Company NameBogfechel Energy Limited
DirectorsCharles Alexander Simmers and Angela Grace Margaret Simmers
Company StatusActive
Company NumberSC371640
CategoryPrivate Limited Company
Incorporation Date22 January 2010(14 years, 2 months ago)
Previous NameMountwest Absolute Limited

Business Activity

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

Directors

Director NameCharles Alexander Simmers
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2010(4 weeks after company formation)
Appointment Duration14 years, 1 month
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressAuchenhuive House
Whiterashes
Aberdeenshire
Director NameAngela Grace Margaret Simmers
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2015(5 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBogfechel Whiterashes
Aberdeen
AB21 0GU
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusCurrent
Appointed22 January 2010(same day as company formation)
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Ewan Craig Neilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland

Location

Registered Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10k at £1Charles Alexander Simmers
100.00%
Ordinary

Financials

Year2014
Net Worth£88,123
Cash£281,919
Current Liabilities£233,410

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 January 2024 (2 months, 1 week ago)
Next Return Due5 February 2025 (10 months, 1 week from now)

Charges

10 December 2015Delivered on: 31 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
30 June 2015Delivered on: 3 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
23 September 2010Delivered on: 30 September 2010
Persons entitled: Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease of site at mains of bogfechel whiterashes aberdeenshire.
Outstanding
30 August 2010Delivered on: 16 September 2010
Persons entitled: Co-Operative Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

25 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
14 January 2021Change of details for Mr Charles Alexander Simmers as a person with significant control on 6 April 2016 (2 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
30 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
23 January 2019Confirmation statement made on 22 January 2019 with updates (3 pages)
22 January 2019Secretary's details changed for Stronachs Secretaries Limited on 18 October 2017 (1 page)
16 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
26 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
17 October 2017Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
17 October 2017Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
23 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10,000
(5 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10,000
(5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Registration of charge SC3716400004, created on 10 December 2015 (14 pages)
31 December 2015Registration of charge SC3716400004, created on 10 December 2015 (14 pages)
14 September 2015Appointment of Angela Grace Margaret Simmers as a director on 31 August 2015 (3 pages)
14 September 2015Appointment of Angela Grace Margaret Simmers as a director on 31 August 2015 (3 pages)
3 July 2015Registration of charge SC3716400003, created on 30 June 2015 (5 pages)
3 July 2015Registration of charge SC3716400003, created on 30 June 2015 (5 pages)
16 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 10,000
(4 pages)
16 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 10,000
(4 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 10,000
(4 pages)
25 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 10,000
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 March 2013Director's details changed for Charles Alexander Simmers on 12 March 2013 (2 pages)
14 March 2013Director's details changed for Charles Alexander Simmers on 12 March 2013 (2 pages)
14 March 2013Director's details changed for Charles Alexander Simmers on 12 March 2013 (2 pages)
14 March 2013Director's details changed for Charles Alexander Simmers on 12 March 2013 (2 pages)
6 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 October 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
12 October 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
9 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
3 September 2010Statement of capital following an allotment of shares on 30 August 2010
  • GBP 10,000
(4 pages)
3 September 2010Statement of capital following an allotment of shares on 30 August 2010
  • GBP 10,000
(4 pages)
30 March 2010Appointment of Charles Alexander Simmers as a director (3 pages)
30 March 2010Appointment of Charles Alexander Simmers as a director (3 pages)
22 March 2010Termination of appointment of Ewan Neilson as a director (2 pages)
22 March 2010Termination of appointment of Ewan Neilson as a director (2 pages)
22 March 2010Memorandum and Articles of Association (11 pages)
22 March 2010Memorandum and Articles of Association (11 pages)
19 February 2010Company name changed mountwest absolute LIMITED\certificate issued on 19/02/10
  • CONNOT ‐
(3 pages)
19 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-18
(1 page)
19 February 2010Company name changed mountwest absolute LIMITED\certificate issued on 19/02/10
  • CONNOT ‐
(3 pages)
19 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-18
(1 page)
22 January 2010Incorporation (29 pages)
22 January 2010Incorporation (29 pages)