Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director Name | Mr Matthew Kemp |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2023(5 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Iain Duncan Cockburn |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 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 | 04 December 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 | 04 December 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 | 04 December 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(10 months, 2 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 Gregor Robin Quarry Carfrae |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2022(4 years, 9 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, 9 months after company formation) |
Appointment Duration | 1 year (resigned 16 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Equitix Management Services Limited Suite 1l-1 Strathclyde Business Park Bellshill ML4 3NJ 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, 10 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 Equitix Management Services Limited Suite 1l-1 Strathclyde Business Park Bellshill ML4 3NJ 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 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 23 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 8 March 2024 (overdue) |
15 March 2023 | Termination of appointment of Michael Joseph Mcbrearty as a director on 27 February 2023 (1 page) |
---|---|
23 February 2023 | Confirmation statement made on 23 February 2023 with updates (4 pages) |
23 February 2023 | Cessation of Equitix Capital Eurobond 6 Ltd as a person with significant control on 6 January 2023 (1 page) |
23 February 2023 | Notification of Equitix Westfield Bidco Limited as a person with significant control on 7 September 2022 (2 pages) |
23 February 2023 | Cessation of Viridor Energy (Developments One) Limited as a person with significant control on 6 January 2023 (1 page) |
19 January 2023 | Cessation of Brockwell Energy Limited as a person with significant control on 6 January 2023 (1 page) |
16 January 2023 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
16 January 2023 | Notification of Equitix Capital Eurobond 6 Ltd as a person with significant control on 6 January 2023 (1 page) |
16 January 2023 | Notification of Viridor Energy (Developments One) Limited as a person with significant control on 6 January 2023 (1 page) |
22 December 2022 | Full accounts made up to 31 March 2022 (18 pages) |
18 November 2022 | 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 18 November 2022 (1 page) |
26 October 2022 | Appointment of Olalekan Omoniwa as a director on 4 October 2022 (2 pages) |
26 October 2022 | Appointment of Mr Michael Joseph Mcbrearty as a director on 4 October 2022 (2 pages) |
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 Rupert Henry Gildroy Shaw as a director on 23 September 2022 (1 page) |
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 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 | Appointment of Rebecca Collins as a director on 23 September 2022 (2 pages) |
25 October 2022 | Appointment of Gregor Cafrae as a director on 23 September 2022
|
25 October 2022 | Termination of appointment of Paul Newman as a director on 23 September 2022 (1 page) |
25 October 2022 | Second filing for the appointment of Gregor Carfrae as a director (3 pages) |
10 December 2021 | Full accounts made up to 31 March 2021 (17 pages) |
3 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
26 March 2021 | Full accounts made up to 31 March 2020 (16 pages) |
15 December 2020 | Director's details changed for Mr Paul Newman on 1 March 2019 (2 pages) |
3 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
6 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
15 November 2019 | Resolutions
|
6 September 2019 | Accounts for a dormant company made up to 31 March 2019 (2 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 Neil Young 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) |
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 | Director's details changed for Mr Iain Duncan Cockburn on 12 March 2019 (2 pages) |
4 December 2018 | Confirmation statement made on 3 December 2018 with updates (5 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 EH1 2EN United Kingdom to C/O Burness Paull 120 Bothwell Street Glasgow G2 7JL on 6 November 2018 (1 page) |
6 November 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
4 December 2017 | Incorporation Statement of capital on 2017-12-04
|