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
Lilac Energy Software Solutions Ltd
Lilac Energy Software Solutions Ltd is an active company incorporated on 18 April 2013 with the registered office located in Edinburgh, City of Edinburgh. Lilac Energy Software Solutions Ltd was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Voluntary strike-off
pending since 28 days ago
Company No
SC447961
Private limited company
Scottish Company
Age
12 years
Incorporated
18 April 2013
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
18 April 2025
(4 months ago)
Next confirmation dated
18 April 2026
Due by
2 May 2026
(7 months remaining)
Last change occurred
1 year 4 months ago
Accounts
Overdue
Accounts overdue by
40 days
For period
1 May
⟶
30 Apr 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2024
Was due on
31 July 2025
(1 month ago)
Learn more about Lilac Energy Software Solutions Ltd
Contact
Address
Exchange Tower
19 Canning Street
Edinburgh
EH3 8EG
Scotland
Address changed on
9 Jan 2024
(1 year 8 months ago)
Previous address was
Exchange House Canning Street Edinburgh EH3 8EG Scotland
Companies in EH3 8EG
Telephone
01312483009
Email
Unreported
Website
Lilacenergy.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
2
Refinitiv Limited
PSC • PSC
Mr Michael Robert Anthony Dineen
Director • British • Lives in Scotland • Born in May 1964
Andrew Toumazi
Director • Head Of Commodities • British • Lives in Guernsey • Born in Mar 1982
Dawn Howarth-Hough
Director • Accountant • British • Lives in England • Born in May 1984
Miss Carla O'Hanlon
Secretary
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Apr 2023
For period
30 Apr
⟶
30 Apr 2023
Traded for
12 months
Cash in Bank
£990.68K
Increased by £153.75K (+18%)
Turnover
Unreported
Same as previous period
Employees
15
Increased by 2 (+15%)
Total Assets
£1.72M
Increased by £751.27K (+78%)
Total Liabilities
-£799.56K
Increased by £383.52K (+92%)
Net Assets
£920.12K
Increased by £367.75K (+67%)
Debt Ratio (%)
46%
Increased by 3.53% (+8%)
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
28 Days Ago on 12 Aug 2025
Application To Strike Off
1 Month Ago on 1 Aug 2025
Dawn Howarth-Hough Resigned
1 Month Ago on 15 Jul 2025
Andrew Toumazi Resigned
2 Months Ago on 13 Jun 2025
Confirmation Submitted
3 Months Ago on 13 May 2025
Accounting Period Extended
7 Months Ago on 14 Jan 2025
Confirmation Submitted
1 Year 4 Months Ago on 1 May 2024
Registered Address Changed
1 Year 8 Months Ago on 9 Jan 2024
Murray Pope (PSC) Resigned
1 Year 9 Months Ago on 7 Dec 2023
Miss Carla O'hanlon Appointed
2 Years 7 Months Ago on 21 Jan 2023
Get Alerts
Get Credit Report
Discover Lilac Energy Software Solutions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for voluntary strike-off
Submitted on 12 Aug 2025
Application to strike the company off the register
Submitted on 1 Aug 2025
Solvency Statement dated 22/07/25
Submitted on 23 Jul 2025
Statement by Directors
Submitted on 23 Jul 2025
Statement of capital on 23 July 2025
Submitted on 23 Jul 2025
Resolutions
Submitted on 23 Jul 2025
Termination of appointment of Dawn Howarth-Hough as a director on 15 July 2025
Submitted on 17 Jul 2025
Termination of appointment of Andrew Toumazi as a director on 13 June 2025
Submitted on 23 Jun 2025
Confirmation statement made on 18 April 2025 with no updates
Submitted on 13 May 2025
Previous accounting period extended from 30 April 2024 to 31 October 2024
Submitted on 14 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs