SUMMERSTON ENERGY LIMITED
Overview
Company Name | SUMMERSTON ENERGY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC180874 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SUMMERSTON ENERGY LIMITED?
Company Name | From | Until |
---|---|---|
DMWS 317 LIMITED | Nov 24, 1997 | Nov 24, 1997 |
What are the latest accounts for SUMMERSTON ENERGY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for SUMMERSTON ENERGY LIMITED?
Last Confirmation Statement Made Up To | Nov 21, 2025 |
---|---|
Next Confirmation Statement Due | Dec 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 21, 2024 |
Overdue | No |
What are the latest filings for SUMMERSTON ENERGY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Dr Michael John Bullard on Feb 27, 2025 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 12 pages | AA | ||
legacy | 51 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Nov 21, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2023 | 11 pages | AA | ||
legacy | 50 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Nov 21, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Dr Michael John Bullard as a director on Jan 24, 2023 | 2 pages | AP01 | ||
Termination of appointment of Matthew George Setchell as a director on Jan 24, 2023 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2022 | 14 pages | AA | ||
legacy | 50 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr Edward William Fellows as a director on Dec 12, 2022 | 2 pages | AP01 | ||
Termination of appointment of Paul Stephen Latham as a director on Dec 12, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 21, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge SC1808740016 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1808740017 in full | 1 pages | MR04 | ||
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 pages | AD01 | ||
Secretary's details changed for Octopus Company Secretarial Services Limited on Apr 26, 2022 | 1 pages | CH04 | ||
Auditor's resignation | 8 pages | AUD | ||
Who are the officers of SUMMERSTON ENERGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England |
| 253893850001 | ||||||||||
BULLARD, Michael John, Dr | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh Pinsent Masons Llp Scoland United Kingdom | England | British | Director | 236891060002 | ||||||||
FELLOWS, Edward William | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh Pinsent Masons Llp Scoland United Kingdom | England | British | Director | 184341910001 | ||||||||
WILKINSON, Edwin John | Director | Deben Mill Business Centre Old Maltings Approach IP12 1BL Woodbridge 6 Suffolk United Kingdom | England | British | Ceo Epr | 86926370001 | ||||||||
BANERJEE, Kamalika Ria | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England | 239579340001 | |||||||||||
CRAIG, Martin | Secretary | 20 Queen Street W1X 7PJ London | British | 34037260001 | ||||||||||
FITZHERBERT, David Henry | Secretary | 12 Gordon Place W8 4JD London | Irish | 74254060001 | ||||||||||
LUDLOW, Sharna, Company Secretary | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England | 208037970001 | |||||||||||
PENTECOST, Alexandra Helen | Secretary | 2 Stratton Villas Milbourne SN16 9JB Malmesbury Wiltshire | British | 70254590001 | ||||||||||
WARD, Karen | Secretary | c/o Pinsent Masons Llp Princes Exchange 1 Earl Grey Street EH3 9AQ Edinburgh Midlothian | 204136780001 | |||||||||||
WILSON, Douglas Ralph | Secretary | 61 B Carlton Hill NW8 0EN London | British | Venture Capital | 91734800001 | |||||||||
DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||||||
EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||||||
BRUCE, Roderick Lawrence | Nominee Director | Rosehill 23 Inveresk Village Inveresk East Lothian | British | 900003110001 | ||||||||||
FITZHERBERT, David Henry | Director | 12 Gordon Place W8 4JD London | United Kingdom | Irish | Director | 74254060001 | ||||||||
FITZHERBERT, David Henry | Director | 12 Gordon Place W8 4JD London | United Kingdom | Irish | Banker | 74254060001 | ||||||||
HOLMES, Randall Duane | Director | 36 Neustadt Lane 10514 Chappaqua New York Ny 10514 Usa | American | Attorney | 64549270001 | |||||||||
LATHAM, Paul Stephen | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh Pinsent Masons Llp Scoland United Kingdom | United Kingdom | British | Director | 146527710002 | ||||||||
MINTO, Bruce Watson | Nominee Director | 1 Wester Coates Road EH12 5LU Edinburgh | British | 900000330001 | ||||||||||
PATON, John Derek | Director | Deben Mill Business Centre Old Maltings Approach IP12 1BL Woodbridge 6 Suffolk United Kingdom | United Kingdom | British | Managing Director | 76165310001 | ||||||||
SENIOR, Timothy James, Dr | Director | c/o Pinsent Masons Llp Princes Exchange 1 Earl Grey Street EH3 9AQ Edinburgh Midlothian | England | British | Director | 244462470001 | ||||||||
SETCHELL, Matthew George | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh Pinsent Masons Llp Scoland United Kingdom | England | British | Director | 157021230004 | ||||||||
SWANSON, Robert Ernest | Director | 119 Turtle Point Road Tuxedo Park New York 10987 Usa | American | Company Director | 95188450001 | |||||||||
TILSTONE, David Paul | Director | 12 Manor Road TN4 8UE Tunbridge Wells Kent | United Kingdom | British | Investment Banker | 117871440001 | ||||||||
WEST, Andrew Thomas | Director | 4 Filkins Hall Filkins GL7 3JJ Lechdale Gloucestershire | United Kingdom | British | Merchant Banker | 79568920001 | ||||||||
WILSON, Douglas Ralph | Director | 312 Highland Avenue 07450 Ridgewood New Jersey 07450 Usa | American | Venture Capital | 91734800002 | |||||||||
WYNDHAM, Harry Hugh Patrick | Director | 56 Stockwell Park Crescent SW9 0DG London | England | British | Director | 37118660001 | ||||||||
WYNDHAM, Harry Hugh Patrick | Director | 56 Stockwell Park Crescent SW9 0DG London | England | British | Company Director | 37118660001 |
Who are the persons with significant control of SUMMERSTON ENERGY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
National Westminster Bank Public Limited Company | Jul 16, 2018 | Bishopsgate EC2M 4AA London 250 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Clpe Projects 1 Limited | Apr 06, 2016 | 33 Holborn EC1N 2HT London 6th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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