HOLFORD GAS STORAGE LIMITED
Overview
Company Name | HOLFORD GAS STORAGE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC254265 |
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 HOLFORD GAS STORAGE LIMITED?
- Extraction of natural gas (06200) / Mining and Quarrying
Where is HOLFORD GAS STORAGE LIMITED located?
Registered Office Address | C/O Brodies Llp Capital Square 58 Morrison Street EH3 8BP Edinburgh United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HOLFORD GAS STORAGE 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 HOLFORD GAS STORAGE LIMITED?
Last Confirmation Statement Made Up To | Feb 19, 2026 |
---|---|
Next Confirmation Statement Due | Mar 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 19, 2025 |
Overdue | No |
What are the latest filings for HOLFORD GAS STORAGE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||
Confirmation statement made on Feb 19, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||
Confirmation statement made on Feb 19, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Richard Hill on Feb 19, 2024 | 2 pages | CH01 | ||
Director's details changed for Frank Werner Holschumacher on Feb 19, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Feb 19, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||
Confirmation statement made on Feb 19, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on Feb 14, 2022 | 1 pages | AD01 | ||
Appointment of Richard Hill as a director on Jul 29, 2021 | 2 pages | AP01 | ||
Termination of appointment of Paul Askew as a director on Jul 29, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||
Confirmation statement made on Feb 19, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Frank Werner Holschumacher on Mar 03, 2021 | 2 pages | CH01 | ||
Appointment of Frank Werner Holschumacher as a director on Nov 06, 2020 | 2 pages | AP01 | ||
Termination of appointment of Axel Maria Wietfeld as a director on Nov 10, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||
Confirmation statement made on Feb 19, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 26 pages | AA | ||
Confirmation statement made on Feb 19, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Felix Lerch as a director on Dec 31, 2018 | 1 pages | TM01 | ||
Appointment of Deborah Whitworth-Hilton as a director on Nov 22, 2018 | 2 pages | AP01 | ||
Termination of appointment of Peter Klingenberger as a director on Nov 21, 2018 | 1 pages | TM01 | ||
Who are the officers of HOLFORD GAS STORAGE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GETHING, Daniel Robert | Secretary | c/o Mr Daniel Gething The Crescent Birmingham Business Park B37 7YE Birmingham 2300 England | 243032720001 | |||||||||||
HILL, Richard | Director | 2300 The Crescent, Compton House Birmingham Business Park B37 7YE Birmingham C/O Company Secretary United Kingdom | United Kingdom | British | Uk Operations Manager | 285868640001 | ||||||||
HOLSCHUMACHER, Frank Werner | Director | 2300 The Crescent, Compton House Birmingham Business Park B37 7YE Birmingham C/O Company Secretary United Kingdom | Germany | German | Petroleum Engineer | 276362880001 | ||||||||
WHITWORTH-HILTON, Deborah | Director | c/o Company Secretary Compton House Birmingham Business Park B37 7YE Birmingham 2300 The Crescent England | England | British | Gas Storage Operations Manager | 252774770001 | ||||||||
MCPHERSON, Donald James | Secretary | 14 Braid Drive Cardross G82 5QD Dumbarton Dunbartonshire | British | 40519810004 | ||||||||||
STUCKEY, Peter James | Secretary | Birmingham Business Park B37 7YE Birmingham Compton House, 2300 The Crescent United Kingdom | 213217550001 | |||||||||||
E.ON UK SECRETARIES LIMITED | Secretary | Westwood Business Park CV4 8LG Coventry Westwood Way United Kingdom |
| 65676600010 | ||||||||||
ANDERSON, Keith Stuart | Director | G61 | Scotland | British | Chartered Accountant | 90495720001 | ||||||||
ASKEW, Paul | Director | 2300 The Crescent B37 7YE Birmingham Business Park Compton House Birmingham United Kingdom | England | British | Operations Manager | 230320890001 | ||||||||
BERRY, Charles Andrew | Director | 5 Grange Road Bearsden G61 3PL Glasgow Lanarkshire | Scotland | British | Electrical Engineer | 109780690001 | ||||||||
BRIDGEWATER, Peter Jeremy | Director | 25 Combrook CV35 9HP Warwick Warwickshire | England | British | Accountant | 81522390001 | ||||||||
CAMPBELL, John Alexander | Director | 1 Atlantic Quay Robertson Street G2 8SP Glasgow Scottish Power | Scotland | British | Managing Director Trading Uk | 148798390001 | ||||||||
COCKER, Anthony David | Director | Westwood Way Westwood Business Park CV4 8LG Coventry West Midlands | United Kingdom | British | Managing Director | 236308800001 | ||||||||
FLOREN, Hans Peter | Director | 15 Atholl Crescent EH3 8HA Edinburgh Brodies Llp | Germany | German | Senior Vice President | 134285420001 | ||||||||
KLINGENBERGER, Peter, Dr | Director | Birmingham Business Park B37 7YE Birmingham Compton House, 2300 The Crescent United Kingdom | Germany | German | Chief Executive Officer | 156482410001 | ||||||||
LERCH, Michael Felix | Director | Birmingham Business Park B37 7YE Birminghan Compton House 2300 The Crescent United Kingdom | United Kingdom | German | Managing Director | 139096860001 | ||||||||
MORGANS, David John | Director | The Grove Hampton In Arden B92 0HD Solihull 17 West Midlands | England | British | Finance Director | 127196220003 | ||||||||
PLOWMAN, Keith | Director | 14 Hanbury Road Stoke Heath B60 4LR Bromsgrove Worcestershire | United Kingdom | British | Chartered Engineer | 89116210001 | ||||||||
REILLY, Susan Mary | Director | 5 Upper Glenburn Road Bearsden G61 4BW Glasgow | United Kingdom | British | Chartered Accountant | 147127030001 | ||||||||
SCOINS, Colin Roger | Director | Westwood Way Westwood Business Park CV4 8LG Coventry West Midlands | United Kingdom | British | Director Of Generation Develop | 78429520001 | ||||||||
TAYLOR, Robert | Director | 6 Paddock Drive Dorridge B93 8BZ Solihull West Midlands | England | British | Managing Director | 78311800003 | ||||||||
TEAR, Brian Jefferson | Director | Stratford Road B95 6DF Wootton Wawen Oakfield Cottage Warwickshire | United Kingdom | British | Finance Director | 123545690002 | ||||||||
VIZOR, Joanne | Director | 15 Atholl Crescent EH3 8HA Edinburgh Brodies Llp | England | British | Md E.On Gas Storage Uk | 133040930001 | ||||||||
WIETFELD, Axel Maria | Director | 2300 The Crescent B37 7YE Birmingham Business Park Compton House Birmingham United Kingdom | Germany | German | Managing Director | 204323260001 | ||||||||
E.ON UK DIRECTORS LIMITED | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | 85049020006 |
Who are the persons with significant control of HOLFORD GAS STORAGE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Uniper Uk Limited | May 11, 2017 | 2300 The Crescent Birmingham Business Park B37 7YE Birmingham Compton House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Uniper Energy Storage Limited | Apr 06, 2016 | 2300 The Crescent Birmingham Business Park B37 7YE Birmingham Compton House England | 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