CompanyTrack
P

PENCAITLAND NET ZERO LIMITED

Active Edinburgh

Production of electricity

Production of electricityTrade of electricity +2
P

PENCAITLAND NET ZERO LIMITED

Production of electricity

Founded 7 Feb 2024 Active Edinburgh, Scotland
Production of electricityTrade of electricityManufacture of gasDevelopment of building projects
Accounts Submitted 21 Oct 2025
Confirmation Statement Submitted 19 Feb 2025
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

One Lochrin Square Fountainbridge Edinburgh EH3 9QA Scotland

Credit Report

Discover PENCAITLAND NET ZERO LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Christopher Edward JacksonDirectorBritishEngland357 Feb 2024Active
Jon Neil ConstableDirectorBritishEngland477 Feb 2024Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Protium Green Solutions Limited

United Kingdom

Active
Notified 7 Feb 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

PROTIUM GREEN SOLUTIONS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
SUSTAINABLE IMPACT CAPITAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SWIFT UK2 BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SWIFT UK2 LIMITED united kingdom shares 75 to 100 percent, voting rights 25 to 50 percent
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SWEN IMPACT FUND FOR TRANSITION 2 france
BARCLAYS PLC united kingdom
PENCAITLAND NET ZERO LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
21 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(3 pages)
19 Feb 2025Confirmation StatementConfirmation statement made on 2025-02-06 with no updatesView(3 pages)
6 Jan 2025OfficersTermination of Andrew Maynard as director on 2024-12-31View(1 page)
30 Oct 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
30 Oct 2024AccountsAnnual accounts made up to 2025-02-28View(1 page)
21 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

19 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-02-06 with no updates

6 Jan 2025 Officers

Termination of Andrew Maynard as director on 2024-12-31

30 Oct 2024 Address

Change Registered Office Address Company With Date Old Address New Address

30 Oct 2024 Accounts

Annual accounts made up to 2025-02-28

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

3 months ago on 21 Oct 2025

Confirmation statement made on 2025-02-06 with no updates

12 months ago on 19 Feb 2025

Termination of Andrew Maynard as director on 2024-12-31

1 years ago on 6 Jan 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 30 Oct 2024

Annual accounts made up to 2025-02-28

1 years ago on 30 Oct 2024