Company NameNLEI Ltd
DirectorsJohn Frank Milligan and Christine Alice McGregor
Company StatusActive
Company NumberSC511747
CategoryPrivate Limited Company
Incorporation Date28 July 2015(8 years, 9 months ago)

Business Activity

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

Directors

Director NameMr John Frank Milligan
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2020(5 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGround Floor West Suite, Prospect House 5 Thistle
Edinburgh
EH2 1DF
Scotland
Director NameChristine Alice McGregor
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressGround Floor West Suite, Prospect House 5 Thistle
Edinburgh
EH2 1DF
Scotland
Director NameMr Mark Stephen Oddy
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(same day as company formation)
RoleEnergy Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuccleuch Weatherhouse Bowhill
Selkirk
Scottish Borders
TD7 5ES
Scotland
Director NameMr Alan George Baker
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2020 Renewables Limited, Suite F3, Riverside Busin
22 Pottery Street
Inverclyde
PA15 2UZ
Scotland
Director NameMr John Ronald Kerr Glen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressBuccleuch Weatherhouse Bowhill
Selkirk
Scottish Borders
TD7 5ES
Scotland
Director NameMr Alasdair Gordon Macleod
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(same day as company formation)
RoleDevelopment Director
Country of ResidenceScotland
Correspondence AddressGround Floor West Suite, Prospect House 5 Thistle
Edinburgh
EH2 1DF
Scotland
Director NameMr George Stuart Rae
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(1 year, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 April 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBuccleuch Weatherhouse Bowhill
Selkirk
Scottish Borders
TD7 5ES
Scotland
Director NameMr Alan Reid Wilson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2017(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 May 2019)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressClyde View (Suite F3) Riverside Business Park 22 P
Greenock
Inverclyde
PA15 2UZ
Scotland
Director NameMr Gordon Alan MacDougall
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2019(3 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 April 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor West Suite, Prospect House 5 Thistle
Edinburgh
EH2 1DF
Scotland

Location

Registered AddressGround Floor West Suite, Prospect House
5 Thistle Street
Edinburgh
EH2 1DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

20 May 2019Delivered on: 24 May 2019
Persons entitled: The Buccleuch Estates, LTD.

Classification: A registered charge
Outstanding
20 May 2019Delivered on: 24 May 2019
Persons entitled: Forsa Energy Limited

Classification: A registered charge
Outstanding

Filing History

2 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
19 June 2023Full accounts made up to 31 December 2022 (16 pages)
3 April 2023Termination of appointment of Gordon Alan Macdougall as a director on 3 April 2023 (1 page)
1 March 2023Termination of appointment of Alasdair Gordon Macleod as a director on 1 March 2023 (1 page)
1 March 2023Appointment of Christine Alice Mcgregor as a director on 1 March 2023 (2 pages)
5 October 2022Full accounts made up to 31 December 2021 (16 pages)
28 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
24 September 2021Full accounts made up to 31 December 2020 (16 pages)
3 August 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
3 August 2021Director's details changed for Mr Alasdair Gordon Macleod on 3 August 2021 (2 pages)
16 October 2020Appointment of Mr John Frank Milligan as a director on 16 October 2020 (2 pages)
2 October 2020Full accounts made up to 31 December 2019 (15 pages)
5 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
20 November 2019Registered office address changed from Clyde View (Suite F3) Riverside Business Park 22 Pottery Street Greenock Inverclyde PA15 2UZ to Ground Floor West Suite, Prospect House 5 Thistle Street Edinburgh EH2 1DF on 20 November 2019 (2 pages)
18 September 2019Confirmation statement made on 27 July 2019 with updates (4 pages)
17 September 2019Change of share class name or designation (2 pages)
3 June 2019Cessation of Buccleuch Estates, Ltd. (The) as a person with significant control on 20 May 2019 (1 page)
3 June 2019Change of details for Forsa Energy (Uk) Limited as a person with significant control on 20 May 2019 (2 pages)
29 May 2019Appointment of Mr Gordon Alan Macdougall as a director on 20 May 2019 (2 pages)
29 May 2019Termination of appointment of Alan George Baker as a director on 20 May 2019 (1 page)
28 May 2019Alterations to floating charge SC5117470001 (16 pages)
28 May 2019Resolutions
  • RES13 ‐ Appendix a documents / directors authorised 20/05/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
28 May 2019Termination of appointment of John Ronald Kerr Glen as a director on 20 May 2019 (1 page)
28 May 2019Alterations to floating charge SC5117470002 (16 pages)
28 May 2019Memorandum and Articles of Association (56 pages)
28 May 2019Termination of appointment of Alan Reid Wilson as a director on 20 May 2019 (1 page)
24 May 2019Registration of charge SC5117470002, created on 20 May 2019 (16 pages)
24 May 2019Registration of charge SC5117470001, created on 20 May 2019 (16 pages)
29 April 2019Accounts for a small company made up to 31 December 2018 (18 pages)
26 March 2019Director's details changed for Alasdair Gordon Macleod on 19 March 2019 (2 pages)
25 February 2019Memorandum and Articles of Association (55 pages)
14 August 2018Confirmation statement made on 27 July 2018 with updates (5 pages)
3 August 2018Director's details changed for Alan George Baker on 20 July 2018 (2 pages)
3 August 2018Director's details changed for Mr Alan Reid Wilson on 20 July 2018 (2 pages)
15 June 2018Accounts for a small company made up to 31 December 2017 (17 pages)
1 November 2017Change of details for The Buccleuch Estates Limited as a person with significant control on 20 April 2017 (2 pages)
1 November 2017Change of details for Velocita Energy Developments (Uk) Limited as a person with significant control on 20 April 2017 (2 pages)
1 November 2017Change of details for The Buccleuch Estates Limited as a person with significant control on 20 April 2017 (2 pages)
1 November 2017Change of details for Velocita Energy Developments (Uk) Limited as a person with significant control on 20 April 2017 (2 pages)
10 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
8 June 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 100
(4 pages)
8 June 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 100
(4 pages)
8 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 June 2017Resolutions
  • RES13 ‐ 20/04/2017
(2 pages)
8 June 2017Resolutions
  • RES13 ‐ 20/04/2017
(2 pages)
8 June 2017Change of share class name or designation (2 pages)
8 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 June 2017Change of share class name or designation (2 pages)
5 June 2017Appointment of Alan Reid Wilson as a director on 20 April 2017 (3 pages)
5 June 2017Appointment of Alan Reid Wilson as a director on 20 April 2017 (3 pages)
5 June 2017Registered office address changed from Buccleuch Weatherhouse Bowhill Selkirk Scottish Borders TD7 5ES Scotland to Clyde View (Suite F3) Riverside Business Park 22 Pottery Street Greenock Inverclyde PA15 2UZ on 5 June 2017 (2 pages)
5 June 2017Registered office address changed from Buccleuch Weatherhouse Bowhill Selkirk Scottish Borders TD7 5ES Scotland to Clyde View (Suite F3) Riverside Business Park 22 Pottery Street Greenock Inverclyde PA15 2UZ on 5 June 2017 (2 pages)
5 June 2017Termination of appointment of George Stuart Rae as a director on 20 April 2017 (2 pages)
5 June 2017Termination of appointment of George Stuart Rae as a director on 20 April 2017 (2 pages)
27 April 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
27 April 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
14 November 2016Termination of appointment of Mark Stephen Oddy as a director on 31 October 2016 (1 page)
14 November 2016Appointment of Mr George Stuart Rae as a director on 31 October 2016 (2 pages)
14 November 2016Appointment of Mr George Stuart Rae as a director on 31 October 2016 (2 pages)
14 November 2016Termination of appointment of Mark Stephen Oddy as a director on 31 October 2016 (1 page)
26 October 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
26 October 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
4 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
2 December 2015Current accounting period extended from 31 July 2016 to 31 October 2016 (1 page)
2 December 2015Current accounting period extended from 31 July 2016 to 31 October 2016 (1 page)
28 July 2015Incorporation
Statement of capital on 2015-07-28
  • GBP 1
(37 pages)
28 July 2015Incorporation
Statement of capital on 2015-07-28
  • GBP 1
(37 pages)