The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 1
  • King, Aaron Douglas Manuhuia
    Company Director born in September 1978
    Individual (11 offsprings)
    Officer
    2018-10-26 ~ dissolved
    OF - director → CIF 0
Ceased 10
  • 1
    Campbell, Michael Andrew
    Company Director born in May 1980
    Individual (9 offsprings)
    Officer
    2020-05-04 ~ 2020-06-18
    OF - director → CIF 0
    Mr Michael Andrew Campbell
    Born in May 1980
    Individual (9 offsprings)
    Person with significant control
    2020-05-09 ~ 2020-06-18
    PE - Has significant influence or controlCIF 0
  • 2
    Russell, Jane Charlotte Pearl
    Secretary born in January 1971
    Individual (6 offsprings)
    Officer
    2014-07-07 ~ 2017-06-09
    OF - director → CIF 0
  • 3
    Mackenzie Millar, Helen
    Individual
    Officer
    2014-07-07 ~ 2017-06-09
    OF - secretary → CIF 0
  • 4
    El Khazen, Said
    Chief Technology Officer born in August 1976
    Individual (1 offspring)
    Officer
    2018-08-10 ~ 2020-07-10
    OF - director → CIF 0
    Mr Said El Khazen
    Born in August 1976
    Individual (1 offspring)
    Person with significant control
    2018-08-10 ~ 2020-05-01
    PE - Has significant influence or controlCIF 0
  • 5
    Mohsan, Zahera, Dr
    Chief Scientist born in April 1989
    Individual
    Officer
    2018-09-01 ~ 2019-02-11
    OF - director → CIF 0
  • 6
    Dougan, Paul Thomas, Dr
    Company Director born in September 1969
    Individual (31 offsprings)
    Officer
    2017-06-09 ~ 2020-05-09
    OF - director → CIF 0
    Dougan, Paul Thomas, Dr
    Individual (31 offsprings)
    Officer
    2017-06-09 ~ 2020-05-09
    OF - secretary → CIF 0
    Dr Paul Thomas Dougan
    Born in September 1969
    Individual (31 offsprings)
    Person with significant control
    2017-06-08 ~ 2020-05-09
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    Pearson, James Hamilton Stewart
    Company Director born in February 1959
    Individual (7 offsprings)
    Officer
    2020-07-10 ~ 2023-04-04
    OF - director → CIF 0
    Mr James Hamilton Stewart Pearson
    Born in July 2020
    Individual (7 offsprings)
    Person with significant control
    2020-07-10 ~ 2023-04-04
    PE - Has significant influence or controlCIF 0
  • 8
    Millar, Barry Martin
    Company Director born in June 1976
    Individual (8 offsprings)
    Officer
    2014-07-07 ~ 2017-06-09
    OF - director → CIF 0
    Mr Barry Martin Millar
    Born in June 1976
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-06-08
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    Ward, Liam Joseph
    Company Director born in May 1966
    Individual (39 offsprings)
    Officer
    2017-06-09 ~ 2017-09-10
    OF - director → CIF 0
  • 10
    Cassidy, Peter Simon
    Company Director born in July 1967
    Individual (8 offsprings)
    Officer
    2018-10-26 ~ 2020-05-04
    OF - director → CIF 0
parent relation
Company in focus

ENVIRONMENTAL ENERGY PROJECTS LTD

Previous name
ENVIRONMENTAL ENERGY INVESTMENTS (SCOTLAND) LIMITED - 2020-05-19
Standard Industrial Classification
35110 - Production Of Electricity
42220 - Construction Of Utility Projects For Electricity And Telecommunications
43999 - Other Specialised Construction Activities N.e.c.
72190 - Other Research And Experimental Development On Natural Sciences And Engineering
Brief company account
Called-up share capital (not paid)
0 GBP2021-07-31
0 GBP2020-07-31
Intangible Assets
200 GBP2021-07-31
200 GBP2020-07-31
Property, Plant & Equipment
3,600,000 GBP2021-07-31
3,600,000 GBP2020-07-31
Fixed Assets - Investments
0 GBP2021-07-31
0 GBP2020-07-31
Fixed Assets
3,600,200 GBP2021-07-31
3,600,200 GBP2020-07-31
Total Inventories
0 GBP2021-07-31
0 GBP2020-07-31
Debtors
95,000 GBP2021-07-31
75,000 GBP2020-07-31
Cash at bank and in hand
165,000 GBP2021-07-31
135,000 GBP2020-07-31
Current assets - Investments
0 GBP2021-07-31
0 GBP2020-07-31
Current Assets
260,000 GBP2021-07-31
210,000 GBP2020-07-31
Creditors
Amounts falling due within one year
0 GBP2021-07-31
0 GBP2020-07-31
Net Current Assets/Liabilities
260,000 GBP2021-07-31
210,000 GBP2020-07-31
Total Assets Less Current Liabilities
3,860,200 GBP2021-07-31
3,810,200 GBP2020-07-31
Creditors
Amounts falling due after one year
0 GBP2021-07-31
-17,500 GBP2020-07-31
Net Assets/Liabilities
3,860,200 GBP2021-07-31
3,792,700 GBP2020-07-31
Equity
Called up share capital
200 GBP2021-07-31
200 GBP2020-07-31
Share premium
0 GBP2021-07-31
0 GBP2020-07-31
Revaluation reserve
3,600,000 GBP2021-07-31
3,600,000 GBP2020-07-31
Retained earnings (accumulated losses)
260,000 GBP2021-07-31
192,500 GBP2020-07-31
Equity
3,860,200 GBP2021-07-31
3,792,700 GBP2020-07-31
Average Number of Employees
82020-08-01 ~ 2021-07-31
42019-08-01 ~ 2020-07-31
Intangible Assets - Gross Cost
200 GBP2021-07-31
200 GBP2020-07-31
Intangible assets - Disposals
0 GBP2020-08-01 ~ 2021-07-31
Intangible Assets - Accumulated Amortisation & Impairment
0 GBP2021-07-31
0 GBP2020-07-31
Intangible Assets - Increase From Amortisation Charge for Year
0 GBP2020-08-01 ~ 2021-07-31
Intangible assets - Disposals and decrease in the amortization or impairment
0 GBP2020-08-01 ~ 2021-07-31
Property, Plant & Equipment - Gross Cost
3,600,000 GBP2021-07-31
3,600,000 GBP2020-07-31
Property, Plant & Equipment - Disposals
0 GBP2020-08-01 ~ 2021-07-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
0 GBP2020-08-01 ~ 2021-07-31
Property, Plant & Equipment - Increase or decrease due to transfers between classes
0 GBP2020-08-01 ~ 2021-07-31
Property, Plant & Equipment - Gain or loss on the revaluation before tax in other comprehensive income
0 GBP2020-08-01 ~ 2021-07-31

Related profiles found in government register
  • ENVIRONMENTAL ENERGY PROJECTS LTD
    Info
    ENVIRONMENTAL ENERGY INVESTMENTS (SCOTLAND) LIMITED - 2020-05-19
    Registered number SC481639
    Mha, 10 Carden Place, Aberdeen AB10 1UR
    Private Limited Company incorporated on 2014-07-07 and dissolved on 2024-09-24 (10 years 2 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-10-18
    CIF 0
  • ENVIRONMENTAL ENERGY PROJECTS LTD
    S
    Registered number Sc481639
    18, London Road, Glasgow, Glasgow, Lanarkshire, United Kingdom, G1 5NB
    Limited Company in United Kingdom, Scotland
    CIF 1
  • ENVIRONMENTAL ENERGY INVESTMENTS (SCOTLAND) LIMITED
    S
    Registered number missing
    5 Appin Lane, Appin Lane, Edinburgh, Scotland, EH14 1JL
    Limited Company
    CIF 2
  • ENVIRONMENTAL ENERGY INVESTMENTS (SCOTLAND) LIMITED
    S
    Registered number Sc481639
    Eh14 1jl, 'the Signal Box', 5 Appin Lane, Edinburgh, United Kingdom, EH14 1JL
    Limited Company in United Kingdom, Scotland
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    18 London Road, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2021-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    18 London Road, Glasgow, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    10 GBP2021-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    Speirsfield House, Stevenson St, Stevenson Street, Paisley, Scotland
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 4
    IAM SOLAR (ONE) LIMITED - 2018-04-19
    70 West Regent Street, Glasgow, Scotland
    Dissolved corporate (8 parents)
    Equity (Company account)
    10 GBP2018-10-31
    Person with significant control
    2016-10-05 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    18 London Road, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2016-05-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 6
    18 London Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    2018-03-19 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 7
    18 London Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    2018-03-19 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    41b East Kilbride Road, Glasgow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    35,872,150 GBP2023-03-31
    Person with significant control
    2018-03-19 ~ 2018-03-19
    CIF 9 - Ownership of shares – 75% or more OE
  • 2
    I AM SOLAR (SUDAN) LTD - 2019-01-04
    IAM SOLAR (TWO) LIMITED - 2018-07-04
    70 West Regent Street, Glasgow, Scotland
    Corporate
    Equity (Company account)
    10 GBP2021-10-31
    Person with significant control
    2016-04-06 ~ 2017-06-10
    CIF 6 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.