Background WavePink WaveYellow Wave

SKELLYTON ENERGY LTD (SC506671)

SKELLYTON ENERGY LTD (SC506671) is an active UK company. incorporated on 26 May 2015. with registered office in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SKELLYTON ENERGY LTD has been registered for 10 years. Current directors include DANIELS, Stephen Richards, MOLE, Edward William, TEGERDINE, Elliot Mark.

Company Number
SC506671
Status
active
Type
ltd
Incorporated
26 May 2015
Age
10 years
Address
Office 2/3 2nd Floor, Glasgow, G2 1BP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DANIELS, Stephen Richards, MOLE, Edward William, TEGERDINE, Elliot Mark
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKELLYTON ENERGY LTD

SKELLYTON ENERGY LTD is an active company incorporated on 26 May 2015 with the registered office located in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SKELLYTON ENERGY LTD was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

SC506671

LTD Company

Age

10 Years

Incorporated 26 May 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Office 2/3 2nd Floor 48 West George Street Glasgow, G2 1BP,

Previous Addresses

272 Bath Street Glasgow G2 4JR Scotland
From: 7 January 2019To: 10 June 2025
35 Hillside Road Forfar Angus DD8 2AY Scotland
From: 26 May 2015To: 7 January 2019
Timeline

19 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
May 15
Funding Round
Jul 16
Director Left
Nov 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Funding Round
May 19
Share Issue
May 19
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Owner Exit
Nov 24
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
3
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DANIELS, Stephen Richards

Active
2nd Floor, GlasgowG2 1BP
Born December 1980
Director
Appointed 23 Dec 2025

MOLE, Edward William

Active
2nd Floor, GlasgowG2 1BP
Born November 1983
Director
Appointed 23 Dec 2025

TEGERDINE, Elliot Mark

Active
2nd Floor, GlasgowG2 1BP
Born February 1976
Director
Appointed 23 Dec 2025

ALI, Mohammed Raza

Resigned
Euston Road, LondonNW1 3BG
Born September 1981
Director
Appointed 18 May 2023
Resigned 23 Dec 2025

DEVON-LOWE, Karl Phillip

Resigned
Bath Street, GlasgowG2 4JR
Born June 1965
Director
Appointed 21 Dec 2018
Resigned 18 May 2023

MALESEVIC, Zorica

Resigned
Euston Road, LondonNW1 3BG
Born April 1981
Director
Appointed 18 May 2023
Resigned 23 Dec 2025

MITCHELL, Joseph William

Resigned
Hillside Road, ForfarDD8 2AY
Born February 1964
Director
Appointed 26 May 2015
Resigned 21 Dec 2018

MITCHELL, Joseph Gordon

Resigned
Hillside Road, ForfarDD8 2AY
Born March 1937
Director
Appointed 26 May 2015
Resigned 08 Nov 2018

MORGAN, William Laugharne

Resigned
Bath Street, GlasgowG2 4JR
Born March 1975
Director
Appointed 21 Dec 2018
Resigned 18 May 2023

Persons with significant control

2

0 Active
2 Ceased
Esplanade, JerseyJE1 1EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Dec 2018
Ceased 21 Dec 2018
Braehead Road, ForfarDD8 2PG

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

48

Withdrawal Of A Person With Significant Control Statement
25 March 2026
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 November 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Capital Allotment Shares
2 May 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 May 2019
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
2 May 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
2 May 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
4 February 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
10 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 October 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 July 2016
SH01Allotment of Shares
Resolution
21 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Incorporation Company
26 May 2015
NEWINCIncorporation