BLACKPARK ENERGY STORAGE LIMITED

C/O Foresight Group Llp Clarence House C/O Foresight Group Llp Clarence House, Edinburgh, EH2 4JS, Scotland, Scotland
StatusACTIVE
Company No.SC595139
CategoryPrivate Limited Company
Incorporated23 Apr 2018
Age6 years, 20 days
JurisdictionScotland

SUMMARY

BLACKPARK ENERGY STORAGE LIMITED is an active private limited company with number SC595139. It was incorporated 6 years, 20 days ago, on 23 April 2018. The company address is C/O Foresight Group Llp Clarence House C/O Foresight Group Llp Clarence House, Edinburgh, EH2 4JS, Scotland, Scotland.



Company Fillings

Second filing of confirmation statement with made up date

Date: 06 Dec 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-09-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2023

Action Date: 16 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-16

Capital : 756,362.2 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-20

Officer name: Mr Joseph William Jervis

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph William Jervis

Change date: 2023-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Toby Virno

Termination date: 2023-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-25

Officer name: Mr Joseph William Jervis

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Nov 2021

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-04-30

New date: 2022-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5951390001

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Saadat Ullah

Change date: 2021-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Address

Type: AD01

New address: C/O Foresight Group Llp Clarence House 133 George Street Edinburgh Scotland EH2 4JS

Old address: 33 Bothwell Road Hamilton ML3 0AS United Kingdom

Change date: 2021-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2021

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Saadat Ullah

Appointment date: 2021-09-22

Documents

View document PDF

Notification of a person with significant control

Date: 07 Oct 2021

Action Date: 22 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Blackmead Infrastructure Limited

Notification date: 2021-09-22

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2021

Action Date: 22 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Intelligent Land Investments (Battery Storage) Limited

Cessation date: 2021-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2021

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-22

Officer name: Mark Thomas Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2021

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Toby Virno

Appointment date: 2021-09-22

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2021

Action Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-04-23

Psc name: Intelligent Land Investments (Battery Storage) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jul 2021

Action Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Thomas Wilson

Cessation date: 2018-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Sep 2019

Action Date: 27 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-08-27

Charge number: SC5951390001

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 22 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-22

Documents

View document PDF

Incorporation company

Date: 23 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

19TH HOSPITALITY LIMITED

8 VALLEY ROAD,HARROGATE,HG2 0JQ

Number:11574897
Status:ACTIVE
Category:Private Limited Company
Number:04460149
Status:ACTIVE
Category:Private Limited Company

EN PASSANT IMAGES LTD

139 SHELLEY AVENUE,LONDON,E12 6PX

Number:08568580
Status:ACTIVE
Category:Private Limited Company

ESIN GUREL LTD

284 CHASE ROAD,LONDON,N14 6HF

Number:11924804
Status:ACTIVE
Category:Private Limited Company

MAJLIS ENERGY LIMITED

1ST FLOOR,LONDON,SW1Y 5NQ

Number:11404129
Status:ACTIVE
Category:Private Limited Company

MARKET CHIPS NORWICH LIMITED

ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK,NORWICH,NR7 0HR

Number:10447626
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source