Background WavePink WaveYellow Wave

SUSI EELPOWER FORDTOWN LIMITED (SC595142)

SUSI EELPOWER FORDTOWN LIMITED (SC595142) is an active UK company. incorporated on 23 April 2018. with registered office in Aberdeen. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. SUSI EELPOWER FORDTOWN LIMITED has been registered for 7 years. Current directors include BRAACKENBURG, Richard Egbert-Jan, MACKENZIE, Scott Leitch.

Company Number
SC595142
Status
active
Type
ltd
Incorporated
23 April 2018
Age
7 years
Address
6 Queens Road, Aberdeen, AB15 4ZT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BRAACKENBURG, Richard Egbert-Jan, MACKENZIE, Scott Leitch
SIC Codes
35110, 35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSI EELPOWER FORDTOWN LIMITED

SUSI EELPOWER FORDTOWN LIMITED is an active company incorporated on 23 April 2018 with the registered office located in Aberdeen. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. SUSI EELPOWER FORDTOWN LIMITED was registered 7 years ago.(SIC: 35110, 35140)

Status

active

Active since 7 years ago

Company No

SC595142

LTD Company

Age

7 Years

Incorporated 23 April 2018

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 6 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 9 December 2025 (3 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

FORDTOWN ENERGY STORAGE LIMITED
From: 23 April 2018To: 7 October 2021
Contact
Address

6 Queens Road Aberdeen, AB15 4ZT,

Previous Addresses

33 Bothwell Road Hamilton South Lanarkshire ML3 0AS
From: 24 July 2019To: 7 October 2021
1 Bothwell Road Hamilton ML3 0AS United Kingdom
From: 23 April 2018To: 24 July 2019
Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
Oct 19
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Joined
Oct 21
Director Joined
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Loan Cleared
May 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BRAACKENBURG, Richard Egbert-Jan

Active
Queens Road, AberdeenAB15 4ZT
Born December 1976
Director
Appointed 01 Oct 2021

MACKENZIE, Scott Leitch

Active
Queens Road, AberdeenAB15 4ZT
Born June 1969
Director
Appointed 01 Oct 2021

WILSON, Mark Thomas

Resigned
Queens Road, AberdeenAB15 4ZT
Born April 1974
Director
Appointed 23 Apr 2018
Resigned 01 Oct 2021

Persons with significant control

4

1 Active
3 Ceased
152-160 City Road, LondonEC1V 2NX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2021
253 Kilburn Lane, LondonW10 4BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Oct 2019
Ceased 01 Oct 2021
33 Bothwell Road, HamiltonML3 0AS

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 23 Aug 2018
Ceased 08 Oct 2019

Mr Mark Thomas Wilson

Ceased
Bothwell Road, HamiltonML3 0AS
Born April 1974

Nature of Control

Voting rights 75 to 100 percent
Notified 23 Apr 2018
Ceased 23 Apr 2018
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Certificate Change Of Name Company
7 October 2021
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
7 October 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 October 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 December 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2019
MR01Registration of a Charge
Memorandum Articles
15 October 2019
MAMA
Resolution
15 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
24 July 2019
AD01Change of Registered Office Address
Gazette Notice Compulsory
9 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
23 April 2018
NEWINCIncorporation