Warning: file_put_contents(c/6d4e7f8be877dc7052b091037dfcf459.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Stoneyhill Energy Limited, EH3 9AQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STONEYHILL ENERGY LIMITED

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

This company is commonly known as Stoneyhill Energy Limited. The company was founded 20 years ago and was given the registration number SC264323. 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:STONEYHILL ENERGY LIMITED
Company Number:SC264323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2004
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
6th, 33 Holborn, London, England, EC1N 2HT

Secretary16 May 2016Active
2 Stratton Villas, Milbourne, Malmesbury, SN16 9JB

Secretary03 March 2004Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

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

Corporate Secretary26 April 2007Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Secretary03 March 2004Active
36 Neustadt Lane, Chappaqua, Usa, 10514

Director03 March 2004Active
Pinsent Masons Llp, Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

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

Director10 July 2012Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director24 February 2016Active
Pinsent Masons Llp, Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

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

Director03 March 2004Active
12 Manor Road, Tunbridge Wells, TN4 8UE

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

Director03 March 2004Active
312 Highland Avenue, Ridgewood, Usa, 07450

Director03 March 2004Active
56 Stockwell Park Crescent, London, SW9 0DG

Director03 March 2004Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Director03 March 2004Active

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 3 Limited
Notified on:06 April 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.