Warning: file_put_contents(c/dcb6468ad6eb8e33a58ae0aa134259f7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Auchteraw Energy Storage Limited, ML3 0AS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AUCHTERAW ENERGY STORAGE LIMITED

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

This company is commonly known as Auchteraw Energy Storage Limited. The company was founded 5 years ago and was given the registration number SC621663. The firm's registered office is in HAMILTON. You can find them at 33 The Shires, 33 Bothwell Road, Hamilton, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:AUCHTERAW ENERGY STORAGE LIMITED
Company Number:SC621663
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2019
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:33 The Shires, 33 Bothwell Road, Hamilton, United Kingdom, ML3 0AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9th Floor, 41 West Campbell Street, Glasgow, Scotland, G2 6SE

Director08 August 2023Active
9th Floor, 41 West Campbell Street, Glasgow, Scotland, G2 6SE

Director08 August 2023Active
9th Floor, 41 West Campbell Street, Glasgow, Scotland, G2 6SE

Director14 July 2022Active
9th Floor, 41 West Campbell Street, Glasgow, Scotland, G2 6SE

Director29 October 2021Active
33, The Shires, 33 Bothwell Road, Hamilton, United Kingdom, ML3 0AS

Director19 February 2019Active

People with Significant Control

Virmati Energy Ltd
Notified on:29 October 2021
Status:Active
Country of residence:England
Address:1, Second Home 68 Hanbury Street, London, England,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Intelligent Land Investments (Battery Storage) Limited
Notified on:19 February 2019
Status:Active
Country of residence:Scotland
Address:The Shires, 33 Bothwell Road, Hamilton, Scotland, ML3 0AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Thomas Wilson
Notified on:19 February 2019
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:33, The Shires, Hamilton, United Kingdom, ML3 0AS
Nature of control:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Incorporation

Memorandum articles.

Download
2023-11-27Resolution

Resolution.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-28Address

Change sail address company with new address.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2022-09-14Address

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

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-02-17Confirmation statement

Confirmation statement.

Download
2022-02-17Accounts

Change account reference date company current extended.

Download
2021-12-24Change of name

Certificate change of name company.

Download
2021-12-24Persons with significant control

Notification of a person with significant control.

Download
2021-12-23Persons with significant control

Cessation of a person with significant control.

Download
2021-11-12Address

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

Download
2021-11-05Officers

Termination director company with name termination date.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-07-15Persons with significant control

Notification of a person with significant control.

Download
2021-07-14Persons with significant control

Cessation of a person with significant control.

Download
2021-03-01Accounts

Accounts with accounts type dormant.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.