Company NameBlaenau Gwent Solar Limited
DirectorsRoss Colin Galbraith and Mhairi Rae
Company StatusActive
Company Number10789266
CategoryPrivate Limited Company
Incorporation Date25 May 2017(6 years, 11 months ago)
Previous NameEeb14 Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameRoss Colin Galbraith
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2023(6 years, 2 months after company formation)
Appointment Duration8 months
RoleProject Delivery Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 1 Tudor Street
London
EC4Y 0AH
Director NameMhairi Rae
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2023(6 years, 2 months after company formation)
Appointment Duration8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 1 Tudor Street
London
EC4Y 0AH
Secretary NameAnna Steen
StatusCurrent
Appointed21 August 2023(6 years, 2 months after company formation)
Appointment Duration8 months
RoleCompany Director
Correspondence Address4th Floor 1 Tudor Street
London
EC4Y 0AH
Director NameMr Colm Murphy
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed25 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Ronan Kilduff
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed25 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Tony Kilduff
Date of BirthAugust 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed25 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Joseph Walsh
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed25 May 2017(same day as company formation)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr David Meehan
Date of BirthApril 1987 (Born 37 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2019(1 year, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 2022)
RoleEngineer
Country of ResidenceIreland
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Dermot Kelleher
Date of BirthDecember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2019(1 year, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2022)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Gordon Fergus McElroy
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2020(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-18 Great Victoria Street
Belfast
BT2 7BA
Northern Ireland
Director NameYusuf Patel
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2022(5 years, 5 months after company formation)
Appointment Duration6 months (resigned 01 May 2023)
RoleProjects And Construction Director
Country of ResidenceScotland
Correspondence Address4th Floor 1 Tudor Street
London
EC4Y 0AH
Director NameJames Malcolm Paterson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2022(5 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 1 Tudor Street
London
EC4Y 0AH
Director NameMrs Heather Chalmers White
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2022(5 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor 1 Tudor Street
London
EC4Y 0AH
Secretary NameLowri Clare Martin
StatusResigned
Appointed31 October 2022(5 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 31 October 2022)
RoleCompany Director
Correspondence Address4th Floor 1 Tudor Street
London
EC4Y 0AH
Secretary NameDavid Ritchie
StatusResigned
Appointed04 November 2022(5 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 August 2023)
RoleCompany Director
Correspondence Address4th Floor 1 Tudor Street
London
EC4Y 0AH

Location

Registered Address4th Floor
1 Tudor Street
London
EC4Y 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Filing History

30 August 2023Termination of appointment of Heather Chalmers White as a director on 21 August 2023 (1 page)
28 August 2023Appointment of Ross Colin Galbraith as a director on 21 August 2023 (2 pages)
28 August 2023Appointment of Anna Steen as a secretary on 21 August 2023 (2 pages)
28 August 2023Appointment of Mhairi Rae as a director on 21 August 2023 (2 pages)
28 August 2023Termination of appointment of David Ritchie as a secretary on 21 August 2023 (1 page)
24 May 2023Confirmation statement made on 24 May 2023 with updates (4 pages)
17 May 2023Second filing for the notification of Scottishpower Renewables (Uk) Limited as a person with significant control (7 pages)
13 May 2023Memorandum and Articles of Association (32 pages)
13 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 May 2023Termination of appointment of Yusuf Patel as a director on 1 May 2023 (1 page)
15 December 2022Company name changed EEB14 LIMITED\certificate issued on 15/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-14
(3 pages)
14 December 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
18 November 2022Appointment of David Ritchie as a secretary on 4 November 2022 (2 pages)
8 November 2022Cessation of Ee2018 Limited as a person with significant control on 31 October 2022 (1 page)
8 November 2022Notification of Scottishpower Renewables (Uk) Limited as a person with significant control on 31 October 2022
  • ANNOTATION Clarification a second filed PSC02 was registered on 17/05/2023
(3 pages)
7 November 2022Termination of appointment of Lowri Clare Martin as a secretary on 31 October 2022 (1 page)
7 November 2022Appointment of Lowri Clare Martin as a secretary on 31 October 2022 (2 pages)
1 November 2022Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England to 4th Floor 1 Tudor Street London EC4Y 0AH on 1 November 2022 (1 page)
1 November 2022Appointment of Yusuf Patel as a director on 31 October 2022 (2 pages)
1 November 2022Termination of appointment of David Meehan as a director on 31 October 2022 (1 page)
1 November 2022Termination of appointment of Tony Kilduff as a director on 31 October 2022 (1 page)
1 November 2022Termination of appointment of Ronan Kilduff as a director on 31 October 2022 (1 page)
1 November 2022Appointment of James Malcolm Paterson as a director on 31 October 2022 (2 pages)
1 November 2022Appointment of Mrs Heather Chalmers White as a director on 31 October 2022 (2 pages)
1 November 2022Termination of appointment of Dermot Kelleher as a director on 31 October 2022 (1 page)
1 November 2022Termination of appointment of Joseph Walsh as a director on 31 October 2022 (1 page)
29 September 2022Director's details changed for Mr. Dermot Kelleher on 12 September 2022 (2 pages)
29 September 2022Director's details changed for Mr. David Meehan on 12 September 2022 (2 pages)
28 September 2022Termination of appointment of Gordon Fergus Mcelroy as a director on 15 September 2022 (1 page)
6 June 2022Confirmation statement made on 24 May 2022 with updates (5 pages)
30 May 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
28 October 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
1 June 2021Confirmation statement made on 24 May 2021 with updates (5 pages)
8 January 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
25 June 2020Appointment of Mr Gordon Fergus Mcelroy as a director on 24 April 2020 (2 pages)
2 June 2020Confirmation statement made on 24 May 2020 with updates (5 pages)
22 May 2020Cessation of Elgin Energy Holdings Limited as a person with significant control on 5 October 2018 (1 page)
22 May 2020Notification of Ee2018 Limited as a person with significant control on 5 October 2018 (2 pages)
14 January 2020Director's details changed for Mr Tony Kilduff on 14 January 2020 (2 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (4 pages)
29 October 2019Termination of appointment of Colm Murphy as a director on 25 October 2019 (1 page)
23 September 2019Director's details changed for Dermot Kelleher on 23 September 2019 (2 pages)
3 June 2019Confirmation statement made on 24 May 2019 with updates (5 pages)
5 March 2019Appointment of Dermot Kelleher as a director on 1 February 2019 (2 pages)
5 March 2019Appointment of David Meehan as a director on 1 January 2019 (2 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
4 October 2018Previous accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
10 August 2018Director's details changed for Mr Ronan Kilduff on 10 August 2018 (2 pages)
7 June 2018Confirmation statement made on 24 May 2018 with updates (5 pages)
25 May 2017Incorporation
Statement of capital on 2017-05-25
  • GBP 100
(32 pages)
25 May 2017Incorporation
Statement of capital on 2017-05-25
  • GBP 100
(32 pages)