Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ve Energy Limited
Ve Energy Limited is a dissolved company incorporated on 4 June 2008 with the registered office located in Thurso, Sutherland. Ve Energy Limited was registered 17 years ago.
Watch Company
Status
Dissolved
Dissolved on
10 August 2021
(4 years ago)
Was
13 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
SC343877
Private limited company
Scottish Company
Age
17 years
Incorporated
4 June 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Ve Energy Limited
Contact
Address
3a Princes Street
Thurso
Caithness
KW14 7BQ
Scotland
Same address for the past
6 years
Companies in KW14 7BQ
Telephone
Unreported
Email
Unreported
Website
Effective-energy.co.uk
See All Contacts
People
Officers
4
Shareholders
8
Controllers (PSC)
2
Mr Robert Mackay
Director • PSC • Project Director • British • Lives in Scotland • Born in Jun 1953
Mr Kenneth Chiu
Director • General Manager • British • Lives in Hong Kong • Born in Apr 1967
Simon David Maycock
Director • British • Lives in England • Born in Sep 1963
Bipin Jagubhai Patel
Director • British • Lives in UK • Born in Jun 1965
Mr Alistair Murray
PSC • British • Lives in Scotland • Born in Nov 1958
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ac&E Limited
Bipin Jagubhai Patel is a mutual person.
Active
Optimised Systems Ltd
Bipin Jagubhai Patel is a mutual person.
Active
Enginsoft UK Limited
Bipin Jagubhai Patel is a mutual person.
Active
Applied Computing Limited
Bipin Jagubhai Patel is a mutual person.
Active
Augeo Consulting Ltd
Simon David Maycock is a mutual person.
Active
Strategic Water Ltd
Bipin Jagubhai Patel is a mutual person.
Active
The Clean Tech Business Group Ltd
Simon David Maycock is a mutual person.
Active
The Ingenium Group Ltd
Bipin Jagubhai Patel is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
30 Jun 2019
For period
30 Jun
⟶
30 Jun 2019
Traded for
12 months
Cash in Bank
£594
Decreased by £120 (-17%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2K
Increased by £1.04K (+108%)
Total Liabilities
-£8.76K
Increased by £3.13K (+56%)
Net Assets
-£6.76K
Decreased by £2.1K (+45%)
Debt Ratio (%)
438%
Decreased by 146.31% (-25%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Years Ago on 10 Aug 2021
Voluntary Gazette Notice
4 Years Ago on 25 May 2021
Application To Strike Off
4 Years Ago on 17 May 2021
Confirmation Submitted
5 Years Ago on 9 Jul 2020
Full Accounts Submitted
5 Years Ago on 26 Feb 2020
Alistair Murray Resigned
5 Years Ago on 27 Jan 2020
Mr Simon David Maycock Appointed
6 Years Ago on 4 Jul 2019
Confirmation Submitted
6 Years Ago on 20 Jun 2019
Full Accounts Submitted
6 Years Ago on 30 Mar 2019
Registered Address Changed
6 Years Ago on 27 Sep 2018
Get Alerts
Get Credit Report
Discover Ve Energy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 10 Aug 2021
First Gazette notice for voluntary strike-off
Submitted on 25 May 2021
Application to strike the company off the register
Submitted on 17 May 2021
Confirmation statement made on 4 June 2020 with updates
Submitted on 9 Jul 2020
Appointment of Mr Simon David Maycock as a director on 4 July 2019
Submitted on 9 Jul 2020
Total exemption full accounts made up to 30 June 2019
Submitted on 26 Feb 2020
Termination of appointment of Alistair Murray as a director on 27 January 2020
Submitted on 29 Jan 2020
Confirmation statement made on 4 June 2019 with no updates
Submitted on 20 Jun 2019
Total exemption full accounts made up to 30 June 2018
Submitted on 30 Mar 2019
Registered office address changed from 12 Upper Burnside Drive Thurso KW14 7XB to 3a Princes Street Thurso Caithness KW14 7BQ on 27 September 2018
Submitted on 27 Sep 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs