Background WavePink WaveYellow Wave

BLACKHILLOCK FLEXPOWER LTD (SC698712)

BLACKHILLOCK FLEXPOWER LTD (SC698712) is an active UK company. incorporated on 13 May 2021. with registered office in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BLACKHILLOCK FLEXPOWER LTD has been registered for 4 years. Current directors include KNIGHT, Oscar Lyndon Rees, THOMAS, Marc Jason, Dr, WANG, Zhenni, Dr.

Company Number
SC698712
Status
active
Type
ltd
Incorporated
13 May 2021
Age
4 years
Address
48 Office 2/3, Glasgow, G2 1BP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
KNIGHT, Oscar Lyndon Rees, THOMAS, Marc Jason, Dr, WANG, Zhenni, Dr
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKHILLOCK FLEXPOWER LTD

BLACKHILLOCK FLEXPOWER LTD is an active company incorporated on 13 May 2021 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. BLACKHILLOCK FLEXPOWER LTD was registered 4 years ago.(SIC: 35110)

Status

active

Active since 4 years ago

Company No

SC698712

LTD Company

Age

4 Years

Incorporated 13 May 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

48 Office 2/3 2nd Floor, 48 West George Street Glasgow, G2 1BP,

Previous Addresses

48 Office 2/3 2nd Floor, 48 West George Street Glasgow G2 1BP Scotland
From: 18 March 2026To: 18 March 2026
272 Bath Street Glasgow G2 4JR Scotland
From: 13 May 2021To: 18 March 2026
Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Owner Exit
Jul 24
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Director Joined
Aug 25
Loan Secured
Sept 25
Loan Secured
Sept 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

KNIGHT, Oscar Lyndon Rees

Active
Office 2/3, GlasgowG2 1BP
Born January 1994
Director
Appointed 18 Aug 2025

THOMAS, Marc Jason, Dr

Active
Imperial Square, CheltenhamGL50 1PZ
Born January 1967
Director
Appointed 13 May 2021

WANG, Zhenni, Dr

Active
Imperial Square, CheltenhamGL50 1PZ
Born December 1953
Director
Appointed 13 May 2021

Persons with significant control

2

1 Active
1 Ceased
The Quadrangle, CheltenhamGL50 1PZ

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control as firm
Notified 22 Jul 2024
Bath Street, GlasgowG2 4JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2021
Ceased 22 Jul 2024
Fundings
Financials
Latest Activities

Filing History

27

Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Memorandum Articles
14 April 2025
MAMA
Resolution
14 April 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
8 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2022
CS01Confirmation Statement
Incorporation Company
13 May 2021
NEWINCIncorporation