Energyhouse Scot Ltd BELLSHILL


Founded in 2010, Energyhouse Scot, classified under reg no. SC390068 is an active company. Currently registered at 211b Main Street ML4 1AJ, Bellshill the company has been in the business for 14 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has one director. Shabana N., appointed on 2 September 2022. There are currently no secretaries appointed. As of 15 May 2024, there were 2 ex directors - Nizamuddin L., Mohammed H. and others listed below. There were no ex secretaries.

Energyhouse Scot Ltd Address / Contact

Office Address 211b Main Street
Town Bellshill
Post code ML4 1AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC390068
Date of Incorporation Wed, 8th Dec 2010
Industry Distribution of electricity
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Shabana N.

Position: Director

Appointed: 02 September 2022

Nizamuddin L.

Position: Director

Appointed: 02 September 2022

Resigned: 20 November 2023

Mohammed H.

Position: Director

Appointed: 08 December 2010

Resigned: 12 September 2022

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats found, there is Shabana N. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Nizamuddin L. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Mohammed H., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Shabana N.

Notified on 15 January 2024
Nature of control: 75,01-100% shares

Nizamuddin L.

Notified on 2 September 2022
Ceased on 20 November 2023
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohammed H.

Notified on 1 July 2016
Ceased on 12 September 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand6 4396 1974 5415 1468 784 
Net Assets Liabilities  6 5715 2347 654520
Property Plant Equipment4 4583 3447 8485 8864 415 
Current Assets    8 784 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 4862 6005 2167 1788 649 
Average Number Employees During Period111122
Creditors6 2384 6355 8185 7983 2361 202
Increase From Depreciation Charge For Year Property Plant Equipment 1 1142 6161 9621 471 
Net Current Assets Liabilities2011 562-1 277-6525 5481 202
Other Creditors  3 8212 3782 309 
Property Plant Equipment Gross Cost5 9445 94413 06413 06413 064 
Taxation Social Security Payable  1 9973 4203 236 
Accrued Liabilities1 4851 5801 580   
Corporation Tax Payable3 1422 5491 997   
Total Assets Less Current Liabilities4 6594 9066 571 9 9632 330
Total Additions Including From Business Combinations Property Plant Equipment  7 120   
Accrued Liabilities Not Expressed Within Creditors Subtotal    2 3092 850
Fixed Assets    4 4153 532

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates December 8, 2023
filed on: 9th, February 2024
Free Download (4 pages)

Company search