ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Corshellach Energy Storage Limited

Corshellach Energy Storage Limited is a dormant company incorporated on 28 April 2022 with the registered office located in London, Greater London. Corshellach Energy Storage Limited was registered 3 years ago.
Status
Dormant
Dormant since incorporation
Company No
14074757
Private limited company
Age
3 years
Incorporated 28 April 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 April 2025 (6 months ago)
Next confirmation dated 27 April 2026
Due by 11 May 2026 (6 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 May31 Oct 2024 (6 months)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
7 Henrietta Street
Covent Garden
London
England
WC2E 8PS
United Kingdom
Address changed on 23 Oct 2025 (1 day ago)
Previous address was Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Emea - Head Of Finance • British • Lives in UK • Born in Sep 1976
Director • Delivery Project Manager - New Technolog • British • Lives in UK • Born in Sep 1976
Director • Turkish • Lives in England • Born in Jun 1965
Director • Managing Director UK And I Development C • British • Lives in Northern Ireland • Born in Oct 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cairn Duhie Energy Limited
Lucy Whitford, Tracy Jane Scott, and 1 more are mutual people.
Active
Bron Coys Energy Storage Limited
Lucy Whitford, Tracy Jane Scott, and 1 more are mutual people.
Active
Chimmens Energy Limited
Lucy Whitford, Tracy Jane Scott, and 1 more are mutual people.
Active
Dunmill Energy Storage Limited
Lucy Whitford, Tracy Jane Scott, and 1 more are mutual people.
Active
Longhedge Solar Limited
Lucy Whitford, Tracy Jane Scott, and 1 more are mutual people.
Active
Contullich Energy Storage Limited
Lucy Whitford, Tracy Jane Scott, and 1 more are mutual people.
Active
Stoneworthy Energy Storage Limited
Lucy Whitford, Tracy Jane Scott, and 1 more are mutual people.
Active
Nuneham Energy Limited
Lucy Whitford, Tracy Jane Scott, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Oct 2024
For period 1 May31 Oct 2024
Traded for 6 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Accounting Period Extended
1 Day Ago on 23 Oct 2025
Registered Address Changed
1 Day Ago on 23 Oct 2025
Redfern Legal Llp Appointed
7 Days Ago on 17 Oct 2025
Gulermak Renewables Ltd (PSC) Appointed
7 Days Ago on 17 Oct 2025
Rachael Claire Birkwood Resigned
7 Days Ago on 17 Oct 2025
Mr. Altay Türkekul Dogan Appointed
7 Days Ago on 17 Oct 2025
Tracy Jane Scott Resigned
7 Days Ago on 17 Oct 2025
Res Uk & Ireland Limited (PSC) Resigned
7 Days Ago on 17 Oct 2025
Dominic James Hearth Resigned
7 Days Ago on 17 Oct 2025
Lucy Whitford Resigned
7 Days Ago on 17 Oct 2025
Get Credit Report
Discover Corshellach Energy Storage Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr. Altay Türkekul Dogan as a director on 17 October 2025
Submitted on 23 Oct 2025
Cessation of Res Uk & Ireland Limited as a person with significant control on 17 October 2025
Submitted on 23 Oct 2025
Termination of appointment of Tracy Jane Scott as a director on 17 October 2025
Submitted on 23 Oct 2025
Termination of appointment of Rachael Claire Birkwood as a director on 17 October 2025
Submitted on 23 Oct 2025
Termination of appointment of Dominic James Hearth as a secretary on 17 October 2025
Submitted on 23 Oct 2025
Registered office address changed from Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR United Kingdom to 7 Henrietta Street Covent Garden London England WC2E 8PS on 23 October 2025
Submitted on 23 Oct 2025
Notification of Gulermak Renewables Ltd as a person with significant control on 17 October 2025
Submitted on 23 Oct 2025
Current accounting period extended from 31 October 2025 to 31 December 2025
Submitted on 23 Oct 2025
Termination of appointment of Lucy Whitford as a director on 17 October 2025
Submitted on 23 Oct 2025
Appointment of Redfern Legal Llp as a secretary on 17 October 2025
Submitted on 23 Oct 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year