Company NameBandwidth Energy Limited
DirectorsPaul Kerr and George David Andrew Thomson
Company StatusActive
Company NumberSC578243
CategoryPrivate Limited Company
Incorporation Date6 October 2017(6 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Paul Kerr
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2017(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bridge 6 Buchanan Gate
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr George David Andrew Thomson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2017(same day as company formation)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bridge 6 Buchanan Gate
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr Ian Nicholas Craft
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(5 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlow Mech Products Ltd Abbey House
Charter Street
Leicester
LE1 3UD
Director NameRussel Lee Burton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(5 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 18 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterfront House, Waterfront Plaza 35 Station Stre
Nottingham
NG2 3DQ
Director NameMr Richard Brian Mort
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2019(1 year, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 September 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSuite 1.17, Red Tree Business Suites 33 Dalmarnock
Glasgow
G40 4LA
Scotland

Location

Registered AddressThe Bridge 6 Buchanan Gate
Stepps
Glasgow
G33 6FB
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardStrathkelvin
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return26 November 2023 (4 months, 4 weeks ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Charges

19 March 2018Delivered on: 27 March 2018
Persons entitled: Scottish Water Horizons Limited

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

22 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
22 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
22 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (13 pages)
22 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (171 pages)
27 November 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
13 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (195 pages)
13 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (13 pages)
12 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
12 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
9 December 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
1 June 2022Registered office address changed from Castle House 6 Castle Drive Carnegie Campus Dunfermline KY11 8GG to The Bridge 6 Buchanan Gate Stepps Glasgow G33 6FB on 1 June 2022 (1 page)
29 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (13 pages)
29 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
29 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
29 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (197 pages)
6 December 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
13 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
13 September 2021Audit exemption subsidiary accounts made up to 31 March 2020 (12 pages)
13 September 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
13 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (190 pages)
1 July 2021Compulsory strike-off action has been discontinued (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
9 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
26 November 2019Confirmation statement made on 26 November 2019 with updates (4 pages)
8 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
16 October 2019Cessation of Sharc Energy Limited as a person with significant control on 18 September 2019 (3 pages)
16 October 2019Change of details for Scottish Water Horizons Limited as a person with significant control on 18 September 2019 (5 pages)
2 October 2019Termination of appointment of Russel Lee Burton as a director on 18 September 2019 (1 page)
2 October 2019Termination of appointment of Richard Brian Mort as a director on 18 September 2019 (1 page)
2 October 2019Registered office address changed from Suite 1.17, Red Tree Business Suites 33 Dalmarnock Road Glasgow G40 4LA Scotland to Castle House 6 Castle Drive Carnegie Campus Dunfermline KY11 8GG on 2 October 2019 (2 pages)
30 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
7 June 2019Accounts for a small company made up to 31 March 2019 (15 pages)
27 February 2019Termination of appointment of Ian Nicholas Craft as a director on 26 February 2019 (1 page)
27 February 2019Appointment of Mr Richard Brian Mort as a director on 26 February 2019 (2 pages)
9 November 2018Current accounting period extended from 31 March 2018 to 31 March 2019 (1 page)
5 November 2018Confirmation statement made on 5 November 2018 with updates (4 pages)
2 November 2018Change of details for Iwws (Uk) Ltd as a person with significant control on 8 June 2018 (2 pages)
17 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
28 March 2018Registered office address changed from Castle House 6 Castle Drive Carnegie Campus Dunfermline KY11 8GG United Kingdom to Suite 1.17, Red Tree Business Suites 33 Dalmarnock Road Glasgow G40 4LA on 28 March 2018 (1 page)
28 March 2018Notification of Iwws (Uk) Ltd as a person with significant control on 19 March 2018 (2 pages)
28 March 2018Change of details for Scottish Water Horizons Limited as a person with significant control on 19 March 2018 (2 pages)
27 March 2018Registration of charge SC5782430001, created on 19 March 2018 (31 pages)
26 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
26 March 2018Current accounting period shortened from 31 October 2018 to 31 March 2018 (3 pages)
26 March 2018Change of share class name or designation (2 pages)
26 March 2018Appointment of Mr Ian Nicholas Craft as a director on 19 March 2018 (3 pages)
26 March 2018Particulars of variation of rights attached to shares (2 pages)
26 March 2018Appointment of Russel Lee Burton as a director on 19 March 2018 (3 pages)
26 March 2018Statement of capital following an allotment of shares on 19 March 2018
  • GBP 20,000.00
(9 pages)
6 October 2017Incorporation
Statement of capital on 2017-10-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
6 October 2017Incorporation
Statement of capital on 2017-10-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)