UKBizDB.co.uk

CAMILLA BATTERY STORAGE LIMITED

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

This company is commonly known as Camilla Battery Storage Limited. The company was founded 5 years ago and was given the registration number SC614202. The firm's registered office is in HAMILTON. You can find them at 33 Bothwell Road, , Hamilton, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CAMILLA BATTERY STORAGE LIMITED
Company Number:SC614202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2018
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address: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
5th Floor, North Side, 7/10 Chandos Street, Cavendish Square, London, United Kingdom, W1G 9DQ

Corporate Secretary09 February 2022Active
5, South Charlotte Street, Edinburgh, United Kingdom, EH2 4AN

Director23 January 2024Active
5th Floor, North Side, 7/10 Chandos Street, Cavendish Square, London, United Kingdom, W1G 9DQ

Director29 September 2021Active
5th Floor, North Side, 7/10 Chandos Street, Cavendish Square, London, England, W1G 9DQ

Director29 September 2021Active
2 Bentinck Street, London, United Kingdom, W1U 2FA

Director26 March 2021Active
5th Floor, North Side, 7/10 Chandos Street, Cavendish Square, London, England, W1G 9DQ

Director29 September 2021Active
Nene Lodge, Funthams Lane, Whittlesey, Peterborough, United Kingdom, PE7 2PB

Director26 March 2021Active
33, Bothwell Road, Hamilton, United Kingdom, ML3 0AS

Director21 November 2018Active

People with Significant Control

Nextpower Eelpower Limited
Notified on:29 September 2021
Status:Active
Country of residence:England
Address:5th Floor, North Side, 7-10 Chandos Street, London, England, W1G 9DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Abbey Energy Storage Limited
Notified on:26 March 2021
Status:Active
Country of residence:United Kingdom
Address:Nene Lodge, Funthams Lane, Peterborough, United Kingdom, PE7 2PB
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:21 November 2018
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:Balmore House, Forss Business & Technology Park, Forss By Thurso, United Kingdom, KW14 7UZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ili Energy Storage Plc
Notified on:21 November 2018
Status:Active
Country of residence:Scotland
Address:33 Bothwell Road, 33 Bothwell Road, Hamilton, Scotland, ML3 0AS
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2024-01-31Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2023-12-08Accounts

Accounts with accounts type full.

Download
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Officers

Change person director company with change date.

Download
2022-11-22Accounts

Accounts with accounts type small.

Download
2022-06-01Officers

Change person director company with change date.

Download
2022-04-11Address

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

Download
2022-04-11Officers

Change person director company with change date.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Accounts

Change account reference date company current extended.

Download
2022-03-08Change of name

Certificate change of name company.

Download
2022-03-03Accounts

Change account reference date company previous extended.

Download
2022-03-03Officers

Appoint corporate secretary company with name date.

Download
2021-10-12Persons with significant control

Cessation of a person with significant control.

Download
2021-10-12Persons with significant control

Notification of a person with significant control.

Download
2021-10-12Address

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

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-07-26Accounts

Accounts amended with accounts type total exemption full.

Download
2021-03-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.