Background WavePink WaveYellow Wave

XERO ENERGY LIMITED (SC313697)

XERO ENERGY LIMITED (SC313697) is an active UK company. incorporated on 19 December 2006. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. XERO ENERGY LIMITED has been registered for 19 years. Current directors include ANDREWS, Bradley Garnet, HOUNSOME, Robin Simon, MCGLYNN, Catherine Amanda.

Company Number
SC313697
Status
active
Type
ltd
Incorporated
19 December 2006
Age
19 years
Address
The Tun, Edinburgh, EH8 8PJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
ANDREWS, Bradley Garnet, HOUNSOME, Robin Simon, MCGLYNN, Catherine Amanda
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XERO ENERGY LIMITED

XERO ENERGY LIMITED is an active company incorporated on 19 December 2006 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. XERO ENERGY LIMITED was registered 19 years ago.(SIC: 74100)

Status

active

Active since 19 years ago

Company No

SC313697

LTD Company

Age

19 Years

Incorporated 19 December 2006

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 30 December 2025 (3 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Audit Exemption (Subsidiary)

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 11 June 2025 (9 months ago)
Submitted on 14 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

The Tun 4 Jackson's Entry Edinburgh, EH8 8PJ,

Previous Addresses

93 South Woodside Road Glasgow G20 6NT Scotland
From: 18 September 2024To: 21 May 2025
4th Floor, Centrum House 108-114 Dundas Street Edinburgh Midlothian EH3 5DQ Scotland
From: 25 April 2022To: 18 September 2024
60 Elliot Street Glasgow G3 8DZ
From: 6 January 2014To: 25 April 2022
60 Elliot Street Glasgow G3 8DZ Scotland
From: 6 January 2014To: 6 January 2014
Flat 2/1a, 2 Parkgrove Terrace Glasgow Lanarkshire G3 7SD
From: 19 December 2006To: 6 January 2014
Timeline

23 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Dec 06
Funding Round
Jan 10
Director Joined
Jan 10
Director Left
Nov 12
Loan Secured
May 18
Loan Secured
May 18
Director Joined
Jun 18
Director Joined
Jun 18
Owner Exit
Jun 18
Director Left
Nov 19
Loan Cleared
Nov 19
Director Joined
Mar 20
Loan Cleared
Mar 21
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ANDREWS, Bradley Garnet

Active
4 Jackson's Entry, EdinburghEH8 8PJ
Born November 1975
Director
Appointed 22 Jan 2024

HOUNSOME, Robin Simon

Active
4 Jackson's Entry, EdinburghEH8 8PJ
Born May 1972
Director
Appointed 02 Dec 2024

MCGLYNN, Catherine Amanda

Active
4 Jackson's Entry, EdinburghEH8 8PJ
Born December 1978
Director
Appointed 02 Dec 2024

GORGAS, Steffen

Resigned
Ayton House, GlasgowG12 9NT
Secretary
Appointed 19 Dec 2006
Resigned 16 Jan 2010

BRIGHT, Andrew John

Resigned
South Woodside Road, GlasgowG20 6NT
Born September 1968
Director
Appointed 27 Mar 2020
Resigned 02 Dec 2024

CLARK, Jonathan Ian

Resigned
South Woodside Road, GlasgowG20 6NT
Born July 1971
Director
Appointed 24 May 2018
Resigned 02 Dec 2024

EDWARDS, Alan Jonathan

Resigned
South Woodside Road, GlasgowG20 6NT
Born June 1967
Director
Appointed 22 Jan 2024
Resigned 02 Dec 2024

NICKOLS, Adrian David

Resigned
108-114 Dundas Street, EdinburghEH3 5DQ
Born April 1960
Director
Appointed 24 May 2018
Resigned 22 Jan 2024

NORTH, Alyn Rhys

Resigned
South Woodside Road, GlasgowG20 6NT
Born August 1979
Director
Appointed 22 Jan 2024
Resigned 02 Dec 2024

SCOTT, Nigel Clive

Resigned
Clouston Street, GlasgowG20 8QR
Born December 1967
Director
Appointed 19 Dec 2006
Resigned 24 Nov 2019

SNODIN, Helen Michelle

Resigned
32 Minerva Street, GlasgowG3 8LD
Born August 1970
Director
Appointed 16 Jan 2010
Resigned 31 Oct 2012

Persons with significant control

2

1 Active
1 Ceased

Itpe Ltd

Active
29 Great George Street, BristolBS1 5QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2018

Mr Nigel Clive Scott

Ceased
Elliot Street, GlasgowG3 8DZ
Born December 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Dec 2016
Ceased 24 May 2018
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2025
AAAnnual Accounts
Legacy
30 December 2025
PARENT_ACCPARENT_ACC
Legacy
30 December 2025
GUARANTEE2GUARANTEE2
Legacy
30 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 May 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
21 November 2022
RP04SH01RP04SH01
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 February 2022
AAAnnual Accounts
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Accounts With Accounts Type Small
5 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
27 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 June 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Alter Floating Charge With Number
8 June 2018
466(Scot)466(Scot)
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 June 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2018
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
31 May 2018
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Full
30 September 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 January 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
16 January 2010
TM02Termination of Secretary
Capital Allotment Shares
16 January 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 February 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Incorporation Company
19 December 2006
NEWINCIncorporation