19 Rose Street
Edinburgh
Lothian
EH2 2PR
Scotland
Director Name | Mr Richard Belfield |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2023(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 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 Jonathan Paul Heneghan |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2023(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Brockwell Energy Limited The Eagle Building - 19 Rose Street Edinburgh Lothian EH2 2PR Scotland |
Director Name | Matthew Kemp |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(6 years after company formation) |
Appointment Duration | 4 months, 4 weeks |
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 | Resigned |
Appointed | 26 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cms Cameron McKenna Nabarro Olswang Llp Saltir 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr Paul Newman |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Mr Iain Duncan Cockburn |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Mr Alexander Scott Lambie |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Neil Young |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Mr Rupert Henry Gildroy Shaw |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2018(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 September 2022) |
Role | Finance |
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 | Resigned |
Appointed | 19 October 2018(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 September 2022) |
Role | Finance |
Country of Residence | England |
Correspondence Address | Connaught House 1-3 Mount Street London W1K 3NB |
Director Name | Mr Paul Newman |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2021(4 years after company formation) |
Appointment Duration | 11 months (resigned 23 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Mr Gregor Robin Quarry Carfrae |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2022(4 years, 11 months after company formation) |
Appointment Duration | 3 days (resigned 26 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brockwell Energy Limited Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Ms Rebecca Collins |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2022(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brockwell Energy Limited Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Mr Michael Joseph McBrearty |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2022(4 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 February 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Brockwell Energy Limited Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Registered Address | C/O Equitix Management Services Limited Suite 1l-10, Avondale House Strathclyde Business Park Bellshill ML4 3NJ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 25 October 2023 (5 months ago) |
---|---|
Next Return Due | 8 November 2024 (7 months, 1 week from now) |
24 December 2021 | Delivered on: 6 January 2022 Persons entitled: National Westminister Bank PLC (Acting as Security Agent and Trustee) Classification: A registered charge Particulars: All and whole the tenant's interest in a lease between hargreaves services (westfield) limited (registered 08587036) and westfield energy recovery limited (registered number SC579887) dated on or around the date of the standard security which lease is of the land at the westfield complex, ballingry, lochgelly, fife as shown outlined red on the plan annexed to the standard security and which forms part of the subjects registered in the land register of scotland under title number FFE3661. Outstanding |
---|---|
16 December 2021 | Delivered on: 22 December 2021 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Outstanding |
16 December 2021 | Delivered on: 22 December 2021 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Outstanding |
16 December 2021 | Delivered on: 20 December 2021 Persons entitled: National Westminster Bank PLC Acting as the Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
3 November 2023 | Full accounts made up to 31 March 2023 (28 pages) |
---|---|
2 November 2023 | Appointment of Matthew Kemp as a director on 1 November 2023 (2 pages) |
2 November 2023 | Termination of appointment of Rebecca Collins as a director on 1 November 2023 (1 page) |
25 October 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
26 June 2023 | Change of details for Werl Holdings Limited as a person with significant control on 26 June 2023 (2 pages) |
26 June 2023 | Director's details changed for Ms Rebecca Collins on 26 June 2023 (2 pages) |
26 June 2023 | Registered office address changed from C/O Brockwell Energy Limited Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG United Kingdom to C/O Equitix Management Services Limited Suite 1L-10, Avondale House Strathclyde Business Park Bellshill ML4 3NJ on 26 June 2023 (1 page) |
26 June 2023 | Appointment of Mr Richard Belfield as a director on 7 January 2023 (2 pages) |
26 June 2023 | Director's details changed for Mr Olalekan Omoniwa on 26 June 2023 (2 pages) |
26 June 2023 | Appointment of Jonathan Paul Heneghan as a director on 7 January 2023 (2 pages) |
20 June 2023 | Termination of appointment of Michael Joseph Mcbrearty as a director on 27 February 2023 (1 page) |
19 December 2022 | Full accounts made up to 31 March 2022 (25 pages) |
12 December 2022 | Director's details changed for Mr Rupert Henry Gildroy Shaw on 1 September 2021 (2 pages) |
8 November 2022 | Confirmation statement made on 25 October 2022 with updates (4 pages) |
7 November 2022 | Change of details for Werl Holdings Limited as a person with significant control on 17 March 2022 (2 pages) |
7 November 2022 | Notification of Natwest Fis Nominees Limited as a person with significant control on 17 March 2022 (2 pages) |
26 October 2022 | Appointment of Mr Michael Joseph Mcbrearty as a director on 4 October 2022 (2 pages) |
26 October 2022 | Appointment of Olalekan Omoniwa as a director on 4 October 2022 (2 pages) |
25 October 2022 | Termination of appointment of Rupert Henry Gildroy Shaw as a director on 23 September 2022 (1 page) |
25 October 2022 | Appointment of Rebecca Collins as a director on 23 September 2022 (2 pages) |
25 October 2022 | Termination of appointment of Iain Duncan Cockburn as a director on 23 September 2022 (1 page) |
25 October 2022 | Termination of appointment of Alexander Scott Lambie as a director on 23 September 2022 (1 page) |
25 October 2022 | Termination of appointment of Gregor Carfrae as a director on 26 September 2022 (1 page) |
25 October 2022 | Termination of appointment of Neil Young as a director on 23 September 2022 (1 page) |
25 October 2022 | Termination of appointment of Paul Newman as a director on 23 September 2022 (1 page) |
25 October 2022 | Appointment of Gregor Carfrae as a director on 23 September 2022 (2 pages) |
6 May 2022 | Statement of capital following an allotment of shares on 29 April 2022
|
21 April 2022 | Statement of capital following an allotment of shares on 16 December 2021
|
21 April 2022 | Statement of capital following an allotment of shares on 25 February 2022
|
21 April 2022 | Statement of capital following an allotment of shares on 31 March 2022
|
21 April 2022 | Statement of capital following an allotment of shares on 31 January 2022
|
14 January 2022 | Memorandum and Articles of Association (22 pages) |
13 January 2022 | Resolutions
|
6 January 2022 | Registration of charge SC5798870004, created on 24 December 2021 (17 pages) |
22 December 2021 | Registration of charge SC5798870003, created on 16 December 2021 (28 pages) |
22 December 2021 | Registration of charge SC5798870002, created on 16 December 2021 (34 pages) |
20 December 2021 | Registration of charge SC5798870001, created on 16 December 2021 (29 pages) |
10 December 2021 | Full accounts made up to 31 March 2021 (18 pages) |
26 October 2021 | Appointment of Mr Paul Newman as a director on 25 October 2021 (2 pages) |
26 October 2021 | Appointment of Neil Young as a director on 25 October 2021 (2 pages) |
25 October 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
25 March 2021 | Full accounts made up to 31 March 2020 (17 pages) |
30 November 2020 | Termination of appointment of Neil Young as a director on 27 November 2020 (1 page) |
30 November 2020 | Termination of appointment of Paul Newman as a director on 27 November 2020 (1 page) |
26 October 2020 | Confirmation statement made on 25 October 2020 with updates (4 pages) |
7 January 2020 | Full accounts made up to 31 March 2019 (16 pages) |
14 November 2019 | Notification of Werl Holdings Limited as a person with significant control on 4 November 2019 (2 pages) |
14 November 2019 | Cessation of Brockwell Energy Limited as a person with significant control on 4 November 2019 (1 page) |
25 October 2019 | Confirmation statement made on 25 October 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 | Director's details changed for Neil Young 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 | Change of details for Brockwell Energy Limited as a person with significant control on 14 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 Alexander Scott Lambie on 12 March 2019 (2 pages) |
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 | Registered office address changed from C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to C/O Burness Paull 120 Bothwell Street Glasgow G2 7JL on 6 November 2018 (1 page) |
6 November 2018 | Appointment of Mr Rupert Henry Gildroy Shaw as a director on 19 October 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
12 February 2018 | Current accounting period shortened from 31 October 2018 to 31 March 2018 (1 page) |
12 February 2018 | Current accounting period shortened from 31 October 2018 to 31 March 2018 (1 page) |
4 January 2018 | Appointment of Neil Young 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) |
20 December 2017 | Termination of appointment of Robert John Watson as a director on 14 December 2017 (1 page) |
20 December 2017 | Termination of appointment of Robert John Watson as a director on 14 December 2017 (1 page) |
26 October 2017 | Incorporation Statement of capital on 2017-10-26
|
26 October 2017 | Incorporation Statement of capital on 2017-10-26
|