BROCKWELL ENERGY LIMITED

Register to unlock more data on OkredoRegister

BROCKWELL ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC560225

Incorporation date

13/03/2017

Size

Full

Contacts

Registered address

Registered address

The Eagle Building-Third Floor, 19 Rose Street, Edinburgh, Lothian EH2 2PRCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2017)
dot icon02/04/2026
Full accounts made up to 2025-03-31
dot icon24/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon17/03/2026
Change of details for Brockwell Energy Group Limited as a person with significant control on 2026-03-12
dot icon04/04/2025
Registration of charge SC5602250004, created on 2025-03-27
dot icon03/04/2025
Full accounts made up to 2024-03-31
dot icon27/03/2025
Registration of charge SC5602250003, created on 2025-03-27
dot icon25/03/2025
Appointment of Grzegorz Waszkiewicz as a director on 2025-02-27
dot icon24/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon31/07/2024
Termination of appointment of Robert Malcolm Armour as a director on 2024-07-30
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon23/02/2024
Director's details changed for Robert Malcolm Armour on 2024-02-13
dot icon22/02/2024
Director's details changed for Mr Iain Duncan Cockburn on 2024-02-13
dot icon22/02/2024
Director's details changed for Neil Young on 2024-02-13
dot icon22/02/2024
Director's details changed for Mr Paul Newman on 2024-02-13
dot icon22/02/2024
Director's details changed for Mr Alexander Scott Lambie on 2024-02-13
dot icon13/02/2024
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG United Kingdom to The Eagle Building-Third Floor 19 Rose Street Edinburgh Lothian EH2 2PR on 2024-02-13
dot icon15/01/2024
Full accounts made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon10/01/2023
Full accounts made up to 2022-03-31
dot icon12/12/2022
Director's details changed for Mr Rupert Henry Gildroy Shaw on 2021-09-01
dot icon01/04/2022
Full accounts made up to 2021-03-31
dot icon14/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon09/12/2021
Registration of charge SC5602250002, created on 2021-12-08
dot icon26/03/2021
Full accounts made up to 2020-03-31
dot icon12/03/2021
Confirmation statement made on 2021-03-12 with updates
dot icon15/12/2020
Director's details changed for Mr Paul Newman on 2019-03-01
dot icon16/09/2020
Change of details for Brockwell Energy Group Limited as a person with significant control on 2020-03-26
dot icon16/09/2020
Change of details for Lantern Bidco Limited as a person with significant control on 2019-03-28
dot icon12/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon04/02/2020
Appointment of Robert Malcolm Armour as a director on 2020-01-27
dot icon07/01/2020
Full accounts made up to 2019-03-31
dot icon12/11/2019
Registration of charge SC5602250001, created on 2019-11-11
dot icon14/03/2019
Director's details changed for Mr Paul Newman on 2019-03-12
dot icon14/03/2019
Director's details changed for Mr Alexander Scott Lambie on 2019-03-12
dot icon14/03/2019
Director's details changed for Mr Iain Duncan Cockburn on 2019-03-12
dot icon14/03/2019
Director's details changed for Neil Young on 2019-03-12
dot icon14/03/2019
Registered office address changed from C/O Burness Paull 120 Bothwell Street Glasgow G2 7JL Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG on 2019-03-14
dot icon12/03/2019
Confirmation statement made on 2019-03-12 with updates
dot icon28/01/2019
Full accounts made up to 2018-03-31
dot icon03/12/2018
Second filing for the notification of Lantern Bidco Limited as a person with significant control
dot icon08/11/2018
Appointment of Mr Terrence Majid Tehranian as a director on 2018-10-19
dot icon07/11/2018
Notification of Lantern Bidco Limited as a person with significant control on 2018-10-19
dot icon07/11/2018
Cessation of Hargreaves Services Plc as a person with significant control on 2018-10-19
dot icon06/11/2018
Registered office address changed from C/O Cms Cameron Mckenna Llp, Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EN United Kingdom to C/O Burness Paull 120 Bothwell Street Glasgow G2 7JL on 2018-11-06
dot icon06/11/2018
Appointment of Mr Rupert Henry Gildroy Shaw as a director on 2018-10-19
dot icon16/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon04/01/2018
Appointment of Neil Young as a director on 2017-12-14
dot icon04/01/2018
Appointment of Mr Paul Newman as a director on 2017-12-14
dot icon13/03/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newman, Paul
Director
14/12/2017 - Present
30
Armour, Robert Malcolm
Director
27/01/2020 - 30/07/2024
62
Lambie, Alexander Scott
Director
13/03/2017 - Present
52
Cockburn, Iain Duncan
Director
13/03/2017 - Present
98
Shaw, Rupert Henry Gildroy
Director
19/10/2018 - Present
53

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 BROCKWELL ENERGY LIMITED

BROCKWELL ENERGY LIMITED is an(a) Active company incorporated on 13/03/2017 with the registered office located at The Eagle Building-Third Floor, 19 Rose Street, Edinburgh, Lothian EH2 2PR. There are currently 7 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 BROCKWELL ENERGY LIMITED?

toggle

BROCKWELL ENERGY LIMITED is currently Active. It was registered on 13/03/2017 .

Where is BROCKWELL ENERGY LIMITED located?

toggle

BROCKWELL ENERGY LIMITED is registered at The Eagle Building-Third Floor, 19 Rose Street, Edinburgh, Lothian EH2 2PR.

What does BROCKWELL ENERGY LIMITED do?

toggle

BROCKWELL ENERGY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BROCKWELL ENERGY LIMITED?

toggle

The latest filing was on 02/04/2026: Full accounts made up to 2025-03-31.