Speyslaw Solar Limited LONDON


Speyslaw Solar started in year 2014 as Private Limited Company with registration number 09370270. The Speyslaw Solar company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 4th Floor. Postal code: EC4Y 0AH. Since 15th December 2022 Speyslaw Solar Limited is no longer carrying the name Eeb11.

At the moment there are 3 directors in the the firm, namely Ross G., Blair C. and James P.. In addition one secretary - Anna S. - is with the company. 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.

Speyslaw Solar Limited Address / Contact

Office Address 4th Floor
Office Address2 1 Tudor Street
Town London
Post code EC4Y 0AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09370270
Date of Incorporation Wed, 31st Dec 2014
Industry Production of electricity
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Anna S.

Position: Secretary

Appointed: 21 August 2023

Ross G.

Position: Director

Appointed: 21 August 2023

Blair C.

Position: Director

Appointed: 21 August 2023

James P.

Position: Director

Appointed: 13 January 2022

David R.

Position: Secretary

Appointed: 04 August 2022

Resigned: 21 August 2023

Yusuf P.

Position: Director

Appointed: 13 January 2022

Resigned: 01 May 2023

Heather C.

Position: Director

Appointed: 13 January 2022

Resigned: 21 August 2023

Lowri M.

Position: Secretary

Appointed: 13 January 2022

Resigned: 30 May 2022

Gordon M.

Position: Director

Appointed: 24 April 2020

Resigned: 13 January 2022

Alan W.

Position: Director

Appointed: 19 March 2020

Resigned: 13 January 2022

Dermot K.

Position: Director

Appointed: 01 February 2019

Resigned: 13 January 2022

David M.

Position: Director

Appointed: 01 January 2019

Resigned: 13 January 2022

Ronan K.

Position: Director

Appointed: 31 December 2014

Resigned: 13 January 2022

Tony K.

Position: Director

Appointed: 31 December 2014

Resigned: 13 January 2022

Joseph W.

Position: Director

Appointed: 31 December 2014

Resigned: 13 January 2022

Colm M.

Position: Director

Appointed: 31 December 2014

Resigned: 25 October 2019

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we discovered, there is Scottishpower Renewables (Uk) Limited from Belfast, Northern Ireland. This PSC is categorised as "a private company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Eeb C. F. Co. 2019 Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", 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. Then there is Elgin Energy Holdings Ltd, who also meets the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a ltd", 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.

Scottishpower Renewables (Uk) Limited

The Soloist 1 Lanyon Place, Belfast, BT1 3LP, Northern Ireland

Legal authority Companies Act 2006
Legal form Private Company
Country registered Northern Ireland
Place registered Companies House
Registration number Ni028425
Notified on 13 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eeb C. F. Co. 2019 Limited

9 North Audley Street, London, W1K 6ZD, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered England And Wale Companies Registry
Registration number 12222381
Notified on 19 March 2020
Ceased on 13 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Elgin Energy Holdings Ltd

The Old Rectory Church Street, Weybridge, Surrey, KT13 8DE, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Uk
Registration number 07181686
Notified on 6 April 2016
Ceased on 19 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Eeb11 December 15, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312020-03-312021-03-31
Net Worth100-99 819  
Balance Sheet
Cash Bank On Hand  100100
Current Assets10010 10047 40763 145
Debtors10010 00047 30763 045
Other Debtors  47 30763 045
Cash Bank In Hand 100  
Net Assets Liabilities Including Pension Asset Liability100-99 819  
Reserves/Capital
Called Up Share Capital100100  
Profit Loss Account Reserve -99 919  
Shareholder Funds100-99 819  
Other
Audit Fees Expenses    
Accrued Liabilities    
Additions Other Than Through Business Combinations Property Plant Equipment    
Amounts Owed To Group Undertakings  437 207452 945
Amounts Owed To Parent Entities    
Average Number Employees During Period   2
Bank Borrowings Overdrafts    
Creditors  437 207452 945
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws    
Deferred Tax Expense Credit Relating To Origination Reversal Temporary Differences    
Deferred Tax Liabilities    
Fixed Assets    
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss    
Loans From Group Undertakings    
Net Current Assets Liabilities100-99 819-389 800-389 800
Number Shares Issued Fully Paid    
Other Creditors    
Other Debtors Balance Sheet Subtotal    
Prepayments    
Profit Loss    
Profit Loss On Ordinary Activities Before Tax    
Property Plant Equipment Gross Cost    
Property Plant Equipment Including Right-of-use Assets    
Tax Expense Credit Applicable Tax Rate    
Tax Tax Credit On Profit Or Loss On Ordinary Activities    
Total Current Tax Expense Credit    
Total Deferred Tax Expense Credit    
Trade Creditors Trade Payables    
Trade Debtors Trade Receivables    
Creditors Due Within One Year 109 919  
Number Shares Allotted100   
Par Value Share1   
Share Capital Allotted Called Up Paid100   
Total Assets Less Current Liabilities100-99 819  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 27th, September 2023
Free Download (20 pages)

Company search