Background WavePink WaveYellow Wave

ENERGY+ UK SOLUTIONS LIMITED (SC484450)

ENERGY+ UK SOLUTIONS LIMITED (SC484450) is an active UK company. incorporated on 15 August 2014. with registered office in Glasgow. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). ENERGY+ UK SOLUTIONS LIMITED has been registered for 11 years. Current directors include TURNER, Alan Gerard.

Company Number
SC484450
Status
active
Type
ltd
Incorporated
15 August 2014
Age
11 years
Address
Floor 8, The Beacon, Glasgow, G2 5SG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
TURNER, Alan Gerard
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGY+ UK SOLUTIONS LIMITED

ENERGY+ UK SOLUTIONS LIMITED is an active company incorporated on 15 August 2014 with the registered office located in Glasgow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). ENERGY+ UK SOLUTIONS LIMITED was registered 11 years ago.(SIC: 33190)

Status

active

Active since 11 years ago

Company No

SC484450

LTD Company

Age

11 Years

Incorporated 15 August 2014

Size

N/A

Accounts

ARD: 27/3

Up to Date

9 months left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 27 March 2025(13 months)
Type: Dormant

Next Due

Due by 27 December 2026
Period: 28 March 2025 - 27 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

OPTIMUM UTILITY SERVICES LIMITED
From: 16 September 2014To: 5 September 2016
PACIFIC SHELF 1782 LIMITED
From: 15 August 2014To: 16 September 2014
Contact
Address

Floor 8, The Beacon 176 St. Vincent Street Glasgow, G2 5SG,

Previous Addresses

65 Craigton Road Glasgow Lanarkshire G51 3EQ
From: 10 December 2014To: 18 February 2026
13 Queen's Road Aberdeen AB15 4YL United Kingdom
From: 15 August 2014To: 10 December 2014
Timeline

8 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jun 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CARMICHAEL, Alan Gordon

Active
176 St. Vincent Street, GlasgowG2 5SG
Secretary
Appointed 30 Jun 2021

TURNER, Alan Gerard

Active
176 St. Vincent Street, GlasgowG2 5SG
Born October 1965
Director
Appointed 10 Dec 2014

PARRACK, Ian

Resigned
Craigton Road, GlasgowG51 3EQ
Secretary
Appointed 10 Dec 2014
Resigned 30 Jun 2021

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 15 Aug 2014
Resigned 10 Dec 2014

CONNON, Roger Gordon

Resigned
Queen's Road, AberdeenAB15 4YL
Born November 1959
Director
Appointed 15 Aug 2014
Resigned 10 Dec 2014

KNOX, Graham Bruce

Resigned
Craigton Road, GlasgowG51 3EQ
Born March 1967
Director
Appointed 30 Jun 2021
Resigned 31 May 2023

PARRACK, Ian

Resigned
Craigton Road, GlasgowG51 3EQ
Born March 1961
Director
Appointed 10 Dec 2014
Resigned 30 Jun 2021

PINSENT MASONS DIRECTOR LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate director
Appointed 15 Aug 2014
Resigned 10 Dec 2014

Persons with significant control

1

Craigton Road, GlasgowG51 3EQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Change Registered Office Address Company With Date Old Address New Address
18 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2016
AAAnnual Accounts
Resolution
5 September 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
10 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 December 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 December 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Certificate Change Of Name Company
16 September 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 August 2014
NEWINCIncorporation