UKBizDB.co.uk

AUCHENCARROCH ENERGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Auchencarroch Energy Limited. The company was founded 25 years ago and was given the registration number SC195539. The firm's registered office is in EDINBURGH. You can find them at Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:AUCHENCARROCH ENERGY LIMITED
Company Number:SC195539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1999
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian, EH3 9AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 33 Holborn, London, England, EC1N 2HT

Corporate Secretary15 November 2018Active
Pinsent Masons Llp, Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Director24 January 2023Active
Pinsent Masons Llp, Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Director12 December 2022Active
6, Deben Mill Business Centre, Old Maltings Approach, Woodbridge, United Kingdom, IP12 1BL

Director22 February 2007Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Secretary30 October 2017Active
12 Gordon Place, London, W8 4JD

Secretary08 June 1999Active
37 Lavender Sweep, London, SW11 1DY

Secretary15 April 1999Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Secretary06 May 2016Active
2 Stratton Villas, Milbourne, Malmesbury, SN16 9JB

Secretary11 May 2000Active
Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9AQ

Secretary05 January 2016Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary26 April 2007Active
12 Gordon Place, London, W8 4JD

Director08 June 1999Active
37 Lavender Sweep, London, SW11 1DY

Director15 April 1999Active
36 Neustadt Lane, Chappaqua, Usa, 10514

Director16 October 2001Active
33 Holborn, 6th Floor, London, England, EC1N 2HT

Director15 August 2017Active
6, Deben Mill Business Centre, Old Maltings Approach, Woodbridge, United Kingdom, IP12 1BL

Director10 July 2012Active
Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9AQ

Director24 February 2016Active
33 Holborn, 6th Floor, London, England, EC1N 2HT

Director06 October 2016Active
119 Turtle Point Road, Tuxedo Park, Usa,

Director16 October 2001Active
80 Elgin Crescent, London, W11 2JL

Director15 April 1999Active
12 Manor Road, Tunbridge Wells, TN4 8UE

Director22 February 2007Active
4 Filkins Hall, Filkins, Lechdale, GL7 3JJ

Director29 November 2001Active
312 Highland Avenue, Ridgewood, Usa, 07450

Director16 October 2001Active
56 Stockwell Park Crescent, London, SW9 0DG

Director08 June 1999Active

People with Significant Control

National Westminster Bank Public Limited Company
Notified on:23 July 2018
Status:Active
Country of residence:England
Address:250, Bishopsgate, London, England, EC2M 4AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Clpe Projects 2 Limited
Notified on:02 June 2016
Status:Active
Country of residence:England
Address:6th Floor, 33 Holborn, London, England, EC1N 2HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-11Accounts

Legacy.

Download
2024-03-11Other

Legacy.

Download
2024-03-11Other

Legacy.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2023-01-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-24Accounts

Legacy.

Download
2023-01-24Other

Legacy.

Download
2023-01-24Other

Legacy.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-07-05Mortgage

Mortgage satisfy charge full.

Download
2022-07-05Mortgage

Mortgage satisfy charge full.

Download
2022-06-29Address

Change registered office address company with date old address new address.

Download
2022-04-26Officers

Change corporate secretary company with change date.

Download
2022-04-25Auditors

Auditors resignation company.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-26Accounts

Legacy.

Download
2021-11-26Other

Legacy.

Download
2021-11-26Other

Legacy.

Download
2021-05-04Persons with significant control

Notification of a person with significant control.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.