ADVANCED ENERGY MANAGEMENT SERVICES LIMITED
GLASGOW COMMSOUND LTD.

Hellopages » Glasgow City » Glasgow City » G1 3NA
Company number SC148075
Status Active
Incorporation Date 16 December 1993
Company Type Private Limited Company
Address THE ALHAMBRA SUITE 4TH FLOOR, 82 MITCHELL STREET, GLASGOW, G1 3NA
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 100 . The most likely internet sites of ADVANCED ENERGY MANAGEMENT SERVICES LIMITED are www.advancedenergymanagementservices.co.uk, and www.advanced-energy-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Advanced Energy Management Services Limited is a Private Limited Company. The company registration number is SC148075. Advanced Energy Management Services Limited has been working since 16 December 1993. The present status of the company is Active. The registered address of Advanced Energy Management Services Limited is The Alhambra Suite 4th Floor 82 Mitchell Street Glasgow G1 3na. . BALLARD, Colin is a Secretary of the company. LEISHMAN, James is a Director of the company. Secretary BOWIE, Andrew Ian Keir has been resigned. Secretary HEPBURN, David Scott has been resigned. Secretary MCCORMICK, Valerie has been resigned. Nominee Secretary REID, Brian has been resigned. Nominee Director REID, Brian has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
BALLARD, Colin
Appointed Date: 09 November 2000

Director
LEISHMAN, James
Appointed Date: 16 December 1993
72 years old

Resigned Directors

Secretary
BOWIE, Andrew Ian Keir
Resigned: 09 November 2000
Appointed Date: 31 May 1996

Secretary
HEPBURN, David Scott
Resigned: 31 May 1996
Appointed Date: 01 February 1996

Secretary
MCCORMICK, Valerie
Resigned: 01 February 1996
Appointed Date: 16 December 1993

Nominee Secretary
REID, Brian
Resigned: 16 December 1993
Appointed Date: 16 December 1993

Nominee Director
REID, Brian
Resigned: 16 December 1993
Appointed Date: 16 December 1993

Persons With Significant Control

Mr James Leishman
Notified on: 30 June 2016
72 years old
Nature of control: Ownership of shares – 75% or more

ADVANCED ENERGY MANAGEMENT SERVICES LIMITED Events

02 Mar 2017
Confirmation statement made on 16 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 Jan 2015
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100

...
... and 62 more events
11 Jan 1994
Accounting reference date notified as 31/12

11 Jan 1994
Ad 16/11/93--------- £ si 98@1=98 £ ic 2/100

21 Dec 1993
Director resigned

21 Dec 1993
Secretary resigned

16 Dec 1993
Incorporation

ADVANCED ENERGY MANAGEMENT SERVICES LIMITED Charges

8 October 2014
Charge code SC14 8075 0003
Delivered: 21 October 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains floating charge…
27 April 2007
Bond & floating charge
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
9 March 2001
Floating charge
Delivered: 19 March 2001
Status: Satisfied on 31 October 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…