GRANGEMOUTH CHP LIMITED

GRANGEMOUTH CHP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGRANGEMOUTH CHP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC178243
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GRANGEMOUTH CHP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BP GRANGEMOUTH CHP LIMITEDFeb 18, 1998Feb 18, 1998
    GRANGEMOUTH CHP LIMITEDAug 27, 1997Aug 27, 1997

    What are the latest accounts for GRANGEMOUTH CHP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GRANGEMOUTH CHP LIMITED?

    Last Confirmation Statement Made Up ToJul 17, 2026
    Next Confirmation Statement DueJul 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 17, 2025
    OverdueNo

    What are the latest filings for GRANGEMOUTH CHP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 17, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Alex Hogan as a director on Oct 31, 2024

    1 pagesTM01

    Appointment of Mr Graham Robert Maclennan as a director on Nov 01, 2024

    2 pagesAP01
    Annotations
    DateAnnotation
    Jan 10, 2025Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10TH January 2025 under section 1088 of the Companies Act 2006

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    25 pagesAA

    legacy

    155 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jul 05, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Mr Alex Hogan as a director on Dec 01, 2023

    2 pagesAP01

    Termination of appointment of Peter Quentin Grant as a director on Nov 10, 2023

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    24 pagesAA

    legacy

    128 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on Jun 12, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Christopher Garrick Mound on Oct 25, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Director's details changed for Mr Peter Quentin Grant on Sep 16, 2022

    2 pagesCH01

    Director's details changed for Mr Stuart Michael Collings on Sep 16, 2022

    2 pagesCH01

    Confirmation statement made on Jun 12, 2022 with no updates

    3 pagesCS01

    Appointment of Andrew Thomas Hughes as a director on May 01, 2022

    2 pagesAP01

    Termination of appointment of Marcus Plevoets as a director on May 01, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Confirmation statement made on Jun 12, 2021 with no updates

    3 pagesCS01

    Who are the officers of GRANGEMOUTH CHP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOUND, Christopher Garrick
    FK3 9XB Grangemouth
    Inchyra Road
    Stirlingshire
    United Kingdom
    Secretary
    FK3 9XB Grangemouth
    Inchyra Road
    Stirlingshire
    United Kingdom
    278754530001
    COLLINGS, Stuart Michael
    FK3 9XB Grangemouth
    Inchyra Road
    Stirlingshire
    United Kingdom
    Director
    FK3 9XB Grangemouth
    Inchyra Road
    Stirlingshire
    United Kingdom
    United KingdomBritishDirector279029720001
    HUGHES, Andrew Thomas
    FK3 9XB Grangemouth
    Inchyra Road
    Stirlingshire
    United Kingdom
    Director
    FK3 9XB Grangemouth
    Inchyra Road
    Stirlingshire
    United Kingdom
    United KingdomBritishCompany Director296909400001
    MACLENNAN, Graham Robert
    Inchyra Road
    FK3 9XB Grangemouth
    Stirlingshire
    United Kingdom
    Director
    Inchyra Road
    FK3 9XB Grangemouth
    Stirlingshire
    United Kingdom
    ScotlandEnglishDirector283131600001
    MOUND, Christopher Garrick
    FK3 9XB Grangemouth
    Inchyra Road
    Stirlingshire
    United Kingdom
    Director
    FK3 9XB Grangemouth
    Inchyra Road
    Stirlingshire
    United Kingdom
    United KingdomBritishAccountant253792650002
    CUMMING, Robert Cameron
    6 Carding Hill
    AB41 8BG Ellon
    Aberdeenshire
    Secretary
    6 Carding Hill
    AB41 8BG Ellon
    Aberdeenshire
    British35356450001
    HEPBURN, Gerard Stephen
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    Secretary
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    British191737980001
    GOODWILLE LIMITED
    St James House
    13 Kensington Square
    W8 5HD London
    Secretary
    St James House
    13 Kensington Square
    W8 5HD London
    78363800011
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Secretary
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    37914570001
    ANDERSSON, Heikki Tapani
    02230 Espoo
    Nuottatie 10 I
    Finland
    Director
    02230 Espoo
    Nuottatie 10 I
    Finland
    FinlandFinnishVice President188149750001
    BARRON, Alanna Linden
    Utilities Control Building
    East Office,PO BOX 30
    FK3 9XQ Boness Road,Grangemouth
    Stirlingshire
    Director
    Utilities Control Building
    East Office,PO BOX 30
    FK3 9XQ Boness Road,Grangemouth
    Stirlingshire
    EnglandBritishBusiness Manager208723110001
    BILSLAND, Alan David Moodie
    3 Longlands Park
    KA7 4RJ Ayr
    Ayrshire
    Director
    3 Longlands Park
    KA7 4RJ Ayr
    Ayrshire
    BritishComplex Manager61637300004
    BISSELL, William Wilson
    21 Castle Road
    FK14 7BE Dollar
    Clackmannanshire
    Director
    21 Castle Road
    FK14 7BE Dollar
    Clackmannanshire
    BritishDirector71278500001
    CAITO, Susan Irene
    4 Kings Crescent, Airth Castle
    Airth
    FK2 8JF Falkirk
    Stirlingshire
    Director
    4 Kings Crescent, Airth Castle
    Airth
    FK2 8JF Falkirk
    Stirlingshire
    AmericanDirector Bp Grangemouth67984670002
    DEANE, John Anthony
    Aprils End, Nairdwood Lane
    Prestwood
    HP16 0QH Great Missenden
    Buckinghamshire
    Director
    Aprils End, Nairdwood Lane
    Prestwood
    HP16 0QH Great Missenden
    Buckinghamshire
    EnglandBritishManaging Director42848280001
    EMERY, Dominic, Dr
    2 Westerton Road
    Cults
    AB15 9NR Aberdeen
    Director
    2 Westerton Road
    Cults
    AB15 9NR Aberdeen
    BritishBusiness Manager61637320001
    GARDNER, Andrew Ronald
    Utilities Control Building
    East Office,PO BOX 30
    FK3 9XQ Boness Road,Grangemouth
    Stirlingshire
    Director
    Utilities Control Building
    East Office,PO BOX 30
    FK3 9XQ Boness Road,Grangemouth
    Stirlingshire
    United KingdomBritishCompany Director161248660001
    GRANT, Gordon Douglas
    The Neuk
    Philpstoun
    EH49 6RH Linlithgow
    West Lothian
    Director
    The Neuk
    Philpstoun
    EH49 6RH Linlithgow
    West Lothian
    ScotlandBritishFps/Infrastructure Availabilit117863400001
    GRANT, Peter Quentin
    Utilities Control Building
    East Office,PO BOX 30
    FK3 9XQ Boness Road,Grangemouth
    Stirlingshire
    Director
    Utilities Control Building
    East Office,PO BOX 30
    FK3 9XQ Boness Road,Grangemouth
    Stirlingshire
    United KingdomBritishCommercial Director246793430003
    HANNEMANN, Tobias
    Utilities Control Building
    East Office,PO BOX 30
    FK3 9XQ Boness Road,Grangemouth
    Stirlingshire
    Director
    Utilities Control Building
    East Office,PO BOX 30
    FK3 9XQ Boness Road,Grangemouth
    Stirlingshire
    GermanyGermanDirector261234620001
    HEPBURN, Gerard Stephen
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    Director
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    United KingdomBritishBusiness Director191737930001
    HOGAN, Alex
    FK3 9XB Grangemouth
    Inchyra Road
    Stirlingshire
    United Kingdom
    Director
    FK3 9XB Grangemouth
    Inchyra Road
    Stirlingshire
    United Kingdom
    United KingdomBritishDirector315883120001
    KAJITA, Tsutomu
    5-15-10-603 Yoyogi
    Shibuya-Ku
    151 Tokyo
    Japan
    Director
    5-15-10-603 Yoyogi
    Shibuya-Ku
    151 Tokyo
    Japan
    JapaneseAssistant General Manager61637030001
    KOHLER, Valerie Lee, Dr
    54 Gloucester Road
    GL7 2LH Cirencester
    Gloucestershire
    Director
    54 Gloucester Road
    GL7 2LH Cirencester
    Gloucestershire
    AmericanDirector65611990001
    LAHELMA, Osmo Aleksi
    Ruiskaakantie 8
    02660 Espoo
    FOREIGN Finland
    Director
    Ruiskaakantie 8
    02660 Espoo
    FOREIGN Finland
    FinnishVice President30558510001
    LIIMATAINEN, Erkki Otto Emil
    Heinapolku 9b
    06450 Porvoo
    Finland
    Director
    Heinapolku 9b
    06450 Porvoo
    Finland
    FinnishDir Sr,Vp Dev71896580001
    LINDH, Gosta Erik
    Barrstigen 9
    13133 Nacka
    Sweden
    Director
    Barrstigen 9
    13133 Nacka
    Sweden
    SwedishCeo78043660001
    MACLEAN, Colin Hunter James
    528 Lanark Road West
    EH14 7BW Balerno
    Midlothian
    Director
    528 Lanark Road West
    EH14 7BW Balerno
    Midlothian
    ScotlandBritishDirector78043570002
    MASO, Vesa Juhani
    00048 Fortum
    Pl 100
    Finland
    Director
    00048 Fortum
    Pl 100
    Finland
    FinlandFinnishGeneral Manager153545900001
    MOUNTFORD, Raymond Andrew
    31 Castle Road
    FK9 5JD Stirling
    Stirlingshire
    Director
    31 Castle Road
    FK9 5JD Stirling
    Stirlingshire
    United KingdomBritishChem Engineer71913340001
    NASH, Philip John Lester
    Orchards
    The Street North Warnborough
    RG29 1BE Hook
    Hampshire
    Director
    Orchards
    The Street North Warnborough
    RG29 1BE Hook
    Hampshire
    United KingdomBritishProject Director106381190001
    PAIVARINTA, Erkki Olavi
    Vuoripolku 2
    10210 Inkoo
    Finland
    Director
    Vuoripolku 2
    10210 Inkoo
    Finland
    FinnishCompany Director83773140001
    PERÄINEN, Tauno
    02150 Espoo
    Keilaniementie 1
    Finland
    Director
    02150 Espoo
    Keilaniementie 1
    Finland
    FinlandFinnishBusiness Controller188149760001
    PLEVOETS, Marcus, Dr
    Utilities Control Building
    East Office,PO BOX 30
    FK3 9XQ Boness Road,Grangemouth
    Stirlingshire
    Director
    Utilities Control Building
    East Office,PO BOX 30
    FK3 9XQ Boness Road,Grangemouth
    Stirlingshire
    United KingdomGermanDirector261211220001
    QUINN, Anne Cecille
    42 Juniper Court
    St Marys Place
    W8 5UF London
    Director
    42 Juniper Court
    St Marys Place
    W8 5UF London
    New ZealanderGas Company Senior Exec44707170001

    Who are the persons with significant control of GRANGEMOUTH CHP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    Apr 06, 2016
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6958119
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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