Company NameSimply Blue Energy (Scotland) Ltd.
Company StatusActive
Company NumberSC662940
CategoryPrivate Limited Company
Incorporation Date3 June 2020(3 years, 10 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Christopher Stephen Penny Harwood
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1f, 1f, 22 Eglinton Crescent
Edinburgh
EH12 5BY
Scotland
Director NameGraham Sharland
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2021(9 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameMr Kushal Saujani
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(3 years after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Benjamin John Sykes
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2024(3 years, 7 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Sampson George Roch Perks
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed03 June 2020(same day as company formation)
RoleEngineer
Country of ResidenceIreland
Correspondence AddressWoodbine Hill Kinsalebeg
Youghal
Cork
P35 E520
Secretary NameMr Desmond Quigley
StatusResigned
Appointed03 June 2020(same day as company formation)
RoleCompany Director
Correspondence AddressEdnagreena Inniskeen
Dundalk
Co. Louth
A91 X497
Director NameHugh Kelly
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed26 March 2021(9 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address21 Youngs Street
Edinburgh
EH2 4HU
Scotland
Director NameMr Benjamin John Sykes
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 June 2023)
RoleHead Of Uk Market, Consents & External Affairs
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMs Gabriel Davies
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed01 April 2022(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 January 2024)
RoleProgram Director
Country of ResidenceEngland
Correspondence AddressOrsted Power Uk Howick Place
London
SW1P 1WG
Secretary NameKevin O'Brien
StatusResigned
Appointed13 October 2022(2 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 May 2023)
RoleCompany Director
Correspondence Address1 Forest View
Kilbrittain
Co. Cork
Ireland

Location

Registered Address2nd Floor 2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

20 March 2024Full accounts made up to 31 December 2022 (32 pages)
26 January 2024Termination of appointment of Gabriel Davies as a director on 26 January 2024 (1 page)
26 January 2024Appointment of Mr Benjamin John Sykes as a director on 26 January 2024 (2 pages)
12 January 2024Registered office address changed from 10 York Place Edinburgh EH1 3EP Scotland to 2nd Floor 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA on 12 January 2024 (1 page)
9 November 2023Change of details for Orsted Falcon Limited as a person with significant control on 31 October 2023 (2 pages)
13 October 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 October 2023Statement of capital following an allotment of shares on 5 October 2023
  • GBP 3,145,910
(3 pages)
14 July 2023Resolutions
  • RES13 ‐ 12/07/2023
(3 pages)
16 June 2023Appointment of Mr Kushal Saujani as a director on 16 June 2023 (2 pages)
16 June 2023Termination of appointment of Benjamin John Sykes as a director on 16 June 2023 (1 page)
2 June 2023Confirmation statement made on 2 June 2023 with updates (4 pages)
10 May 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 May 2023Termination of appointment of Kevin O'brien as a secretary on 4 May 2023 (1 page)
27 April 2023Statement of capital following an allotment of shares on 27 April 2023
  • GBP 2,295,910
(3 pages)
20 March 2023Registered office address changed from 21 Young Street Edinburgh EH2 4HU Scotland to 10 York Place Edinburgh EH1 3EP on 20 March 2023 (1 page)
9 February 2023Statement of capital following an allotment of shares on 12 January 2023
  • GBP 795,910
(3 pages)
16 January 2023Registered office address changed from 21 Youngs Street Edinburgh EH2 4HU Scotland to 21 Young Street Edinburgh EH2 4HU on 16 January 2023 (1 page)
13 October 2022Appointment of Kevin O'brien as a secretary on 13 October 2022 (2 pages)
13 October 2022Termination of appointment of Desmond Quigley as a secretary on 12 October 2022 (1 page)
5 October 2022Statement of capital following an allotment of shares on 21 September 2022
  • GBP 665,910
(3 pages)
5 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
23 August 2022Statement of capital following an allotment of shares on 30 June 2022
  • GBP 415,910
(3 pages)
13 June 2022Confirmation statement made on 2 June 2022 with updates (4 pages)
14 April 2022Cessation of Sampson George Roch Perks as a person with significant control on 1 April 2022 (1 page)
14 April 2022Notification of Orsted Falcon Limited as a person with significant control on 1 April 2022 (2 pages)
14 April 2022Sub-division of shares on 31 March 2022 (6 pages)
14 April 2022Statement of capital following an allotment of shares on 1 April 2022
  • GBP 315,910
(3 pages)
13 April 2022Change of share class name or designation (2 pages)
8 April 2022Appointment of Mr. Benjamin John Sykes as a director on 1 April 2022 (2 pages)
8 April 2022Termination of appointment of Hugh Kelly as a director on 1 April 2022 (1 page)
8 April 2022Termination of appointment of Sampson George Roch Perks as a director on 1 April 2022 (1 page)
8 April 2022Memorandum and Articles of Association (32 pages)
8 April 2022Appointment of Ms. Gabriel Davies as a director on 1 April 2022 (2 pages)
8 April 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares sub-divided 31/03/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
30 September 2021Previous accounting period shortened from 30 June 2021 to 31 December 2020 (1 page)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
14 June 2021Confirmation statement made on 2 June 2021 with updates (4 pages)
23 April 2021Change of details for Mr Sampson George Roch Perks as a person with significant control on 26 March 2021 (2 pages)
31 March 2021Appointment of Graham Sharland as a director on 26 March 2021 (2 pages)
29 March 2021Appointment of Hugh Kelly as a director on 26 March 2021 (2 pages)
3 June 2020Incorporation
Statement of capital on 2020-06-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)