Background WavePink WaveYellow Wave

THE SPIRITS ENERGY EFFICIENCY COMPANY (SC208506)

THE SPIRITS ENERGY EFFICIENCY COMPANY (SC208506) is an active UK company. incorporated on 26 June 2000. with registered office in Edinburgh. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. THE SPIRITS ENERGY EFFICIENCY COMPANY has been registered for 25 years. Current directors include BEALE, Miles Guy, CLARK, Peter Halford.

Company Number
SC208506
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 June 2000
Age
25 years
Address
1st Floor, Quartermile Two,, Edinburgh, EH3 9GL
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BEALE, Miles Guy, CLARK, Peter Halford
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SPIRITS ENERGY EFFICIENCY COMPANY

THE SPIRITS ENERGY EFFICIENCY COMPANY is an active company incorporated on 26 June 2000 with the registered office located in Edinburgh. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. THE SPIRITS ENERGY EFFICIENCY COMPANY was registered 25 years ago.(SIC: 94110)

Status

active

Active since 25 years ago

Company No

SC208506

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 26 June 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

1st Floor, Quartermile Two, 2 Lister Square Edinburgh, EH3 9GL,

Previous Addresses

, 20 Atholl Crescent, Edinburgh, Midlothian, EH3 8HF
From: 26 June 2000To: 7 October 2015
Timeline

13 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Feb 12
Director Joined
Jul 13
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Nov 16
New Owner
Jul 17
Director Joined
Jul 17
Director Left
Nov 17
Director Joined
Jan 18
New Owner
Jul 18
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

GIBB, Liz Jane

Active
2 Lister Square, EdinburghEH3 9GL
Secretary
Appointed 01 Aug 2023

BEALE, Miles Guy

Active
39-45 Bermondsey Street, LondonSE1 3XF
Born September 1974
Director
Appointed 05 Jun 2013

CLARK, Peter Halford

Active
2 Lister Square, EdinburghEH3 9GL
Born November 1970
Director
Appointed 17 Jan 2018

BARTHOLOMEW, John De La Fargue Wycliffe

Resigned
2 Lister Square, EdinburghEH3 9GL
Secretary
Appointed 22 Apr 2002
Resigned 31 May 2022

DEVIN, James

Resigned
5 Duddingston House Courtyard, EdinburghEH15 1JG
Secretary
Appointed 26 Jun 2000
Resigned 22 Apr 2002

JACKSON, Sara Elizabeth

Resigned
2 Lister Square, EdinburghEH3 9GL
Secretary
Appointed 13 Jun 2022
Resigned 01 Aug 2023

ATKINSON, Edwin Cedric

Resigned
Queen Street, SalisburySP1 1EY
Born August 1943
Director
Appointed 26 Jun 2000
Resigned 31 Dec 2010

BEADLES, Jeremy Hugh

Resigned
Bermondsey Street, LondonSE1 3XF
Born March 1971
Director
Appointed 26 Jan 2011
Resigned 29 Jan 2012

FROST, David George Hamilton

Resigned
2 Lister Square, EdinburghEH3 9GL
Born February 1965
Director
Appointed 27 Jun 2014
Resigned 04 Nov 2016

HESKETH-LAIRD, Julie Louise

Resigned
2 Lister Square, EdinburghEH3 9GL
Born August 1971
Director
Appointed 19 Jul 2017
Resigned 10 Nov 2017

HEWITT, Gavin Wallace

Resigned
20 Atholl Crescent, MidlothianEH3 8HF
Born October 1944
Director
Appointed 28 Nov 2003
Resigned 01 Jul 2014

MORISON, Hugh

Resigned
12 Sunbury Place, EdinburghEH4 3BY
Born November 1943
Director
Appointed 26 Jun 2000
Resigned 21 Nov 2003

Persons with significant control

2

Mr Peter Halford Clark

Active
2 Lister Square, EdinburghEH3 9GL
Born November 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Jan 2018

Mr Miles Guy Beale

Active
39-45 Bermondsey Street, LondonSE1 3XF
Born September 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
25 August 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2016
AR01AR01
Change Person Director Company With Change Date
21 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2014
AR01AR01
Appoint Person Director Company With Name Date
11 July 2014
AP01Appointment of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2013
AR01AR01
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2012
AR01AR01
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2011
AR01AR01
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
23 September 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 August 2008
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 June 2007
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 August 2006
AAAnnual Accounts
Legacy
11 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 July 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 July 2004
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 July 2003
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 July 2002
AAAnnual Accounts
Legacy
17 July 2002
363sAnnual Return (shuttle)
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2001
AAAnnual Accounts
Legacy
6 April 2001
225Change of Accounting Reference Date
Incorporation Company
26 June 2000
NEWINCIncorporation