Company NameMitchell Energy Ltd
DirectorsJohn Mitchell and William Mitchell
Company StatusActive
Company NumberSC455085
CategoryPrivate Limited Company
Incorporation Date22 July 2013(10 years, 9 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Mitchell
Date of BirthApril 1979 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed22 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJrw 19 Buccleuch Street
Hawick
TD9 0HL
Scotland
Director NameMr William Mitchell
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJrw 19 Buccleuch Street
Hawick
TD9 0HL
Scotland
Secretary NameMr William Mitchell
StatusCurrent
Appointed22 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressJrw 19 Buccleuch Street
Hawick
TD9 0HL
Scotland

Contact

Website3renergysolutions.co.uk
Telephone020 33899828
Telephone regionLondon

Location

Registered AddressJrw
19 Buccleuch Street
Hawick
TD9 0HL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1John Mitchell
50.00%
Ordinary
50 at £1William Mitchell
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,474
Cash£227
Current Liabilities£410,787

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

1 June 2020Delivered on: 2 June 2020
Persons entitled: Hagshaw Hill Repowering LTD

Classification: A registered charge
Particulars: Area of ground at dalquhandy, glespin, douglas west, lanark.
Outstanding
2 June 2017Delivered on: 7 June 2017
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
31 July 2014Delivered on: 5 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

12 December 2023Unaudited abridged accounts made up to 31 March 2023 (12 pages)
24 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
7 December 2022Unaudited abridged accounts made up to 31 March 2022 (12 pages)
22 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
14 December 2021Unaudited abridged accounts made up to 31 March 2021 (13 pages)
22 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
18 March 2021Unaudited abridged accounts made up to 31 March 2020 (12 pages)
28 September 2020Registered office address changed from C/O I a Stewart & Co the Mechanics Workshop New Lanark Lanark Lanarkshire ML11 9DB to Jrw 19 Buccleuch Street Hawick TD9 0HL on 28 September 2020 (1 page)
28 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
2 June 2020Registration of charge SC4550850003, created on 1 June 2020 (7 pages)
5 March 2020Unaudited abridged accounts made up to 31 March 2019 (9 pages)
22 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
10 October 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
23 July 2018Confirmation statement made on 22 July 2018 with updates (3 pages)
4 January 2018Unaudited abridged accounts made up to 31 March 2017 (8 pages)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
7 July 2017Alterations to floating charge SC4550850001 (9 pages)
7 July 2017Alterations to floating charge SC4550850001 (9 pages)
7 June 2017Registration of charge SC4550850002, created on 2 June 2017 (9 pages)
7 June 2017Registration of charge SC4550850002, created on 2 June 2017 (9 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
5 August 2014Registration of charge SC4550850001, created on 31 July 2014 (5 pages)
5 August 2014Registration of charge SC4550850001, created on 31 July 2014 (5 pages)
24 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
24 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
15 October 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
15 October 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
7 August 2013Registered office address changed from Hazelside Douglas Lanark ML11 0SD Scotland on 7 August 2013 (1 page)
7 August 2013Registered office address changed from Hazelside Douglas Lanark ML11 0SD Scotland on 7 August 2013 (1 page)
7 August 2013Registered office address changed from Hazelside Douglas Lanark ML11 0SD Scotland on 7 August 2013 (1 page)
22 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)