Background WavePink WaveYellow Wave

WB ENERGY LIMITED (SC757914)

WB ENERGY LIMITED (SC757914) is an active UK company. incorporated on 7 February 2023. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WB ENERGY LIMITED has been registered for 3 years. Current directors include HOUSTON, Paul Hugh, MURPHY, Kim Margaret, STILLIE, Ian and 1 others.

Company Number
SC757914
Status
active
Type
ltd
Incorporated
7 February 2023
Age
3 years
Address
Innovation House 70 Montrose Avenue, Glasgow, G52 4LA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOUSTON, Paul Hugh, MURPHY, Kim Margaret, STILLIE, Ian, WILSON, William Graham
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WB ENERGY LIMITED

WB ENERGY LIMITED is an active company incorporated on 7 February 2023 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WB ENERGY LIMITED was registered 3 years ago.(SIC: 82990)

Status

active

Active since 3 years ago

Company No

SC757914

LTD Company

Age

3 Years

Incorporated 7 February 2023

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 23 September 2025 (7 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

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

WB RENEWABLES LIMITED
From: 7 February 2023To: 24 May 2023
Contact
Address

Innovation House 70 Montrose Avenue Hillington Park Glasgow, G52 4LA,

Timeline

4 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Feb 23
Director Joined
Sept 23
Owner Exit
Oct 23
Loan Secured
Dec 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

MURPHY, Kim Margaret

Active
70 Montrose Avenue, GlasgowG52 4LA
Secretary
Appointed 27 Jan 2025

HOUSTON, Paul Hugh

Active
70 Montrose Avenue, GlasgowG52 4LA
Born May 1970
Director
Appointed 07 Feb 2023

MURPHY, Kim Margaret

Active
70 Montrose Avenue, GlasgowG52 4LA
Born October 1970
Director
Appointed 07 Feb 2023

STILLIE, Ian

Active
70 Montrose Avenue, GlasgowG52 4LA
Born October 1961
Director
Appointed 07 Feb 2023

WILSON, William Graham

Active
70 Montrose Avenue, GlasgowG52 4LA
Born September 1972
Director
Appointed 01 Sept 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Ian Stillie

Ceased
70 Montrose Avenue, GlasgowG52 4LA
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Feb 2023
Ceased 31 May 2023
70 Montrose Avenue, GlasgowG52 4LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Feb 2023
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
4 February 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
31 January 2025
SH10Notice of Particulars of Variation
Appoint Person Secretary Company With Name Date
30 January 2025
AP03Appointment of Secretary
Resolution
30 January 2025
RESOLUTIONSResolutions
Memorandum Articles
30 January 2025
MAMA
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Certificate Change Of Name Company
24 May 2023
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
7 February 2023
PSC04Change of PSC Details
Incorporation Company
7 February 2023
NEWINCIncorporation