Background WavePink WaveYellow Wave

EDEN ESTUARY ENERGY LIMITED (SC474125)

EDEN ESTUARY ENERGY LIMITED (SC474125) is an active UK company. incorporated on 1 April 2014. with registered office in St. Andrews. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. EDEN ESTUARY ENERGY LIMITED has been registered for 11 years. Current directors include GOOR, Andrew Darren, WATSON, Derek Alexander.

Company Number
SC474125
Status
active
Type
ltd
Incorporated
1 April 2014
Age
11 years
Address
Walter Bower House Main Street, St. Andrews, KY16 0US
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
GOOR, Andrew Darren, WATSON, Derek Alexander
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDEN ESTUARY ENERGY LIMITED

EDEN ESTUARY ENERGY LIMITED is an active company incorporated on 1 April 2014 with the registered office located in St. Andrews. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. EDEN ESTUARY ENERGY LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

SC474125

LTD Company

Age

11 Years

Incorporated 1 April 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Walter Bower House Main Street Guardbridge St. Andrews, KY16 0US,

Previous Addresses

5 Atholl Crescent Edinburgh EH3 8EJ
From: 1 April 2014To: 16 July 2021
Timeline

5 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
May 15
Funding Round
Mar 17
Funding Round
Jul 22
Capital Update
Jul 22
4
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

GETTINBY, Michael John

Active
Main Street, St. AndrewsKY16 0US
Secretary
Appointed 31 May 2024

GOOR, Andrew Darren

Active
Main Street, St. AndrewsKY16 0US
Born April 1968
Director
Appointed 01 Apr 2014

WATSON, Derek Alexander

Active
Main Street, St. AndrewsKY16 0US
Born September 1970
Director
Appointed 01 Apr 2014

Persons with significant control

1

Main Street, St AndrewsKY16 0US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2025
AAAnnual Accounts
Legacy
13 March 2025
PARENT_ACCPARENT_ACC
Legacy
13 March 2025
AGREEMENT2AGREEMENT2
Legacy
13 March 2025
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
26 February 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
31 May 2024
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
25 April 2024
AAAnnual Accounts
Legacy
25 April 2024
PARENT_ACCPARENT_ACC
Legacy
25 April 2024
AGREEMENT2AGREEMENT2
Legacy
25 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 April 2023
AAAnnual Accounts
Legacy
28 April 2023
AGREEMENT2AGREEMENT2
Legacy
19 April 2023
PARENT_ACCPARENT_ACC
Legacy
19 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
29 July 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
29 July 2022
SH19Statement of Capital
Legacy
29 July 2022
CAP-SSCAP-SS
Resolution
29 July 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 April 2022
AAAnnual Accounts
Legacy
19 April 2022
GUARANTEE2GUARANTEE2
Legacy
5 April 2022
PARENT_ACCPARENT_ACC
Change Registered Office Address Company With Date Old Address New Address
16 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 June 2021
AAAnnual Accounts
Legacy
1 June 2021
PARENT_ACCPARENT_ACC
Legacy
17 February 2021
AGREEMENT2AGREEMENT2
Legacy
28 January 2021
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
13 January 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 January 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Capital Allotment Shares
28 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Change Account Reference Date Company Current Extended
2 April 2014
AA01Change of Accounting Reference Date
Incorporation Company
1 April 2014
NEWINCIncorporation