BANDWIDTH ENERGY LIMITED

Register to unlock more data on OkredoRegister

BANDWIDTH ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC578243

Incorporation date

06/10/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Bridge 6 Buchanan Gate, Stepps, Glasgow G33 6FBCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2017)
dot icon31/03/2026
First Gazette notice for voluntary strike-off
dot icon20/03/2026
Application to strike the company off the register
dot icon05/03/2026
Resolutions
dot icon05/03/2026
Statement by Directors
dot icon05/03/2026
Solvency Statement dated 02/03/26
dot icon05/03/2026
Statement of capital on 2026-03-05
dot icon20/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon20/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon20/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon20/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon27/11/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon30/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon30/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon30/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon24/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon03/12/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon02/07/2024
Termination of appointment of George David Andrew Thomson as a director on 2024-06-30
dot icon02/07/2024
Appointment of Ms Susan Margaret Hill as a secretary on 2024-06-30
dot icon22/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon22/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon22/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon22/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon27/11/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon13/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon13/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon12/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon12/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon09/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon01/06/2022
Registered office address changed from Castle House 6 Castle Drive Carnegie Campus Dunfermline KY11 8GG to The Bridge 6 Buchanan Gate Stepps Glasgow G33 6FB on 2022-06-01
dot icon29/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon29/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon29/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon29/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon06/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon13/09/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon13/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon13/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon13/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon01/07/2021
Compulsory strike-off action has been discontinued
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon09/12/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon26/11/2019
Confirmation statement made on 2019-11-26 with updates
dot icon08/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon16/10/2019
Change of details for Scottish Water Horizons Limited as a person with significant control on 2019-09-18
dot icon16/10/2019
Cessation of Sharc Energy Limited as a person with significant control on 2019-09-18
dot icon02/10/2019
Registered office address changed from Suite 1.17, Red Tree Business Suites 33 Dalmarnock Road Glasgow G40 4LA Scotland to Castle House 6 Castle Drive Carnegie Campus Dunfermline KY11 8GG on 2019-10-02
dot icon02/10/2019
Termination of appointment of Russel Lee Burton as a director on 2019-09-18
dot icon02/10/2019
Termination of appointment of Richard Brian Mort as a director on 2019-09-18
dot icon30/09/2019
Resolutions
dot icon07/06/2019
Accounts for a small company made up to 2019-03-31
dot icon27/02/2019
Appointment of Mr Richard Brian Mort as a director on 2019-02-26
dot icon27/02/2019
Termination of appointment of Ian Nicholas Craft as a director on 2019-02-26
dot icon09/11/2018
Current accounting period extended from 2018-03-31 to 2019-03-31
dot icon05/11/2018
Confirmation statement made on 2018-11-05 with updates
dot icon02/11/2018
Change of details for Iwws (Uk) Ltd as a person with significant control on 2018-06-08
dot icon17/10/2018
Confirmation statement made on 2018-10-05 with updates
dot icon28/03/2018
Notification of Iwws (Uk) Ltd as a person with significant control on 2018-03-19
dot icon28/03/2018
Change of details for Scottish Water Horizons Limited as a person with significant control on 2018-03-19
dot icon28/03/2018
Registered office address changed from Castle House 6 Castle Drive Carnegie Campus Dunfermline KY11 8GG United Kingdom to Suite 1.17, Red Tree Business Suites 33 Dalmarnock Road Glasgow G40 4LA on 2018-03-28
dot icon27/03/2018
Registration of charge SC5782430001, created on 2018-03-19
dot icon26/03/2018
Statement of capital following an allotment of shares on 2018-03-19
dot icon26/03/2018
Particulars of variation of rights attached to shares
dot icon26/03/2018
Change of share class name or designation
dot icon26/03/2018
Current accounting period shortened from 2018-10-31 to 2018-03-31
dot icon26/03/2018
Appointment of Mr Ian Nicholas Craft as a director on 2018-03-19
dot icon26/03/2018
Appointment of Russel Lee Burton as a director on 2018-03-19
dot icon26/03/2018
Resolutions
dot icon06/10/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Brian Mort
Director
26/02/2019 - 18/09/2019
14
Craft, Ian Nicholas
Director
19/03/2018 - 26/02/2019
5
Hill, Susan Margaret
Secretary
30/06/2024 - Present
-
Burton, Russel Lee
Director
19/03/2018 - 18/09/2019
-
Thomson, George David Andrew
Director
06/10/2017 - 30/06/2024
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANDWIDTH ENERGY LIMITED

BANDWIDTH ENERGY LIMITED is an(a) Active company incorporated on 06/10/2017 with the registered office located at The Bridge 6 Buchanan Gate, Stepps, Glasgow G33 6FB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANDWIDTH ENERGY LIMITED?

toggle

BANDWIDTH ENERGY LIMITED is currently Active. It was registered on 06/10/2017 .

Where is BANDWIDTH ENERGY LIMITED located?

toggle

BANDWIDTH ENERGY LIMITED is registered at The Bridge 6 Buchanan Gate, Stepps, Glasgow G33 6FB.

What does BANDWIDTH ENERGY LIMITED do?

toggle

BANDWIDTH ENERGY LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BANDWIDTH ENERGY LIMITED?

toggle

The latest filing was on 31/03/2026: First Gazette notice for voluntary strike-off.