Background WavePink WaveYellow Wave

BRANNA RENEWABLES (LARKHALL) LTD (SC363068)

BRANNA RENEWABLES (LARKHALL) LTD (SC363068) is an active UK company. incorporated on 24 July 2009. with registered office in Motherwell. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BRANNA RENEWABLES (LARKHALL) LTD has been registered for 16 years. Current directors include BENNETT, Brian John, BENNETT, Michael John, BENNETT, Oliver Roy.

Company Number
SC363068
Status
active
Type
ltd
Incorporated
24 July 2009
Age
16 years
Address
Oakfield House, Motherwell, ML1 1XA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BENNETT, Brian John, BENNETT, Michael John, BENNETT, Oliver Roy
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRANNA RENEWABLES (LARKHALL) LTD

BRANNA RENEWABLES (LARKHALL) LTD is an active company incorporated on 24 July 2009 with the registered office located in Motherwell. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BRANNA RENEWABLES (LARKHALL) LTD was registered 16 years ago.(SIC: 35110)

Status

active

Active since 16 years ago

Company No

SC363068

LTD Company

Age

16 Years

Incorporated 24 July 2009

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

BRANNA SOLUTIONS (LARKHALL) LIMITED
From: 24 July 2009To: 3 August 2010
Contact
Address

Oakfield House 378 Brandon Street Motherwell, ML1 1XA,

Timeline

16 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Dec 12
Director Joined
Jan 13
Funding Round
May 13
Director Joined
May 13
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Dec 15
Director Left
Dec 20
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Dec 21
Director Joined
Jan 24
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BENNETT, Brian John

Active
Vantage Point Business Village, MitcheldeanGL17 0OD
Born January 1956
Director
Appointed 21 Nov 2012

BENNETT, Michael John

Active
Vantage Point Business Village, MitcheldeanGL17 0DD
Born June 1949
Director
Appointed 12 Feb 2013

BENNETT, Oliver Roy

Active
Vantage Point Business Village, MitcheldeanGL17 0DD
Born November 1992
Director
Appointed 18 Jan 2024

MILLAR, Andrew Duncan

Resigned
7 Stewarton Drive, GlasgowG72 8DF
Born September 1951
Director
Appointed 24 Jul 2009
Resigned 21 Nov 2012

SKED, Stephen

Resigned
Beechwood Crescent, LanarkML11 0ET
Born May 1971
Director
Appointed 24 Jul 2009
Resigned 10 Dec 2020

Persons with significant control

4

1 Active
3 Ceased
Vantage Point Business Village, MitcheldeanGL17 0DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Nov 2021
Vantage Point Business Village, MitcheldeanGL17 0DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 27 Oct 2021
Ceased 10 Nov 2021
Vantage Point Business Village, MitcheldeanGL17 0DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Oct 2021
Ceased 27 Oct 2021

Mr Brian John Bennett

Ceased
378 Brandon Street, MotherwellML1 1XA
Born January 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Ceased 27 Oct 2021
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
3 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 February 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
16 April 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Capital Allotment Shares
13 May 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Resolution
28 December 2012
RESOLUTIONSResolutions
Termination Director Company With Name
28 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2011
AAAnnual Accounts
Certificate Change Of Name Company
3 August 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Incorporation Company
24 July 2009
NEWINCIncorporation