CHECKERS ENERGY LIMITED

CHECKERS ENERGY LIMITED

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

    Company NameCHECKERS ENERGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC698178
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CHECKERS ENERGY LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
    • Trade of electricity (35140) / Electricity, gas, steam and air conditioning supply

    Where is CHECKERS ENERGY LIMITED located?

    Registered Office Address
    C/O Turcan Connell, Princes Exchange
    1 Earl Grey Street
    EH3 9EE Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CHECKERS ENERGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    REVOLUT ENERGY LIMITEDMay 10, 2021May 10, 2021

    What are the latest accounts for CHECKERS ENERGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

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

    Last Confirmation Statement Made Up ToApr 21, 2026
    Next Confirmation Statement DueMay 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 21, 2025
    OverdueNo

    What are the latest filings for CHECKERS ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    19 pagesAA

    Confirmation statement made on Apr 21, 2025 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    19 pagesAA

    Notification of Root-Power Limited as a person with significant control on Sep 06, 2024

    2 pagesPSC02

    Cessation of Ylem Group Limited as a person with significant control on Sep 06, 2024

    1 pagesPSC07

    Confirmation statement made on Apr 21, 2024 with updates

    5 pagesCS01

    Notification of Ylem Group Limited as a person with significant control on Nov 10, 2023

    2 pagesPSC02

    Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE United Kingdom to C/O Turcan Connell, Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on Nov 14, 2023

    1 pagesAD01

    Current accounting period shortened from May 31, 2024 to Mar 31, 2024

    1 pagesAA01

    Cessation of Lifetime Property Limited as a person with significant control on Nov 10, 2023

    1 pagesPSC07

    Termination of appointment of Brian William Kilgour as a director on Nov 10, 2023

    1 pagesTM01

    Registered office address changed from 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG Scotland to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on Nov 13, 2023

    1 pagesAD01

    Appointment of Mr Neil Andrew David Brooks as a director on Nov 10, 2023

    2 pagesAP01

    Appointment of Mr Paul Noland as a director on Nov 10, 2023

    2 pagesAP01

    Appointment of Mr Ian Andrew Gadsby as a director on Nov 10, 2023

    2 pagesAP01

    Notification of Lifetime Property Limited as a person with significant control on Apr 21, 2022

    2 pagesPSC02

    Cessation of Simon Neil Stockton as a person with significant control on Mar 09, 2022

    1 pagesPSC07

    Cessation of Brian William Kilgour as a person with significant control on Apr 21, 2022

    1 pagesPSC07

    Total exemption full accounts made up to May 31, 2023

    8 pagesAA

    Confirmation statement made on Apr 21, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2022

    7 pagesAA

    Registered office address changed from 50 Wellington Street Suite 401-404 Baltic Chambers Glasgow G2 6HJ Scotland to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG on Jan 10, 2023

    1 pagesAD01

    Registered office address changed from 1 Golf Road Clarkston Glasgow G76 7RU Scotland to 50 Wellington Street Suite 401-404 Baltic Chambers Glasgow G2 6HJ on Dec 08, 2022

    1 pagesAD01

    Confirmation statement made on Apr 21, 2022 with updates

    4 pagesCS01

    Confirmation statement made on Mar 09, 2022 with updates

    4 pagesCS01

    Who are the officers of CHECKERS ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOKS, Neil Andrew David
    1 Earl Grey Street
    EH3 9EE Edinburgh
    C/O Turcan Connell, Princes Exchange
    United Kingdom
    Director
    1 Earl Grey Street
    EH3 9EE Edinburgh
    C/O Turcan Connell, Princes Exchange
    United Kingdom
    United KingdomBritish283908460001
    GADSBY, Ian Andrew
    1 Earl Grey Street
    EH3 9EE Edinburgh
    C/O Turcan Connell, Princes Exchange
    United Kingdom
    Director
    1 Earl Grey Street
    EH3 9EE Edinburgh
    C/O Turcan Connell, Princes Exchange
    United Kingdom
    United KingdomBritish66060040002
    NOLAND, Paul
    1 Earl Grey Street
    EH3 9EE Edinburgh
    C/O Turcan Connell, Princes Exchange
    United Kingdom
    Director
    1 Earl Grey Street
    EH3 9EE Edinburgh
    C/O Turcan Connell, Princes Exchange
    United Kingdom
    United KingdomBritish183573430002
    KILGOUR, Brian William
    Princes Exchange
    1 Earl Grey Street
    EH3 9EE Edinburgh
    C/O Turcan Connell
    United Kingdom
    Director
    Princes Exchange
    1 Earl Grey Street
    EH3 9EE Edinburgh
    C/O Turcan Connell
    United Kingdom
    ScotlandScottish154863790001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Daniel Adamson Road
    M50 1DT Salford
    Edison House
    United Kingdom
    Sep 06, 2024
    Daniel Adamson Road
    M50 1DT Salford
    Edison House
    United Kingdom
    No
    Legal FormPrivate Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number15499441
    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.
    Daniel Adamson Road
    M50 1DT Salford
    Edison House
    United Kingdom
    Nov 10, 2023
    Daniel Adamson Road
    M50 1DT Salford
    Edison House
    United Kingdom
    Yes
    Legal FormPrivate Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03516925
    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.
    Lifetime Property Limited
    22-24 Blythswood Square
    G2 4BG Glasgow
    2nd Floor
    Scotland
    Apr 21, 2022
    22-24 Blythswood Square
    G2 4BG Glasgow
    2nd Floor
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration NumberSc387006
    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.
    Mr Brian William Kilgour
    1 Golf Road
    Clarkston
    G76 7HU Glasgow
    Radleigh House
    Scotland
    May 10, 2021
    1 Golf Road
    Clarkston
    G76 7HU Glasgow
    Radleigh House
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Mr Simon Neil Stockton
    Crown Gardens
    LE15 6JN Oakham
    3
    England
    May 10, 2021
    Crown Gardens
    LE15 6JN Oakham
    3
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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