Background WavePink WaveYellow Wave

BROCKWELL ENERGY LIMITED (SC560225)

BROCKWELL ENERGY LIMITED (SC560225) is an active UK company. incorporated on 13 March 2017. with registered office in Edinburgh. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BROCKWELL ENERGY LIMITED has been registered for 9 years. Current directors include COCKBURN, Iain Duncan, LAMBIE, Alexander Scott, NEWMAN, Paul and 4 others.

Company Number
SC560225
Status
active
Type
ltd
Incorporated
13 March 2017
Age
9 years
Address
The Eagle Building-Third Floor, Edinburgh, EH2 2PR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
COCKBURN, Iain Duncan, LAMBIE, Alexander Scott, NEWMAN, Paul, SHAW, Rupert Henry Gildroy, TEHRANIAN, Terrence Majid, WASZKIEWICZ, Grzegorz, YOUNG, Neil
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROCKWELL ENERGY LIMITED

BROCKWELL ENERGY LIMITED is an active company incorporated on 13 March 2017 with the registered office located in Edinburgh. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BROCKWELL ENERGY LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

SC560225

LTD Company

Age

9 Years

Incorporated 13 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026
Contact
Address

The Eagle Building-Third Floor 19 Rose Street Edinburgh, EH2 2PR,

Previous Addresses

Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG United Kingdom
From: 14 March 2019To: 13 February 2024
C/O Burness Paull 120 Bothwell Street Glasgow G2 7JL Scotland
From: 6 November 2018To: 14 March 2019
C/O Cms Cameron Mckenna Llp, Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EN United Kingdom
From: 13 March 2017To: 6 November 2018
Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Nov 18
Owner Exit
Nov 18
Director Joined
Nov 18
Loan Secured
Nov 19
Director Joined
Feb 20
Loan Secured
Dec 21
Director Left
Jul 24
Director Joined
Mar 25
Loan Secured
Mar 25
Loan Secured
Apr 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

COCKBURN, Iain Duncan

Active
The Eagle Building - Third Floor, EdinburghEH2 2PR
Born March 1965
Director
Appointed 13 Mar 2017

LAMBIE, Alexander Scott

Active
The Eagle Building - Third Floor, EdinburghEH2 2PR
Born November 1955
Director
Appointed 13 Mar 2017

NEWMAN, Paul

Active
The Eagle Building - Third Floor, EdinburghEH2 2PR
Born October 1984
Director
Appointed 14 Dec 2017

SHAW, Rupert Henry Gildroy

Active
1-3 Mount Street, LondonW1K 3NB
Born December 1974
Director
Appointed 19 Oct 2018

TEHRANIAN, Terrence Majid

Active
1-3 Mount Street, LondonW1K 3NB
Born May 1961
Director
Appointed 19 Oct 2018

WASZKIEWICZ, Grzegorz

Active
19 Rose Street, EdinburghEH2 2PR
Born May 1987
Director
Appointed 27 Feb 2025

YOUNG, Neil

Active
The Eagle Building - Third Floor, EdinburghEH2 2PR
Born March 1978
Director
Appointed 14 Dec 2017

ARMOUR, Robert Malcolm

Resigned
The Eagle Building - Third Floor, EdinburghEH2 2PR
Born September 1959
Director
Appointed 27 Jan 2020
Resigned 30 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
Stratford Place, LondonW1C 1BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2018

Hargreaves Services Plc

Ceased
Esh Winning Industrial Estate, DurhamDH7 9PT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Mar 2017
Ceased 19 Oct 2018
Fundings
Financials
Latest Activities

Filing History

47

Change To A Person With Significant Control
17 March 2026
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Accounts With Accounts Type Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
16 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 September 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2019
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
3 December 2018
RP04PSC02RP04PSC02
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
7 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Incorporation Company
13 March 2017
NEWINCIncorporation