TRANSCANADA TURBINES (UK) LIMITED

TRANSCANADA TURBINES (UK) LIMITED

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

    Company NameTRANSCANADA TURBINES (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC212499
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for TRANSCANADA TURBINES (UK) 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 TRANSCANADA TURBINES (UK) LIMITED?

    Last Confirmation Statement Made Up ToNov 02, 2025
    Next Confirmation Statement DueNov 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 02, 2024
    OverdueNo

    What are the latest filings for TRANSCANADA TURBINES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    10 pagesAA

    Confirmation statement made on Nov 02, 2024 with no updates

    3 pagesCS01

    Appointment of Claire Nicol Cattani as a director on Aug 22, 2024

    2 pagesAP01

    Termination of appointment of Casey Joseph Giovanetto as a director on Aug 01, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on Nov 02, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    13 pagesAA

    Appointment of Casey Joseph Giovanetto as a director on May 31, 2023

    2 pagesAP01

    Termination of appointment of Gordon Hope as a director on May 31, 2023

    1 pagesTM01

    Termination of appointment of David Alexander Lympany as a director on May 31, 2023

    1 pagesTM01

    Appointment of Mr Daniel Julius Bernard Simonelli as a director on May 31, 2023

    2 pagesAP01

    Appointment of Mr Sharmilla Rani Tymchen as a director on May 31, 2023

    2 pagesAP01

    Appointment of Mr Steven Keith Luft as a director on May 31, 2023

    2 pagesAP01

    Confirmation statement made on Nov 02, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Termination of appointment of Terry Joseph Bennett as a director on Dec 15, 2021

    1 pagesTM01

    Director's details changed for Mr Terry Joseph Bennett on Nov 16, 2021

    2 pagesCH01

    Director's details changed for Mr David Alexander Lympany on Nov 16, 2021

    2 pagesCH01

    Confirmation statement made on Nov 02, 2021 with no updates

    3 pagesCS01

    Cessation of Transcanada Pipelines Limtied as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Notification of Tc Energy Corporation as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    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 pagesAD01

    Appointment of Gordon Hope as a director on May 11, 2021

    2 pagesAP01

    Termination of appointment of Christopher P Whitelaw as a director on May 11, 2021

    1 pagesTM01

    Who are the officers of TRANSCANADA TURBINES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CATTANI, Claire Nicol
    New Way
    Rutherglen
    G73 1DH Glasgow
    1
    Scotland
    Scotland
    Director
    New Way
    Rutherglen
    G73 1DH Glasgow
    1
    Scotland
    Scotland
    United StatesCanadianDirector, Finance326534880001
    LUFT, Steven Keith
    New Way
    Rutherglen
    G73 1DH Glasgow
    1
    Scotland
    Scotland
    Director
    New Way
    Rutherglen
    G73 1DH Glasgow
    1
    Scotland
    Scotland
    CanadaCanadianExecutive General Counsel310295060001
    SIMONELLI, Daniel Julius Bernard
    New Way
    Rutherglen
    G73 1DH Glasgow
    1
    Scotland
    Scotland
    Director
    New Way
    Rutherglen
    G73 1DH Glasgow
    1
    Scotland
    Scotland
    CanadaCanadianCompany Director310295040001
    TYMCHEN, Sharmilla Rani
    New Way
    Rutherglen
    G73 1DH Glasgow
    1
    Scotland
    Scotland
    Director
    New Way
    Rutherglen
    G73 1DH Glasgow
    1
    Scotland
    Scotland
    CanadaCanadianCompany Director310295050001
    BROWN, Robert Muirhead Birnie
    c/o Wood Group
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Secretary
    c/o Wood Group
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    153901810001
    CAMERON, Linda May
    Derbeth Park
    AB15 8TU Kingswells
    14
    Aberdeenshire
    Secretary
    Derbeth Park
    AB15 8TU Kingswells
    14
    Aberdeenshire
    British135036050001
    JOHNSON, Ian
    John Wood House
    Greenwell Road, East Tullos
    AB12 3AX Aberdeen
    Aberdeenshire
    Secretary
    John Wood House
    Greenwell Road, East Tullos
    AB12 3AX Aberdeen
    Aberdeenshire
    British102664100004
    JONES, Iain Angus
    New Way
    Rutherglen
    G73 1DH Glasgow
    1
    Scotland
    Secretary
    New Way
    Rutherglen
    G73 1DH Glasgow
    1
    Scotland
    204012030001
    RYLANCE, Glenis Elaine
    67 Elmfield Avenue
    TW11 8BX Teddington
    Middlesex
    Secretary
    67 Elmfield Avenue
    TW11 8BX Teddington
    Middlesex
    British89158560002
    BAGGS, James
    John Wood House
    Greenwell Road, East Tullos
    AB12 3AX Aberdeen
    Aberdeenshire
    Director
    John Wood House
    Greenwell Road, East Tullos
    AB12 3AX Aberdeen
    Aberdeenshire
    CanadaCanadianCompany Director186595500001
    BENNETT, Terry Joseph
    New Way
    G73 1DH Rutherglen
    1
    Glasgow
    United Kingdom
    Director
    New Way
    G73 1DH Rutherglen
    1
    Glasgow
    United Kingdom
    CanadaCanadianCompany Director205302730001
    BROADLEY, Stuart Richard
    Invercrynoch Steading
    Maryculter
    AB12 5GX Aberdeen
    Aberdeenshire
    Director
    Invercrynoch Steading
    Maryculter
    AB12 5GX Aberdeen
    Aberdeenshire
    ScotlandBritishStrategic Planning96818620001
    DINOZZI, Antonio Vincenzo
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Director
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    ScotlandBritishGroup Head Of Mergers & Acquisitions255179660001
    GILMAN, Nicholas Charles
    c/o Wood Group
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Director
    c/o Wood Group
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    EnglandBritishCompany Director186518540001
    GIOVANETTO, Casey Joseph
    New Way
    Rutherglen
    G73 1DH Glasgow
    1
    Scotland
    Scotland
    Director
    New Way
    Rutherglen
    G73 1DH Glasgow
    1
    Scotland
    Scotland
    CanadaCanadianDirector Finance310296230001
    GOULET, Corey
    c/o Wood Group
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Director
    c/o Wood Group
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    CanadaCanadianCompany Director203910140001
    HOPE, Gordon
    New Way
    Rutherglen
    G73 1DH Glasgow
    1
    Scotland
    Director
    New Way
    Rutherglen
    G73 1DH Glasgow
    1
    Scotland
    ScotlandBritishSales Manager285553640001
    LYMPANY, David Alexander
    New Way
    G73 1DH Rutherglen
    1
    Glasgow
    United Kingdom
    Director
    New Way
    G73 1DH Rutherglen
    1
    Glasgow
    United Kingdom
    CanadaBritishManagement239080000001
    POURBAIX, Alexander John
    39 Silvergrove Crescent Nw
    Calgary
    Alberta T3b 4m6
    Canada
    Director
    39 Silvergrove Crescent Nw
    Calgary
    Alberta T3b 4m6
    Canada
    CanadaCanadianDirector75769740001
    STEPHEN, Gary Laird
    287 Canterville Drive
    Sw Calgary
    Alberta T2w 3x9
    Canada
    Director
    287 Canterville Drive
    Sw Calgary
    Alberta T2w 3x9
    Canada
    CanadaCanadianEngineer74253430001
    STEWART, Beverly
    John Wood House
    Greenwell Road, East Tullos
    AB12 3AX Aberdeen
    Aberdeenshire
    Director
    John Wood House
    Greenwell Road, East Tullos
    AB12 3AX Aberdeen
    Aberdeenshire
    CanadaBritishCompany Director169887990001
    TATE, Kenneth
    John Wood House
    Greenwell Road, East Tullos
    AB12 3AX Aberdeen
    Aberdeenshire
    Director
    John Wood House
    Greenwell Road, East Tullos
    AB12 3AX Aberdeen
    Aberdeenshire
    CanadaCanadianCompany Director151406710001
    TAYLOR, William
    c/o Wood Group
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Director
    c/o Wood Group
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    CanadaCanadianCompany Director194133570001
    WATSON, Christopher Edward Milne
    John Wood House
    Greenwell Road, East Tullos
    AB12 3AX Aberdeen
    Aberdeenshire
    Director
    John Wood House
    Greenwell Road, East Tullos
    AB12 3AX Aberdeen
    Aberdeenshire
    United KingdomBritishChartered Accountant60315030002
    WHITELAW, Christopher P
    New Way
    Rutherglen
    G73 1DH Glasgow
    1
    Scotland
    Director
    New Way
    Rutherglen
    G73 1DH Glasgow
    1
    Scotland
    CanadaCanadianAccountant239079340001
    WILCOX, Timothy George
    c/o Wood Group
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Director
    c/o Wood Group
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    CanadaCanadianCompany Director193937470001

    Who are the persons with significant control of TRANSCANADA TURBINES (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    John Wood Group Plc
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Apr 06, 2016
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Yes
    Legal FormPublic Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredRegister Of Companies In Scotland
    Registration NumberSc36219
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Transcanada Pipelines Limtied
    1st Street Sw
    Calgary
    450
    Alberta
    Canada
    Apr 06, 2016
    1st Street Sw
    Calgary
    450
    Alberta
    Canada
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredCanada
    Legal AuthorityCanada
    Place RegisteredRegister Of Companies Canada
    Registration NumberCa3707121
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Tc Energy Corporation
    1st Street Sw
    T2P 5H1 Calgary
    450
    Alberta
    Canada
    Apr 06, 2016
    1st Street Sw
    T2P 5H1 Calgary
    450
    Alberta
    Canada
    No
    Legal FormPublic Limited Company
    Country RegisteredCanada
    Legal AuthorityCanada
    Place RegisteredNew York Stock Exchange
    Registration NumberTrp
    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