Selkirk
TD7 5EB
Scotland
Director Name | Mr Chris Gauld |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2014(4 years, 7 months after company formation) |
Appointment Duration | 5 years (closed 26 March 2019) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Ettrick Riverside Dunsdale Road Selkirk TD7 5EB Scotland |
Director Name | Mr Vincent Casey |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2018(9 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (closed 26 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ettrick Riverside Dunsdale Road Selkirk TD7 5EB Scotland |
Director Name | Mr Stephen James Fitzpatrick |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2018(9 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (closed 26 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ettrick Riverside Dunsdale Road Selkirk TD7 5EB Scotland |
Director Name | Mr Adrian James Letts |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2019(9 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (closed 26 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ettrick Riverside Dunsdale Road Selkirk TD7 5EB Scotland |
Director Name | Mr Peter John Darling |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 July 2009(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Secretary Name | Debbie Mary Harding |
---|---|
Status | Resigned |
Appointed | 01 July 2015(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 November 2018) |
Role | Company Director |
Correspondence Address | Ettrick Riverside Dunsdale Road Selkirk TD7 5EB Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2009(same day as company formation) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Website | sparkenergy.co.uk |
---|
Registered Address | Ettrick Riverside Dunsdale Road Selkirk TD7 5EB Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Spark Energy LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 January 2019 | Delivered on: 14 January 2019 Persons entitled: Shell Energy Europe Limited Classification: A registered charge Outstanding |
---|---|
21 April 2017 | Delivered on: 2 May 2017 Persons entitled: Macquarie Bank Limited, London Branch Classification: A registered charge Outstanding |
21 April 2017 | Delivered on: 2 May 2017 Persons entitled: Macquarie Bank Limited, London Branch Classification: A registered charge Outstanding |
24 December 2015 | Delivered on: 11 January 2016 Persons entitled: Macquarie Bank Limited Classification: A registered charge Outstanding |
24 December 2015 | Delivered on: 8 January 2016 Persons entitled: Macquarie Bank Limited Classification: A registered charge Outstanding |
2 December 2013 | Delivered on: 12 December 2013 Persons entitled: Morgan Stanley Capital Group Inc. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2019 | Registration of charge SC3628700006, created on 10 January 2019 (74 pages) |
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2019 | Appointment of Mr Adrian James Letts as a director on 7 January 2019 (2 pages) |
19 December 2018 | Application to strike the company off the register (1 page) |
18 December 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
13 December 2018 | Termination of appointment of Debbie Mary Harding as a secretary on 28 November 2018 (1 page) |
13 December 2018 | Appointment of Mr Vincent Casey as a director on 28 November 2018 (2 pages) |
13 December 2018 | Appointment of Mr Stephen James Fitzpatrick as a director on 28 November 2018 (2 pages) |
23 November 2018 | Satisfaction of charge SC3628700002 in full (1 page) |
23 November 2018 | Satisfaction of charge SC3628700005 in full (1 page) |
23 November 2018 | Satisfaction of charge SC3628700003 in full (1 page) |
23 November 2018 | Satisfaction of charge SC3628700004 in full (1 page) |
25 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
10 April 2018 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
7 September 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
1 September 2017 | Change of details for Spark Energy Limited as a person with significant control on 31 August 2016 (2 pages) |
1 September 2017 | Change of details for Spark Energy Limited as a person with significant control on 31 August 2016 (2 pages) |
2 May 2017 | Registration of charge SC3628700005, created on 21 April 2017 (95 pages) |
2 May 2017 | Registration of charge SC3628700005, created on 21 April 2017 (95 pages) |
2 May 2017 | Registration of charge SC3628700004, created on 21 April 2017 (19 pages) |
2 May 2017 | Registration of charge SC3628700004, created on 21 April 2017 (19 pages) |
10 April 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
10 April 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
13 December 2016 | Director's details changed for Mr Hamish Duncan Adam Osborne on 13 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Mr Chris Gauld on 13 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Mr Hamish Duncan Adam Osborne on 13 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Mr Chris Gauld on 13 December 2016 (2 pages) |
14 September 2016 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Ettrick Riverside Dunsdale Road Selkirk TD7 5EB on 14 September 2016 (1 page) |
14 September 2016 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Ettrick Riverside Dunsdale Road Selkirk TD7 5EB on 14 September 2016 (1 page) |
21 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
8 April 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
8 April 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
6 April 2016 | Satisfaction of charge SC3628700001 in full (1 page) |
6 April 2016 | Satisfaction of charge SC3628700001 in full (1 page) |
22 February 2016 | Director's details changed for Mr Hamish Osborne on 1 January 2016 (2 pages) |
22 February 2016 | Director's details changed for Mr Hamish Osborne on 1 January 2016 (2 pages) |
11 January 2016 | Registration of charge SC3628700003, created on 24 December 2015 (20 pages) |
11 January 2016 | Registration of charge SC3628700003, created on 24 December 2015 (20 pages) |
8 January 2016 | Registration of charge SC3628700002, created on 24 December 2015 (49 pages) |
8 January 2016 | Registration of charge SC3628700002, created on 24 December 2015 (49 pages) |
3 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
2 July 2015 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 1 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 1 July 2015 (1 page) |
2 July 2015 | Appointment of Debbie Mary Harding as a secretary on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Debbie Mary Harding as a secretary on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Debbie Mary Harding as a secretary on 1 July 2015 (2 pages) |
2 July 2015 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 1 July 2015 (1 page) |
1 April 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
1 April 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
27 March 2015 | Director's details changed for Mr Hamish Osborne on 30 January 2015 (2 pages) |
27 March 2015 | Director's details changed for Mr Hamish Osborne on 30 January 2015 (2 pages) |
14 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 March 2014 | Appointment of Chris Gauld as a director (2 pages) |
14 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
14 March 2014 | Termination of appointment of Peter Darling as a director (1 page) |
14 March 2014 | Appointment of Hamish Osborn as a director (2 pages) |
14 March 2014 | Termination of appointment of Peter Darling as a director (1 page) |
14 March 2014 | Appointment of Chris Gauld as a director (2 pages) |
14 March 2014 | Appointment of Hamish Osborn as a director (2 pages) |
14 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
30 January 2014 | Memorandum and Articles of Association (11 pages) |
30 January 2014 | Memorandum and Articles of Association (11 pages) |
30 December 2013 | Resolutions
|
30 December 2013 | Resolutions
|
12 December 2013 | Registration of charge 3628700001 (57 pages) |
12 December 2013 | Registration of charge 3628700001 (57 pages) |
14 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
13 June 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
13 June 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
13 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
1 June 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
30 March 2012 | Director's details changed for Mr Peter John Darling on 29 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Mr Peter John Darling on 29 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr Peter John Darling on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr Peter John Darling on 16 March 2012 (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page) |
21 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
23 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
11 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
21 July 2009 | Accounting reference date shortened from 31/07/2010 to 30/06/2010 (1 page) |
21 July 2009 | Accounting reference date shortened from 31/07/2010 to 30/06/2010 (1 page) |
20 July 2009 | Incorporation (22 pages) |
20 July 2009 | Incorporation (22 pages) |