EDISON ENERGY LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 2PP

Company number SC395042
Status In Administration
Incorporation Date 8 March 2011
Company Type Private Limited Company
Address FINLAY HOUSE, 10-14 WEST NILE STREET, GLASGOW, G1 2PP
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Administrator's progress report This document is being processed and will be available in 5 days. ; Statement of affairs with form 2.13B(Scot); Notice of result of meeting creditors. The most likely internet sites of EDISON ENERGY LIMITED are www.edisonenergy.co.uk, and www.edison-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. The distance to to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.6 miles; to Busby 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.Edison Energy Limited is a Private Limited Company. The company registration number is SC395042. Edison Energy Limited has been working since 08 March 2011. The present status of the company is In Administration. The registered address of Edison Energy Limited is Finlay House 10 14 West Nile Street Glasgow G1 2pp. . MACKENZIE, Fraser is a Director of the company. WHITEHEAD, Christopher John is a Director of the company. Secretary DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED has been resigned. Director ANDREWS, William John has been resigned. Director BRADLEY, Drew Douglas has been resigned. Director WILSON, William Thomas has been resigned. The company operates in "Other construction installation".


Current Directors

Director
MACKENZIE, Fraser
Appointed Date: 23 January 2013
53 years old

Director
WHITEHEAD, Christopher John
Appointed Date: 18 November 2011
53 years old

Resigned Directors

Secretary
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
Resigned: 16 August 2016
Appointed Date: 18 November 2011

Director
ANDREWS, William John
Resigned: 08 April 2014
Appointed Date: 08 March 2011
50 years old

Director
BRADLEY, Drew Douglas
Resigned: 05 April 2012
Appointed Date: 18 November 2011
51 years old

Director
WILSON, William Thomas
Resigned: 08 April 2014
Appointed Date: 08 March 2011
49 years old

EDISON ENERGY LIMITED Events

20 Mar 2017
Administrator's progress report
This document is being processed and will be available in 5 days.

22 Nov 2016
Statement of affairs with form 2.13B(Scot)
07 Nov 2016
Notice of result of meeting creditors
07 Nov 2016
Statement of administrator's proposal
16 Aug 2016
Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 16 August 2016
...
... and 33 more events
24 Nov 2011
Statement of capital following an allotment of shares on 18 November 2011
  • GBP 20

24 Nov 2011
Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary
24 Nov 2011
Sub-division of shares on 18 November 2011
24 Nov 2011
Appointment of Christopher John Whitehead as a director on 18 November 2011
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 16/03/2016

08 Mar 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

EDISON ENERGY LIMITED Charges

13 October 2015
Charge code SC39 5042 0004
Delivered: 13 October 2015
Status: Outstanding
Persons entitled: Oakapple Renewable Energy Limited
Description: By way of first legal mortgage all freehold and leasehold…
13 October 2015
Charge code SC39 5042 0003
Delivered: 13 October 2015
Status: Outstanding
Persons entitled: Oakapple Renewable Energy Limited
Description: Contains floating charge…
30 October 2013
Charge code SC39 5042 0002
Delivered: 5 November 2013
Status: Satisfied on 23 October 2014
Persons entitled: Catalyst Business Finance LTD
Description: Notification of addition to or amendment of charge…
10 January 2013
Charge over receivables
Delivered: 18 January 2013
Status: Satisfied on 23 December 2013
Persons entitled: Catalyst Ifg LTD
Description: Fixed and floating charge over the undertaking and all…