Background WavePink WaveYellow Wave

SPRINGFIELD ENERGY LIMITED (SC497771)

SPRINGFIELD ENERGY LIMITED (SC497771) is an active UK company. incorporated on 13 February 2015. with registered office in Roslin. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SPRINGFIELD ENERGY LIMITED has been registered for 11 years. Current directors include HENDRY, Douglas Thomson.

Company Number
SC497771
Status
active
Type
ltd
Incorporated
13 February 2015
Age
11 years
Address
32 Manse Road, Roslin, EH25 9LG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HENDRY, Douglas Thomson
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINGFIELD ENERGY LIMITED

SPRINGFIELD ENERGY LIMITED is an active company incorporated on 13 February 2015 with the registered office located in Roslin. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SPRINGFIELD ENERGY LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

SC497771

LTD Company

Age

11 Years

Incorporated 13 February 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

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

32 Manse Road Roslin, EH25 9LG,

Previous Addresses

Springfield Farm Springfield Road Penicuik Midlothian EH26 8PR United Kingdom
From: 13 February 2015To: 14 January 2016
Timeline

2 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Jan 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HENDRY, Douglas Thomson

Active
Manse Road, RoslinEH25 9LG
Born March 1956
Director
Appointed 13 Feb 2015

BROWN, Gavin John

Resigned
Springfield Road, PenicuikEH26 8PR
Born September 1976
Director
Appointed 13 Feb 2015
Resigned 30 Nov 2015

Persons with significant control

2

Miss Catriona Hendry

Active
Manse Road, RoslinEH25 9LG
Born November 1996

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Douglas Thomson Hendry

Active
Manse Road, RoslinEH25 9LG
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Gazette Notice Compulsory
8 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Gazette Notice Compulsory
16 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Incorporation Company
13 February 2015
NEWINCIncorporation