Cathkin Energy Limited EDINBURGH


Cathkin Energy started in year 2004 as Private Limited Company with registration number SC264324. The Cathkin Energy company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Edinburgh at Pinsent Masons Llp Capital Square. Postal code: EH3 8BP.

The firm has 3 directors, namely Michael B., Edward F. and Edwin W.. Of them, Edwin W. has been with the company the longest, being appointed on 22 February 2007 and Michael B. has been with the company for the least time - from 24 January 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cathkin Energy Limited Address / Contact

Office Address Pinsent Masons Llp Capital Square
Office Address2 58 Morrison Street
Town Edinburgh
Post code EH3 8BP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC264324
Date of Incorporation Wed, 3rd Mar 2004
Industry Production of electricity
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (32 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Michael B.

Position: Director

Appointed: 24 January 2023

Edward F.

Position: Director

Appointed: 12 December 2022

Octopus Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 15 November 2018

Edwin W.

Position: Director

Appointed: 22 February 2007

Kamalika B.

Position: Secretary

Appointed: 30 October 2017

Resigned: 19 February 2018

Paul L.

Position: Director

Appointed: 15 August 2017

Resigned: 12 December 2022

Matthew S.

Position: Director

Appointed: 06 October 2016

Resigned: 24 January 2023

Sharna L.

Position: Secretary

Appointed: 06 May 2016

Resigned: 15 November 2018

Timothy S.

Position: Director

Appointed: 24 February 2016

Resigned: 06 October 2016

Karen W.

Position: Secretary

Appointed: 05 January 2016

Resigned: 06 May 2016

John P.

Position: Director

Appointed: 10 July 2012

Resigned: 23 February 2016

Eversecretary Limited

Position: Corporate Secretary

Appointed: 26 April 2007

Resigned: 26 November 2015

David T.

Position: Director

Appointed: 22 February 2007

Resigned: 17 May 2007

Randall H.

Position: Director

Appointed: 03 March 2004

Resigned: 22 February 2007

Everdirector Limited

Position: Corporate Nominee Director

Appointed: 03 March 2004

Resigned: 03 March 2004

Harry W.

Position: Director

Appointed: 03 March 2004

Resigned: 31 October 2012

Andrew W.

Position: Director

Appointed: 03 March 2004

Resigned: 22 February 2007

Alexandra P.

Position: Secretary

Appointed: 03 March 2004

Resigned: 26 April 2007

Eversecretary Limited

Position: Corporate Nominee Secretary

Appointed: 03 March 2004

Resigned: 03 March 2004

Robert S.

Position: Director

Appointed: 03 March 2004

Resigned: 22 February 2007

Douglas W.

Position: Director

Appointed: 03 March 2004

Resigned: 22 February 2007

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is National Westminster Bank Public Limited Company from London, England. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Clpe Projects 3 Limited that entered London, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

National Westminster Bank Public Limited Company

250 Bishopsgate, London, EC2M 4AA, England

Legal authority Companies Act 1948
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 00929027
Notified on 23 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Clpe Projects 3 Limited

6th Floor 33 Holborn, London, England, EC1N 2HT, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 04939137
Notified on 6 April 2016
Ceased on 23 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Document replacement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 24th, January 2023
Free Download (50 pages)

Company search