Edinburgh
EH2 1DF
Scotland
Director Name | Mr John Frank Milligan |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2020(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ground Floor West Suite Prospect House 5 Thistle S Edinburgh EH2 1DF 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 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 | 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 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 | 1 year, 7 months (resigned 18 May 2020) |
Role | Finance |
Country of Residence | England |
Correspondence Address | Connaught House 1-3 Mount Street London W1K 3NB |
Registered Address | Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
25 October 2023 | Confirmation statement made on 25 October 2023 with updates (4 pages) |
---|---|
31 August 2023 | Director's details changed for Ms Constance Wing-Yin Lee on 30 August 2023 (2 pages) |
12 June 2023 | Appointment of Mr Javier Serrano as a director on 6 June 2023 (2 pages) |
12 June 2023 | Appointment of Mr Dickson Tik San Leung as a director on 6 June 2023 (2 pages) |
12 June 2023 | Notification of Greencoat Uk Wind Holdco Limited as a person with significant control on 6 June 2023 (2 pages) |
12 June 2023 | Cessation of Baywa R.E. Uk Limited as a person with significant control on 6 June 2023 (1 page) |
12 June 2023 | Termination of appointment of John Frank Milligan as a director on 6 June 2023 (1 page) |
12 June 2023 | Appointment of Mr Faheem Zaka Sheikh as a director on 6 June 2023 (2 pages) |
12 June 2023 | Appointment of Ms Constance Wing-Yin Lee as a director on 6 June 2023 (2 pages) |
12 June 2023 | Termination of appointment of Christine Alice Mcgregor as a director on 6 June 2023 (1 page) |
9 June 2023 | Registered office address changed from Ground Floor West Suite Prospect House 5 Thistle Street Edinburgh EH2 1DF Scotland to Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA on 9 June 2023 (1 page) |
9 June 2023 | Appointment of Ocorian Administration (Uk) Limited as a secretary on 6 June 2023 (2 pages) |
30 May 2023 | Full accounts made up to 31 December 2022 (19 pages) |
3 April 2023 | Termination of appointment of Gordon Alan Macdougall as a director on 3 April 2023 (1 page) |
1 March 2023 | Appointment of Christine Alice Mcgregor as a director on 1 March 2023 (2 pages) |
25 October 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
5 October 2022 | Full accounts made up to 31 December 2021 (17 pages) |
25 October 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
24 September 2021 | Full accounts made up to 31 December 2020 (15 pages) |
6 April 2021 | Full accounts made up to 31 March 2020 (14 pages) |
6 January 2021 | Second filing for the appointment of Mr John Frank Milligan as a director (3 pages) |
6 January 2021 | Second filing for the appointment of Mr Gordon Alan Macdougall as a director (3 pages) |
5 January 2021 | Confirmation statement made on 25 October 2020 with updates (4 pages) |
10 June 2020 | Notification of Baywa R.E. Uk Limited as a person with significant control on 15 May 2020 (2 pages) |
10 June 2020 | Cessation of Baywa R.E. Uk Limited as a person with significant control on 18 May 2020 (1 page) |
5 June 2020 | Appointment of John Frank Milligan as a director on 18 May 2020
|
4 June 2020 | Appointment of Mr Gordon Alan Macdougall as a director on 18 May 2020
|
21 May 2020 | Termination of appointment of Alexander Scott Lambie as a director on 18 May 2020 (1 page) |
21 May 2020 | Termination of appointment of Iain Duncan Cockburn as a director on 18 May 2020 (1 page) |
21 May 2020 | Cessation of Brockwell Energy Limited as a person with significant control on 18 May 2020 (1 page) |
21 May 2020 | Termination of appointment of Paul Newman as a director on 18 May 2020 (1 page) |
21 May 2020 | Termination of appointment of Rupert Henry Gildroy Shaw as a director on 18 May 2020 (1 page) |
21 May 2020 | Termination of appointment of Robert John Watson as a director on 18 May 2020 (1 page) |
21 May 2020 | Registered office address changed from C/O Brockwell Energy Limited Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG United Kingdom to Ground Floor West Suite Prospect House 5 Thistle Street Edinburgh EH2 1DF on 21 May 2020 (1 page) |
21 May 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
21 May 2020 | Notification of Baywa R.E. Uk Limited as a person with significant control on 18 May 2020 (2 pages) |
7 January 2020 | Full accounts made up to 31 March 2019 (17 pages) |
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 | 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) |
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 Paul Newman on 12 March 2019 (2 pages) |
14 March 2019 | Director's details changed for Mr Iain Duncan Cockburn 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 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) |
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
|