SAMBAR POWER LIMITED
Overview
Company Name | SAMBAR POWER LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC380227 |
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 SAMBAR POWER LIMITED?
- Distribution of electricity (35130) / Electricity, gas, steam and air conditioning supply
Where is SAMBAR POWER LIMITED located?
Registered Office Address | 50 Lothian Road EH3 9WJ Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SAMBAR POWER LIMITED?
Company Name | From | Until |
---|---|---|
WATT ENERGY LIMITED | Aug 02, 2010 | Aug 02, 2010 |
PACIFIC SHELF 1618 LIMITED | Jun 11, 2010 | Jun 11, 2010 |
What are the latest accounts for SAMBAR POWER LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for SAMBAR POWER LIMITED?
Last Confirmation Statement Made Up To | Sep 18, 2025 |
---|---|
Next Confirmation Statement Due | Oct 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 18, 2024 |
Overdue | No |
What are the latest filings for SAMBAR POWER LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Patrick Michael Kilkenny on Jul 04, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Richard William Whitmore on Jul 04, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr James Douglas George Mills on Jul 04, 2025 | 2 pages | CH01 | ||
Change of details for Varco Energy Limited as a person with significant control on Jul 04, 2025 | 2 pages | PSC05 | ||
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Sep 18, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 4 pages | AA | ||
Director's details changed for Mr Richard William Whitmore on Aug 29, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr James Douglas George Mills on Feb 28, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Patrick Michael Kilkenny on Feb 28, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Richard Whitmore on Feb 28, 2024 | 2 pages | CH01 | ||
Current accounting period shortened from Dec 31, 2024 to Sep 30, 2024 | 1 pages | AA01 | ||
Notification of Varco Energy Limited as a person with significant control on Dec 19, 2023 | 2 pages | PSC02 | ||
Cessation of Carlton Power Limited as a person with significant control on Dec 19, 2023 | 1 pages | PSC07 | ||
Registered office address changed from Second Floor, 112 George Street Edinburgh EH2 4LH Scotland to 50 Lothian Road Edinburgh EH3 9WJ on Dec 19, 2023 | 1 pages | AD01 | ||
Termination of appointment of David John Philpot as a director on Dec 19, 2023 | 1 pages | TM01 | ||
Termination of appointment of Stephen John Pickup as a director on Dec 19, 2023 | 1 pages | TM01 | ||
Appointment of Mr Richard Whitmore as a director on Dec 19, 2023 | 2 pages | AP01 | ||
Termination of appointment of Keith Clarke as a director on Dec 19, 2023 | 1 pages | TM01 | ||
Termination of appointment of John Edwards as a secretary on Dec 19, 2023 | 1 pages | TM02 | ||
Appointment of Mr Patrick Michael Kilkenny as a director on Dec 19, 2023 | 2 pages | AP01 | ||
Appointment of Mr James Douglas George Mills as a director on Dec 19, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Sep 18, 2023 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Oct 12, 2022 with updates | 4 pages | CS01 | ||
Who are the officers of SAMBAR POWER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KILKENNY, Patrick Michael | Director | Kingly Street W1B 5QE London 2nd Floor, 27 England | England | Irish | Director | 310236680001 | ||||||||
MILLS, James Douglas George | Director | Kingly Street W1B 5QE London 2nd Floor, 27 England | England | British | Director | 273796240001 | ||||||||
WHITMORE, Richard William | Director | Kingly Street W1B 5QE London 2nd Floor, 27 England | England | British | Director | 296777110002 | ||||||||
CRAWFORD, Susannah Mary | Secretary | York Place EH1 3JD Edinburgh 49 United Kingdom | 179621550002 | |||||||||||
EDWARDS, John | Secretary | George Street EH2 4LH Edinburgh Second Floor, 112 Scotland | 297554620001 | |||||||||||
MD SECRETARIES LIMITED | Secretary | c/o Mcgrigors Llp Bothwell Street G2 7EQ Glasgow 141 |
| 117456920001 | ||||||||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 Yorkshire United Kingdom |
| 76579530001 | ||||||||||
CLARKE, Keith | Director | George Street EH2 4LH Edinburgh Second Floor, 112 Scotland | England | British | Company Director | 133825050002 | ||||||||
CONNON, Roger Gordon | Director | c/o Mcgrigors Llp 52-54 Rose Street AB10 1UD Aberdeen Johnstone House Aberdeenshire | United Kingdom | British | Solicitor | 151065720001 | ||||||||
CRAWFORD, Susannah Mary | Director | York Place EH1 3JD Edinburgh 49 | Scotland | British | Legal Director | 260267460001 | ||||||||
GRANT, George Malcolm | Director | York Place EH1 3JD Edinburgh 49 United Kingdom | United Kingdom | British | Company Director | 86210280001 | ||||||||
PHILPOT, David John | Director | George Street EH2 4LH Edinburgh Second Floor, 112 Scotland | United Kingdom | British | Company Director | 148510030001 | ||||||||
PICKUP, Stephen John | Director | George Street EH2 4LH Edinburgh Second Floor, 112 Scotland | Wales | British | Company Director | 274781160001 | ||||||||
RUTHERFORD, John Arthur Thomas | Director | c/o Mcgrigors Llp 52-54 Rose Street AB10 1UD Aberdeen Johnstone House Aberdeenshire | United Kingdom | British | Solicitor | 151065730001 | ||||||||
STACEY, Andrew Paul | Director | York Place EH1 3JD Edinburgh 49 United Kingdom | Scotland | British | Energy Consultant | 82611010001 |
Who are the persons with significant control of SAMBAR POWER LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Varco Energy Limited | Dec 19, 2023 | Kingly Street W1B 5QE London 2nd Floor, 27 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Carlton Power Limited | Jun 24, 2022 | Ellerbeck Court Stokesley TS9 5PT Middlesbrough 26 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Stag Energy Management Limited | May 06, 2019 | York Place EH1 3JD Edinburgh 49 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr George Malcolm Grant | Apr 07, 2016 | York Place EH1 3JD Edinburgh 49 | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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