ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Shire Energy Services Limited

Shire Energy Services Limited is a liquidation company incorporated on 3 February 2016 with the registered office located in Glasgow, City of Glasgow. Shire Energy Services Limited was registered 9 years ago.
Status
Liquidation
Company No
SC525861
Private limited company
Scottish Company
Age
9 years
Incorporated 3 February 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 2 February 2024 (1 year 9 months ago)
Next confirmation dated 2 February 2025
Was due on 16 February 2025 (8 months ago)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Aug31 Jul 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 29 July 2024
Was due on 29 April 2025 (6 months ago)
Address
C/O Quantuma Advisory Limited Third Floor
Turnberry House, 175 West George Street
Glasgow
G2 2LB
Address changed on 28 Jan 2025 (9 months ago)
Previous address was 12 Carden Place Aberdeen AB10 1UR
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Renewable Energy Services • Scottish • Lives in Scotland • Born in Nov 1982
Shire Developments (Scot) Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Shire Technical Services Limited
John George McCaig is a mutual person.
Active
Synergy Group (Scot) Ltd
John George McCaig is a mutual person.
Active
Nexus Investments (Scot) Limited
John George McCaig is a mutual person.
Active
Decor Den Limited
John George McCaig is a mutual person.
Active
Shire Energy Services (Southern) Limited
John George McCaig is a mutual person.
Dissolved
Shimmer & Shine (Scotland) Limited
John George McCaig is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Jul 2023
For period 31 Jul31 Jul 2023
Traded for 12 months
Cash in Bank
£29.46K
Decreased by £108.77K (-79%)
Turnover
Unreported
Same as previous period
Employees
11
Increased by 1 (+10%)
Total Assets
£651.6K
Increased by £4.96K (+1%)
Total Liabilities
-£518.25K
Increased by £19.13K (+4%)
Net Assets
£133.35K
Decreased by £14.17K (-10%)
Debt Ratio (%)
80%
Increased by 2.35% (+3%)
Latest Activity
Registered Address Changed
9 Months Ago on 28 Jan 2025
Registered Address Changed
9 Months Ago on 20 Jan 2025
Registered Address Changed
9 Months Ago on 17 Jan 2025
Registered Address Changed
10 Months Ago on 6 Jan 2025
Full Accounts Submitted
1 Year 3 Months Ago on 31 Jul 2024
Confirmation Submitted
1 Year 8 Months Ago on 26 Feb 2024
Registered Address Changed
2 Years 7 Months Ago on 3 Apr 2023
Confirmation Submitted
2 Years 8 Months Ago on 15 Feb 2023
Full Accounts Submitted
3 Years Ago on 2 Nov 2022
Confirmation Submitted
3 Years Ago on 2 Mar 2022
Get Credit Report
Discover Shire Energy Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 12 Carden Place Aberdeen AB10 1UR to C/O Quantuma Advisory Limited Third Floor Turnberry House, 175 West George Street Glasgow G2 2LB on 28 January 2025
Submitted on 28 Jan 2025
Registered office address changed from 12 Carden Place Aberdeen AB10 1UR to 12 Carden Place Aberdeen AB10 1UR on 20 January 2025
Submitted on 20 Jan 2025
Registered office address changed from C/O Quantuma Advisory Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB to 12 Carden Place Aberdeen AB10 1UR on 17 January 2025
Submitted on 17 Jan 2025
Court order in a winding-up (& Court Order attachment)
Submitted on 16 Jan 2025
Court order in a winding-up (& Court Order attachment)
Submitted on 8 Jan 2025
Registered office address changed from Ladykirk House 11 Skye Road Prestwick Scotland KA9 2TA Scotland to Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 6 January 2025
Submitted on 6 Jan 2025
Total exemption full accounts made up to 31 July 2023
Submitted on 31 Jul 2024
Confirmation statement made on 2 February 2024 with no updates
Submitted on 26 Feb 2024
Registered office address changed from 22 Ayr Road Cumnock Ayrshire KA18 1DW United Kingdom to Ladykirk House 11 Skye Road Prestwick Scotland KA9 2TA on 3 April 2023
Submitted on 3 Apr 2023
Confirmation statement made on 2 February 2023 with no updates
Submitted on 15 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year