VPI POWER LIMITED
Overview
| Company Name | VPI POWER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC189124 |
| 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 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 Address | No |
What were the previous names of VPI POWER LIMITED?
| Company Name | From | Until |
|---|---|---|
| DRAX GENERATION ENTERPRISE LIMITED | Jan 09, 2019 | Jan 09, 2019 |
| SCOTTISHPOWER GENERATION LIMITED | Mar 21, 2003 | Mar 21, 2003 |
| SCOTTISH POWER GENERATION PLC | Oct 31, 2002 | Oct 31, 2002 |
| SCOTTISHPOWER GENERATION LIMITED | Dec 14, 1998 | Dec 14, 1998 |
| RANDOTTE (NO. 461) LIMITED | Sep 07, 1998 | Sep 07, 1998 |
What are the latest accounts for VPI POWER LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VPI POWER LIMITED?
| Last Confirmation Statement Made Up To | Jan 29, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 12, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 29, 2026 |
| Overdue | No |
What are the latest filings for VPI POWER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 29, 2026 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge SC1891240047, created on Nov 21, 2025 | 58 pages | MR01 | ||||||||||
Satisfaction of charge SC1891240045 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1891240044 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1891240046 in full | 1 pages | MR04 | ||||||||||
Memorandum and Articles of Association | 73 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2024 | 39 pages | AA | ||||||||||
Termination of appointment of Elizabeth Jane Essex as a secretary on Mar 11, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jan 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Joshua Kyle Solomon as a director on Dec 31, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adam White as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||||||||||
Confirmation statement made on Jan 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||||||||||
Appointment of Mr Lee Stuart Warren as a director on Jun 20, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Brignall as a director on Jun 20, 2023 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Registration of charge SC1891240046, created on Feb 13, 2023 | 66 pages | MR01 | ||||||||||
Confirmation statement made on Feb 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Adam White as a director on Dec 16, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jorge Pikunic as a director on Dec 16, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Robert Hale as a director on Dec 16, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 41 pages | AA | ||||||||||
Who are the officers of VPI POWER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PIKUNIC, Jorge | Director | 160 Victoria Street SW1E 5LB London Nova South, 4th Floor England | England | British | 303512780001 | |||||
| SOLOMON, Joshua Kyle | Director | 9 Haymarket Square EH3 8RY Edinburgh Building 1 Scotland | England | British | 330907360001 | |||||
| WARREN, Lee Stuart | Director | 9 Haymarket Square EH3 8RY Edinburgh Building 1 Scotland | England | British | 149619990001 | |||||
| DAVIES, Michael Howard | Secretary | 1 Atlantic Quay, Robertson Street G2 8SP Glasgow Scottish Power Ltd | British | 157786830001 | ||||||
| DUFFIELD, Sheelagh Jane | Secretary | 197 Queen Victoria Drive Scotstounhill G14 9BP Glasgow | British | 52720790003 | ||||||
| ESSEX, Elizabeth Jane | Secretary | 9 Haymarket Square EH3 8RY Edinburgh Building 1 Scotland | 279126950001 | |||||||
| GLADDEN, Brett | Secretary | Queen's Road AB15 4YL Aberdeen 13 Scotland | 256217080001 | |||||||
| GREGG, Rhona | Secretary | 25 Lammermuir Wynd ML9 1UT Larkhall Lanarkshire | British | 111591600001 | ||||||
| MCCALLUM, David | Secretary | Selby North Yorkshire Drax Power Station Yo8 8ph England | 253924960001 | |||||||
| MCPHERSON, Donald James | Secretary | 14 Braid Drive Cardross G82 5QD Dumbarton Dunbartonshire | British | 40519810004 | ||||||
| MEIKLEJOHN, Iain Maury Campbell | Nominee Secretary | 14 Dalrymple Crescent EH9 2NX Edinburgh | British | 900003350001 | ||||||
| MITCHELL, Andrew Ross | Secretary | Highwood PA13 4TA Kilmacolm Refrewshire | British | 25359180002 | ||||||
| ORR, Alistair | Secretary | St. Vincent Street G2 5AD Glasgow 320 Scotland | 194090520001 | |||||||
| ROSS, Marie Isobel | Secretary | 51 Killermont Road Bearsden G61 2JF Glasgow | British | 42057170004 | ||||||
| BERRY, Charles Andrew | Director | 5 Grange Road Bearsden G61 3PL Glasgow Lanarkshire | Scotland | British | 109780690001 | |||||
| BRIGNALL, David, Mr. | Director | 9 Haymarket Square EH3 8RY Edinburgh Building 1 Scotland | England | British | 279126920002 | |||||
| BRYCE, Alan Alexander | Director | Flat 1l 15 Kelburn Court KA30 8HN Largs Ayrshire | Scotland | British | 81354840001 | |||||
| CAMPBELL, John Alexander | Director | 1 Atlantic Quay Robertson Street G2 8SP Glasgow Scottish Power Ltd | Scotland | British | 148798390001 | |||||
| CHALMERS WHITE, Heather | Director | St. Vincent Street G2 5AD Glasgow 320 Scotland | Scotland | British | 255610960001 | |||||
| CLITHEROE, Neil David | Director | St. Vincent Street G2 5AD Glasgow 320 Scotland | Scotland | British | 141151620002 | |||||
| FINLAY, Hugh Ogg | Director | Scottish Power 1 Atlantic Quay G2 8SP Robertson Street Glasgow | England | British | 88610970001 | |||||
| FORTIS PITA, Oscar | Director | St. Vincent Street G2 5AD Glasgow 320 Scotland | Spanish | Spanish | 159162440002 | |||||
| GARDINER, Dwight Daniel Willard | Director | Selby Y08 8PH North Yorkshire Drax Power Station England | United Kingdom | British,American | 76076980002 | |||||
| GOLLAND, Eric Stanley | Director | Little Porton 201 Old Greenock Road PA7 5NT Bishopton Renfrewshire | British | 92874420001 | ||||||
| GRANT, Robin Forsyth | Director | 18 Manse Crescent FK7 9AJ Stirling | British | 77505530002 | ||||||
| HALE, Simon Robert | Director | Castle Terrace 2nd Floor North, Saltire Court EH1 2EN Edinburgh 20 Scotland | England | British | 180422590002 | |||||
| KOSS, Andrew Robert | Director | Selby YO8 8PH North Yorkshire Drax Power Station England | England | English | 157160710002 | |||||
| MEIKLEJOHN, Iain Maury Campbell | Nominee Director | 14 Dalrymple Crescent EH9 2NX Edinburgh | British | 900003350001 | ||||||
| MITCHELL, Frank | Director | 16 Dunedin Drive Hairmyres G75 8QQ East Kilbride Lanarkshire | Scotland | British | 120942640001 | |||||
| MORRISON, David Neil | Director | 10 Sydenham Road G12 9NP Glasgow | British | 45144330001 | ||||||
| REYNARD, Charles William | Director | East Barn YO62 5XZ Oswaldkirk Nr York North Yorkshire | United Kingdom | British | 149042880001 | |||||
| RUSSELL, Ian Simon Macgregor | Director | 73 Braid Avenue EH10 6ED Edinburgh Midlothian | United Kingdom | British | 38783050003 | |||||
| SKELTON, Andrew Keith | Director | Queen's Road AB15 4YL Aberdeen 13 Scotland | United Kingdom | British | 172965530001 | |||||
| VOWLES, Kenneth Leslie, Professor | Director | Coppice Gate, Plealey Contesbury SY5 0UY Shrewsbury | United Kingdom | British | 33865740001 | |||||
| WHITE, Adam | Director | 160 Victoria Street SW1E 5LB London Nova South, 4th Floor England | England | British | 303512810001 |
Who are the persons with significant control of VPI POWER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vpi Generation Limited | Jan 31, 2021 | 160 Victoria Street 4th Floor SW1E 5LB London Nova South England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Drax Smart Generation Holdco Limited | Dec 31, 2018 | Selby North Yorkshire Drax Power Station Yo8 8ph England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Scottish Power Generation Holdings Limited | Apr 06, 2016 | St. Vincent Street G2 5AD Glasgow 320 Scotland | Yes | ||||||||||
| |||||||||||||
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