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 | 13 March 2017(same day as company formation) |
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 | Neil Young |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2017(9 months after company formation) |
Appointment Duration | 6 years, 3 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 Paul Newman |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2017(9 months after company formation) |
Appointment Duration | 6 years, 3 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 Terrence Majid Tehranian |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2018(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | Connaught House 1-3 Mount Street London W1K 3NB |
Director Name | Mr Rupert Henry Gildroy Shaw |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2018(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Finance |
Country of Residence | England |
Correspondence Address | Connaught House 1-3 Mount Street London W1K 3NB |
Director Name | Robert Malcolm Armour |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2020(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brockwell Energy Limited The Eagle Building - 19 Rose Street Edinburgh Lothian EH2 2PR Scotland |
Registered Address | The Eagle Building-Third Floor 19 Rose Street Edinburgh Lothian EH2 2PR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 26 March 2025 (12 months from now) |
8 December 2021 | Delivered on: 9 December 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
11 November 2019 | Delivered on: 12 November 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
15 December 2020 | Director's details changed for Mr Paul Newman on 1 March 2019 (2 pages) |
---|---|
16 September 2020 | Change of details for Brockwell Energy Group Limited as a person with significant control on 26 March 2020 (2 pages) |
16 September 2020 | Change of details for Lantern Bidco Limited as a person with significant control on 28 March 2019 (2 pages) |
12 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
4 February 2020 | Appointment of Robert Malcolm Armour as a director on 27 January 2020 (2 pages) |
7 January 2020 | Full accounts made up to 31 March 2019 (21 pages) |
12 November 2019 | Registration of charge SC5602250001, created on 11 November 2019 (5 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 Paul Newman on 12 March 2019 (2 pages) |
14 March 2019 | Director's details changed for Neil Young on 12 March 2019 (2 pages) |
14 March 2019 | Director's details changed for Mr Iain Duncan Cockburn on 12 March 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 12 March 2019 with updates (5 pages) |
28 January 2019 | Full accounts made up to 31 March 2018 (18 pages) |
3 December 2018 | Second filing for the notification of Lantern Bidco Limited as a person with significant control (7 pages) |
8 November 2018 | Appointment of Mr Terrence Majid Tehranian as a director on 19 October 2018 (2 pages) |
7 November 2018 | Notification of Lantern Bidco Limited as a person with significant control on 19 October 2018
|
7 November 2018 | Cessation of Hargreaves Services Plc as a person with significant control on 19 October 2018 (1 page) |
6 November 2018 | Appointment of Mr Rupert Henry Gildroy Shaw as a director on 19 October 2018 (2 pages) |
6 November 2018 | Registered office address changed from C/O Cms Cameron Mckenna Llp, Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EN United Kingdom to C/O Burness Paull 120 Bothwell Street Glasgow G2 7JL on 6 November 2018 (1 page) |
16 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
4 January 2018 | Appointment of Neil Young as a director on 14 December 2017 (2 pages) |
4 January 2018 | Appointment of Mr Paul Newman as a director on 14 December 2017 (2 pages) |
4 January 2018 | Appointment of Mr Paul Newman as a director on 14 December 2017 (2 pages) |
4 January 2018 | Appointment of Neil Young as a director on 14 December 2017 (2 pages) |
13 March 2017 | Incorporation Statement of capital on 2017-03-13
|
13 March 2017 | Incorporation Statement of capital on 2017-03-13
|