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
Charge Electrics & Renewables Ltd
Charge Electrics & Renewables Ltd is a liquidation company incorporated on 28 November 2013 with the registered office located in Edinburgh, City of Edinburgh. Charge Electrics & Renewables Ltd was registered 11 years ago.
Watch Company
Status
Liquidation
Compulsory strike-off
was suspended 11 months ago
Company No
SC464721
Private limited company
Scottish Company
Age
11 years
Incorporated
28 November 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
316 days
Dated
28 November 2023
(1 year 11 months ago)
Next confirmation dated
28 November 2024
Was due on
12 December 2024
(10 months ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
419 days
For period
1 Dec
⟶
30 Nov 2022
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2023
Was due on
31 August 2024
(1 year 1 month ago)
Learn more about Charge Electrics & Renewables Ltd
Contact
Update Details
Address
14-18 Hill Street
Edinburgh
EH2 3JZ
Address changed on
16 Dec 2024
(10 months ago)
Previous address was
14-18 Hill Street Edinburgh EH2 3JZ
Companies in EH2 3JZ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Mr Gregg Duff
PSC • Director • Scottish • Lives in Scotland • Born in Mar 1989 • Oil & Gas
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 (2014–2022)
Period Ended
30 Nov 2022
For period
30 Nov
⟶
30 Nov 2022
Traded for
12 months
Cash in Bank
£33.8K
Increased by £33.8K (%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£50.83K
Decreased by £5.66K (-10%)
Total Liabilities
-£76.46K
Increased by £28.36K (+59%)
Net Assets
-£25.63K
Decreased by £34.01K (-406%)
Debt Ratio (%)
150%
Increased by 65.26% (+77%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
10 Months Ago on 16 Dec 2024
Registered Address Changed
10 Months Ago on 10 Dec 2024
Compulsory Strike-Off Suspended
11 Months Ago on 15 Nov 2024
Compulsory Gazette Notice
12 Months Ago on 29 Oct 2024
Registered Address Changed
1 Year 8 Months Ago on 27 Feb 2024
Paula Shaw Resigned
1 Year 8 Months Ago on 8 Feb 2024
Confirmation Submitted
1 Year 9 Months Ago on 9 Jan 2024
Full Accounts Submitted
2 Years 1 Month Ago on 14 Sep 2023
Registered Address Changed
2 Years 6 Months Ago on 3 Apr 2023
Confirmation Submitted
2 Years 9 Months Ago on 31 Dec 2022
Get Alerts
Get Credit Report
Discover Charge Electrics & Renewables 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
Court order for early dissolution in a winding-up by the court
Submitted on 28 Aug 2025
Registered office address changed from 14-18 Hill Street Edinburgh EH2 3JZ to 14-18 Hill Street Edinburgh EH2 3JZ on 16 December 2024
Submitted on 16 Dec 2024
Registered office address changed from 54 Bramble Wynd Cambuslang Glasgow G72 6WU Scotland to 14-18 Hill Street Edinburgh EH2 3JZ on 10 December 2024
Submitted on 10 Dec 2024
Resolutions
Submitted on 3 Dec 2024
Compulsory strike-off action has been suspended
Submitted on 15 Nov 2024
First Gazette notice for compulsory strike-off
Submitted on 29 Oct 2024
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 54 Bramble Wynd Cambuslang Glasgow G72 6WU on 27 February 2024
Submitted on 27 Feb 2024
Termination of appointment of Paula Shaw as a director on 8 February 2024
Submitted on 8 Feb 2024
Confirmation statement made on 28 November 2023 with no updates
Submitted on 9 Jan 2024
Total exemption full accounts made up to 30 November 2022
Submitted on 14 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs