ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Skellyton Energy Ltd

Skellyton Energy Ltd is an active company incorporated on 26 May 2015 with the registered office located in Glasgow, City of Glasgow. Skellyton Energy Ltd was registered 10 years ago.
Status
Active
Active since incorporation
Company No
SC506671
Private limited company
Scottish Company
Age
10 years
Incorporated 26 May 2015
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 23 May 2025 (7 months ago)
Next confirmation dated 23 May 2026
Due by 6 June 2026 (4 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (2 months remaining)
Contact
Address
Office 2/3 2nd Floor
48 West George Street
Glasgow
G2 1BP
Scotland
Address changed on 10 Jun 2025 (7 months ago)
Previous address was 272 Bath Street Glasgow G2 4JR Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1976
Director • English • Lives in UK • Born in Nov 1983
Director • British • Lives in England • Born in Dec 1980
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Awel Newydd Cyf
Elliot Tegerdine, Edward William Mole, and 1 more are mutual people.
Active
Little Sutton Energy Company Limited
Edward William Mole, Stephen Richards Daniels, and 1 more are mutual people.
Active
Gilfach Renewable Energy Limited
Edward William Mole, Stephen Richards Daniels, and 1 more are mutual people.
Active
Bryn Blaen Wind Farm Limited
Stephen Richards Daniels, Edward William Mole, and 1 more are mutual people.
Active
Waycock Road Solar Limited
Stephen Richards Daniels, Elliot Tegerdine, and 1 more are mutual people.
Active
Watts In New Direction Limited
Edward William Mole, Stephen Richards Daniels, and 1 more are mutual people.
Active
Corporate Trading Companies Designated Member Limited
Stephen Richards Daniels and Edward William Mole are mutual people.
Active
Middle Balbeggie Wind Farm Limited
Stephen Richards Daniels, Elliot Tegerdine, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£15
Increased by £8 (+114%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.48M
Decreased by £88 (-0%)
Total Liabilities
£0
Same as previous period
Net Assets
£1.48M
Decreased by £88 (-0%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Mr Stephen Richards Daniels Appointed
20 Days Ago on 23 Dec 2025
Mr Elliot Mark Tegerdine Appointed
20 Days Ago on 23 Dec 2025
Mr Edward William Mole Appointed
20 Days Ago on 23 Dec 2025
Mohammed Raza Ali Resigned
20 Days Ago on 23 Dec 2025
Zorica Malesevic Resigned
20 Days Ago on 23 Dec 2025
Registered Address Changed
7 Months Ago on 10 Jun 2025
Confirmation Submitted
7 Months Ago on 23 May 2025
Full Accounts Submitted
10 Months Ago on 4 Mar 2025
Notification of PSC Statement
1 Year 1 Month Ago on 27 Nov 2024
Wind Renewables Income Holdco Ltd (PSC) Resigned
7 Years Ago on 21 Dec 2018
Get Credit Report
Discover Skellyton Energy Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Stephen Richards Daniels as a director on 23 December 2025
Submitted on 5 Jan 2026
Appointment of Mr Elliot Mark Tegerdine as a director on 23 December 2025
Submitted on 5 Jan 2026
Appointment of Mr Edward William Mole as a director on 23 December 2025
Submitted on 5 Jan 2026
Termination of appointment of Mohammed Raza Ali as a director on 23 December 2025
Submitted on 5 Jan 2026
Termination of appointment of Zorica Malesevic as a director on 23 December 2025
Submitted on 5 Jan 2026
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Office 2/3 2nd Floor 48 West George Street Glasgow G2 1BP on 10 June 2025
Submitted on 10 Jun 2025
Confirmation statement made on 23 May 2025 with no updates
Submitted on 23 May 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 4 Mar 2025
Notification of a person with significant control statement
Submitted on 27 Nov 2024
Cessation of Wind Renewables Income Holdco Ltd as a person with significant control on 21 December 2018
Submitted on 27 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year