NEXTPOWER EELPOWER CAMILLA LIMITED

5 South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom
StatusACTIVE
Company No.SC614202
CategoryPrivate Limited Company
Incorporated21 Nov 2018
Age5 years, 7 months, 21 days
JurisdictionScotland

SUMMARY

NEXTPOWER EELPOWER CAMILLA LIMITED is an active private limited company with number SC614202. It was incorporated 5 years, 7 months, 21 days ago, on 21 November 2018. The company address is 5 South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 31 Jan 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Lloyd Rosser

Appointment date: 2024-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Spyridon Sfantos

Termination date: 2024-01-23

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 26 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-26

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-28

Officer name: Mr Mark Simon

Documents

View document PDF

Accounts with accounts type small

Date: 22 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2022

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-08

Officer name: Mr Spyridon Sfantos

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-11

Old address: 64a Cumberland Street Edinburgh EH3 6RE Scotland

New address: 5 South Charlotte Street Edinburgh EH2 4AN

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2022

Action Date: 07 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-07

Officer name: Mr Mark Simon

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Change account reference date company current extended

Date: 09 Mar 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-03

New date: 2022-03-31

Documents

View document PDF

Certificate change of name company

Date: 08 Mar 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed camilla battery storage LIMITED\certificate issued on 08/03/22

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2021-11-30

New date: 2022-03-03

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Mar 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Lea Secretaries Limited

Appointment date: 2022-02-09

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2021

Action Date: 29 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Abbey Energy Storage Limited

Cessation date: 2021-09-29

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2021

Action Date: 29 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Nextpower Eelpower Limited

Notification date: 2021-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-12

Old address: Balmore House Forss Business & Technology Park Forss by Thurso Caithness KW14 7UZ United Kingdom

New address: 64a Cumberland Street Edinburgh EH3 6RE

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Robert Sutton

Termination date: 2021-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Mark Hall

Termination date: 2021-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sulwen Vaughan

Appointment date: 2021-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Spyridon Sfantos

Appointment date: 2021-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Simon

Appointment date: 2021-09-29

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 26 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AAMD

Made up date: 2020-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2021

Action Date: 26 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Abbey Energy Storage Limited

Notification date: 2021-03-26

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2021

Action Date: 26 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ili Energy Storage Plc

Cessation date: 2021-03-26

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2021

Action Date: 26 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Thomas Wilson

Cessation date: 2021-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-29

Old address: 33 Bothwell Road Hamilton ML3 0AS United Kingdom

New address: Balmore House Forss Business & Technology Park Forss by Thurso Caithness KW14 7UZ

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Thomas Wilson

Termination date: 2021-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Mark Hall

Appointment date: 2021-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Robert Sutton

Appointment date: 2021-03-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC6142020001

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2020

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2020

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Dec 2020

Action Date: 21 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ili Energy Storage Plc

Notification date: 2018-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Oct 2019

Action Date: 08 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC6142020001

Charge creation date: 2019-10-08

Documents

View document PDF

Memorandum articles

Date: 15 Oct 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 21 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

00326824 LIMITED

NORCROSS HOUSE,BRACKNELL,RG12 3SW

Number:00326824
Status:ACTIVE
Category:Private Limited Company

ANNA-MED (UK) LTD

SUITE 105,LONDON,N3 2DN

Number:05354201
Status:ACTIVE
Category:Private Limited Company

FABULOUS FINN LIMITED

157 MONKS WALK,BUNTINGFORD,SG9 9DU

Number:11686766
Status:ACTIVE
Category:Private Limited Company

GUTU (UK) LTD

8 WHITEHART CLOSE,LIVERPOOL,L4 6UT

Number:11773570
Status:ACTIVE
Category:Private Limited Company

MIRAGE HEALTH GROUP LIMITED

UNIT 1,WELWYN GARDEN CITY,AL7 1EW

Number:04168544
Status:ACTIVE
Category:Private Limited Company

T.W. HAMILTON DESIGN LIMITED

2 LAKE END COURT,MAIDENHEAD,SL6 0JQ

Number:01410194
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source