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 | 25 July 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 | Mr Alexander Scott Lambie |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2017(4 months, 3 weeks 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 | Robert John Watson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2017(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Brockwell Energy Limited The Eagle Building-Th 19 Rose Street Edinburgh Lothian EH2 2PR Scotland |
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, 2 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 | Neil Young |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2022(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 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 |
Registered Address | C/O Brockwell Energy Limited The Eagle Building-Third Floor 19 Rose Street Edinburgh Lothian EH2 2PR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 9 other UK companies use this postal address |
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 | 24 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (4 months, 1 week from now) |
6 June 2023 | Delivered on: 9 June 2023 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: All and whole the tenant’s interest in a lease between dumfries estate LLP, a limited liability partnership incorporated under the limited liability partnership act 2000 registered with registration number OC344226 and having its registered office at 146-148 clerkenwell road, second floor, london EC1R 2DG (the “landlordâ€) and north kyle wind farm limited, incorporated under the companies acts (registered number SC572042) and having its registered office at c/o brockwell energy limited, caledonian exchange, 19A canning street, edinburgh, united kingdom, EH3 8EG dated on or around the date hereof which lease is of the whole mines, metals, minerals, fossils, shale, graphite, antimony, barytes, whinstone, limestone, marl, ironstone, sand, clay, fireclay, freestone, slate, marble and other stone and all other mines, metals, minerals, fossils and substances in, under and/or around all and whole the subjects at north kyle, ayrshire shown delineated red on the plan annexed and signed as relative hereto which subjects form part and portion of (first) the subjects at carsphairn forest, kyle registered in the land register of scotland under title number AYR118787 and as further described in the schedule to the instrument. Outstanding |
---|---|
6 June 2023 | Delivered on: 9 June 2023 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: All and whole the tenant’s interest in a lease between the scottish ministers in terms of the scotland act 1998 and north kyle wind farm limited, a company registered under the companies acts (number SC572042), and having its registered office at c/o brockwell energy limited, caledonian exchange, 19A canning street, edinburgh, united kingdom, EH3 8EG dated on or around the date hereof which lease is of the subjects shown outlined in red on the plan annexed and signed as relative hereto, which subjects form part and portion of (first) the subjects registered in the land register of scotland under title number AYR118787, (second) the subjects registered in the land register of scotland under title number AYR110703 and (third) the subjects registered in the land register of scotland under title number AYR102145. Outstanding |
6 June 2023 | Delivered on: 9 June 2023 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: All and whole those subjects at piperhill, skares, cumnock currently undergoing registration in the land register of scotland under title number AYR129561. Outstanding |
6 June 2023 | Delivered on: 9 June 2023 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: All and whole the tenant’s interest in a lease between hargreaves land limited, a company incorporated under the companies acts (registered number 07813088) and having its registered office at west terrace, esh winning, durham, DH7 9PT and north kyle wind farm limited, a company incorporated under the companies acts (registered number SC572042) and having its registered office at c/o brockwell energy limited caledonian exchange, 19A canning street, edinburgh, united kingdom, EH3 8EG dated on or around the date hereof which lease is of the subjects shown outlined in red on plan 1 and plan 2 (in 2 parts) annexed and executed as relative hereto, which subjects form part and portion of (first) all and whole the subjects being house of water surface mine, cumnock registered in the land register of scotland under title number AYR97115; (second) all and whole the subjects on the south east side of the road leading from sinclairston to skares, piperhill registered in the land register of scotland under title number AYR97218. Outstanding |
6 June 2023 | Delivered on: 9 June 2023 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: All and whole the tenant’s interest in a lease between occw (house of water) limited, a company incorporated under the companies acts (registered number 08588387) and having its registered office at west terrace, esh winning, durham, DH7 9PT and north kyle wind farm limited, a company incorporated under the companies acts (registered number SC572042) and having its registered office at c/o brockwell energy limited caledonian exchange, 19A canning street, edinburgh, united kingdom, EH3 8EG dated on or around the date hereof which lease is of the subjects shown outlined in red on the plan annexed and signed as relative hereto, insofar as those subjects form part and portion of (first) all and whole the subjects being the house of water surface mine, cumnock registered in the land register of scotland under title number AYR97121; (second) all and whole the subjects at dalgig, cumnock registered in the land register of scotland under title number AYR93040; (third) all and whole the subjects at dalgig, cumnock registered in the land register of scotland under title number AYR27829; (fourth) all and whole the subjects being burnston cottage, new cumnock, cumnock KA18 4QS registered in the land register of scotland under title number AYR59562; and (fifth) all and whole the subjects lying to the southwest of dalgig, new cumnock, cumnock KA18 4QS registered in the land register of scotland under title number AYR27828. Outstanding |
6 June 2023 | Delivered on: 9 June 2023 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: All and whole the tenant’s interest in a lease between occw (chalmerston) limited, a company incorporated under the companies acts (registered number 08588284) and having their registered office at west terrace, esh winning, durham, DH7 9PT, and north kyle wind farm limited, a company incorporated under the companies acts (registered number SC572042) and having its registered office at c/o brockwell energy limited caledonian exchange, 19A canning street, edinburgh, united kingdom, EH3 8EG dated on or around the date hereof which lease is of the subjects shown outlined in red on the plan (in two parts) annexed and signed as relative hereto, which subjects form part and portion of the subjects at headmark, chalmerston extending to 921.9 hectares in measurement and registered in the land register of scotland under title number AYR97113. Outstanding |
1 June 2023 | Delivered on: 6 June 2023 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Outstanding |
1 June 2023 | Delivered on: 6 June 2023 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Outstanding |
1 June 2023 | Delivered on: 6 June 2023 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Outstanding |
24 July 2023 | Confirmation statement made on 24 July 2023 with updates (4 pages) |
---|---|
9 June 2023 | Registration of charge SC5720420004, created on 6 June 2023 (19 pages) |
9 June 2023 | Registration of charge SC5720420006, created on 6 June 2023 (21 pages) |
9 June 2023 | Registration of charge SC5720420007, created on 6 June 2023 (14 pages) |
9 June 2023 | Registration of charge SC5720420008, created on 6 June 2023 (17 pages) |
9 June 2023 | Registration of charge SC5720420009, created on 6 June 2023 (29 pages) |
9 June 2023 | Registration of charge SC5720420005, created on 6 June 2023 (17 pages) |
6 June 2023 | Registration of charge SC5720420002, created on 1 June 2023 (27 pages) |
6 June 2023 | Registration of charge SC5720420003, created on 1 June 2023 (36 pages) |
6 June 2023 | Registration of charge SC5720420001, created on 1 June 2023 (28 pages) |
2 June 2023 | Statement of capital following an allotment of shares on 1 June 2023
|
2 June 2023 | Notification of Natwest Fis Nominees Limited as a person with significant control on 2 June 2023 (2 pages) |
2 June 2023 | Change of details for North Kyle Wind Farm Holdings Limited as a person with significant control on 2 June 2023 (2 pages) |
27 April 2023 | Cessation of Brockwell Energy Limited as a person with significant control on 27 March 2023 (1 page) |
27 April 2023 | Notification of North Kyle Wind Farm Holdings Limited as a person with significant control on 27 March 2023 (2 pages) |
19 December 2022 | Full accounts made up to 31 March 2022 (17 pages) |
12 December 2022 | Director's details changed for Mr Rupert Henry Gildroy Shaw on 1 September 2021 (2 pages) |
26 July 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
27 May 2022 | Appointment of Neil Young as a director on 24 May 2022 (2 pages) |
10 December 2021 | Full accounts made up to 31 March 2021 (17 pages) |
26 July 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
26 March 2021 | Full accounts made up to 31 March 2020 (17 pages) |
15 December 2020 | Director's details changed for Mr Paul Newman on 1 March 2019 (2 pages) |
24 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
7 January 2020 | Full accounts made up to 31 March 2019 (16 pages) |
24 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
4 July 2019 | Registered 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) |
14 March 2019 | Director's details changed for Mr Iain Duncan Cockburn on 12 March 2019 (2 pages) |
14 March 2019 | Change of details for Brockwell Energy Limited as a person with significant control on 14 March 2019 (2 pages) |
14 March 2019 | Director's details changed for Mr Alexander Scott Lambie on 12 March 2019 (2 pages) |
14 March 2019 | Director's details changed for Mr Paul Newman 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) |
7 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
4 December 2018 | Change of details for Brockwell Energy Limited as a person with significant control on 6 November 2018 (2 pages) |
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 Nabarro Olswang 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) |
24 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
4 January 2018 | Appointment of Robert John Watson as a director on 14 December 2017 (2 pages) |
4 January 2018 | Appointment of Robert John Watson as a director on 14 December 2017 (2 pages) |
4 January 2018 | Appointment of Mr Alexander Scott Lambie as a director on 14 December 2017 (2 pages) |
4 January 2018 | Appointment of Mr Alexander Scott Lambie as a director on 14 December 2017 (2 pages) |
1 August 2017 | Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page) |
1 August 2017 | Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page) |
25 July 2017 | Incorporation Statement of capital on 2017-07-25
|
25 July 2017 | Incorporation Statement of capital on 2017-07-25
|