Company NameSpark Generation Ltd
Company StatusDissolved
Company NumberSC362870
CategoryPrivate Limited Company
Incorporation Date20 July 2009(14 years, 8 months ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Hamish Duncan Adam Osborne
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2014(4 years, 7 months after company formation)
Appointment Duration5 years (closed 26 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEttrick Riverside Dunsdale Road
Selkirk
TD7 5EB
Scotland
Director NameMr Chris Gauld
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2014(4 years, 7 months after company formation)
Appointment Duration5 years (closed 26 March 2019)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressEttrick Riverside Dunsdale Road
Selkirk
TD7 5EB
Scotland
Director NameMr Vincent Casey
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2018(9 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (closed 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEttrick Riverside Dunsdale Road
Selkirk
TD7 5EB
Scotland
Director NameMr Stephen James Fitzpatrick
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2018(9 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (closed 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEttrick Riverside Dunsdale Road
Selkirk
TD7 5EB
Scotland
Director NameMr Adrian James Letts
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2019(9 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (closed 26 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEttrick Riverside Dunsdale Road
Selkirk
TD7 5EB
Scotland
Director NameMr Peter John Darling
Date of BirthJuly 1970 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed20 July 2009(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Secretary NameDebbie Mary Harding
StatusResigned
Appointed01 July 2015(5 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 November 2018)
RoleCompany Director
Correspondence AddressEttrick Riverside Dunsdale Road
Selkirk
TD7 5EB
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 July 2009(same day as company formation)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland

Contact

Websitesparkenergy.co.uk

Location

Registered AddressEttrick Riverside
Dunsdale Road
Selkirk
TD7 5EB
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Spark Energy LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

10 January 2019Delivered on: 14 January 2019
Persons entitled: Shell Energy Europe Limited

Classification: A registered charge
Outstanding
21 April 2017Delivered on: 2 May 2017
Persons entitled: Macquarie Bank Limited, London Branch

Classification: A registered charge
Outstanding
21 April 2017Delivered on: 2 May 2017
Persons entitled: Macquarie Bank Limited, London Branch

Classification: A registered charge
Outstanding
24 December 2015Delivered on: 11 January 2016
Persons entitled: Macquarie Bank Limited

Classification: A registered charge
Outstanding
24 December 2015Delivered on: 8 January 2016
Persons entitled: Macquarie Bank Limited

Classification: A registered charge
Outstanding
2 December 2013Delivered 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

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2019Registration of charge SC3628700006, created on 10 January 2019 (74 pages)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
7 January 2019Appointment of Mr Adrian James Letts as a director on 7 January 2019 (2 pages)
19 December 2018Application to strike the company off the register (1 page)
18 December 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
13 December 2018Termination of appointment of Debbie Mary Harding as a secretary on 28 November 2018 (1 page)
13 December 2018Appointment of Mr Vincent Casey as a director on 28 November 2018 (2 pages)
13 December 2018Appointment of Mr Stephen James Fitzpatrick as a director on 28 November 2018 (2 pages)
23 November 2018Satisfaction of charge SC3628700002 in full (1 page)
23 November 2018Satisfaction of charge SC3628700005 in full (1 page)
23 November 2018Satisfaction of charge SC3628700003 in full (1 page)
23 November 2018Satisfaction of charge SC3628700004 in full (1 page)
25 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
10 April 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
7 September 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
1 September 2017Change of details for Spark Energy Limited as a person with significant control on 31 August 2016 (2 pages)
1 September 2017Change of details for Spark Energy Limited as a person with significant control on 31 August 2016 (2 pages)
2 May 2017Registration of charge SC3628700005, created on 21 April 2017 (95 pages)
2 May 2017Registration of charge SC3628700005, created on 21 April 2017 (95 pages)
2 May 2017Registration of charge SC3628700004, created on 21 April 2017 (19 pages)
2 May 2017Registration of charge SC3628700004, created on 21 April 2017 (19 pages)
10 April 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
10 April 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
13 December 2016Director's details changed for Mr Hamish Duncan Adam Osborne on 13 December 2016 (2 pages)
13 December 2016Director's details changed for Mr Chris Gauld on 13 December 2016 (2 pages)
13 December 2016Director's details changed for Mr Hamish Duncan Adam Osborne on 13 December 2016 (2 pages)
13 December 2016Director's details changed for Mr Chris Gauld on 13 December 2016 (2 pages)
14 September 2016Registered 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 2016Registered 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 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
8 April 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
8 April 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
6 April 2016Satisfaction of charge SC3628700001 in full (1 page)
6 April 2016Satisfaction of charge SC3628700001 in full (1 page)
22 February 2016Director's details changed for Mr Hamish Osborne on 1 January 2016 (2 pages)
22 February 2016Director's details changed for Mr Hamish Osborne on 1 January 2016 (2 pages)
11 January 2016Registration of charge SC3628700003, created on 24 December 2015 (20 pages)
11 January 2016Registration of charge SC3628700003, created on 24 December 2015 (20 pages)
8 January 2016Registration of charge SC3628700002, created on 24 December 2015 (49 pages)
8 January 2016Registration of charge SC3628700002, created on 24 December 2015 (49 pages)
3 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
2 July 2015Termination of appointment of Mbm Secretarial Services Limited as a secretary on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Mbm Secretarial Services Limited as a secretary on 1 July 2015 (1 page)
2 July 2015Appointment of Debbie Mary Harding as a secretary on 1 July 2015 (2 pages)
2 July 2015Appointment of Debbie Mary Harding as a secretary on 1 July 2015 (2 pages)
2 July 2015Appointment of Debbie Mary Harding as a secretary on 1 July 2015 (2 pages)
2 July 2015Termination of appointment of Mbm Secretarial Services Limited as a secretary on 1 July 2015 (1 page)
1 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
1 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
27 March 2015Director's details changed for Mr Hamish Osborne on 30 January 2015 (2 pages)
27 March 2015Director's details changed for Mr Hamish Osborne on 30 January 2015 (2 pages)
14 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(5 pages)
14 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(5 pages)
14 March 2014Appointment of Chris Gauld as a director (2 pages)
14 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
14 March 2014Termination of appointment of Peter Darling as a director (1 page)
14 March 2014Appointment of Hamish Osborn as a director (2 pages)
14 March 2014Termination of appointment of Peter Darling as a director (1 page)
14 March 2014Appointment of Chris Gauld as a director (2 pages)
14 March 2014Appointment of Hamish Osborn as a director (2 pages)
14 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
30 January 2014Memorandum and Articles of Association (11 pages)
30 January 2014Memorandum and Articles of Association (11 pages)
30 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 2013Registration of charge 3628700001 (57 pages)
12 December 2013Registration of charge 3628700001 (57 pages)
14 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(3 pages)
14 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(3 pages)
13 June 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
13 June 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
13 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
1 June 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
1 June 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
30 March 2012Director's details changed for Mr Peter John Darling on 29 March 2012 (2 pages)
30 March 2012Director's details changed for Mr Peter John Darling on 29 March 2012 (2 pages)
16 March 2012Director's details changed for Mr Peter John Darling on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Mr Peter John Darling on 16 March 2012 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page)
21 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
11 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
21 July 2009Accounting reference date shortened from 31/07/2010 to 30/06/2010 (1 page)
21 July 2009Accounting reference date shortened from 31/07/2010 to 30/06/2010 (1 page)
20 July 2009Incorporation (22 pages)
20 July 2009Incorporation (22 pages)