Ranksborough Solar Limited LONDON


Ranksborough Solar Limited is a private limited company located at 4Th Floor, 1 Tudor Street, London EC4Y 0AH. Its net worth is valued to be around 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2018-01-03, this 6-year-old company is run by 3 directors and 1 secretary.
Director Mhairi R., appointed on 21 August 2023. Director Ross G., appointed on 21 August 2023. Director James P., appointed on 20 May 2022.
Changing the topic to secretaries, we can mention: Anna S., appointed on 21 August 2023.
The company is categorised as "production of electricity" (Standard Industrial Classification code: 35110). According to official data there was a name change on 2022-12-15 and their previous name was Eeb27 Limited.
The latest confirmation statement was filed on 2023-01-02 and the deadline for the subsequent filing is 2024-01-16. Likewise, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Ranksborough 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 11132027
Date of Incorporation Wed, 3rd Jan 2018
Industry Production of electricity
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Anna S.

Position: Secretary

Appointed: 21 August 2023

Mhairi R.

Position: Director

Appointed: 21 August 2023

Ross G.

Position: Director

Appointed: 21 August 2023

James P.

Position: Director

Appointed: 20 May 2022

David R.

Position: Secretary

Appointed: 04 August 2022

Resigned: 21 August 2023

Heather W.

Position: Director

Appointed: 20 May 2022

Resigned: 21 August 2023

Lowri M.

Position: Secretary

Appointed: 20 May 2022

Resigned: 30 May 2022

Yusuf P.

Position: Director

Appointed: 20 May 2022

Resigned: 01 May 2023

Gordon M.

Position: Director

Appointed: 24 April 2020

Resigned: 20 May 2022

Dermot K.

Position: Director

Appointed: 01 February 2019

Resigned: 20 May 2022

David M.

Position: Director

Appointed: 01 January 2019

Resigned: 20 May 2022

Ronan K.

Position: Director

Appointed: 03 January 2018

Resigned: 20 May 2022

Tony K.

Position: Director

Appointed: 03 January 2018

Resigned: 20 May 2022

Joseph W.

Position: Director

Appointed: 03 January 2018

Resigned: 20 May 2022

Colm M.

Position: Director

Appointed: 03 January 2018

Resigned: 25 October 2019

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we found, there is Scottishpower Renewables (Uk) Limited from Belfast, Northern Ireland. The abovementioned PSC is classified as "a private 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. Another one in the PSC register is Eeb Float 2018 Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a 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. The third one is Elgin Energy Holdings Limited, who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a limited", 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 English Law
Legal form Private Company
Country registered Northern Ireland
Place registered Companies House
Registration number Ni028425
Notified on 20 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eeb Float 2018 Limited

Legal authority English
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11601543
Notified on 2 January 2020
Ceased on 20 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Elgin Energy Holdings Limited

The Old Rectory Church Street, Weybridge, KT13 8DE, England

Legal authority English
Legal form Limited
Country registered England
Place registered Companies House
Registration number 07181686
Notified on 3 January 2018
Ceased on 2 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Eeb27 December 15, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand100100100
Current Assets9 1949 1949 194
Debtors9 0949 0949 094
Other Debtors9 0949 0949 094
Other
Audit Fees Expenses   
Accrued Liabilities   
Additions Other Than Through Business Combinations Property Plant Equipment   
Amounts Owed To Group Undertakings599 900599 900599 900
Amounts Owed To Parent Entities   
Average Number Employees During Period 22
Bank Borrowings Overdrafts  599 900
Cash Cash Equivalents  100
Creditors599 900599 900599 900
Deferred Tax Expense Credit Relating To Origination Reversal Temporary Differences   
Deferred Tax Liabilities   
Fixed Assets  590 806
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss   
Loans From Group Undertakings  599 900
Net Current Assets Liabilities-590 706-590 706-590 706
Number Shares Issued Fully Paid  100
Other Debtors Balance Sheet Subtotal   
Prepayments  9 094
Profit Loss   
Profit Loss On Ordinary Activities Before Tax   
Property Plant Equipment Gross Cost  590 806
Property Plant Equipment Including Right-of-use Assets  590 806
Tax Expense Credit Applicable Tax Rate   
Tax Tax Credit On Profit Or Loss On Ordinary Activities   
Total Current Tax Expense Credit   
Trade Creditors Trade Payables   
Trade Debtors Trade Receivables  9 094

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: Friday 15th March 2024
filed on: 18th, March 2024
Free Download (1 page)

Company search