Skellyton Energy Ltd GLASGOW


Skellyton Energy started in year 2015 as Private Limited Company with registration number SC506671. The Skellyton Energy company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Glasgow at 272 Bath Street. Postal code: G2 4JR.

The firm has 2 directors, namely Zorica M., Mohammed A.. Of them, Zorica M., Mohammed A. have been with the company the longest, being appointed on 18 May 2023. As of 29 April 2024, there were 4 ex directors - William M., Karl D. and others listed below. There were no ex secretaries.

Skellyton Energy Ltd Address / Contact

Office Address 272 Bath Street
Town Glasgow
Post code G2 4JR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC506671
Date of Incorporation Tue, 26th May 2015
Industry Production of electricity
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Zorica M.

Position: Director

Appointed: 18 May 2023

Mohammed A.

Position: Director

Appointed: 18 May 2023

William M.

Position: Director

Appointed: 21 December 2018

Resigned: 18 May 2023

Karl D.

Position: Director

Appointed: 21 December 2018

Resigned: 18 May 2023

Joseph M.

Position: Director

Appointed: 26 May 2015

Resigned: 21 December 2018

Joseph M.

Position: Director

Appointed: 26 May 2015

Resigned: 08 November 2018

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 BizStats identified, there is Wind Renewables Income Holdco Ltd from Jersey, Jersey. This PSC is categorised as "a registered private compan", 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. The second entity in the persons with significant control register is Mitchell Of Letham Ltd that put Forfar, Scotland as the address. This PSC has a legal form of "a limited compnay", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Wind Renewables Income Holdco Ltd

13-14 Esplanade, Jersey, JE1 1EE, Jersey

Legal authority Jersey
Legal form Registered Private Compan
Country registered Jersey
Place registered Jersey Financial Services Commission
Registration number 126223
Notified on 21 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mitchell Of Letham Ltd

6 Braehead Road, Letham, Forfar, DD8 2PG, Scotland

Legal authority Uk
Legal form Limited Compnay
Country registered Scotland
Place registered Scotland
Registration number Sc034227
Notified on 6 April 2016
Ceased on 21 December 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand  9 732   77
Current Assets1 299 1421 300 3321 300 061916 487 916 447916 445916 405
Debtors  1 290 329916 487916 487916 447916 438916 398
Net Assets Liabilities900 042901 002901 5841 482 7831 482 7831 482 7431 482 7411 482 701
Other
Version Production Software    2 0222 0232 0232 023
Accrued Liabilities  387     
Amounts Owed By Group Undertakings Participating Interests  1 290 329916 487916 487916 439916 390916 342
Creditors901 010901 240900 387     
Fixed Assets501 910501 910501 910     
Investments  501 910566 296566 296566 296566 296566 296
Investments In Subsidiaries Measured Fair Value  501 910566 296566 296566 296566 296566 296
Loans From Directors  900 000     
Net Current Assets Liabilities398 132399 092399 674916 487916 487916 447916 445916 405
Recoverable Value-added Tax     8 8
Total Assets Less Current Liabilities900 042901 002901 584     
Trade Debtors Trade Receivables      4848

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Thu, 18th May 2023 - the day director's appointment was terminated
filed on: 30th, May 2023
Free Download (1 page)

Company search