• UK
  • XERO ENERGY LIMITED - 4th Floor, Centrum House, 108-114 Dundas Street, Edinburgh, Midlothian, United Kingdom

Company Information

Company registration number
SC313697
Company Status
LIVE
Country
United Kingdom
Registered Address
4th Floor, Centrum House
108-114 Dundas Street
Edinburgh
Midlothian
EH3 5DQ
Scotland
4th Floor, Centrum House, 108-114 Dundas Street, Edinburgh, Midlothian, EH3 5DQ, Scotland UK

Management

Managing Directors
BRIGHT, Andrew John
CLARK, Jonathan Ian
ANDREWS, Bradley Garnet
EDWARDS, Alan Jonathan
NORTH, Alyn Rhys
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2006-12-19
Age Of Company
2006-12-19 17 years
SIC/NACE
74100

Ownership

Beneficial Owners
-
Itpe Ltd
-
Itpe Ltd

Jurisdiction Particularities

Additional Status Details
Active
Filing of Accounts
Due Date: 2021-03-31
Last Date: 2019-06-30
Last Return Made Up To:
2012-12-19
Annual Return
Due Date: 2024-06-25
Last Date: 2023-06-11

XERO ENERGY LIMITED Company Description

XERO ENERGY LIMITED is a ltd registered in United Kingdom with the Company reg no SC313697. Its current trading status is "live". It was registered 2006-12-19. It has declared SIC or NACE codes as "74100". It has 5 directors The latest accounts are filed up to 2023-06-30. The latest annual return was filed up to 2012-12-19.It can be contacted at 4Th Floor, Centrum House .
More information

Get XERO ENERGY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Xero Energy Limited - 4th Floor, Centrum House, 108-114 Dundas Street, Edinburgh, Midlothian, United Kingdom

2006-12-19 17 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for XERO ENERGY LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • accounts-with-accounts-type-small (2024-02-02) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2024-05-02) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2024-05-02) - AP01

    Add to Cart
     
  • change-account-reference-date-company-current-extended (2024-05-02) - AA01

    Add to Cart
     
  • accounts-with-accounts-type-small (2023-04-04) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2023-06-12) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-small (2022-02-11) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2022-04-25) - AD01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2022-06-23) - CS01

    Add to Cart
     
  • second-filing-capital-allotment-shares (2022-11-21) - RP04SH01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2021-03-11) - MR04

    Add to Cart
     
  • confirmation-statement-with-no-updates (2021-06-11) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-small (2021-06-30) - AA

    Add to Cart
     
  • accounts-with-accounts-type-small (2020-02-05) - AA

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2020-03-27) - AP01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-06-11) - CS01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2019-11-27) - TM01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2019-11-27) - MR04

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-06-17) - CS01

    Add to Cart
     
  • change-person-director-company-with-change-date (2019-04-18) - CH01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-05-30) - MR01

    Add to Cart
     
  • mortgage-alter-floating-charge-with-number (2018-05-31) - 466(Scot)

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-05-31) - MR01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2018-06-07) - AP01

    Add to Cart
     
  • change-account-reference-date-company-current-shortened (2018-06-07) - AA01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-04-05) - AA

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2018-06-11) - PSC02

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2018-06-11) - PSC07

    Add to Cart
     
  • confirmation-statement-with-updates (2018-06-11) - CS01

    Add to Cart
     
  • mortgage-alter-floating-charge-with-number (2018-06-08) - 466(Scot)

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-11-29) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2017-12-04) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-08-24) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-01-04) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-09-03) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-01-04) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-08-21) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-01-06) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-01-06) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2014-01-06) - CH01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2014-01-06) - AD01

    Add to Cart
     
  • accounts-amended-with-accounts-type-total-exemption-full (2014-09-30) - AAMD

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-05-29) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-05-29) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-12-21) - AR01

    Add to Cart
     
  • termination-director-company-with-name (2012-11-08) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-05-25) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-01-17) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-07-27) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-01-19) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-07-15) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-01-18) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name (2010-01-18) - AP01

    Add to Cart
     
  • change-person-director-company-with-change-date (2010-01-18) - CH01

    Add to Cart
     
  • termination-secretary-company-with-name (2010-01-16) - TM02

    Add to Cart
     
  • capital-allotment-shares (2010-01-16) - SH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2009-05-06) - AA

    Add to Cart
     
  • legacy (2009-01-14) - 363a

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2008-02-18) - AA

    Add to Cart
     
  • legacy (2008-01-08) - 363a

    Add to Cart
     
  • incorporation-company (2006-12-19) - NEWINC

    Add to Cart
     

expand_less