Grace Scott Energy Solutions Limited

General information

Name:

Grace Scott Energy Solutions Ltd

Office Address:

Blue Sky Westpoint Prospect Road Arnhall Business Park AB32 6FJ Westhill

Number: SC535255

Incorporation date: 2016-05-12

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Grace Scott Energy Solutions is a business with it's headquarters at AB32 6FJ Westhill at Blue Sky Westpoint Prospect Road. The firm has been in existence since 2016 and is registered under the registration number SC535255. The firm has been operating on the English market for 8 years now and its current status is active. The firm's declared SIC number is 62020 which means Information technology consultancy activities. Tuesday 31st May 2022 is the last time when the company accounts were reported.

As the information gathered suggests, this particular firm was started 8 years ago and has so far been governed by four directors, out of whom three (Alistair B., Frederik B. and Scott G.) are still active.

The companies that control this firm are as follows: Cegal Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Thames Ditton at Ac Court, High Street, KT7 0SR, England and was registered as a PSC under the registration number 06426895.

Financial data based on annual reports

Company staff

Alistair B.

Role: Director

Appointed: 22 October 2016

Latest update: 24 January 2024

Frederik B.

Role: Director

Appointed: 22 October 2016

Latest update: 24 January 2024

Scott G.

Role: Director

Appointed: 12 May 2016

Latest update: 24 January 2024

People with significant control

Cegal Limited
Address: 4 Ac Court, High Street, Thames Ditton, England, KT7 0SR, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Companies Register
Registration number 06426895
Notified on 16 February 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alistair B.
Notified on 31 March 2023
Ceased on 16 February 2024
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Frederik B.
Notified on 31 March 2023
Ceased on 16 February 2024
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Scott G.
Notified on 31 March 2023
Ceased on 16 February 2024
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 25 May 2024
Confirmation statement last made up date 11 May 2023
Annual Accounts
Start Date For Period Covered By Report 12 May 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on Wednesday 31st May 2023 (AA)
filed on: 30th, January 2024
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
7
Company Age

Closest Companies - by postcode