Company NameEarls Gate Energy Centre Limited
Company StatusActive
Company NumberSC484891
CategoryPrivate Limited Company
Incorporation Date21 August 2014(9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Iain Duncan Cockburn
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2015(1 year, 2 months after company formation)
Appointment Duration8 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brockwell Energy Limited The Eagle Building -
19 Rose Street
Edinburgh
Lothian
EH2 2PR
Scotland
Director NameMr Alexander Scott Lambie
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2017(3 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brockwell Energy Limited The Eagle Building -
19 Rose Street
Edinburgh
Lothian
EH2 2PR
Scotland
Director NameMr Rupert Henry Gildroy Shaw
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2018(4 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleFinance
Country of ResidenceEngland
Correspondence AddressConnaught House 1-3 Mount Street
London
W1K 3NB
Director NameNeil Young
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2021(6 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brockwell Energy Limited The Eagle Building -
19 Rose Street
Edinburgh
Lothian
EH2 2PR
Scotland
Director NameMr Anthony Thomas McShane
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2022(7 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Covanta Energy Limited 80 Coleman Street
London
EC2R 5BJ
Director NameMr Iain Cook
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2023(9 years, 1 month after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Encyclis 4th Floor, Lynton House
Tavistock Square
London
WC1H 9LT
Director NameMr Ahad Shafqat
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(9 years, 6 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEncyclis Ltd Lynton House, 7-12 Tavistock Square
London
WC1H 9LT
Secretary NameBEL1 Limited (Corporation)
StatusCurrent
Appointed18 December 2018(4 years, 4 months after company formation)
Appointment Duration5 years, 4 months
Correspondence AddressC/O Brockwell Energy Limited The Eagle Building -
19 Rose Street
Edinburgh
Lothian
EH2 2PR
Scotland
Director NameMr James Andrew Heath
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2014(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Park Lane
Birdsedge
Huddersfield
HD8 8XW
Director NameMr Heinz-Josef Evertz
Date of BirthAugust 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed15 December 2014(3 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 October 2015)
RoleProject Manager
Country of ResidenceGermany
Correspondence AddressC/O Sb Contracting Gmbh Baldusstr 13
Duisburg
47138
Director NameMr Paul Newman
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2017(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Burness Paull 120 Bothwell Street
Glasgow
G2 7JL
Scotland
Director NameNeil Young
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2017(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Burness Paull 120 Bothwell Street
Glasgow
G2 7JL
Scotland
Director NameMr Peter Richard Andrew Knott
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2018(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtria 1, Level 7 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Matthew Robert Mulcahy
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2018(4 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 June 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Brockwell Energy Limited Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Stephen Leslie Ray
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2018(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2021)
RoleSenior Vice President
Country of ResidenceEngland
Correspondence AddressGreen Investment Group 28 Ropemaker Street
London
EC2Y 9HD
Director NameTommy John Koltis
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2018(4 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brockwell Energy Limited Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Christopher Brian Waples
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(5 years, 9 months after company formation)
Appointment Duration2 years (resigned 08 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Green Investment Group Atria 1 - Level 7
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Lorenzo Prada
Date of BirthMarch 1991 (Born 33 years ago)
NationalityItalian
StatusResigned
Appointed28 September 2022(8 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 27 February 2024)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressC/O Covanta Energy Limited 80 Coleman Street
London
EC2R 5BJ
Director NameStandardkessel Baumgarte Contracting Gmbh (Corporation)
StatusResigned
Appointed21 August 2014(same day as company formation)
Correspondence AddressBaldusstrasse 13
Duisburg
47138
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed21 August 2014(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressC/O Brockwell Energy Limited The Eagle Building - Third Floor
19 Rose Street
Edinburgh
Lothian
EH2 2PR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Standardkessel Baumgarte Uk Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

23 August 2022Delivered on: 25 August 2022
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Outstanding
4 May 2019Delivered 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 2018Delivered on: 31 December 2018
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
24 December 2018Delivered 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 2018Delivered 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 2018Delivered on: 27 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
18 December 2018Delivered on: 27 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
18 December 2018Delivered on: 27 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
6 June 2023Delivered on: 9 June 2023
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Outstanding
9 February 2016Delivered on: 15 February 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

7 March 2024Appointment of Mr Ahad Shafqat as a director on 27 February 2024 (2 pages)
7 March 2024Termination of appointment of Lorenzo Prada as a director on 27 February 2024 (1 page)
7 March 2024Director's details changed for Mr Anthony Thomas Mcshane on 6 March 2023 (2 pages)
22 February 2024Director's details changed for Mr Iain Duncan Cockburn on 13 February 2024 (2 pages)
22 February 2024Director's details changed for Mr Alexander Scott Lambie on 13 February 2024 (2 pages)
22 February 2024Director's details changed for Neil Young on 13 February 2024 (2 pages)
21 February 2024Change of details for Egec Holdings Limited as a person with significant control on 13 February 2024 (2 pages)
21 February 2024Secretary's details changed for Bel1 Limited on 12 February 2024 (1 page)
21 February 2024Registered 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 2023Full accounts made up to 31 March 2023 (36 pages)
30 October 2023Registration of charge SC4848910011, created on 27 October 2023 (31 pages)
24 October 2023Appointment of Mr Iain Cook as a director on 26 September 2023 (2 pages)
24 October 2023Termination of appointment of Tommy John Koltis as a director on 26 September 2023 (1 page)
29 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
29 August 2023Second filing of Confirmation Statement dated 21 August 2019 (3 pages)
29 August 2023Change of details for Egec Holdings Limited as a person with significant control on 19 December 2018 (2 pages)
29 August 2023Notification of National Westminster Bank Public Limited Company as a person with significant control on 19 December 2018 (2 pages)
9 June 2023Registration of charge SC4848910010, created on 6 June 2023 (34 pages)
30 December 2022Full accounts made up to 31 March 2022 (36 pages)
12 December 2022Director's details changed for Mr Rupert Henry Gildroy Shaw on 1 September 2021 (2 pages)
10 October 2022Appointment of Lorenzo Prada as a director on 28 September 2022 (2 pages)
5 September 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
25 August 2022Registration of charge SC4848910009, created on 23 August 2022 (18 pages)
29 June 2022Appointment of Anthony Thomas Mcshane as a director on 28 June 2022 (2 pages)
29 June 2022Termination of appointment of Matthew Robert Mulcahy as a director on 28 June 2022 (1 page)
16 June 2022Termination of appointment of Christopher Brian Waples as a director on 8 June 2022 (1 page)
21 March 2022Termination of appointment of Stephen Leslie Ray as a director on 30 November 2021 (1 page)
10 December 2021Full accounts made up to 31 March 2021 (38 pages)
23 August 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
5 August 2021Appointment of Neil Young as a director on 28 July 2021 (2 pages)
25 March 2021Full accounts made up to 31 March 2020 (37 pages)
21 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
22 June 2020Termination of appointment of Peter Richard Andrew Knott as a director on 1 June 2020 (1 page)
22 June 2020Appointment of Mr Christopher Brian Waples as a director on 1 June 2020 (2 pages)
11 October 2019Full accounts made up to 31 March 2019 (35 pages)
21 August 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
21 August 2019Confirmation statement made on 21 August 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 29/08/2023
(4 pages)
4 July 2019Secretary's details changed for Bel1 Limited on 4 July 2019 (1 page)
4 July 2019Registered 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 2019Change of details for Egec Holdings Limited as a person with significant control on 4 July 2019 (2 pages)
13 May 2019Registration of charge SC4848910008, created on 4 May 2019 (15 pages)
14 March 2019Director's details changed for Mr Alexander Scott Lambie on 12 March 2019 (2 pages)
14 March 2019Registered 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 2019Director's details changed for Mr Iain Duncan Cockburn on 12 March 2019 (2 pages)
14 March 2019Secretary's details changed for Bel1 Limited on 14 March 2019 (1 page)
11 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
9 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
9 January 2019Statement of capital following an allotment of shares on 18 December 2018
  • GBP 15,891,657
(3 pages)
4 January 2019Termination of appointment of Neil Young as a director on 18 December 2018 (1 page)
4 January 2019Appointment of Tommy John Koltis as a director on 18 December 2018 (2 pages)
4 January 2019Termination of appointment of Paul Newman as a director on 18 December 2018 (1 page)
4 January 2019Appointment of Mr Peter Richard Andrew Knott as a director on 18 December 2018 (2 pages)
4 January 2019Appointment of Bel1 Limited as a secretary on 18 December 2018 (2 pages)
4 January 2019Appointment of Mr Stephen Leslie Ray as a director on 18 December 2018 (2 pages)
4 January 2019Appointment of Matthew Robert Mulcahy as a director on 18 December 2018 (2 pages)
31 December 2018Registration of charge SC4848910006, created on 24 December 2018 (15 pages)
31 December 2018Registration of charge SC4848910007, created on 18 December 2018 (17 pages)
27 December 2018Registration of charge SC4848910003, created on 18 December 2018 (16 pages)
27 December 2018Registration of charge SC4848910004, created on 18 December 2018 (29 pages)
27 December 2018Registration of charge SC4848910002, created on 18 December 2018 (18 pages)
27 December 2018Registration of charge SC4848910005, created on 18 December 2018 (15 pages)
20 November 2018Change of details for Egec Holdings Limited as a person with significant control on 6 November 2018 (2 pages)
6 November 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
6 November 2018Registered 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 2018Appointment of Mr Rupert Henry Gildroy Shaw as a director on 19 October 2018 (2 pages)
5 October 2018Full accounts made up to 31 December 2017 (19 pages)
22 August 2018Change of details for Hargreaves Energy Projects Limited as a person with significant control on 13 August 2018 (2 pages)
22 August 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
23 May 2018Satisfaction of charge SC4848910001 in full (4 pages)
4 January 2018Appointment of Mr Alexander Scott Lambie as a director on 14 December 2017 (2 pages)
9 October 2017Full accounts made up to 31 December 2016 (18 pages)
9 October 2017Full accounts made up to 31 December 2016 (18 pages)
30 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
10 April 2017Appointment of Neil Young as a director on 10 April 2017 (2 pages)
10 April 2017Appointment of Paul Newman as a director on 10 April 2017 (2 pages)
10 April 2017Appointment of Neil Young as a director on 10 April 2017 (2 pages)
10 April 2017Appointment of Paul Newman as a director on 10 April 2017 (2 pages)
2 November 2016Registered 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 2016Registered 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 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
26 May 2016Full accounts made up to 31 December 2015 (16 pages)
26 May 2016Full accounts made up to 31 December 2015 (16 pages)
15 February 2016Registration of charge SC4848910001, created on 9 February 2016 (21 pages)
15 February 2016Registration of charge SC4848910001, created on 9 February 2016 (21 pages)
12 February 2016Memorandum and Articles of Association (22 pages)
12 February 2016Memorandum and Articles of Association (22 pages)
12 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 October 2015Registered 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 2015Termination of appointment of Standardkessel Baumgarte Contracting Gmbh as a director on 28 October 2015 (1 page)
29 October 2015Termination of appointment of Heinz-Josef Evertz as a director on 28 October 2015 (1 page)
29 October 2015Registered 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 2015Appointment of Mr Iain Duncan Cockburn as a director on 28 October 2015 (2 pages)
29 October 2015Termination of appointment of Heinz-Josef Evertz as a director on 28 October 2015 (1 page)
29 October 2015Termination of appointment of Standardkessel Baumgarte Contracting Gmbh as a director on 28 October 2015 (1 page)
29 October 2015Termination of appointment of Burness Paull Llp as a secretary on 21 October 2015 (1 page)
29 October 2015Appointment of Mr Iain Duncan Cockburn as a director on 28 October 2015 (2 pages)
29 October 2015Termination of appointment of Burness Paull Llp as a secretary on 21 October 2015 (1 page)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(5 pages)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(5 pages)
17 December 2014Appointment of Heinz-Josef Evertz as a director on 15 December 2014 (2 pages)
17 December 2014Appointment of Heinz-Josef Evertz as a director on 15 December 2014 (2 pages)
17 December 2014Termination of appointment of James Andrew Heath as a director on 15 December 2014 (1 page)
17 December 2014Termination of appointment of James Andrew Heath as a director on 15 December 2014 (1 page)
11 September 2014Director's details changed for Standardkessel Baumgarte Contracting Gmbh on 21 August 2014 (3 pages)
11 September 2014Director's details changed for Standardkessel Baumgarte Contracting Gmbh on 21 August 2014 (3 pages)
22 August 2014Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
22 August 2014Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
21 August 2014Incorporation
Statement of capital on 2014-08-21
  • GBP 1
(36 pages)
21 August 2014Incorporation
Statement of capital on 2014-08-21
  • GBP 1
(36 pages)