Background WavePink WaveYellow Wave

REMARKABLE ENERGY LTD (SC552222)

REMARKABLE ENERGY LTD (SC552222) is an active UK company. incorporated on 8 December 2016. with registered office in Balerno. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. REMARKABLE ENERGY LTD has been registered for 9 years. Current directors include DOUGLAS MILLER, Edward.

Company Number
SC552222
Status
active
Type
ltd
Incorporated
8 December 2016
Age
9 years
Address
Unit 1 Listonshiels, Balerno, EH14 7JL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DOUGLAS MILLER, Edward
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REMARKABLE ENERGY LTD

REMARKABLE ENERGY LTD is an active company incorporated on 8 December 2016 with the registered office located in Balerno. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. REMARKABLE ENERGY LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

SC552222

LTD Company

Age

9 Years

Incorporated 8 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Unit 1 Listonshiels Balerno, EH14 7JL,

Previous Addresses

Vistra Uk 4th Floor 115 George Street Edinburgh EH2 4JN United Kingdom
From: 27 March 2020To: 13 June 2023
Millar & Bryce Ltd Floor 4, Ocean Point 1 94 Ocean Drive, Leith Edinburgh Midlothian EH6 6JH United Kingdom
From: 18 December 2018To: 27 March 2020
Bonnington Bond 2 Anderson Place Leith Edinburgh Midlothian EH6 5NP United Kingdom
From: 8 December 2016To: 18 December 2018
Timeline

7 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Oct 17
Share Issue
Oct 17
Funding Round
May 21
Director Left
Mar 22
Funding Round
Apr 23
Funding Round
Jun 25
4
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DOUGLAS MILLER, Edward

Active
BalernoEH14 7JL
Secretary
Appointed 08 Dec 2016

DOUGLAS MILLER, Edward

Active
BalernoEH14 7JL
Born May 1966
Director
Appointed 08 Dec 2016

MACDONALD, Angus Crawford

Resigned
Butleigh, GlastonburyBA6 8TW
Born June 1964
Director
Appointed 23 Oct 2017
Resigned 08 Mar 2022

Persons with significant control

1

Edward Douglas Miller

Active
BalernoEH14 7JL
Born May 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 08 Dec 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Capital Allotment Shares
23 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Capital Allotment Shares
27 April 2023
SH01Allotment of Shares
Resolution
8 February 2023
RESOLUTIONSResolutions
Memorandum Articles
8 February 2023
MAMA
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Resolution
14 May 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
6 May 2021
PSC04Change of PSC Details
Capital Allotment Shares
6 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
31 October 2017
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Resolution
29 September 2017
RESOLUTIONSResolutions
Incorporation Company
8 December 2016
NEWINCIncorporation