Company NameBranna Renewables (Larkhall) Ltd
Company StatusActive
Company NumberSC363068
CategoryPrivate Limited Company
Incorporation Date24 July 2009(14 years, 9 months ago)
Previous NameBranna Solutions (Larkhall) Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Brian John Bennett
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2012(3 years, 4 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Carlson Suite Building 7 Vantage Point Busines
Mitcheldean
Gloucestershire
GL17 0OD
Wales
Director NameMr Michael John Bennett
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2013(3 years, 6 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Carlson Suite Vantage Point Business Village
Mitcheldean
GL17 0DD
Wales
Director NameMr Oliver Roy Bennett
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2024(14 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Vantage Point Business Village
Mitcheldean
GL17 0DD
Wales
Director NameMr Andrew Duncan Millar
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Stewarton Drive
Cambuslang
Glasgow
G72 8DF
Scotland
Director NameMr Stephen Sked
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Beechwood Crescent
Lesmahagow
Lanark
Lanarkshire
ML11 0ET
Scotland

Location

Registered AddressOakfield House
378 Brandon Street
Motherwell
ML1 1XA
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig
Address MatchesOver 100 other UK companies use this postal address

Shareholders

160 at £1Bee Green Energy LTD
80.00%
Ordinary
20 at £1Angela Nicholson
10.00%
Ordinary
20 at £1Mr Stephen Sked
10.00%
Ordinary

Financials

Year2014
Net Worth£414,179
Cash£168,028
Current Liabilities£1,444,496

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return14 July 2023 (9 months, 4 weeks ago)
Next Return Due28 July 2024 (2 months, 3 weeks from now)

Charges

30 November 2015Delivered on: 15 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The tenant's interest in the lease of all and whole the wind turbine site at baird avenue, larkhall, lanarkshire, in the county of lanark, being the lease between rosti (UK) limited and branna renewables (larkhall) limited dated 30TH november and 3RD december, both 2012, the tenant's interest in the lease being registered in the land register of scotland under title number LAN221035 on 9TH july 2015.
Outstanding
3 September 2015Delivered on: 23 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
3 September 2015Delivered on: 23 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

31 January 2024Appointment of Mr Oliver Roy Bennett as a director on 18 January 2024 (2 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
17 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
5 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
14 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
3 December 2021Notification of Branna Holdings Limited as a person with significant control on 10 November 2021 (2 pages)
2 December 2021Cessation of Bg Solar Holdings Limited as a person with significant control on 10 November 2021 (1 page)
4 November 2021Cessation of Brian John Bennett as a person with significant control on 27 October 2021 (1 page)
4 November 2021Cessation of Beegreen Energy Holdings Limited as a person with significant control on 27 October 2021 (1 page)
4 November 2021Notification of Bg Solar Holdings Limited as a person with significant control on 27 October 2021 (2 pages)
4 November 2021Notification of Beegreen Energy Holdings Limited as a person with significant control on 27 October 2021 (2 pages)
10 August 2021Confirmation statement made on 24 July 2021 with updates (4 pages)
29 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
31 December 2020Termination of appointment of Stephen Sked as a director on 10 December 2020 (1 page)
27 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
28 February 2020Director's details changed for Mr Michael John Bennett on 28 February 2020 (2 pages)
19 February 2020Director's details changed for Mr Michael John Bennett on 19 February 2020 (2 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
13 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
31 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
7 January 2017Total exemption small company accounts made up to 30 March 2016 (4 pages)
7 January 2017Total exemption small company accounts made up to 30 March 2016 (4 pages)
27 September 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
15 January 2016Total exemption small company accounts made up to 30 March 2015 (5 pages)
15 January 2016Total exemption small company accounts made up to 30 March 2015 (5 pages)
15 December 2015Registration of charge SC3630680003, created on 30 November 2015 (9 pages)
15 December 2015Registration of charge SC3630680003, created on 30 November 2015 (9 pages)
23 September 2015Registration of charge SC3630680001, created on 3 September 2015 (31 pages)
23 September 2015Registration of charge SC3630680001, created on 3 September 2015 (31 pages)
23 September 2015Registration of charge SC3630680002, created on 3 September 2015 (14 pages)
23 September 2015Registration of charge SC3630680001, created on 3 September 2015 (31 pages)
23 September 2015Registration of charge SC3630680002, created on 3 September 2015 (14 pages)
23 September 2015Registration of charge SC3630680002, created on 3 September 2015 (14 pages)
11 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 200
(5 pages)
11 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 200
(5 pages)
17 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
17 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
27 February 2015Current accounting period extended from 30 January 2015 to 30 March 2015 (1 page)
27 February 2015Current accounting period extended from 30 January 2015 to 30 March 2015 (1 page)
6 February 2015Previous accounting period shortened from 31 July 2015 to 30 January 2015 (1 page)
6 February 2015Previous accounting period shortened from 31 July 2015 to 30 January 2015 (1 page)
19 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 200
(5 pages)
19 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 200
(5 pages)
3 June 2014Director's details changed for Michael John Bennett on 3 June 2014 (2 pages)
3 June 2014Director's details changed for Michael John Bennett on 3 June 2014 (2 pages)
3 June 2014Director's details changed for Michael John Bennett on 3 June 2014 (2 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
16 April 2014Second filing of AR01 previously delivered to Companies House made up to 24 July 2013 (17 pages)
16 April 2014Second filing of AR01 previously delivered to Companies House made up to 24 July 2013 (17 pages)
6 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 200
  • ANNOTATION A second filed AR01 was registered on 16/04/2014.
(6 pages)
6 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 200
  • ANNOTATION A second filed AR01 was registered on 16/04/2014.
(6 pages)
28 May 2013Appointment of Michael John Bennett as a director (3 pages)
28 May 2013Appointment of Michael John Bennett as a director (3 pages)
13 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 200.00
(4 pages)
13 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 200.00
(4 pages)
13 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 200.00
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 January 2013Appointment of Brian John Bennett as a director (3 pages)
10 January 2013Appointment of Brian John Bennett as a director (3 pages)
28 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
28 December 2012Termination of appointment of Andrew Millar as a director (2 pages)
28 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
28 December 2012Termination of appointment of Andrew Millar as a director (2 pages)
6 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-20
(1 page)
3 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-20
(1 page)
3 August 2010Company name changed branna solutions (larkhall) LIMITED\certificate issued on 03/08/10
  • CONNOT ‐
(3 pages)
3 August 2010Company name changed branna solutions (larkhall) LIMITED\certificate issued on 03/08/10
  • CONNOT ‐
(3 pages)
2 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
24 July 2009Incorporation (16 pages)
24 July 2009Incorporation (16 pages)