MORT/CHARGE *****
2004-07-27288cDIRECTOR'S PARTICULARS CHANGED
2004-07-27288cDIRECTOR'S PARTICULARS CHANGED
2004-04-17287REGISTERED OFFICE CHANGED ON 17/04/04 FROM: 258 SUTHERLAND WAY LIVINGSTON EH54 8JD
2003-06-26287REGISTERED OFFICE CHANGED ON 26/06/03 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN
2003-06-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-26288bSECRETARY RESIGNED
2003-06-26288bDIRECTOR RESIGNED
2003-06-26288aNEW DIRECTOR APPOINTED
2003-06-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to ENERGYSUNNY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2020-06-12
Appointment of Liquidators2020-06-12
Fines / Sanctions
No fines or sanctions have been issued against ENERGYSUNNY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-07 Outstanding LITTLE CUMBRAE ESTATE LIMITED
STANDARD SECURITY 2004-07-28 Outstanding PETER MACKENZIE KAYE
Creditors
Creditors Due Within One Year 2013-06-30 £ 56,888
Creditors Due Within One Year 2012-06-30 £ 0
Creditors Due Within One Year 2011-06-30 £ 1,008

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

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 ENERGYSUNNY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Debtors 2013-06-30 £ 0
Debtors 2012-06-30 £ 73,836
Debtors 2012-06-30 £ 73,836
Debtors 2011-06-30 £ 75,038
Shareholder Funds 2013-06-30 £ 72,436
Shareholder Funds 2012-06-30 £ 73,096
Shareholder Funds 2012-06-30 £ 73,096
Shareholder Funds 2011-06-30 £ 74,030
Tangible Fixed Assets 2013-06-30 £ 129,196

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ENERGYSUNNY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENERGYSUNNY LIMITED
Trademarks
We have not found any records of ENERGYSUNNY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENERGYSUNNY 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 (41100 - Development of building projects) as ENERGYSUNNY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ENERGYSUNNY 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyENERGYSUNNY LIMITEDEvent Date2020-06-09
9 June 2020 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 , the director of the Company proposes that: resolutions 1 and 2 below are passed as special resolutions ( Special Resolutions ). resolution 3 below is passed as an ordinary resolution ( Ordinary Resolution ); SPECIAL RESOLUTION 1. THAT the company be wound up voluntarily. 2. THAT the liquidator be and is hereby authorised to divide among the shareholders of the company in specie or in kind the whole or any part of the assets of the company. ORDINARY RESOLUTION 3. THAT Derek Alan Jackson of Grainger Corporate Rescue & Recovery , 3rd Floor, 65 Bath Street, Glasgow, G2 2BX be and is hereby appointed Liquidator of the Company for the purpose of such winding up; The undersigned, a person entitled to vote on the above resolutions on 9 June 2020 hereby irrevocably agrees to the Special Resolutions and Ordinary Resolution: Signed by Gordon Johnstone as executor of Peter Kaye :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyENERGYSUNNY LIMITEDEvent Date2020-06-09
Liquidator's name and address: Derek Alan Jackson , Grainger Corporate Rescue & Recovery , Third Floor, 65 Bath Street, Glasgow, G2 2BX . Capacity of office holder:Liquidator : Office holders telephone no and email address: 0141 353 3552 derekj@gcrr.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENERGYSUNNY 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 ENERGYSUNNY 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.