FLOTATION ENERGY LIMITED

FLOTATION ENERGY LIMITED

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

    Company NameFLOTATION ENERGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC597702
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of FLOTATION ENERGY LIMITED?

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

    Where is FLOTATION ENERGY LIMITED located?

    Registered Office Address
    C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Midlothian
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of FLOTATION ENERGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLOTATION ENERGY PLCFeb 22, 2019Feb 22, 2019
    FLOTATION ENERGY LTDMay 21, 2018May 21, 2018

    What are the latest accounts for FLOTATION ENERGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for FLOTATION ENERGY LIMITED?

    Last Confirmation Statement Made Up ToMay 20, 2025
    Next Confirmation Statement DueJun 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 20, 2024
    OverdueNo

    What are the latest filings for FLOTATION ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Andrew Matthew Rose as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Jonathan Dobson as a director on Mar 31, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Feb 27, 2025

    • Capital: GBP 215,703,998
    3 pagesSH01

    Memorandum and Articles of Association

    19 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge SC5977020001, created on Feb 06, 2025

    21 pagesMR01

    Appointment of Mr Barry John Macleod as a director on Jan 01, 2025

    2 pagesAP01

    Notification of Tokyo Electric Power Company Holdings, Incorporated as a person with significant control on Nov 11, 2022

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Oct 30, 2024

    2 pagesPSC09

    Director's details changed for Mr Toru Fujishiro on Oct 29, 2024

    2 pagesCH01

    Director's details changed for Mr Shinsuke Inoue on Oct 22, 2024

    2 pagesCH01

    Director's details changed for Mr Masaki Honda on Oct 22, 2024

    2 pagesCH01

    Registered office address changed from 12 Alva Street Edinburgh EH2 4QG Scotland to C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EN on Oct 22, 2024

    1 pagesAD01

    Full accounts made up to Dec 31, 2023

    55 pagesAA

    Statement of capital following an allotment of shares on Aug 28, 2024

    • Capital: GBP 160,703,998
    3 pagesSH01

    Memorandum and Articles of Association

    19 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on May 20, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Mar 22, 2024

    • Capital: GBP 126,703,998
    3 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Timothy Christian Sawyer as a director on Oct 31, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    50 pagesAA

    Confirmation statement made on May 20, 2023 with updates

    4 pagesCS01

    Who are the officers of FLOTATION ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FUJISHIRO, Toru
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Cms Cameron Mckenna Nabarro Olswang Llp
    Midlothian
    Scotland
    Director
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Cms Cameron Mckenna Nabarro Olswang Llp
    Midlothian
    Scotland
    ScotlandJapaneseDirector304339710002
    HONDA, Masaki
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Cms Cameron Mckenna Nabarro Olswang Llp
    Midlothian
    Scotland
    Director
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Cms Cameron Mckenna Nabarro Olswang Llp
    Midlothian
    Scotland
    JapanJapaneseDirector302372380001
    ICHIYAMA, Shinichiro
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Cms Cameron Mckenna Nabarro Olswang Llp
    Midlothian
    Scotland
    Director
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Cms Cameron Mckenna Nabarro Olswang Llp
    Midlothian
    Scotland
    JapanJapaneseDirector302373380001
    INOUE, Shinsuke
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Cms Cameron Mckenna Nabarro Olswang Llp
    Midlothian
    Scotland
    Director
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Cms Cameron Mckenna Nabarro Olswang Llp
    Midlothian
    Scotland
    JapanJapaneseDirector302373750001
    MACLEOD, Barry John
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Cms Cameron Mckenna Nabarro Olswang Llp
    Midlothian
    Scotland
    Director
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Cms Cameron Mckenna Nabarro Olswang Llp
    Midlothian
    Scotland
    United KingdomBritishManaging Director157306160002
    ROSE, Andrew Matthew
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Cms Cameron Mckenna Nabarro Olswang Llp
    Midlothian
    Scotland
    Director
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Cms Cameron Mckenna Nabarro Olswang Llp
    Midlothian
    Scotland
    United KingdomBritishChartered Accountant334205540001
    STEPHEN, Nicol Ross, Lord
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Cms Cameron Mckenna Nabarro Olswang Llp
    Midlothian
    Scotland
    Director
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Cms Cameron Mckenna Nabarro Olswang Llp
    Midlothian
    Scotland
    United KingdomScottishCompany Director176538280002
    STEPHEN, Nicol, Lord
    Morningfield Road
    AB15 4AQ Aberdeen
    40
    Secretary
    Morningfield Road
    AB15 4AQ Aberdeen
    40
    255612670001
    ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    Secretary
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC131085
    665080009
    DOBSON, Jonathan
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Cms Cameron Mckenna Nabarro Olswang Llp
    Midlothian
    Scotland
    Director
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Cms Cameron Mckenna Nabarro Olswang Llp
    Midlothian
    Scotland
    ScotlandBritishDirector147451390001
    DONALDSON, Andrew Raymond
    Alva Street
    EH2 4QG Edinburgh
    12
    Scotland
    Director
    Alva Street
    EH2 4QG Edinburgh
    12
    Scotland
    United KingdomBritishCompany Director239516420001
    GILBERT, Martin James
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    Director
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    United KingdomBritishDirector48820002
    MACASKILL, Allan
    Hamilton Place
    AB15 5BD Aberdeen
    95
    United Kingdom
    Director
    Hamilton Place
    AB15 5BD Aberdeen
    95
    United Kingdom
    ScotlandBritishCompany Director131505540001
    SAWYER, Timothy Christian
    Alva Street
    EH2 4QG Edinburgh
    12
    Scotland
    Director
    Alva Street
    EH2 4QG Edinburgh
    12
    Scotland
    AustraliaBritish,AustralianDirector272745920001

    Who are the persons with significant control of FLOTATION ENERGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tokyo Electric Power Company Holdings, Incorporated
    Uchisaiwai-Cho 1-Chome
    Chiyoda-Ku
    Tokyo 100-8560
    1-1-3
    Japan
    Nov 11, 2022
    Uchisaiwai-Cho 1-Chome
    Chiyoda-Ku
    Tokyo 100-8560
    1-1-3
    Japan
    No
    Legal FormPublic Company Limited By Shares
    Country RegisteredJapan
    Legal AuthorityJapanese Companies Act 2005
    Place RegisteredTokyo Legal Affairs Bureau
    Registration Number0100-01-008825
    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.
    Macaskill Associates Limited
    Castle Terrace
    EH1 2EN Edinburgh
    4th Floor, Saltire Court, 20
    Scotland
    May 30, 2020
    Castle Terrace
    EH1 2EN Edinburgh
    4th Floor, Saltire Court, 20
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc396137
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Allan Macaskill
    Hamilton Place
    AB15 5BD Aberdeen
    95
    United Kingdom
    May 21, 2018
    Hamilton Place
    AB15 5BD Aberdeen
    95
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Nicol Stephen
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    May 21, 2018
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for FLOTATION ENERGY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 14, 2022Oct 30, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does FLOTATION ENERGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 06, 2025
    Delivered On Feb 18, 2025
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ci V Morecambe Topco Limited (Company Number 15333523)
    Transactions
    • Feb 18, 2025Registration of a charge (MR01)

    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