STONEYHILL ENERGY LIMITED

STONEYHILL ENERGY LIMITED

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

    Company NameSTONEYHILL ENERGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC264323
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of STONEYHILL ENERGY LIMITED?

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

    Where is STONEYHILL 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 STONEYHILL ENERGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    STONEY HILL ENERGY LIMITEDMar 03, 2004Mar 03, 2004

    What are the latest accounts for STONEYHILL 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 STONEYHILL ENERGY LIMITED?

    Last Confirmation Statement Made Up ToMar 19, 2026
    Next Confirmation Statement DueApr 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 19, 2025
    OverdueNo

    What are the latest filings for STONEYHILL ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

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

    2 pagesCH01

    Confirmation statement made on Mar 19, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    5 pagesAA

    Confirmation statement made on Mar 19, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    4 pagesAA

    Confirmation statement made on Mar 19, 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

    Accounts for a dormant company made up to Jun 30, 2022

    5 pagesAA

    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

    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

    Confirmation statement made on Mar 19, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    5 pagesAA

    Notification of National Westminster Bank Public Limited Company as a person with significant control on Jul 23, 2018

    2 pagesPSC02

    Confirmation statement made on Mar 19, 2021 with no updates

    3 pagesCS01

    Cessation of Clpe Projects 3 Limited as a person with significant control on Jul 23, 2018

    1 pagesPSC07

    Accounts for a dormant company made up to Jun 30, 2020

    5 pagesAA

    Confirmation statement made on Mar 19, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    5 pagesAA

    Confirmation statement made on Mar 19, 2019 with updates

    5 pagesCS01

    Appointment of Octopus Company Secretarial Services Limited as a secretary on Nov 15, 2018

    2 pagesAP04

    Termination of appointment of Sharna Ludlow as a secretary on Nov 15, 2018

    1 pagesTM02

    Who are the officers of STONEYHILL 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
    239579370001
    LUDLOW, Sharna
    33 Holborn
    EC1N 2HT London
    6th
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th
    England
    209115140001
    PENTECOST, Alexandra Helen
    2 Stratton Villas
    Milbourne
    SN16 9JB Malmesbury
    Wiltshire
    Secretary
    2 Stratton Villas
    Milbourne
    SN16 9JB Malmesbury
    Wiltshire
    British70254590001
    WARD, Karen
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    206147660001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023530001
    HOLMES, Randall Duane
    36 Neustadt Lane
    10514 Chappaqua
    New York Ny 10514
    Usa
    Director
    36 Neustadt Lane
    10514 Chappaqua
    New York Ny 10514
    Usa
    AmericanDirector64549270001
    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
    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
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    EnglandBritishInvestment Director244462470001
    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
    AmericanDirector95188450001
    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 Capitalist91734800002
    WYNDHAM, Harry Hugh Patrick
    56 Stockwell Park Crescent
    SW9 0DG London
    Director
    56 Stockwell Park Crescent
    SW9 0DG London
    EnglandBritishDirector37118660001
    EVERDIRECTOR LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023520001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishopsgate
    EC2M 4AA London
    250
    England
    Jul 23, 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
    England
    Apr 06, 2016
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number04939137
    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