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.
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 | : |
|
Registered Address | : | Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian, EH3 9AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 33 Holborn, London, England, EC1N 2HT | Corporate Secretary | 15 November 2018 | Active |
Pinsent Masons Llp, Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP | Director | 24 January 2023 | Active |
Pinsent Masons Llp, Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP | Director | 12 December 2022 | Active |
6, Deben Mill Business Centre, Old Maltings Approach, Woodbridge, United Kingdom, IP12 1BL | Director | 22 February 2007 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Secretary | 30 October 2017 | Active |
12 Gordon Place, London, W8 4JD | Secretary | 08 June 1999 | Active |
37 Lavender Sweep, London, SW11 1DY | Secretary | 15 April 1999 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Secretary | 06 May 2016 | Active |
2 Stratton Villas, Milbourne, Malmesbury, SN16 9JB | Secretary | 11 May 2000 | Active |
Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9AQ | Secretary | 05 January 2016 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Secretary | 26 April 2007 | Active |
12 Gordon Place, London, W8 4JD | Director | 08 June 1999 | Active |
37 Lavender Sweep, London, SW11 1DY | Director | 15 April 1999 | Active |
36 Neustadt Lane, Chappaqua, Usa, 10514 | Director | 16 October 2001 | Active |
33 Holborn, 6th Floor, London, England, EC1N 2HT | Director | 15 August 2017 | Active |
6, Deben Mill Business Centre, Old Maltings Approach, Woodbridge, United Kingdom, IP12 1BL | Director | 10 July 2012 | Active |
Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9AQ | Director | 24 February 2016 | Active |
33 Holborn, 6th Floor, London, England, EC1N 2HT | Director | 06 October 2016 | Active |
119 Turtle Point Road, Tuxedo Park, Usa, | Director | 16 October 2001 | Active |
80 Elgin Crescent, London, W11 2JL | Director | 15 April 1999 | Active |
12 Manor Road, Tunbridge Wells, TN4 8UE | Director | 22 February 2007 | Active |
4 Filkins Hall, Filkins, Lechdale, GL7 3JJ | Director | 29 November 2001 | Active |
312 Highland Avenue, Ridgewood, Usa, 07450 | Director | 16 October 2001 | Active |
56 Stockwell Park Crescent, London, SW9 0DG | Director | 08 June 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-03-11 | Accounts | Legacy. | Download |
2024-03-11 | Other | Legacy. | Download |
2024-03-11 | Other | Legacy. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Officers | Appoint person director company with name date. | Download |
2023-01-30 | Officers | Termination director company with name termination date. | Download |
2023-01-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-24 | Accounts | Legacy. | Download |
2023-01-24 | Other | Legacy. | Download |
2023-01-24 | Other | Legacy. | Download |
2022-12-19 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-29 | Address | Change registered office address company with date old address new address. | Download |
2022-04-26 | Officers | Change corporate secretary company with change date. | Download |
2022-04-25 | Auditors | Auditors resignation company. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-11-26 | Accounts | Legacy. | Download |
2021-11-26 | Other | Legacy. | Download |
2021-11-26 | Other | Legacy. | Download |
2021-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.