VPI POWER LIMITED

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

    Company NameVPI POWER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC189124
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of VPI POWER LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is VPI POWER LIMITED located?

    Registered Office Address
    Building 1 9 Haymarket Square
    EH3 8RY Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of VPI POWER LIMITED?

    Previous Company Names
    Company NameFromUntil
    DRAX GENERATION ENTERPRISE LIMITEDJan 09, 2019Jan 09, 2019
    SCOTTISHPOWER GENERATION LIMITEDMar 21, 2003Mar 21, 2003
    SCOTTISH POWER GENERATION PLCOct 31, 2002Oct 31, 2002
    SCOTTISHPOWER GENERATION LIMITEDDec 14, 1998Dec 14, 1998
    RANDOTTE (NO. 461) LIMITEDSep 07, 1998Sep 07, 1998

    What are the latest accounts for VPI POWER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VPI POWER LIMITED?

    Last Confirmation Statement Made Up ToJan 29, 2027
    Next Confirmation Statement DueFeb 12, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 29, 2026
    OverdueNo

    What are the latest filings for VPI POWER LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 29, 2026 with no updates

    3 pagesCS01

    Registration of charge SC1891240047, created on Nov 21, 2025

    58 pagesMR01

    Satisfaction of charge SC1891240045 in full

    1 pagesMR04

    Satisfaction of charge SC1891240044 in full

    1 pagesMR04

    Satisfaction of charge SC1891240046 in full

    1 pagesMR04

    Memorandum and Articles of Association

    73 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2024

    39 pagesAA

    Termination of appointment of Elizabeth Jane Essex as a secretary on Mar 11, 2025

    1 pagesTM02

    Confirmation statement made on Jan 29, 2025 with no updates

    3 pagesCS01

    Appointment of Joshua Kyle Solomon as a director on Dec 31, 2024

    2 pagesAP01

    Termination of appointment of Adam White as a director on Dec 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Confirmation statement made on Jan 29, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Appointment of Mr Lee Stuart Warren as a director on Jun 20, 2023

    2 pagesAP01

    Termination of appointment of David Brignall as a director on Jun 20, 2023

    1 pagesTM01

    Registered office address changed from 9 Building 1 9 Haymarket Square Edinburgh EH3 8RY Scotland to Building 1 9 Haymarket Square Edinburgh EH3 8RY on Jun 08, 2023

    1 pagesAD01

    Registered office address changed from 20 Castle Terrace 2nd Floor North, Saltire Court Edinburgh EH1 2EN Scotland to 9 Building 1 9 Haymarket Square Edinburgh EH3 8RY on Jun 08, 2023

    1 pagesAD01

    Registration of charge SC1891240046, created on Feb 13, 2023

    66 pagesMR01

    Confirmation statement made on Feb 10, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Adam White as a director on Dec 16, 2022

    2 pagesAP01

    Appointment of Mr Jorge Pikunic as a director on Dec 16, 2022

    2 pagesAP01

    Termination of appointment of Simon Robert Hale as a director on Dec 16, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    41 pagesAA

    Who are the officers of VPI POWER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PIKUNIC, Jorge
    160 Victoria Street
    SW1E 5LB London
    Nova South, 4th Floor
    England
    Director
    160 Victoria Street
    SW1E 5LB London
    Nova South, 4th Floor
    England
    EnglandBritish303512780001
    SOLOMON, Joshua Kyle
    9 Haymarket Square
    EH3 8RY Edinburgh
    Building 1
    Scotland
    Director
    9 Haymarket Square
    EH3 8RY Edinburgh
    Building 1
    Scotland
    EnglandBritish330907360001
    WARREN, Lee Stuart
    9 Haymarket Square
    EH3 8RY Edinburgh
    Building 1
    Scotland
    Director
    9 Haymarket Square
    EH3 8RY Edinburgh
    Building 1
    Scotland
    EnglandBritish149619990001
    DAVIES, Michael Howard
    1 Atlantic Quay, Robertson Street
    G2 8SP Glasgow
    Scottish Power Ltd
    Secretary
    1 Atlantic Quay, Robertson Street
    G2 8SP Glasgow
    Scottish Power Ltd
    British157786830001
    DUFFIELD, Sheelagh Jane
    197 Queen Victoria Drive
    Scotstounhill
    G14 9BP Glasgow
    Secretary
    197 Queen Victoria Drive
    Scotstounhill
    G14 9BP Glasgow
    British52720790003
    ESSEX, Elizabeth Jane
    9 Haymarket Square
    EH3 8RY Edinburgh
    Building 1
    Scotland
    Secretary
    9 Haymarket Square
    EH3 8RY Edinburgh
    Building 1
    Scotland
    279126950001
    GLADDEN, Brett
    Queen's Road
    AB15 4YL Aberdeen
    13
    Scotland
    Secretary
    Queen's Road
    AB15 4YL Aberdeen
    13
    Scotland
    256217080001
    GREGG, Rhona
    25 Lammermuir Wynd
    ML9 1UT Larkhall
    Lanarkshire
    Secretary
    25 Lammermuir Wynd
    ML9 1UT Larkhall
    Lanarkshire
    British111591600001
    MCCALLUM, David
    Selby
    North Yorkshire
    Drax Power Station
    Yo8 8ph
    England
    Secretary
    Selby
    North Yorkshire
    Drax Power Station
    Yo8 8ph
    England
    253924960001
    MCPHERSON, Donald James
    14 Braid Drive
    Cardross
    G82 5QD Dumbarton
    Dunbartonshire
    Secretary
    14 Braid Drive
    Cardross
    G82 5QD Dumbarton
    Dunbartonshire
    British40519810004
    MEIKLEJOHN, Iain Maury Campbell
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    Nominee Secretary
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    British900003350001
    MITCHELL, Andrew Ross
    Highwood
    PA13 4TA Kilmacolm
    Refrewshire
    Secretary
    Highwood
    PA13 4TA Kilmacolm
    Refrewshire
    British25359180002
    ORR, Alistair
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Secretary
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    194090520001
    ROSS, Marie Isobel
    51 Killermont Road
    Bearsden
    G61 2JF Glasgow
    Secretary
    51 Killermont Road
    Bearsden
    G61 2JF Glasgow
    British42057170004
    BERRY, Charles Andrew
    5 Grange Road
    Bearsden
    G61 3PL Glasgow
    Lanarkshire
    Director
    5 Grange Road
    Bearsden
    G61 3PL Glasgow
    Lanarkshire
    ScotlandBritish109780690001
    BRIGNALL, David, Mr.
    9 Haymarket Square
    EH3 8RY Edinburgh
    Building 1
    Scotland
    Director
    9 Haymarket Square
    EH3 8RY Edinburgh
    Building 1
    Scotland
    EnglandBritish279126920002
    BRYCE, Alan Alexander
    Flat 1l
    15 Kelburn Court
    KA30 8HN Largs
    Ayrshire
    Director
    Flat 1l
    15 Kelburn Court
    KA30 8HN Largs
    Ayrshire
    ScotlandBritish81354840001
    CAMPBELL, John Alexander
    1 Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    Scottish Power Ltd
    Director
    1 Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    Scottish Power Ltd
    ScotlandBritish148798390001
    CHALMERS WHITE, Heather
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Director
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    ScotlandBritish255610960001
    CLITHEROE, Neil David
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Director
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    ScotlandBritish141151620002
    FINLAY, Hugh Ogg
    Scottish Power
    1 Atlantic Quay
    G2 8SP Robertson Street
    Glasgow
    Director
    Scottish Power
    1 Atlantic Quay
    G2 8SP Robertson Street
    Glasgow
    EnglandBritish88610970001
    FORTIS PITA, Oscar
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Director
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    SpanishSpanish159162440002
    GARDINER, Dwight Daniel Willard
    Selby
    Y08 8PH North Yorkshire
    Drax Power Station
    England
    Director
    Selby
    Y08 8PH North Yorkshire
    Drax Power Station
    England
    United KingdomBritish,American76076980002
    GOLLAND, Eric Stanley
    Little Porton
    201 Old Greenock Road
    PA7 5NT Bishopton
    Renfrewshire
    Director
    Little Porton
    201 Old Greenock Road
    PA7 5NT Bishopton
    Renfrewshire
    British92874420001
    GRANT, Robin Forsyth
    18 Manse Crescent
    FK7 9AJ Stirling
    Director
    18 Manse Crescent
    FK7 9AJ Stirling
    British77505530002
    HALE, Simon Robert
    Castle Terrace
    2nd Floor North, Saltire Court
    EH1 2EN Edinburgh
    20
    Scotland
    Director
    Castle Terrace
    2nd Floor North, Saltire Court
    EH1 2EN Edinburgh
    20
    Scotland
    EnglandBritish180422590002
    KOSS, Andrew Robert
    Selby
    YO8 8PH North Yorkshire
    Drax Power Station
    England
    Director
    Selby
    YO8 8PH North Yorkshire
    Drax Power Station
    England
    EnglandEnglish157160710002
    MEIKLEJOHN, Iain Maury Campbell
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    Nominee Director
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    British900003350001
    MITCHELL, Frank
    16 Dunedin Drive
    Hairmyres
    G75 8QQ East Kilbride
    Lanarkshire
    Director
    16 Dunedin Drive
    Hairmyres
    G75 8QQ East Kilbride
    Lanarkshire
    ScotlandBritish120942640001
    MORRISON, David Neil
    10 Sydenham Road
    G12 9NP Glasgow
    Director
    10 Sydenham Road
    G12 9NP Glasgow
    British45144330001
    REYNARD, Charles William
    East Barn
    YO62 5XZ Oswaldkirk Nr York
    North Yorkshire
    Director
    East Barn
    YO62 5XZ Oswaldkirk Nr York
    North Yorkshire
    United KingdomBritish149042880001
    RUSSELL, Ian Simon Macgregor
    73 Braid Avenue
    EH10 6ED Edinburgh
    Midlothian
    Director
    73 Braid Avenue
    EH10 6ED Edinburgh
    Midlothian
    United KingdomBritish38783050003
    SKELTON, Andrew Keith
    Queen's Road
    AB15 4YL Aberdeen
    13
    Scotland
    Director
    Queen's Road
    AB15 4YL Aberdeen
    13
    Scotland
    United KingdomBritish172965530001
    VOWLES, Kenneth Leslie, Professor
    Coppice Gate,
    Plealey Contesbury
    SY5 0UY Shrewsbury
    Director
    Coppice Gate,
    Plealey Contesbury
    SY5 0UY Shrewsbury
    United KingdomBritish33865740001
    WHITE, Adam
    160 Victoria Street
    SW1E 5LB London
    Nova South, 4th Floor
    England
    Director
    160 Victoria Street
    SW1E 5LB London
    Nova South, 4th Floor
    England
    EnglandBritish303512810001

    Who are the persons with significant control of VPI POWER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    160 Victoria Street
    4th Floor
    SW1E 5LB London
    Nova South
    England
    Jan 31, 2021
    160 Victoria Street
    4th Floor
    SW1E 5LB London
    Nova South
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10547196
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Drax Smart Generation Holdco Limited
    Selby
    North Yorkshire
    Drax Power Station
    Yo8 8ph
    England
    Dec 31, 2018
    Selby
    North Yorkshire
    Drax Power Station
    Yo8 8ph
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House In England
    Registration Number07821911
    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.
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Apr 06, 2016
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberSc389556
    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