SAMBAR POWER LIMITED

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

    Company NameSAMBAR POWER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC380227
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of SAMBAR POWER LIMITED?

    Previous Company Names
    Company NameFromUntil
    WATT ENERGY LIMITEDAug 02, 2010Aug 02, 2010
    PACIFIC SHELF 1618 LIMITEDJun 11, 2010Jun 11, 2010

    What are the latest accounts for SAMBAR POWER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for SAMBAR POWER LIMITED?

    Last Confirmation Statement Made Up ToSep 18, 2025
    Next Confirmation Statement DueOct 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 18, 2024
    OverdueNo

    What are the latest filings for SAMBAR POWER LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Patrick Michael Kilkenny on Jul 04, 2025

    2 pagesCH01

    Director's details changed for Mr Richard William Whitmore on Jul 04, 2025

    2 pagesCH01

    Director's details changed for Mr James Douglas George Mills on Jul 04, 2025

    2 pagesCH01

    Change of details for Varco Energy Limited as a person with significant control on Jul 04, 2025

    2 pagesPSC05

    Micro company accounts made up to Sep 30, 2024

    3 pagesAA

    Confirmation statement made on Sep 18, 2024 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    4 pagesAA

    Director's details changed for Mr Richard William Whitmore on Aug 29, 2024

    2 pagesCH01

    Director's details changed for Mr James Douglas George Mills on Feb 28, 2024

    2 pagesCH01

    Director's details changed for Mr Patrick Michael Kilkenny on Feb 28, 2024

    2 pagesCH01

    Director's details changed for Mr Richard Whitmore on Feb 28, 2024

    2 pagesCH01

    Current accounting period shortened from Dec 31, 2024 to Sep 30, 2024

    1 pagesAA01

    Notification of Varco Energy Limited as a person with significant control on Dec 19, 2023

    2 pagesPSC02

    Cessation of Carlton Power Limited as a person with significant control on Dec 19, 2023

    1 pagesPSC07

    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 pagesAD01

    Termination of appointment of David John Philpot as a director on Dec 19, 2023

    1 pagesTM01

    Termination of appointment of Stephen John Pickup as a director on Dec 19, 2023

    1 pagesTM01

    Appointment of Mr Richard Whitmore as a director on Dec 19, 2023

    2 pagesAP01

    Termination of appointment of Keith Clarke as a director on Dec 19, 2023

    1 pagesTM01

    Termination of appointment of John Edwards as a secretary on Dec 19, 2023

    1 pagesTM02

    Appointment of Mr Patrick Michael Kilkenny as a director on Dec 19, 2023

    2 pagesAP01

    Appointment of Mr James Douglas George Mills as a director on Dec 19, 2023

    2 pagesAP01

    Confirmation statement made on Sep 18, 2023 with updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Oct 12, 2022 with updates

    4 pagesCS01

    Who are the officers of SAMBAR POWER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KILKENNY, Patrick Michael
    Kingly Street
    W1B 5QE London
    2nd Floor, 27
    England
    Director
    Kingly Street
    W1B 5QE London
    2nd Floor, 27
    England
    EnglandIrishDirector310236680001
    MILLS, James Douglas George
    Kingly Street
    W1B 5QE London
    2nd Floor, 27
    England
    Director
    Kingly Street
    W1B 5QE London
    2nd Floor, 27
    England
    EnglandBritishDirector273796240001
    WHITMORE, Richard William
    Kingly Street
    W1B 5QE London
    2nd Floor, 27
    England
    Director
    Kingly Street
    W1B 5QE London
    2nd Floor, 27
    England
    EnglandBritishDirector296777110002
    CRAWFORD, Susannah Mary
    York Place
    EH1 3JD Edinburgh
    49
    United Kingdom
    Secretary
    York Place
    EH1 3JD Edinburgh
    49
    United Kingdom
    179621550002
    EDWARDS, John
    George Street
    EH2 4LH Edinburgh
    Second Floor, 112
    Scotland
    Secretary
    George Street
    EH2 4LH Edinburgh
    Second Floor, 112
    Scotland
    297554620001
    MD SECRETARIES LIMITED
    c/o Mcgrigors Llp
    Bothwell Street
    G2 7EQ Glasgow
    141
    Secretary
    c/o Mcgrigors Llp
    Bothwell Street
    G2 7EQ Glasgow
    141
    Identification TypeEuropean Economic Area
    Registration NumberSC104964
    117456920001
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    Yorkshire
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02318923
    76579530001
    CLARKE, Keith
    George Street
    EH2 4LH Edinburgh
    Second Floor, 112
    Scotland
    Director
    George Street
    EH2 4LH Edinburgh
    Second Floor, 112
    Scotland
    EnglandBritishCompany Director133825050002
    CONNON, Roger Gordon
    c/o Mcgrigors Llp
    52-54 Rose Street
    AB10 1UD Aberdeen
    Johnstone House
    Aberdeenshire
    Director
    c/o Mcgrigors Llp
    52-54 Rose Street
    AB10 1UD Aberdeen
    Johnstone House
    Aberdeenshire
    United KingdomBritishSolicitor151065720001
    CRAWFORD, Susannah Mary
    York Place
    EH1 3JD Edinburgh
    49
    Director
    York Place
    EH1 3JD Edinburgh
    49
    ScotlandBritishLegal Director260267460001
    GRANT, George Malcolm
    York Place
    EH1 3JD Edinburgh
    49
    United Kingdom
    Director
    York Place
    EH1 3JD Edinburgh
    49
    United Kingdom
    United KingdomBritishCompany Director86210280001
    PHILPOT, David John
    George Street
    EH2 4LH Edinburgh
    Second Floor, 112
    Scotland
    Director
    George Street
    EH2 4LH Edinburgh
    Second Floor, 112
    Scotland
    United KingdomBritishCompany Director148510030001
    PICKUP, Stephen John
    George Street
    EH2 4LH Edinburgh
    Second Floor, 112
    Scotland
    Director
    George Street
    EH2 4LH Edinburgh
    Second Floor, 112
    Scotland
    WalesBritishCompany Director274781160001
    RUTHERFORD, John Arthur Thomas
    c/o Mcgrigors Llp
    52-54 Rose Street
    AB10 1UD Aberdeen
    Johnstone House
    Aberdeenshire
    Director
    c/o Mcgrigors Llp
    52-54 Rose Street
    AB10 1UD Aberdeen
    Johnstone House
    Aberdeenshire
    United KingdomBritishSolicitor151065730001
    STACEY, Andrew Paul
    York Place
    EH1 3JD Edinburgh
    49
    United Kingdom
    Director
    York Place
    EH1 3JD Edinburgh
    49
    United Kingdom
    ScotlandBritishEnergy Consultant82611010001

    Who are the persons with significant control of SAMBAR POWER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Varco Energy Limited
    Kingly Street
    W1B 5QE London
    2nd Floor, 27
    England
    Dec 19, 2023
    Kingly Street
    W1B 5QE London
    2nd Floor, 27
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number13007117
    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.
    Ellerbeck Court
    Stokesley
    TS9 5PT Middlesbrough
    26
    England
    Jun 24, 2022
    Ellerbeck Court
    Stokesley
    TS9 5PT Middlesbrough
    26
    England
    Yes
    Legal FormCompany
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Acts
    Place RegisteredCompanies House
    Registration Number08833435
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Stag Energy Management Limited
    York Place
    EH1 3JD Edinburgh
    49
    Scotland
    May 06, 2019
    York Place
    EH1 3JD Edinburgh
    49
    Scotland
    Yes
    Legal FormLimited Liability Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredUk Register Of Companies
    Registration Number470047
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr George Malcolm Grant
    York Place
    EH1 3JD Edinburgh
    49
    Apr 07, 2016
    York Place
    EH1 3JD Edinburgh
    49
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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