Background WavePink WaveYellow Wave

SCOTTOW MOOR SOLAR LIMITED (SC488522)

SCOTTOW MOOR SOLAR LIMITED (SC488522) is an active UK company. incorporated on 9 October 2014. with registered office in Motherwell. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SCOTTOW MOOR SOLAR LIMITED has been registered for 11 years.

Company Number
SC488522
Status
active
Type
ltd
Incorporated
9 October 2014
Age
11 years
Address
C/O Epro Asset Management Ltd, Regus Lanarkshire E 2 Parklands Way, Motherwell, ML1 4WR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTTOW MOOR SOLAR LIMITED

SCOTTOW MOOR SOLAR LIMITED is an active company incorporated on 9 October 2014 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. SCOTTOW MOOR SOLAR LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

SC488522

LTD Company

Age

11 Years

Incorporated 9 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

C/O Epro Asset Management Ltd, Regus Lanarkshire E 2 Parklands Way 1st Floor, Maxim Business Park Motherwell, ML1 4WR,

Previous Addresses

Low Carbon, 1st Floor 2 West Regent Street Glasgow G2 1RW United Kingdom
From: 17 January 2024To: 27 February 2026
C/O Low Carbon Limited C/O Hoolan Energy Limited 16 Young Street Edinburgh EH2 4JB Scotland
From: 15 October 2018To: 17 January 2024
C/O Low Carbon Ltdd C/O Hoolan Energy 16 Young Street Edinburgh EH2 4JB Scotland
From: 14 March 2017To: 15 October 2018
Kirkton House Guthrie Forfar Angus DD8 2TP
From: 9 October 2014To: 14 March 2017
Timeline

29 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Funding Round
Feb 15
Director Joined
Feb 15
Loan Secured
Feb 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
Feb 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Sept 21
Loan Cleared
Oct 21
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Sept 23
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
Dec 25
Director Joined
Dec 25
1
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

99

Change Registered Office Address Company With Date Old Address New Address
27 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 September 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
29 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
6 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
1 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 September 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Accounts With Accounts Type Small
26 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2021
CH01Change of Director Details
Memorandum Articles
16 November 2020
MAMA
Resolution
16 November 2020
RESOLUTIONSResolutions
Second Filing Notification Of A Person With Significant Control
22 October 2020
RP04PSC02RP04PSC02
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2020
CH01Change of Director Details
Accounts With Accounts Type Small
22 June 2020
AAAnnual Accounts
Second Filing Of Director Appointment With Name
15 June 2020
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
30 September 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 June 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 October 2018
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
15 October 2018
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
15 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 October 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
7 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
7 August 2017
PSC04Change of PSC Details
Resolution
20 March 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
17 March 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2016
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
3 March 2016
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Move Registers To Sail Company With New Address
5 November 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 November 2015
AD02Notification of Single Alternative Inspection Location
Resolution
2 June 2015
RESOLUTIONSResolutions
Mortgage Alter Floating Charge With Number
12 May 2015
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2015
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
7 May 2015
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2015
MR01Registration of a Charge
Capital Allotment Shares
9 February 2015
SH01Allotment of Shares
Resolution
9 February 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
9 October 2014
NEWINCIncorporation