Company NameEGEC Holdings Limited
Company StatusActive
Company NumberSC517944
CategoryPrivate Limited Company
Incorporation Date14 October 2015(8 years, 6 months ago)
Previous NameHargreaves Energy Projects Limited

Business Activity

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

Directors

Director NameMr Iain Duncan Cockburn
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2015(same day as company formation)
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(2 years, 2 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(3 years 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(5 years, 9 months after company formation)
Appointment Duration2 years, 8 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(6 years, 8 months after company formation)
Appointment Duration1 year, 9 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(7 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks
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(8 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks
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(3 years, 2 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 Peter Richard Andrew Knott
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2018(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtria One, Level 7 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Stephen Leslie Ray
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2018(3 years, 2 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 NameMr Matthew Robert Mulcahy
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2018(3 years, 2 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 NameTommy John Koltis
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2018(3 years, 2 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(4 years, 7 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(6 years, 11 months 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

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

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months, 1 week from now)

Charges

18 December 2018Delivered on: 31 December 2018
Persons entitled: National Westminster Bank PLC (As Security Agent)

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
18 December 2018Delivered on: 27 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
9 February 2016Delivered on: 22 February 2016
Persons entitled: Hsbc Bank PLC

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 2024Director's details changed for Mr Anthony Thomas Mcshane on 6 March 2023 (2 pages)
7 March 2024Termination of appointment of Lorenzo Prada as a director on 27 February 2024 (1 page)
23 February 2024Director's details changed for Neil Young 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 Mr Iain Duncan Cockburn on 13 February 2024 (2 pages)
21 February 2024Registered office address changed from C/O Brockwell Energy Limited the Eagle Building-Third Floor 19 Rose Street Edinburgh Lothian EH2 2PR to C/O Brockwell Energy Limited the Eagle Building - Third Floor 19 Rose Street Edinburgh Lothian EH2 2PR on 21 February 2024 (1 page)
21 February 2024Change of details for Bel1 Limited as a person with significant control on 12 February 2024 (2 pages)
21 February 2024Secretary's details changed for Bel1 Limited on 12 February 2024 (1 page)
13 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 13 February 2024 (2 pages)
22 December 2023Group of companies' accounts made up to 31 March 2023 (43 pages)
24 October 2023Termination of appointment of Tommy John Koltis as a director on 26 September 2023 (1 page)
24 October 2023Appointment of Mr Iain Cook as a director on 26 September 2023 (2 pages)
13 October 2023Confirmation statement made on 13 October 2023 with updates (4 pages)
12 October 2023Change of details for Encyclis Earls Gate Holdco Limited as a person with significant control on 7 February 2023 (2 pages)
12 October 2023Change of details for Covanta Green Earls Gate Holding Limited as a person with significant control on 2 February 2023 (2 pages)
30 December 2022Group of companies' accounts made up to 31 March 2022 (43 pages)
12 December 2022Director's details changed for Mr Rupert Henry Gildroy Shaw on 1 September 2021 (2 pages)
13 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
10 October 2022Appointment of Lorenzo Prada as a director on 28 September 2022 (2 pages)
29 June 2022Termination of appointment of Matthew Robert Mulcahy as a director on 28 June 2022 (1 page)
29 June 2022Appointment of Anthony Thomas Mcshane as a director on 28 June 2022 (2 pages)
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 2021Group of companies' accounts made up to 31 March 2021 (44 pages)
13 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
5 August 2021Appointment of Neil Young as a director on 28 July 2021 (2 pages)
25 March 2021Group of companies' accounts made up to 31 March 2020 (43 pages)
13 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
23 July 2020Termination of appointment of Peter Richard Andrew Knott as a director on 1 June 2020 (1 page)
23 July 2020Appointment of Mr Christopher Brian Waples as a director on 1 June 2020 (2 pages)
14 October 2019Confirmation statement made on 13 October 2019 with updates (4 pages)
11 October 2019Group of companies' accounts made up to 31 March 2019 (40 pages)
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 Bel1 Limited as a person with significant control on 4 July 2019 (2 pages)
4 July 2019Secretary's details changed for Bel1 Limited on 4 July 2019 (1 page)
14 March 2019Director's details changed for Mr Iain Duncan Cockburn on 12 March 2019 (2 pages)
14 March 2019Director's details changed for Mr Alexander Scott Lambie on 12 March 2019 (2 pages)
14 March 2019Change of details for Bel1 Limited as a person with significant control on 14 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 2019Secretary's details changed for Bel1 Limited on 14 March 2019 (1 page)
28 January 2019Accounts for a dormant company made up to 31 May 2018 (12 pages)
11 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
11 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
11 January 2019Resolutions
  • RES13 ‐ Disapplication of the conflic of interest provision of the company articles dated 17/12/2018 17/12/2018
(4 pages)
9 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
9 January 2019Statement of capital following an allotment of shares on 18 December 2018
  • GBP 15,891,756
(3 pages)
4 January 2019Appointment of Mr Peter Richard Andrew Knott 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)
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 2019Notification of Covanta Green Earls Gate Holding Limited as a person with significant control on 18 December 2018 (2 pages)
4 January 2019Appointment of Tommy John Koltis as a director on 18 December 2018 (2 pages)
4 January 2019Change of details for Bel1 Limited as a person with significant control on 18 December 2018 (2 pages)
4 January 2019Statement of capital following an allotment of shares on 18 December 2018
  • GBP 100
(3 pages)
31 December 2018Registration of charge SC5179440006, created on 18 December 2018 (17 pages)
27 December 2018Registration of charge SC5179440005, created on 18 December 2018 (21 pages)
27 December 2018Registration of charge SC5179440003, created on 18 December 2018 (16 pages)
27 December 2018Registration of charge SC5179440004, created on 18 December 2018 (18 pages)
3 December 2018Second filing for the notification of Bel1 Limited as a person with significant control (9 pages)
7 November 2018Cessation of Brockwell Energy Limited as a person with significant control on 11 October 2018 (1 page)
7 November 2018Notification of Bel1 Limited as a person with significant control on 19 October 2018
  • ANNOTATION Second Filing The information on the form PSC02 has been replaced by a second filing on 03/12/2018
(2 pages)
6 November 2018Current accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
6 November 2018Appointment of Mr Rupert Henry Gildroy Shaw as a director on 19 October 2018 (2 pages)
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)
18 October 2018Confirmation statement made on 13 October 2018 with updates (4 pages)
18 October 2018Cessation of Hargreaves Services Plc as a person with significant control on 17 January 2018 (1 page)
18 October 2018Notification of Brockwell Energy Limited as a person with significant control on 17 January 2018 (2 pages)
13 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-10
(3 pages)
24 May 2018Satisfaction of charge SC5179440001 in full (4 pages)
24 May 2018Satisfaction of charge SC5179440002 in full (4 pages)
5 March 2018Accounts for a dormant company made up to 31 May 2017 (12 pages)
4 January 2018Appointment of Mr Alexander Scott Lambie as a director on 14 December 2017 (2 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
6 March 2017Full accounts made up to 31 May 2016 (14 pages)
6 March 2017Full accounts made up to 31 May 2016 (14 pages)
2 November 2016Registered office address changed from C/O C/O Cms Cameron Mckenna Llp 191 West George Street Glasgow G2 2LD United Kingdom 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 C/O Cms Cameron Mckenna Llp 191 West George Street Glasgow G2 2LD United Kingdom to C/O Cms Cameron Mckenna Llp 1 West Regent Street Glasgow G2 1AP on 2 November 2016 (1 page)
26 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
19 September 2016Previous accounting period shortened from 31 October 2016 to 31 May 2016 (1 page)
19 September 2016Previous accounting period shortened from 31 October 2016 to 31 May 2016 (1 page)
22 February 2016Registration of charge SC5179440002, created on 9 February 2016 (19 pages)
22 February 2016Registration of charge SC5179440002, created on 9 February 2016 (19 pages)
15 February 2016Registration of charge SC5179440001, created on 9 February 2016 (21 pages)
15 February 2016Registration of charge SC5179440001, created on 9 February 2016 (21 pages)
12 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 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 2016Memorandum and Articles of Association (22 pages)
14 October 2015Incorporation
Statement of capital on 2015-10-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 October 2015Incorporation
Statement of capital on 2015-10-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)