Sbc Lochcraigs Limited LONDON


Sbc Lochcraigs started in year 2015 as Private Limited Company with registration number 09500344. The Sbc Lochcraigs company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at Uk House, 5th Floor. Postal code: W1D 1NN.

The firm has 2 directors, namely Thomas R., Alexander B.. Of them, Thomas R., Alexander B. have been with the company the longest, being appointed on 20 September 2018. Currently 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.

Sbc Lochcraigs Limited Address / Contact

Office Address Uk House, 5th Floor
Office Address2 164-182 Oxford Street
Town London
Post code W1D 1NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09500344
Date of Incorporation Fri, 20th Mar 2015
Industry Production of electricity
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Thomas R.

Position: Director

Appointed: 20 September 2018

Alexander B.

Position: Director

Appointed: 20 September 2018

Laura H.

Position: Director

Appointed: 23 November 2020

Resigned: 29 August 2023

Octopus Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 15 November 2018

Resigned: 01 December 2022

Katrina S.

Position: Director

Appointed: 20 September 2018

Resigned: 23 November 2020

Kamalika B.

Position: Secretary

Appointed: 30 October 2017

Resigned: 19 February 2018

Sharna L.

Position: Secretary

Appointed: 14 June 2017

Resigned: 15 November 2018

Paul L.

Position: Director

Appointed: 28 November 2016

Resigned: 20 September 2018

David G.

Position: Director

Appointed: 28 November 2016

Resigned: 20 September 2018

Sam R.

Position: Director

Appointed: 28 November 2016

Resigned: 11 August 2018

Fabio S.

Position: Director

Appointed: 26 October 2016

Resigned: 28 November 2016

Boris S.

Position: Director

Appointed: 30 September 2016

Resigned: 28 November 2016

Tammy J.

Position: Secretary

Appointed: 01 January 2016

Resigned: 01 January 2016

Richard H.

Position: Director

Appointed: 01 January 2016

Resigned: 30 September 2016

Antony L.

Position: Director

Appointed: 01 January 2016

Resigned: 30 September 2016

Spencer J.

Position: Director

Appointed: 01 January 2016

Resigned: 30 September 2016

James S.

Position: Director

Appointed: 20 March 2015

Resigned: 30 September 2016

People with significant control

The register of PSCs that own or have control over the company includes 5 names. As we established, there is Renewable Energy Income Partnership Ii Limited from London, England. The abovementioned PSC is categorised as "a limited by shares", 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 entity in the persons with significant control register is Richard H. This PSC and has 25-50% voting rights. The third one is James S., who also meets the Companies House criteria to be indexed as a PSC. This PSC and has 25-50% voting rights.

Renewable Energy Income Partnership Ii Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10347632
Notified on 28 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard H.

Notified on 30 June 2016
Ceased on 30 September 2016
Nature of control: 25-50% voting rights

James S.

Notified on 30 June 2016
Ceased on 30 September 2016
Nature of control: 25-50% voting rights

Anthony L.

Notified on 30 June 2016
Ceased on 30 September 2016
Nature of control: 25-50% voting rights

Sbc Renewables Ltd

The Factory Whitchurch, Ross-On-Wye, HR9 6DF, England

Legal authority Companies Act
Legal form Limited Company
Notified on 30 June 2016
Ceased on 30 September 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-30
Net Worth1
Balance Sheet
Current Assets34 097
Debtors34 097
Net Assets Liabilities Including Pension Asset Liability1
Tangible Fixed Assets193 149
Reserves/Capital
Called Up Share Capital1
Shareholder Funds1
Other
Creditors Due Within One Year227 245
Fixed Assets193 149
Net Current Assets Liabilities-193 148
Tangible Fixed Assets Additions193 149
Tangible Fixed Assets Cost Or Valuation193 149
Total Assets Less Current Liabilities1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
On 2024/01/09 director's details were changed
filed on: 9th, January 2024
Free Download (2 pages)

Company search