CHECKERS ENERGY LIMITED
Overview
| Company Name | CHECKERS ENERGY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC698178 |
| 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 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 Address | No |
What were the previous names of CHECKERS ENERGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| REVOLUT ENERGY LIMITED | May 10, 2021 | May 10, 2021 |
What are the latest accounts for CHECKERS ENERGY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CHECKERS ENERGY LIMITED?
| Last Confirmation Statement Made Up To | Apr 21, 2026 |
|---|---|
| Next Confirmation Statement Due | May 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 21, 2025 |
| Overdue | No |
What are the latest filings for CHECKERS ENERGY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 19 pages | AA | ||
Confirmation statement made on Apr 21, 2025 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 19 pages | AA | ||
Notification of Root-Power Limited as a person with significant control on Sep 06, 2024 | 2 pages | PSC02 | ||
Cessation of Ylem Group Limited as a person with significant control on Sep 06, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Apr 21, 2024 with updates | 5 pages | CS01 | ||
Notification of Ylem Group Limited as a person with significant control on Nov 10, 2023 | 2 pages | PSC02 | ||
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 pages | AD01 | ||
Current accounting period shortened from May 31, 2024 to Mar 31, 2024 | 1 pages | AA01 | ||
Cessation of Lifetime Property Limited as a person with significant control on Nov 10, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Brian William Kilgour as a director on Nov 10, 2023 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Appointment of Mr Neil Andrew David Brooks as a director on Nov 10, 2023 | 2 pages | AP01 | ||
Appointment of Mr Paul Noland as a director on Nov 10, 2023 | 2 pages | AP01 | ||
Appointment of Mr Ian Andrew Gadsby as a director on Nov 10, 2023 | 2 pages | AP01 | ||
Notification of Lifetime Property Limited as a person with significant control on Apr 21, 2022 | 2 pages | PSC02 | ||
Cessation of Simon Neil Stockton as a person with significant control on Mar 09, 2022 | 1 pages | PSC07 | ||
Cessation of Brian William Kilgour as a person with significant control on Apr 21, 2022 | 1 pages | PSC07 | ||
Total exemption full accounts made up to May 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Apr 21, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2022 | 7 pages | AA | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Confirmation statement made on Apr 21, 2022 with updates | 4 pages | CS01 | ||
Confirmation statement made on Mar 09, 2022 with updates | 4 pages | CS01 | ||
Who are the officers of CHECKERS ENERGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROOKS, Neil Andrew David | Director | 1 Earl Grey Street EH3 9EE Edinburgh C/O Turcan Connell, Princes Exchange United Kingdom | United Kingdom | British | 283908460001 | |||||
| GADSBY, Ian Andrew | Director | 1 Earl Grey Street EH3 9EE Edinburgh C/O Turcan Connell, Princes Exchange United Kingdom | United Kingdom | British | 66060040002 | |||||
| NOLAND, Paul | Director | 1 Earl Grey Street EH3 9EE Edinburgh C/O Turcan Connell, Princes Exchange United Kingdom | United Kingdom | British | 183573430002 | |||||
| KILGOUR, Brian William | Director | Princes Exchange 1 Earl Grey Street EH3 9EE Edinburgh C/O Turcan Connell United Kingdom | Scotland | Scottish | 154863790001 |
Who are the persons with significant control of CHECKERS ENERGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Root-Power Limited | Sep 06, 2024 | Daniel Adamson Road M50 1DT Salford Edison House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ylem Group Limited | Nov 10, 2023 | Daniel Adamson Road M50 1DT Salford Edison House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lifetime Property Limited | Apr 21, 2022 | 22-24 Blythswood Square G2 4BG Glasgow 2nd Floor Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Brian William Kilgour | May 10, 2021 | 1 Golf Road Clarkston G76 7HU Glasgow Radleigh House Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Simon Neil Stockton | May 10, 2021 | Crown Gardens LE15 6JN Oakham 3 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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