SUMMERSTON ENERGY LIMITED

SUMMERSTON ENERGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSUMMERSTON ENERGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC180874
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SUMMERSTON ENERGY LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is SUMMERSTON ENERGY LIMITED located?

    Registered Office Address
    Pinsent Masons Llp Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    Scoland
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SUMMERSTON ENERGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWS 317 LIMITEDNov 24, 1997Nov 24, 1997

    What are the latest accounts for SUMMERSTON ENERGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for SUMMERSTON ENERGY LIMITED?

    Last Confirmation Statement Made Up ToNov 21, 2025
    Next Confirmation Statement DueDec 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 21, 2024
    OverdueNo

    What are the latest filings for SUMMERSTON ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Dr Michael John Bullard on Feb 27, 2025

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Jun 30, 2024

    12 pagesAA

    legacy

    51 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Nov 21, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2023

    11 pagesAA

    legacy

    50 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Nov 21, 2023 with no updates

    3 pagesCS01

    Appointment of Dr Michael John Bullard as a director on Jan 24, 2023

    2 pagesAP01

    Termination of appointment of Matthew George Setchell as a director on Jan 24, 2023

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Jun 30, 2022

    14 pagesAA

    legacy

    50 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Edward William Fellows as a director on Dec 12, 2022

    2 pagesAP01

    Termination of appointment of Paul Stephen Latham as a director on Dec 12, 2022

    1 pagesTM01

    Confirmation statement made on Nov 21, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge SC1808740016 in full

    1 pagesMR04

    Satisfaction of charge SC1808740017 in full

    1 pagesMR04

    Registered office address changed from C/O Pinsent Masons Llp Princes Exchange 1 Earl Grey Street Edinburgh Midlothian EH3 9AQ to Pinsent Masons Llp Capital Square 58 Morrison Street Edinburgh Scoland EH3 8BP on Jun 29, 2022

    1 pagesAD01

    Secretary's details changed for Octopus Company Secretarial Services Limited on Apr 26, 2022

    1 pagesCH04

    Auditor's resignation

    8 pagesAUD

    Who are the officers of SUMMERSTON ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Identification TypeUK Limited Company
    Registration Number11677818
    253893850001
    BULLARD, Michael John, Dr
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    Pinsent Masons Llp
    Scoland
    United Kingdom
    Director
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    Pinsent Masons Llp
    Scoland
    United Kingdom
    EnglandBritishDirector236891060002
    FELLOWS, Edward William
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    Pinsent Masons Llp
    Scoland
    United Kingdom
    Director
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    Pinsent Masons Llp
    Scoland
    United Kingdom
    EnglandBritishDirector184341910001
    WILKINSON, Edwin John
    Deben Mill Business Centre
    Old Maltings Approach
    IP12 1BL Woodbridge
    6
    Suffolk
    United Kingdom
    Director
    Deben Mill Business Centre
    Old Maltings Approach
    IP12 1BL Woodbridge
    6
    Suffolk
    United Kingdom
    EnglandBritishCeo Epr86926370001
    BANERJEE, Kamalika Ria
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    239579340001
    CRAIG, Martin
    20 Queen Street
    W1X 7PJ London
    Secretary
    20 Queen Street
    W1X 7PJ London
    British34037260001
    FITZHERBERT, David Henry
    12 Gordon Place
    W8 4JD London
    Secretary
    12 Gordon Place
    W8 4JD London
    Irish74254060001
    LUDLOW, Sharna, Company Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    208037970001
    PENTECOST, Alexandra Helen
    2 Stratton Villas
    Milbourne
    SN16 9JB Malmesbury
    Wiltshire
    Secretary
    2 Stratton Villas
    Milbourne
    SN16 9JB Malmesbury
    Wiltshire
    British70254590001
    WARD, Karen
    c/o Pinsent Masons Llp
    Princes Exchange
    1 Earl Grey Street
    EH3 9AQ Edinburgh
    Midlothian
    Secretary
    c/o Pinsent Masons Llp
    Princes Exchange
    1 Earl Grey Street
    EH3 9AQ Edinburgh
    Midlothian
    204136780001
    WILSON, Douglas Ralph
    61 B Carlton Hill
    NW8 0EN London
    Secretary
    61 B Carlton Hill
    NW8 0EN London
    BritishVenture Capital91734800001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    BRUCE, Roderick Lawrence
    Rosehill
    23 Inveresk Village
    Inveresk
    East Lothian
    Nominee Director
    Rosehill
    23 Inveresk Village
    Inveresk
    East Lothian
    British900003110001
    FITZHERBERT, David Henry
    12 Gordon Place
    W8 4JD London
    Director
    12 Gordon Place
    W8 4JD London
    United KingdomIrishDirector74254060001
    FITZHERBERT, David Henry
    12 Gordon Place
    W8 4JD London
    Director
    12 Gordon Place
    W8 4JD London
    United KingdomIrishBanker74254060001
    HOLMES, Randall Duane
    36 Neustadt Lane
    10514 Chappaqua
    New York Ny 10514
    Usa
    Director
    36 Neustadt Lane
    10514 Chappaqua
    New York Ny 10514
    Usa
    AmericanAttorney64549270001
    LATHAM, Paul Stephen
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    Pinsent Masons Llp
    Scoland
    United Kingdom
    Director
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    Pinsent Masons Llp
    Scoland
    United Kingdom
    United KingdomBritishDirector146527710002
    MINTO, Bruce Watson
    1 Wester Coates Road
    EH12 5LU Edinburgh
    Nominee Director
    1 Wester Coates Road
    EH12 5LU Edinburgh
    British900000330001
    PATON, John Derek
    Deben Mill Business Centre
    Old Maltings Approach
    IP12 1BL Woodbridge
    6
    Suffolk
    United Kingdom
    Director
    Deben Mill Business Centre
    Old Maltings Approach
    IP12 1BL Woodbridge
    6
    Suffolk
    United Kingdom
    United KingdomBritishManaging Director76165310001
    SENIOR, Timothy James, Dr
    c/o Pinsent Masons Llp
    Princes Exchange
    1 Earl Grey Street
    EH3 9AQ Edinburgh
    Midlothian
    Director
    c/o Pinsent Masons Llp
    Princes Exchange
    1 Earl Grey Street
    EH3 9AQ Edinburgh
    Midlothian
    EnglandBritishDirector244462470001
    SETCHELL, Matthew George
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    Pinsent Masons Llp
    Scoland
    United Kingdom
    Director
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    Pinsent Masons Llp
    Scoland
    United Kingdom
    EnglandBritishDirector157021230004
    SWANSON, Robert Ernest
    119 Turtle Point Road
    Tuxedo Park
    New York 10987
    Usa
    Director
    119 Turtle Point Road
    Tuxedo Park
    New York 10987
    Usa
    AmericanCompany Director95188450001
    TILSTONE, David Paul
    12 Manor Road
    TN4 8UE Tunbridge Wells
    Kent
    Director
    12 Manor Road
    TN4 8UE Tunbridge Wells
    Kent
    United KingdomBritishInvestment Banker117871440001
    WEST, Andrew Thomas
    4 Filkins Hall
    Filkins
    GL7 3JJ Lechdale
    Gloucestershire
    Director
    4 Filkins Hall
    Filkins
    GL7 3JJ Lechdale
    Gloucestershire
    United KingdomBritishMerchant Banker79568920001
    WILSON, Douglas Ralph
    312 Highland Avenue
    07450 Ridgewood
    New Jersey 07450
    Usa
    Director
    312 Highland Avenue
    07450 Ridgewood
    New Jersey 07450
    Usa
    AmericanVenture Capital91734800002
    WYNDHAM, Harry Hugh Patrick
    56 Stockwell Park Crescent
    SW9 0DG London
    Director
    56 Stockwell Park Crescent
    SW9 0DG London
    EnglandBritishDirector37118660001
    WYNDHAM, Harry Hugh Patrick
    56 Stockwell Park Crescent
    SW9 0DG London
    Director
    56 Stockwell Park Crescent
    SW9 0DG London
    EnglandBritishCompany Director37118660001

    Who are the persons with significant control of SUMMERSTON ENERGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishopsgate
    EC2M 4AA London
    250
    England
    Jul 16, 2018
    Bishopsgate
    EC2M 4AA London
    250
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1948
    Place RegisteredCompanies House
    Registration Number00929027
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Apr 06, 2016
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03465468
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0