TRANSCANADA TURBINES (UK) LIMITED
Overview
| Company Name | TRANSCANADA TURBINES (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC212499 |
| 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 TRANSCANADA TURBINES (UK) LIMITED?
- Repair of other equipment (33190) / Manufacturing
Where is TRANSCANADA TURBINES (UK) LIMITED located?
| Registered Office Address | 50 Lothian Road Festival Square EH3 9WJ Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TRANSCANADA TURBINES (UK) 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 TRANSCANADA TURBINES (UK) LIMITED?
| Last Confirmation Statement Made Up To | Nov 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 02, 2025 |
| Overdue | No |
What are the latest filings for TRANSCANADA TURBINES (UK) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||
Confirmation statement made on Nov 02, 2025 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Dec 31, 2024 | 10 pages | AA | ||||||
Confirmation statement made on Nov 02, 2024 with no updates | 3 pages | CS01 | ||||||
Appointment of Claire Nicol Cattani as a director on Aug 22, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Casey Joseph Giovanetto as a director on Aug 01, 2024 | 1 pages | TM01 | ||||||
Accounts for a small company made up to Dec 31, 2023 | 12 pages | AA | ||||||
Confirmation statement made on Nov 02, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Dec 31, 2022 | 13 pages | AA | ||||||
Appointment of Casey Joseph Giovanetto as a director on May 31, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Gordon Hope as a director on May 31, 2023 | 1 pages | TM01 | ||||||
Termination of appointment of David Alexander Lympany as a director on May 31, 2023 | 1 pages | TM01 | ||||||
Appointment of Mr Daniel Julius Bernard Simonelli as a director on May 31, 2023 | 2 pages | AP01 | ||||||
Appointment of Mr Sharmilla Rani Tymchen as a director on May 31, 2023 | 2 pages | AP01 | ||||||
Appointment of Mr Steven Keith Luft as a director on May 31, 2023 | 2 pages | AP01 | ||||||
Confirmation statement made on Nov 02, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||||||
Termination of appointment of Terry Joseph Bennett as a director on Dec 15, 2021 | 1 pages | TM01 | ||||||
Director's details changed for Mr Terry Joseph Bennett on Nov 16, 2021 | 2 pages | CH01 | ||||||
Director's details changed for Mr David Alexander Lympany on Nov 16, 2021 | 2 pages | CH01 | ||||||
Confirmation statement made on Nov 02, 2021 with no updates | 3 pages | CS01 | ||||||
Cessation of Transcanada Pipelines Limtied as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||
Notification of Tc Energy Corporation as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||||||
Registered office address changed from 1 New Way Rutherglen Glasgow G73 1DH Scotland to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on Jul 23, 2021 | 1 pages | AD01 | ||||||
Who are the officers of TRANSCANADA TURBINES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CATTANI, Claire Nicol | Director | New Way Rutherglen G73 1DH Glasgow 1 Scotland Scotland | Canada | Canadian | 326534880001 | |||||
| LUFT, Steven Keith | Director | New Way Rutherglen G73 1DH Glasgow 1 Scotland Scotland | Canada | Canadian | 310295060001 | |||||
| SIMONELLI, Daniel Julius Bernard | Director | New Way Rutherglen G73 1DH Glasgow 1 Scotland Scotland | Canada | Canadian | 310295040001 | |||||
| TYMCHEN, Sharmilla Rani | Director | New Way Rutherglen G73 1DH Glasgow 1 Scotland Scotland | Canada | Canadian | 310295050001 | |||||
| BROWN, Robert Muirhead Birnie | Secretary | c/o Wood Group Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | 153901810001 | |||||||
| CAMERON, Linda May | Secretary | Derbeth Park AB15 8TU Kingswells 14 Aberdeenshire | British | 135036050001 | ||||||
| JOHNSON, Ian | Secretary | John Wood House Greenwell Road, East Tullos AB12 3AX Aberdeen Aberdeenshire | British | 102664100004 | ||||||
| JONES, Iain Angus | Secretary | New Way Rutherglen G73 1DH Glasgow 1 Scotland | 204012030001 | |||||||
| RYLANCE, Glenis Elaine | Secretary | 67 Elmfield Avenue TW11 8BX Teddington Middlesex | British | 89158560002 | ||||||
| BAGGS, James | Director | John Wood House Greenwell Road, East Tullos AB12 3AX Aberdeen Aberdeenshire | Canada | Canadian | 186595500001 | |||||
| BENNETT, Terry Joseph | Director | New Way G73 1DH Rutherglen 1 Glasgow United Kingdom | Canada | Canadian | 205302730001 | |||||
| BROADLEY, Stuart Richard | Director | Invercrynoch Steading Maryculter AB12 5GX Aberdeen Aberdeenshire | Scotland | British | 96818620001 | |||||
| DINOZZI, Antonio Vincenzo | Director | Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | Scotland | British | 255179660001 | |||||
| GILMAN, Nicholas Charles | Director | c/o Wood Group Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | England | British | 186518540001 | |||||
| GIOVANETTO, Casey Joseph | Director | New Way Rutherglen G73 1DH Glasgow 1 Scotland Scotland | Canada | Canadian | 310296230001 | |||||
| GOULET, Corey | Director | c/o Wood Group Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | Canada | Canadian | 203910140001 | |||||
| HOPE, Gordon | Director | New Way Rutherglen G73 1DH Glasgow 1 Scotland | Scotland | British | 285553640001 | |||||
| LYMPANY, David Alexander | Director | New Way G73 1DH Rutherglen 1 Glasgow United Kingdom | Canada | British | 239080000001 | |||||
| POURBAIX, Alexander John | Director | 39 Silvergrove Crescent Nw Calgary Alberta T3b 4m6 Canada | Canada | Canadian | 75769740001 | |||||
| STEPHEN, Gary Laird | Director | 287 Canterville Drive Sw Calgary Alberta T2w 3x9 Canada | Canada | Canadian | 74253430001 | |||||
| STEWART, Beverly | Director | John Wood House Greenwell Road, East Tullos AB12 3AX Aberdeen Aberdeenshire | Canada | British | 169887990001 | |||||
| TATE, Kenneth | Director | John Wood House Greenwell Road, East Tullos AB12 3AX Aberdeen Aberdeenshire | Canada | Canadian | 151406710001 | |||||
| TAYLOR, William | Director | c/o Wood Group Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | Canada | Canadian | 194133570001 | |||||
| WATSON, Christopher Edward Milne | Director | John Wood House Greenwell Road, East Tullos AB12 3AX Aberdeen Aberdeenshire | United Kingdom | British | 60315030002 | |||||
| WHITELAW, Christopher P | Director | New Way Rutherglen G73 1DH Glasgow 1 Scotland | Canada | Canadian | 239079340001 | |||||
| WILCOX, Timothy George | Director | c/o Wood Group Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | Canada | Canadian | 193937470001 |
Who are the persons with significant control of TRANSCANADA TURBINES (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| John Wood Group Plc | Apr 06, 2016 | Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Transcanada Pipelines Limtied | Apr 06, 2016 | 1st Street Sw Calgary 450 Alberta Canada | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tc Energy Corporation | Apr 06, 2016 | 1st Street Sw T2P 5H1 Calgary 450 Alberta Canada | 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