GRANGEMOUTH CHP LIMITED
Overview
Company Name | GRANGEMOUTH CHP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC178243 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GRANGEMOUTH CHP LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is GRANGEMOUTH CHP LIMITED located?
Registered Office Address | Inchyra Road FK3 9XB Grangemouth Stirlingshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GRANGEMOUTH CHP LIMITED?
Company Name | From | Until |
---|---|---|
BP GRANGEMOUTH CHP LIMITED | Feb 18, 1998 | Feb 18, 1998 |
GRANGEMOUTH CHP LIMITED | Aug 27, 1997 | Aug 27, 1997 |
What are the latest accounts for GRANGEMOUTH CHP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GRANGEMOUTH CHP LIMITED?
Last Confirmation Statement Made Up To | Jul 17, 2026 |
---|---|
Next Confirmation Statement Due | Jul 31, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 17, 2025 |
Overdue | No |
What are the latest filings for GRANGEMOUTH CHP LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 17, 2025 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Alex Hogan as a director on Oct 31, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Graham Robert Maclennan as a director on Nov 01, 2024 | 2 pages | AP01 | ||||||
| ||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||
legacy | 155 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Confirmation statement made on Jul 05, 2024 with no updates | 3 pages | CS01 | ||||||
Registered office address changed from Utilities Control Building East Office,PO Box 30 Boness Road,Grangemouth Stirlingshire FK3 9XQ to Inchyra Road Grangemouth Stirlingshire FK3 9XB on Feb 28, 2024 | 1 pages | AD01 | ||||||
Appointment of Mr Alex Hogan as a director on Dec 01, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Peter Quentin Grant as a director on Nov 10, 2023 | 1 pages | TM01 | ||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||
legacy | 128 pages | PARENT_ACC | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 2 pages | GUARANTEE2 | ||||||
Confirmation statement made on Jun 12, 2023 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Christopher Garrick Mound on Oct 25, 2022 | 2 pages | CH01 | ||||||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||||||
Director's details changed for Mr Peter Quentin Grant on Sep 16, 2022 | 2 pages | CH01 | ||||||
Director's details changed for Mr Stuart Michael Collings on Sep 16, 2022 | 2 pages | CH01 | ||||||
Confirmation statement made on Jun 12, 2022 with no updates | 3 pages | CS01 | ||||||
Appointment of Andrew Thomas Hughes as a director on May 01, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Marcus Plevoets as a director on May 01, 2022 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||||||
Confirmation statement made on Jun 12, 2021 with no updates | 3 pages | CS01 | ||||||
Who are the officers of GRANGEMOUTH CHP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MOUND, Christopher Garrick | Secretary | FK3 9XB Grangemouth Inchyra Road Stirlingshire United Kingdom | 278754530001 | |||||||
COLLINGS, Stuart Michael | Director | FK3 9XB Grangemouth Inchyra Road Stirlingshire United Kingdom | United Kingdom | British | Director | 279029720001 | ||||
HUGHES, Andrew Thomas | Director | FK3 9XB Grangemouth Inchyra Road Stirlingshire United Kingdom | United Kingdom | British | Company Director | 296909400001 | ||||
MACLENNAN, Graham Robert | Director | Inchyra Road FK3 9XB Grangemouth Stirlingshire United Kingdom | Scotland | English | Director | 283131600001 | ||||
MOUND, Christopher Garrick | Director | FK3 9XB Grangemouth Inchyra Road Stirlingshire United Kingdom | United Kingdom | British | Accountant | 253792650002 | ||||
CUMMING, Robert Cameron | Secretary | 6 Carding Hill AB41 8BG Ellon Aberdeenshire | British | 35356450001 | ||||||
HEPBURN, Gerard Stephen | Secretary | Chapel Lane SO43 7FG Lyndhurst Hawkslease Hampshire United Kingdom | British | 191737980001 | ||||||
GOODWILLE LIMITED | Secretary | St James House 13 Kensington Square W8 5HD London | 78363800011 | |||||||
TM COMPANY SERVICES LIMITED | Secretary | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 37914570001 | |||||||
ANDERSSON, Heikki Tapani | Director | 02230 Espoo Nuottatie 10 I Finland | Finland | Finnish | Vice President | 188149750001 | ||||
BARRON, Alanna Linden | Director | Utilities Control Building East Office,PO BOX 30 FK3 9XQ Boness Road,Grangemouth Stirlingshire | England | British | Business Manager | 208723110001 | ||||
BILSLAND, Alan David Moodie | Director | 3 Longlands Park KA7 4RJ Ayr Ayrshire | British | Complex Manager | 61637300004 | |||||
BISSELL, William Wilson | Director | 21 Castle Road FK14 7BE Dollar Clackmannanshire | British | Director | 71278500001 | |||||
CAITO, Susan Irene | Director | 4 Kings Crescent, Airth Castle Airth FK2 8JF Falkirk Stirlingshire | American | Director Bp Grangemouth | 67984670002 | |||||
DEANE, John Anthony | Director | Aprils End, Nairdwood Lane Prestwood HP16 0QH Great Missenden Buckinghamshire | England | British | Managing Director | 42848280001 | ||||
EMERY, Dominic, Dr | Director | 2 Westerton Road Cults AB15 9NR Aberdeen | British | Business Manager | 61637320001 | |||||
GARDNER, Andrew Ronald | Director | Utilities Control Building East Office,PO BOX 30 FK3 9XQ Boness Road,Grangemouth Stirlingshire | United Kingdom | British | Company Director | 161248660001 | ||||
GRANT, Gordon Douglas | Director | The Neuk Philpstoun EH49 6RH Linlithgow West Lothian | Scotland | British | Fps/Infrastructure Availabilit | 117863400001 | ||||
GRANT, Peter Quentin | Director | Utilities Control Building East Office,PO BOX 30 FK3 9XQ Boness Road,Grangemouth Stirlingshire | United Kingdom | British | Commercial Director | 246793430003 | ||||
HANNEMANN, Tobias | Director | Utilities Control Building East Office,PO BOX 30 FK3 9XQ Boness Road,Grangemouth Stirlingshire | Germany | German | Director | 261234620001 | ||||
HEPBURN, Gerard Stephen | Director | Chapel Lane SO43 7FG Lyndhurst Hawkslease Hampshire United Kingdom | United Kingdom | British | Business Director | 191737930001 | ||||
HOGAN, Alex | Director | FK3 9XB Grangemouth Inchyra Road Stirlingshire United Kingdom | United Kingdom | British | Director | 315883120001 | ||||
KAJITA, Tsutomu | Director | 5-15-10-603 Yoyogi Shibuya-Ku 151 Tokyo Japan | Japanese | Assistant General Manager | 61637030001 | |||||
KOHLER, Valerie Lee, Dr | Director | 54 Gloucester Road GL7 2LH Cirencester Gloucestershire | American | Director | 65611990001 | |||||
LAHELMA, Osmo Aleksi | Director | Ruiskaakantie 8 02660 Espoo FOREIGN Finland | Finnish | Vice President | 30558510001 | |||||
LIIMATAINEN, Erkki Otto Emil | Director | Heinapolku 9b 06450 Porvoo Finland | Finnish | Dir Sr,Vp Dev | 71896580001 | |||||
LINDH, Gosta Erik | Director | Barrstigen 9 13133 Nacka Sweden | Swedish | Ceo | 78043660001 | |||||
MACLEAN, Colin Hunter James | Director | 528 Lanark Road West EH14 7BW Balerno Midlothian | Scotland | British | Director | 78043570002 | ||||
MASO, Vesa Juhani | Director | 00048 Fortum Pl 100 Finland | Finland | Finnish | General Manager | 153545900001 | ||||
MOUNTFORD, Raymond Andrew | Director | 31 Castle Road FK9 5JD Stirling Stirlingshire | United Kingdom | British | Chem Engineer | 71913340001 | ||||
NASH, Philip John Lester | Director | Orchards The Street North Warnborough RG29 1BE Hook Hampshire | United Kingdom | British | Project Director | 106381190001 | ||||
PAIVARINTA, Erkki Olavi | Director | Vuoripolku 2 10210 Inkoo Finland | Finnish | Company Director | 83773140001 | |||||
PERÄINEN, Tauno | Director | 02150 Espoo Keilaniementie 1 Finland | Finland | Finnish | Business Controller | 188149760001 | ||||
PLEVOETS, Marcus, Dr | Director | Utilities Control Building East Office,PO BOX 30 FK3 9XQ Boness Road,Grangemouth Stirlingshire | United Kingdom | German | Director | 261211220001 | ||||
QUINN, Anne Cecille | Director | 42 Juniper Court St Marys Place W8 5UF London | New Zealander | Gas Company Senior Exec | 44707170001 |
Who are the persons with significant control of GRANGEMOUTH CHP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ineos Industries Holdings Limited | Apr 06, 2016 | Chapel Lane SO43 7FG Lyndhurst Hawkslease Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0