19 Rose Street
Edinburgh
Lothian
EH2 2PR
Scotland
Director Name | Mr Alexander Scott Lambie |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2017(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brockwell Energy Limited The Eagle Building - 19 Rose Street Edinburgh Lothian EH2 2PR Scotland |
Director Name | Mr Rupert Henry Gildroy Shaw |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2018(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Finance |
Country of Residence | England |
Correspondence Address | Connaught House 1-3 Mount Street London W1K 3NB |
Director Name | Neil Young |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2021(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brockwell Energy Limited The Eagle Building - 19 Rose Street Edinburgh Lothian EH2 2PR Scotland |
Director Name | Mr Anthony Thomas McShane |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2022(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Covanta Energy Limited 80 Coleman Street London EC2R 5BJ |
Director Name | Mr Iain Cook |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2023(9 years, 1 month after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Encyclis 4th Floor, Lynton House Tavistock Square London WC1H 9LT |
Director Name | Mr Ahad Shafqat |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2024(9 years, 6 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Encyclis Ltd Lynton House, 7-12 Tavistock Square London WC1H 9LT |
Secretary Name | BEL1 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 December 2018(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Correspondence Address | C/O Brockwell Energy Limited The Eagle Building - 19 Rose Street Edinburgh Lothian EH2 2PR Scotland |
Director Name | Mr James Andrew Heath |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2014(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Park Lane Birdsedge Huddersfield HD8 8XW |
Director Name | Mr Heinz-Josef Evertz |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 December 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 October 2015) |
Role | Project Manager |
Country of Residence | Germany |
Correspondence Address | C/O Sb Contracting Gmbh Baldusstr 13 Duisburg 47138 |
Director Name | Mr Paul Newman |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2017(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Burness Paull 120 Bothwell Street Glasgow G2 7JL Scotland |
Director Name | Neil Young |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2017(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Burness Paull 120 Bothwell Street Glasgow G2 7JL Scotland |
Director Name | Mr Peter Richard Andrew Knott |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2018(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Atria 1, Level 7 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr Matthew Robert Mulcahy |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2018(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 June 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Brockwell Energy Limited Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Mr Stephen Leslie Ray |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2018(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2021) |
Role | Senior Vice President |
Country of Residence | England |
Correspondence Address | Green Investment Group 28 Ropemaker Street London EC2Y 9HD |
Director Name | Tommy John Koltis |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2018(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brockwell Energy Limited Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Mr Christopher Brian Waples |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(5 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 08 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Green Investment Group Atria 1 - Level 7 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr Lorenzo Prada |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 September 2022(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 February 2024) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | C/O Covanta Energy Limited 80 Coleman Street London EC2R 5BJ |
Director Name | Standardkessel Baumgarte Contracting Gmbh (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2014(same day as company formation) |
Correspondence Address | Baldusstrasse 13 Duisburg 47138 |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2014(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | C/O Brockwell Energy Limited The Eagle Building - Third Floor 19 Rose Street Edinburgh Lothian EH2 2PR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Standardkessel Baumgarte Uk Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
23 August 2022 | Delivered on: 25 August 2022 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
4 May 2019 | Delivered on: 13 May 2019 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: All and whole the tenants' interest in the lease by calchem limited in our favour dated on or around the date of this security, over all and whole that area of ground extending to 6.5 acres or thereby lying generally to the south of earls gate road, grangemouth and which form part and portion of all and whole the area of ground at earls road and wood street, grangemouth registered in the land register of scotland under title number STG29074. Outstanding |
18 December 2018 | Delivered on: 31 December 2018 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
24 December 2018 | Delivered on: 31 December 2018 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Particulars: All and whole the tenants interest in the lease by calachem limited, incorporated under the companies acts (registered number 05369235) and having its registered office at one st peters square, manchester, england M2 3DE in favour of earls gate energy centre limited incorporated under the companies acts (registered number SC484891) and having its registered office at c/o burness paull, 120 bothwell street, glasgow, scotland, G2 7JL dated on or around the date of the standard security over all and whole that area of ground extending to 6.5 acres or thereby lying generally to the south of earls gate road, grangemouth which subjects are shown outlined and coloured in blue but under exception of the area hatched black on the plan annexed and subscribed as relative to the standard security and form part and portion of all and whole the area of ground at earls road and wood street, grangemouth registered in the land register of scotland under title number STG29074. Outstanding |
18 December 2018 | Delivered on: 27 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All and whole the tenants interest in the lease by calachem limited in favour of earls gate energy centre limited dated on or around 18 december 2018 over all and whole that area of ground extending to 6.5 acres or thereby lying generally to the south of earls gate road, grangemouth which subjects are shown outlined and coloured in blue but under exception of the area hatched black on the plan annexed to the standard security and form part and portion of all and whole the area of ground at earls road and wood street, grangemouth registered in the land register of scotland under title number STG29074. Outstanding |
18 December 2018 | Delivered on: 27 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
18 December 2018 | Delivered on: 27 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
18 December 2018 | Delivered on: 27 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
6 June 2023 | Delivered on: 9 June 2023 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Outstanding |
9 February 2016 | Delivered on: 15 February 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
7 March 2024 | Appointment of Mr Ahad Shafqat as a director on 27 February 2024 (2 pages) |
---|---|
7 March 2024 | Termination of appointment of Lorenzo Prada as a director on 27 February 2024 (1 page) |
7 March 2024 | Director's details changed for Mr Anthony Thomas Mcshane on 6 March 2023 (2 pages) |
22 February 2024 | Director's details changed for Mr Iain Duncan Cockburn on 13 February 2024 (2 pages) |
22 February 2024 | Director's details changed for Mr Alexander Scott Lambie on 13 February 2024 (2 pages) |
22 February 2024 | Director's details changed for Neil Young on 13 February 2024 (2 pages) |
21 February 2024 | Change of details for Egec Holdings Limited as a person with significant control on 13 February 2024 (2 pages) |
21 February 2024 | Secretary's details changed for Bel1 Limited on 12 February 2024 (1 page) |
21 February 2024 | Registered office address changed from C/O Brockwell Energy Limited Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG United Kingdom to C/O Brockwell Energy Limited the Eagle Building - Third Floor 19 Rose Street Edinburgh Lothian EH2 2PR on 21 February 2024 (1 page) |
22 December 2023 | Full accounts made up to 31 March 2023 (36 pages) |
30 October 2023 | Registration of charge SC4848910011, created on 27 October 2023 (31 pages) |
24 October 2023 | Appointment of Mr Iain Cook as a director on 26 September 2023 (2 pages) |
24 October 2023 | Termination of appointment of Tommy John Koltis as a director on 26 September 2023 (1 page) |
29 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
29 August 2023 | Second filing of Confirmation Statement dated 21 August 2019 (3 pages) |
29 August 2023 | Change of details for Egec Holdings Limited as a person with significant control on 19 December 2018 (2 pages) |
29 August 2023 | Notification of National Westminster Bank Public Limited Company as a person with significant control on 19 December 2018 (2 pages) |
9 June 2023 | Registration of charge SC4848910010, created on 6 June 2023 (34 pages) |
30 December 2022 | Full accounts made up to 31 March 2022 (36 pages) |
12 December 2022 | Director's details changed for Mr Rupert Henry Gildroy Shaw on 1 September 2021 (2 pages) |
10 October 2022 | Appointment of Lorenzo Prada as a director on 28 September 2022 (2 pages) |
5 September 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
25 August 2022 | Registration of charge SC4848910009, created on 23 August 2022 (18 pages) |
29 June 2022 | Appointment of Anthony Thomas Mcshane as a director on 28 June 2022 (2 pages) |
29 June 2022 | Termination of appointment of Matthew Robert Mulcahy as a director on 28 June 2022 (1 page) |
16 June 2022 | Termination of appointment of Christopher Brian Waples as a director on 8 June 2022 (1 page) |
21 March 2022 | Termination of appointment of Stephen Leslie Ray as a director on 30 November 2021 (1 page) |
10 December 2021 | Full accounts made up to 31 March 2021 (38 pages) |
23 August 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
5 August 2021 | Appointment of Neil Young as a director on 28 July 2021 (2 pages) |
25 March 2021 | Full accounts made up to 31 March 2020 (37 pages) |
21 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
22 June 2020 | Termination of appointment of Peter Richard Andrew Knott as a director on 1 June 2020 (1 page) |
22 June 2020 | Appointment of Mr Christopher Brian Waples as a director on 1 June 2020 (2 pages) |
11 October 2019 | Full accounts made up to 31 March 2019 (35 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with updates (4 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with updates
|
4 July 2019 | Secretary's details changed for Bel1 Limited on 4 July 2019 (1 page) |
4 July 2019 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG United Kingdom to C/O Brockwell Energy Limited Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG on 4 July 2019 (1 page) |
4 July 2019 | Change of details for Egec Holdings Limited as a person with significant control on 4 July 2019 (2 pages) |
13 May 2019 | Registration of charge SC4848910008, created on 4 May 2019 (15 pages) |
14 March 2019 | Director's details changed for Mr Alexander Scott Lambie on 12 March 2019 (2 pages) |
14 March 2019 | Registered office address changed from C/O Burness Paull 120 Bothwell Street Glasgow G2 7JL Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG on 14 March 2019 (1 page) |
14 March 2019 | Director's details changed for Mr Iain Duncan Cockburn on 12 March 2019 (2 pages) |
14 March 2019 | Secretary's details changed for Bel1 Limited on 14 March 2019 (1 page) |
11 January 2019 | Resolutions
|
9 January 2019 | Resolutions
|
9 January 2019 | Statement of capital following an allotment of shares on 18 December 2018
|
4 January 2019 | Termination of appointment of Neil Young as a director on 18 December 2018 (1 page) |
4 January 2019 | Appointment of Tommy John Koltis as a director on 18 December 2018 (2 pages) |
4 January 2019 | Termination of appointment of Paul Newman as a director on 18 December 2018 (1 page) |
4 January 2019 | Appointment of Mr Peter Richard Andrew Knott as a director on 18 December 2018 (2 pages) |
4 January 2019 | Appointment of Bel1 Limited as a secretary on 18 December 2018 (2 pages) |
4 January 2019 | Appointment of Mr Stephen Leslie Ray as a director on 18 December 2018 (2 pages) |
4 January 2019 | Appointment of Matthew Robert Mulcahy as a director on 18 December 2018 (2 pages) |
31 December 2018 | Registration of charge SC4848910006, created on 24 December 2018 (15 pages) |
31 December 2018 | Registration of charge SC4848910007, created on 18 December 2018 (17 pages) |
27 December 2018 | Registration of charge SC4848910003, created on 18 December 2018 (16 pages) |
27 December 2018 | Registration of charge SC4848910004, created on 18 December 2018 (29 pages) |
27 December 2018 | Registration of charge SC4848910002, created on 18 December 2018 (18 pages) |
27 December 2018 | Registration of charge SC4848910005, created on 18 December 2018 (15 pages) |
20 November 2018 | Change of details for Egec Holdings Limited as a person with significant control on 6 November 2018 (2 pages) |
6 November 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
6 November 2018 | Registered office address changed from C/O Cms Cameron Mckenna Llp 1 West Regent Street Glasgow G2 1AP United Kingdom to C/O Burness Paull 120 Bothwell Street Glasgow G2 7JL on 6 November 2018 (1 page) |
6 November 2018 | Appointment of Mr Rupert Henry Gildroy Shaw as a director on 19 October 2018 (2 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
22 August 2018 | Change of details for Hargreaves Energy Projects Limited as a person with significant control on 13 August 2018 (2 pages) |
22 August 2018 | Confirmation statement made on 21 August 2018 with updates (4 pages) |
23 May 2018 | Satisfaction of charge SC4848910001 in full (4 pages) |
4 January 2018 | Appointment of Mr Alexander Scott Lambie as a director on 14 December 2017 (2 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
30 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
10 April 2017 | Appointment of Neil Young as a director on 10 April 2017 (2 pages) |
10 April 2017 | Appointment of Paul Newman as a director on 10 April 2017 (2 pages) |
10 April 2017 | Appointment of Neil Young as a director on 10 April 2017 (2 pages) |
10 April 2017 | Appointment of Paul Newman as a director on 10 April 2017 (2 pages) |
2 November 2016 | Registered office address changed from C/O Cms Cameron Mckenna Llp 191 West George Street Glasgow G2 2LD Scotland to C/O Cms Cameron Mckenna Llp 1 West Regent Street Glasgow G2 1AP on 2 November 2016 (1 page) |
2 November 2016 | Registered office address changed from C/O Cms Cameron Mckenna Llp 191 West George Street Glasgow G2 2LD Scotland to C/O Cms Cameron Mckenna Llp 1 West Regent Street Glasgow G2 1AP on 2 November 2016 (1 page) |
28 September 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
26 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
26 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
15 February 2016 | Registration of charge SC4848910001, created on 9 February 2016 (21 pages) |
15 February 2016 | Registration of charge SC4848910001, created on 9 February 2016 (21 pages) |
12 February 2016 | Memorandum and Articles of Association (22 pages) |
12 February 2016 | Memorandum and Articles of Association (22 pages) |
12 February 2016 | Resolutions
|
12 February 2016 | Resolutions
|
29 October 2015 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to C/O Cms Cameron Mckenna Llp 191 West George Street Glasgow G2 2LD on 29 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Standardkessel Baumgarte Contracting Gmbh as a director on 28 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Heinz-Josef Evertz as a director on 28 October 2015 (1 page) |
29 October 2015 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to C/O Cms Cameron Mckenna Llp 191 West George Street Glasgow G2 2LD on 29 October 2015 (1 page) |
29 October 2015 | Appointment of Mr Iain Duncan Cockburn as a director on 28 October 2015 (2 pages) |
29 October 2015 | Termination of appointment of Heinz-Josef Evertz as a director on 28 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Standardkessel Baumgarte Contracting Gmbh as a director on 28 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Burness Paull Llp as a secretary on 21 October 2015 (1 page) |
29 October 2015 | Appointment of Mr Iain Duncan Cockburn as a director on 28 October 2015 (2 pages) |
29 October 2015 | Termination of appointment of Burness Paull Llp as a secretary on 21 October 2015 (1 page) |
21 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
17 December 2014 | Appointment of Heinz-Josef Evertz as a director on 15 December 2014 (2 pages) |
17 December 2014 | Appointment of Heinz-Josef Evertz as a director on 15 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of James Andrew Heath as a director on 15 December 2014 (1 page) |
17 December 2014 | Termination of appointment of James Andrew Heath as a director on 15 December 2014 (1 page) |
11 September 2014 | Director's details changed for Standardkessel Baumgarte Contracting Gmbh on 21 August 2014 (3 pages) |
11 September 2014 | Director's details changed for Standardkessel Baumgarte Contracting Gmbh on 21 August 2014 (3 pages) |
22 August 2014 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
22 August 2014 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
21 August 2014 | Incorporation Statement of capital on 2014-08-21
|
21 August 2014 | Incorporation Statement of capital on 2014-08-21
|