Background WavePink WaveYellow Wave

NLEI LTD (SC511747)

NLEI LTD (SC511747) is an active UK company. incorporated on 28 July 2015. with registered office in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. NLEI LTD has been registered for 10 years. Current directors include DRUMMOND, Sarah Jo, HAMILTON, Gemma Maria.

Company Number
SC511747
Status
active
Type
ltd
Incorporated
28 July 2015
Age
10 years
Address
Ground Floor West Suite, Prospect House, Edinburgh, EH2 1DF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DRUMMOND, Sarah Jo, HAMILTON, Gemma Maria
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NLEI LTD

NLEI LTD is an active company incorporated on 28 July 2015 with the registered office located in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. NLEI LTD was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

SC511747

LTD Company

Age

10 Years

Incorporated 28 July 2015

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

Ground Floor West Suite, Prospect House 5 Thistle Street Edinburgh, EH2 1DF,

Previous Addresses

Clyde View (Suite F3) Riverside Business Park 22 Pottery Street Greenock Inverclyde PA15 2UZ
From: 5 June 2017To: 20 November 2019
Buccleuch Weatherhouse Bowhill Selkirk Scottish Borders TD7 5ES Scotland
From: 28 July 2015To: 5 June 2017
Timeline

21 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Jun 17
Director Joined
Jun 17
Funding Round
Jun 17
Loan Secured
May 19
Loan Secured
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Owner Exit
Jun 19
Director Joined
Oct 20
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Apr 23
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Jan 26
Director Joined
Feb 26
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

DRUMMOND, Sarah Jo

Active
5 Thistle Street, EdinburghEH2 1DF
Born February 1996
Director
Appointed 24 Dec 2025

HAMILTON, Gemma Maria

Active
5 Thistle Street, EdinburghEH2 1DF
Born October 1984
Director
Appointed 30 Jan 2026

BAKER, Alan George

Resigned
Renewables Limited, Suite F3, Riverside Business P, InverclydePA15 2UZ
Born November 1966
Director
Appointed 28 Jul 2015
Resigned 20 May 2019

GLEN, John Ronald Kerr

Resigned
Bowhill, Scottish BordersTD7 5ES
Born July 1959
Director
Appointed 28 Jul 2015
Resigned 20 May 2019

MACDOUGALL, Gordon Alan

Resigned
5 Thistle Street, EdinburghEH2 1DF
Born January 1970
Director
Appointed 20 May 2019
Resigned 03 Apr 2023

MACLEOD, Alasdair Gordon

Resigned
5 Thistle Street, EdinburghEH2 1DF
Born November 1961
Director
Appointed 28 Jul 2015
Resigned 01 Mar 2023

MCGREGOR, Christine Alice

Resigned
5 Thistle Street, EdinburghEH2 1DF
Born July 1985
Director
Appointed 01 Mar 2023
Resigned 24 Dec 2025

MILLIGAN, John Frank

Resigned
5 Thistle Street, EdinburghEH2 1DF
Born November 1981
Director
Appointed 16 Oct 2020
Resigned 30 Jan 2026

ODDY, Mark Stephen

Resigned
Bowhill, Scottish BordersTD7 5ES
Born January 1966
Director
Appointed 28 Jul 2015
Resigned 31 Oct 2016

RAE, George Stuart

Resigned
Bowhill, Scottish BordersTD7 5ES
Born March 1958
Director
Appointed 31 Oct 2016
Resigned 20 Apr 2017

WILSON, Alan Reid

Resigned
22 Pottery Street, GreenockPA15 2UZ
Born September 1969
Director
Appointed 20 Apr 2017
Resigned 20 May 2019

Persons with significant control

2

1 Active
1 Ceased
Bowhill, SelkirkTD7 5ES

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 May 2019
Chancery Lane, LondonWC2A 1LS

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

61

Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
17 September 2019
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
3 June 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
3 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Memorandum Articles
28 May 2019
MAMA
Resolution
28 May 2019
RESOLUTIONSResolutions
Mortgage Alter Floating Charge With Number
28 May 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
28 May 2019
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
29 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Memorandum Articles
25 February 2019
MAMA
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2018
CH01Change of Director Details
Accounts With Accounts Type Small
15 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
1 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 November 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Capital Allotment Shares
8 June 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 June 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
8 June 2017
RESOLUTIONSResolutions
Resolution
8 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
26 October 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 December 2015
AA01Change of Accounting Reference Date
Incorporation Company
28 July 2015
NEWINCIncorporation