Background WavePink WaveYellow Wave

SAMBAR POWER LIMITED (SC380227)

SAMBAR POWER LIMITED (SC380227) is an active UK company. incorporated on 11 June 2010. with registered office in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in distribution of electricity. SAMBAR POWER LIMITED has been registered for 15 years. Current directors include KILKENNY, Patrick Michael, MILLS, James Douglas George, WHITMORE, Richard William.

Company Number
SC380227
Status
active
Type
ltd
Incorporated
11 June 2010
Age
15 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Distribution of electricity
Directors
KILKENNY, Patrick Michael, MILLS, James Douglas George, WHITMORE, Richard William
SIC Codes
35130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAMBAR POWER LIMITED

SAMBAR POWER LIMITED is an active company incorporated on 11 June 2010 with the registered office located in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in distribution of electricity. SAMBAR POWER LIMITED was registered 15 years ago.(SIC: 35130)

Status

active

Active since 15 years ago

Company No

SC380227

LTD Company

Age

15 Years

Incorporated 11 June 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 January 2024 - 30 September 2024(10 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

WATT ENERGY LIMITED
From: 2 August 2010To: 1 May 2019
PACIFIC SHELF 1618 LIMITED
From: 11 June 2010To: 2 August 2010
Contact
Address

50 Lothian Road Edinburgh, EH3 9WJ,

Previous Addresses

Second Floor, 112 George Street Edinburgh EH2 4LH Scotland
From: 30 June 2022To: 19 December 2023
2 Saxe Coburg Place Edinburgh EH3 5BR Scotland
From: 17 September 2021To: 30 June 2022
49 York Place Edinburgh EH1 3JD
From: 1 July 2013To: 17 September 2021
13 Queen's Road Aberdeen AB15 4YL United Kingdom
From: 16 August 2012To: 1 July 2013
C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1UD
From: 11 June 2010To: 16 August 2012
Timeline

21 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Jun 17
Owner Exit
May 19
Director Joined
Jul 19
Director Left
Nov 20
Owner Exit
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Owner Exit
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
0
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

KILKENNY, Patrick Michael

Active
Kingly Street, LondonW1B 5QE
Born June 1969
Director
Appointed 19 Dec 2023

MILLS, James Douglas George

Active
Kingly Street, LondonW1B 5QE
Born December 1972
Director
Appointed 19 Dec 2023

WHITMORE, Richard William

Active
Kingly Street, LondonW1B 5QE
Born May 1975
Director
Appointed 19 Dec 2023

CRAWFORD, Susannah Mary

Resigned
York Place, EdinburghEH1 3JD
Secretary
Appointed 01 Jul 2013
Resigned 23 Nov 2020

EDWARDS, John

Resigned
George Street, EdinburghEH2 4LH
Secretary
Appointed 24 Jun 2022
Resigned 19 Dec 2023

MD SECRETARIES LIMITED

Resigned
Bothwell Street, GlasgowG2 7EQ
Corporate secretary
Appointed 11 Jun 2010
Resigned 31 Jul 2012

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 31 Jul 2012
Resigned 01 Jul 2013

CLARKE, Keith

Resigned
George Street, EdinburghEH2 4LH
Born September 1960
Director
Appointed 24 Jun 2022
Resigned 19 Dec 2023

CONNON, Roger Gordon

Resigned
52-54 Rose Street, AberdeenAB10 1UD
Born November 1959
Director
Appointed 11 Jun 2010
Resigned 29 Jul 2010

CRAWFORD, Susannah Mary

Resigned
York Place, EdinburghEH1 3JD
Born October 1964
Director
Appointed 05 Jul 2019
Resigned 23 Nov 2020

GRANT, George Malcolm

Resigned
York Place, EdinburghEH1 3JD
Born June 1962
Director
Appointed 29 Jul 2010
Resigned 24 Jun 2022

PHILPOT, David John

Resigned
George Street, EdinburghEH2 4LH
Born June 1961
Director
Appointed 24 Jun 2022
Resigned 19 Dec 2023

PICKUP, Stephen John

Resigned
George Street, EdinburghEH2 4LH
Born December 1974
Director
Appointed 24 Jun 2022
Resigned 19 Dec 2023

RUTHERFORD, John Arthur Thomas

Resigned
52-54 Rose Street, AberdeenAB10 1UD
Born August 1958
Director
Appointed 11 Jun 2010
Resigned 29 Jul 2010

STACEY, Andrew Paul

Resigned
York Place, EdinburghEH1 3JD
Born June 1942
Director
Appointed 29 Jul 2010
Resigned 20 Jun 2017

Persons with significant control

4

1 Active
3 Ceased
Kingly Street, LondonW1B 5QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2023
Ellerbeck Court, MiddlesbroughTS9 5PT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jun 2022
Ceased 19 Dec 2023
York Place, EdinburghEH1 3JD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 May 2019
Ceased 24 Jun 2022

Mr George Malcolm Grant

Ceased
York Place, EdinburghEH1 3JD
Born June 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Ceased 06 May 2019
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
18 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2024
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
2 January 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
20 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 July 2022
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
1 July 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control
1 July 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
30 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 October 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 May 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
1 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
21 June 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Dormant
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Dormant
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Appoint Person Secretary Company With Name
8 July 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
1 July 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
1 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 October 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
16 August 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
16 August 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Dormant
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
13 May 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Certificate Change Of Name Company
2 August 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 August 2010
RESOLUTIONSResolutions
Incorporation Company
11 June 2010
NEWINCIncorporation