About

Registered Number: 08263863
Date of Incorporation: 23/10/2012 (11 years and 6 months ago)
Company Status: Active
Registered Address: Floor 15 110 Bishopsgate, London, London, EC2N 4AY

 

Based in London in London, Penmanshiel Energy Ltd was established in 2012, it has a status of "Active". We do not know the number of employees at the business. The company has 13 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGHT, Harry 11 April 2016 30 November 2016 1
BRIGHT, Harry 30 October 2014 10 April 2016 1
MCALPINE, Adrian Neil Raeburn 22 March 2013 30 October 2014 1
MCALPINE, Andrew William, Sir 22 March 2013 30 October 2014 1
MCALPINE, David Malcolm, The Honourable 22 March 2013 30 October 2014 1
MCALPINE, Gavin Malcolm 22 March 2013 30 October 2014 1
MCALPINE, Hector George 22 March 2013 30 October 2014 1
MCALPINE, Ian Malcolm 22 March 2013 30 October 2014 1
MCALPINE, Richard Hugh 22 March 2013 30 October 2014 1
MCALPINE, Robert Edward Thomas William 22 March 2013 30 October 2014 1
TRUELOVE, Richard Charles 30 October 2014 30 November 2016 1
Secretary Name Appointed Resigned Total Appointments
HEARTH, Dominic James 23 October 2012 22 March 2013 1
PEARSON, Kevin John 22 March 2013 30 October 2014 1

Filing History

Document Type Date
CH01 - Change of particulars for director 11 September 2020
AP01 - Appointment of director 07 September 2020
TM01 - Termination of appointment of director 04 September 2020
TM01 - Termination of appointment of director 04 September 2020
TM01 - Termination of appointment of director 04 September 2020
AP01 - Appointment of director 04 September 2020
AP01 - Appointment of director 04 September 2020
CS01 - N/A 16 March 2020
RESOLUTIONS - N/A 07 February 2020
SH10 - Notice of particulars of variation of rights attached to shares 07 February 2020
SH08 - Notice of name or other designation of class of shares 07 February 2020
PSC02 - N/A 07 August 2019
PSC07 - N/A 07 August 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 22 March 2019
MR04 - N/A 22 February 2019
MR04 - N/A 22 February 2019
MR04 - N/A 22 February 2019
MR04 - N/A 22 February 2019
MR04 - N/A 22 February 2019
MR04 - N/A 22 February 2019
MR04 - N/A 22 February 2019
MR04 - N/A 22 February 2019
MR01 - N/A 21 February 2019
MR01 - N/A 21 February 2019
MR01 - N/A 21 February 2019
MR01 - N/A 21 February 2019
MR01 - N/A 18 February 2019
MR01 - N/A 18 February 2019
MR01 - N/A 18 February 2019
MR04 - N/A 13 February 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 09 April 2018
TM01 - Termination of appointment of director 09 March 2018
AP01 - Appointment of director 09 March 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 January 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 December 2017
AA - Annual Accounts 30 September 2017
TM01 - Termination of appointment of director 06 July 2017
AP01 - Appointment of director 28 June 2017
TM01 - Termination of appointment of director 05 May 2017
AP01 - Appointment of director 05 May 2017
CS01 - N/A 20 April 2017
MR01 - N/A 03 March 2017
MR01 - N/A 28 February 2017
MR01 - N/A 28 February 2017
MR01 - N/A 28 February 2017
MR01 - N/A 28 February 2017
MR01 - N/A 28 February 2017
MR01 - N/A 28 February 2017
MR01 - N/A 15 February 2017
MR01 - N/A 14 February 2017
RESOLUTIONS - N/A 11 February 2017
MA - Memorandum and Articles 11 February 2017
RESOLUTIONS - N/A 10 February 2017
RESOLUTIONS - N/A 09 February 2017
AUD - Auditor's letter of resignation 09 February 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 February 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 February 2017
SH10 - Notice of particulars of variation of rights attached to shares 04 January 2017
SH08 - Notice of name or other designation of class of shares 04 January 2017
AD01 - Change of registered office address 28 December 2016
AP01 - Appointment of director 28 December 2016
AP01 - Appointment of director 28 December 2016
TM02 - Termination of appointment of secretary 28 December 2016
TM01 - Termination of appointment of director 28 December 2016
AP01 - Appointment of director 28 December 2016
TM01 - Termination of appointment of director 28 December 2016
AA - Annual Accounts 10 August 2016
TM01 - Termination of appointment of director 10 June 2016
AP01 - Appointment of director 07 June 2016
TM01 - Termination of appointment of director 04 April 2016
AR01 - Annual Return 01 April 2016
TM01 - Termination of appointment of director 31 March 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 09 March 2015
AP04 - Appointment of corporate secretary 14 November 2014
TM01 - Termination of appointment of director 10 November 2014
TM02 - Termination of appointment of secretary 10 November 2014
TM01 - Termination of appointment of director 10 November 2014
SH01 - Return of Allotment of shares 10 November 2014
TM01 - Termination of appointment of director 10 November 2014
TM01 - Termination of appointment of director 10 November 2014
TM01 - Termination of appointment of director 10 November 2014
AD01 - Change of registered office address 10 November 2014
TM01 - Termination of appointment of director 10 November 2014
AA01 - Change of accounting reference date 10 November 2014
AP01 - Appointment of director 10 November 2014
TM01 - Termination of appointment of director 10 November 2014
AP01 - Appointment of director 10 November 2014
TM01 - Termination of appointment of director 10 November 2014
AP01 - Appointment of director 10 November 2014
TM01 - Termination of appointment of director 10 November 2014
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 06 November 2013
AP01 - Appointment of director 19 April 2013
AP01 - Appointment of director 19 April 2013
AP01 - Appointment of director 19 April 2013
AP01 - Appointment of director 19 April 2013
AP01 - Appointment of director 19 April 2013
AP01 - Appointment of director 19 April 2013
AP01 - Appointment of director 19 April 2013
AP01 - Appointment of director 19 April 2013
AP01 - Appointment of director 19 April 2013
TM01 - Termination of appointment of director 19 April 2013
TM01 - Termination of appointment of director 19 April 2013
TM01 - Termination of appointment of director 19 April 2013
AD01 - Change of registered office address 19 April 2013
TM02 - Termination of appointment of secretary 19 April 2013
AP03 - Appointment of secretary 19 April 2013
CH01 - Change of particulars for director 17 January 2013
CH03 - Change of particulars for secretary 17 January 2013
CH01 - Change of particulars for director 17 January 2013
NEWINC - New incorporation documents 23 October 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 February 2019 Outstanding

N/A

A registered charge 15 February 2019 Outstanding

N/A

A registered charge 15 February 2019 Outstanding

N/A

A registered charge 15 February 2019 Outstanding

N/A

A registered charge 11 February 2019 Outstanding

N/A

A registered charge 11 February 2019 Outstanding

N/A

A registered charge 11 February 2019 Outstanding

N/A

A registered charge 01 March 2017 Fully Satisfied

N/A

A registered charge 20 February 2017 Fully Satisfied

N/A

A registered charge 14 February 2017 Fully Satisfied

N/A

A registered charge 13 February 2017 Fully Satisfied

N/A

A registered charge 13 February 2017 Fully Satisfied

N/A

A registered charge 13 February 2017 Fully Satisfied

N/A

A registered charge 13 February 2017 Fully Satisfied

N/A

A registered charge 09 February 2017 Fully Satisfied

N/A

A registered charge 09 February 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.