Background WavePink WaveYellow Wave

CARE POWER (DRUMCROSS) LIMITED (SC679835)

CARE POWER (DRUMCROSS) LIMITED (SC679835) is an active UK company. incorporated on 4 November 2020. with registered office in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CARE POWER (DRUMCROSS) LIMITED has been registered for 5 years. Current directors include ALTON, Russell Alexander, ARMSTRONG, Gerard Leslie.

Company Number
SC679835
Status
active
Type
ltd
Incorporated
4 November 2020
Age
5 years
Address
C/O Bdo Llp 2 Atlantic Square, Glasgow, G2 8NJ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ALTON, Russell Alexander, ARMSTRONG, Gerard Leslie
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE POWER (DRUMCROSS) LIMITED

CARE POWER (DRUMCROSS) LIMITED is an active company incorporated on 4 November 2020 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. CARE POWER (DRUMCROSS) LIMITED was registered 5 years ago.(SIC: 35110)

Status

active

Active since 5 years ago

Company No

SC679835

LTD Company

Age

5 Years

Incorporated 4 November 2020

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 31 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

DRUMCROSS ENERGY STORAGE LIMITED
From: 4 November 2020To: 7 August 2024
Contact
Address

C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow, G2 8NJ,

Previous Addresses

C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow Scotland G2 8NJ Scotland
From: 27 February 2026To: 6 March 2026
C/O Brodies Llp, Capital Square, 58 Morrison Street Edinburgh EH3 8BP Scotland
From: 20 May 2025To: 27 February 2026
2nd Floor, 48 st. Vincent Street Glasgow G2 5TS Scotland
From: 8 July 2022To: 20 May 2025
Muirhall Farm Auchengray Carnwath South Lanarkshire ML11 8LL Scotland
From: 8 December 2020To: 8 July 2022
Muirhall Farm Carnwath Lanark ML11 8LL Scotland
From: 4 November 2020To: 8 December 2020
Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Owner Exit
Nov 21
Owner Exit
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Loan Secured
Jun 25
Loan Secured
Aug 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ALTON, Russell Alexander

Active
Old Broad Street, LondonEC2N 1AR
Born June 1972
Director
Appointed 19 May 2025

ARMSTRONG, Gerard Leslie

Active
Old Broad Street, LondonEC2N 1AR
Born August 1974
Director
Appointed 19 May 2025

JORDAN, Neil

Resigned
St. Vincent Street, GlasgowG2 5TS
Secretary
Appointed 17 Dec 2024
Resigned 19 May 2025

MCGINN, Craig Alan

Resigned
St. Vincent Street, GlasgowG2 5TS
Secretary
Appointed 08 Jul 2022
Resigned 17 Dec 2024

BRODIES SECRETARIAL SERVICES LIMITED

Resigned
Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 19 May 2025
Resigned 17 Feb 2026

MEL COSEC LTD

Resigned
Carnwath, LanarkML11 8LL
Corporate secretary
Appointed 22 Jun 2021
Resigned 08 Jul 2022

BLAIN, Gail Elizabeth

Resigned
Morrison Street, EdinburghEH3 8BP
Born March 1982
Director
Appointed 01 Dec 2022
Resigned 19 May 2025

MORTLOCK, Timothy James

Resigned
Copse Walk, CardiffCF23 8XH
Born September 1976
Director
Appointed 08 Jul 2022
Resigned 19 May 2025

URWIN, Gavin

Resigned
St. Vincent Street, GlasgowG2 5TS
Born February 1977
Director
Appointed 08 Jul 2022
Resigned 01 Dec 2022

WALKER, Christopher John

Resigned
St. Vincent Street, GlasgowG2 5TS
Born January 1964
Director
Appointed 04 Nov 2020
Resigned 08 Jul 2022

Persons with significant control

3

1 Active
2 Ceased
Old Broad Street, LondonEC2N 1AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2022
Carnwath, LanarkML11 8LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2021
Ceased 08 Jul 2022

Mr Christopher John Walker

Ceased
Auchengray, CarnwathML11 8LL
Born January 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2020
Ceased 16 Mar 2021
Fundings
Financials
Latest Activities

Filing History

54

Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 February 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 February 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
27 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Memorandum Articles
27 May 2025
MAMA
Resolution
27 May 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
20 May 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2024
AAAnnual Accounts
Legacy
8 October 2024
GUARANTEE2GUARANTEE2
Legacy
8 October 2024
AGREEMENT2AGREEMENT2
Legacy
8 October 2024
PARENT_ACCPARENT_ACC
Certificate Change Of Name Company
7 August 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2023
AAAnnual Accounts
Legacy
10 October 2023
PARENT_ACCPARENT_ACC
Legacy
10 October 2023
AGREEMENT2AGREEMENT2
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Confirmation Statement With Updates
3 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 November 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
11 July 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
8 July 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
8 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 July 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
22 June 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
23 November 2020
AA01Change of Accounting Reference Date
Incorporation Company
4 November 2020
NEWINCIncorporation