Confirmation statement. Statement with updates. |
2023-10-25 |
View Report |
Officers. Officer name: Ms Constance Wing-Yin Lee. Change date: 2023-08-30. |
2023-08-31 |
View Report |
Persons with significant control. Notification date: 2023-06-06. Psc name: Greencoat Uk Wind Holdco Limited. |
2023-06-12 |
View Report |
Persons with significant control. Psc name: Baywa R.E. Uk Limited. Cessation date: 2023-06-06. |
2023-06-12 |
View Report |
Officers. Officer name: Mr Javier Serrano. Appointment date: 2023-06-06. |
2023-06-12 |
View Report |
Officers. Appointment date: 2023-06-06. Officer name: Mr Faheem Zaka Sheikh. |
2023-06-12 |
View Report |
Officers. Officer name: Mr Dickson Tik San Leung. Appointment date: 2023-06-06. |
2023-06-12 |
View Report |
Officers. Officer name: Ms Constance Wing-Yin Lee. Appointment date: 2023-06-06. |
2023-06-12 |
View Report |
Officers. Termination date: 2023-06-06. Officer name: John Frank Milligan. |
2023-06-12 |
View Report |
Officers. Termination date: 2023-06-06. Officer name: Christine Alice Mcgregor. |
2023-06-12 |
View Report |
Officers. Appointment date: 2023-06-06. Officer name: Ocorian Administration (Uk) Limited. |
2023-06-09 |
View Report |
Address. Old address: Ground Floor West Suite Prospect House 5 Thistle Street Edinburgh EH2 1DF Scotland. New address: Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA. Change date: 2023-06-09. |
2023-06-09 |
View Report |
Accounts. Accounts type full. |
2023-05-30 |
View Report |
Officers. Termination date: 2023-04-03. Officer name: Gordon Alan Macdougall. |
2023-04-03 |
View Report |
Officers. Appointment date: 2023-03-01. Officer name: Christine Alice Mcgregor. |
2023-03-01 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-25 |
View Report |
Accounts. Accounts type full. |
2022-10-05 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-25 |
View Report |
Accounts. Accounts type full. |
2021-09-24 |
View Report |
Accounts. Accounts type full. |
2021-04-06 |
View Report |
Officers. Officer name: Mr John Frank Milligan. |
2021-01-06 |
View Report |
Officers. Officer name: Mr Gordon Alan Macdougall. |
2021-01-06 |
View Report |
Confirmation statement. Statement with updates. |
2021-01-05 |
View Report |
Persons with significant control. Psc name: Baywa R.E. Uk Limited. Notification date: 2020-05-15. |
2020-06-10 |
View Report |
Persons with significant control. Cessation date: 2020-05-18. Psc name: Baywa R.E. Uk Limited. |
2020-06-10 |
View Report |
Officers. Officer name: John Frank Milligan. Appointment date: 2020-05-18. |
2020-06-05 |
View Report |
Officers. Officer name: Mr Gordon Alan Macdougall. Appointment date: 2020-05-18. |
2020-06-04 |
View Report |
Persons with significant control. Notification date: 2020-05-18. Psc name: Baywa R.E. Uk Limited. |
2020-05-21 |
View Report |
Address. Change date: 2020-05-21. Old address: C/O Brockwell Energy Limited Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG United Kingdom. New address: Ground Floor West Suite Prospect House 5 Thistle Street Edinburgh EH2 1DF. |
2020-05-21 |
View Report |
Persons with significant control. Cessation date: 2020-05-18. Psc name: Brockwell Energy Limited. |
2020-05-21 |
View Report |
Accounts. Change account reference date company current shortened. |
2020-05-21 |
View Report |
Officers. Officer name: Rupert Henry Gildroy Shaw. Termination date: 2020-05-18. |
2020-05-21 |
View Report |
Officers. Officer name: Paul Newman. Termination date: 2020-05-18. |
2020-05-21 |
View Report |
Officers. Officer name: Alexander Scott Lambie. Termination date: 2020-05-18. |
2020-05-21 |
View Report |
Officers. Termination date: 2020-05-18. Officer name: Iain Duncan Cockburn. |
2020-05-21 |
View Report |
Officers. Termination date: 2020-05-18. Officer name: Robert John Watson. |
2020-05-21 |
View Report |
Accounts. Accounts type full. |
2020-01-07 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-25 |
View Report |
Address. Old address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG United Kingdom. New address: C/O Brockwell Energy Limited Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG. Change date: 2019-07-04. |
2019-07-04 |
View Report |
Officers. Change date: 2019-03-12. Officer name: Mr Alexander Scott Lambie. |
2019-03-14 |
View Report |
Officers. Change date: 2019-03-12. Officer name: Mr Paul Newman. |
2019-03-14 |
View Report |
Officers. Officer name: Mr Iain Duncan Cockburn. Change date: 2019-03-12. |
2019-03-14 |
View Report |
Address. Old address: C/O Burness Paull 120 Bothwell Street Glasgow G2 7JL Scotland. Change date: 2019-03-14. New address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG. |
2019-03-14 |
View Report |
Persons with significant control. Change date: 2019-03-14. Psc name: Brockwell Energy Limited. |
2019-03-14 |
View Report |
Accounts. Accounts type dormant. |
2019-01-07 |
View Report |
Persons with significant control. Psc name: Brockwell Energy Limited. Change date: 2018-11-06. |
2018-12-04 |
View Report |
Officers. Officer name: Mr Rupert Henry Gildroy Shaw. Appointment date: 2018-10-19. |
2018-11-06 |
View Report |
Address. New address: C/O Burness Paull 120 Bothwell Street Glasgow G2 7JL. Old address: C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom. Change date: 2018-11-06. |
2018-11-06 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-26 |
View Report |
Accounts. Change account reference date company current shortened. |
2018-02-12 |
View Report |