Background WavePink WaveYellow Wave

ZEVON ENERGY LIMITED (SC598046)

ZEVON ENERGY LIMITED (SC598046) is an active UK company. incorporated on 23 May 2018. with registered office in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity and 1 other business activities. ZEVON ENERGY LIMITED has been registered for 7 years. Current directors include BUICK, Jonathan David, ROBINSON, Irene.

Company Number
SC598046
Status
active
Type
ltd
Incorporated
23 May 2018
Age
7 years
Address
Summit House, Edinburgh, EH6 7BD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
BUICK, Jonathan David, ROBINSON, Irene
SIC Codes
35140, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZEVON ENERGY LIMITED

ZEVON ENERGY LIMITED is an active company incorporated on 23 May 2018 with the registered office located in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity and 1 other business activity. ZEVON ENERGY LIMITED was registered 7 years ago.(SIC: 35140, 82990)

Status

active

Active since 7 years ago

Company No

SC598046

LTD Company

Age

7 Years

Incorporated 23 May 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Summit House 4-5 Mitchell Street Edinburgh, EH6 7BD,

Previous Addresses

7 Dryburn Brae West Linton EH46 7JG Scotland
From: 13 February 2024To: 16 December 2024
Unit 1-3 Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB United Kingdom
From: 23 May 2018To: 13 February 2024
Timeline

5 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
May 18
Director Joined
Feb 19
Director Left
Jul 19
Director Joined
Nov 23
Director Left
Nov 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WAUGH, Terence

Active
Kings Road, CarrickfergusBT38 9PU
Secretary
Appointed 23 May 2018

BUICK, Jonathan David

Active
4-5 Mitchell Street, EdinburghEH6 7BD
Born August 1976
Director
Appointed 23 May 2018

ROBINSON, Irene

Active
4-5 Mitchell Street, EdinburghEH6 7BD
Born October 1965
Director
Appointed 13 Nov 2023

DORAN, Michael Francis

Resigned
Castlebrae Business Centre, EdinburghEH16 4BB
Born August 1955
Director
Appointed 23 May 2018
Resigned 21 Jun 2019

HODGKINSON, Gerard

Resigned
Castlebrae Business Centre, EdinburghEH16 4BB
Born April 1955
Director
Appointed 18 Feb 2019
Resigned 13 Nov 2023
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 February 2023
CH03Change of Secretary Details
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
31 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
23 May 2018
NEWINCIncorporation