Company NameBrockwell Energy Limited
Company StatusActive
Company NumberSC560225
CategoryPrivate Limited Company
Incorporation Date13 March 2017(7 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Iain Duncan Cockburn
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2017(same day as company formation)
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 Alexander Scott Lambie
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brockwell Energy Limited The Eagle Building -
19 Rose Street
Edinburgh
Lothian
EH2 2PR
Scotland
Director NameNeil Young
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2017(9 months after company formation)
Appointment Duration6 years, 3 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 Paul Newman
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2017(9 months after company formation)
Appointment Duration6 years, 3 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 Terrence Majid Tehranian
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2018(1 year, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleInvestment Management
Country of ResidenceEngland
Correspondence AddressConnaught House 1-3 Mount Street
London
W1K 3NB
Director NameMr Rupert Henry Gildroy Shaw
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2018(1 year, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleFinance
Country of ResidenceEngland
Correspondence AddressConnaught House 1-3 Mount Street
London
W1K 3NB
Director NameRobert Malcolm Armour
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2020(2 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brockwell Energy Limited The Eagle Building -
19 Rose Street
Edinburgh
Lothian
EH2 2PR
Scotland

Location

Registered AddressThe Eagle Building-Third Floor
19 Rose Street
Edinburgh
Lothian
EH2 2PR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return12 March 2024 (2 weeks, 2 days ago)
Next Return Due26 March 2025 (12 months from now)

Charges

8 December 2021Delivered on: 9 December 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
11 November 2019Delivered on: 12 November 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 December 2020Director's details changed for Mr Paul Newman on 1 March 2019 (2 pages)
16 September 2020Change of details for Brockwell Energy Group Limited as a person with significant control on 26 March 2020 (2 pages)
16 September 2020Change of details for Lantern Bidco Limited as a person with significant control on 28 March 2019 (2 pages)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
4 February 2020Appointment of Robert Malcolm Armour as a director on 27 January 2020 (2 pages)
7 January 2020Full accounts made up to 31 March 2019 (21 pages)
12 November 2019Registration of charge SC5602250001, created on 11 November 2019 (5 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 Paul Newman on 12 March 2019 (2 pages)
14 March 2019Director's details changed for Neil Young on 12 March 2019 (2 pages)
14 March 2019Director's details changed for Mr Iain Duncan Cockburn on 12 March 2019 (2 pages)
12 March 2019Confirmation statement made on 12 March 2019 with updates (5 pages)
28 January 2019Full accounts made up to 31 March 2018 (18 pages)
3 December 2018Second filing for the notification of Lantern Bidco Limited as a person with significant control (7 pages)
8 November 2018Appointment of Mr Terrence Majid Tehranian as a director on 19 October 2018 (2 pages)
7 November 2018Notification of Lantern Bidco 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)
7 November 2018Cessation of Hargreaves Services Plc as a person with significant control on 19 October 2018 (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, 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 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
4 January 2018Appointment of Neil Young as a director on 14 December 2017 (2 pages)
4 January 2018Appointment of Mr Paul Newman as a director on 14 December 2017 (2 pages)
4 January 2018Appointment of Mr Paul Newman as a director on 14 December 2017 (2 pages)
4 January 2018Appointment of Neil Young as a director on 14 December 2017 (2 pages)
13 March 2017Incorporation
Statement of capital on 2017-03-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
13 March 2017Incorporation
Statement of capital on 2017-03-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)