ABERCORN GENERATION LIMITED

ABERCORN GENERATION LIMITED

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

    Company NameABERCORN GENERATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC604773
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of ABERCORN GENERATION LIMITED?

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

    Where is ABERCORN GENERATION LIMITED located?

    Registered Office Address
    Clyde View (Suite F3) Riverside Business Park
    22 Pottery Street
    PA15 2UZ Greenock
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of ABERCORN GENERATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABERCORN ROAD GENERATION LIMITEDAug 08, 2018Aug 08, 2018

    What are the latest accounts for ABERCORN GENERATION 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 ABERCORN GENERATION LIMITED?

    Last Confirmation Statement Made Up ToAug 03, 2025
    Next Confirmation Statement DueAug 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 03, 2024
    OverdueNo

    What are the latest filings for ABERCORN GENERATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Stephen Mark Hutt on Dec 03, 2024

    2 pagesCH01

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

    23 pagesAA

    Confirmation statement made on Aug 03, 2024 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Aug 03, 2023 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Facilities agreement approved 30/03/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    19 pagesMA

    Registration of charge SC6047730002, created on Mar 28, 2023

    25 pagesMR01

    Registration of charge SC6047730003, created on Mar 28, 2023

    26 pagesMR01

    Registration of charge SC6047730004, created on Mar 31, 2023

    55 pagesMR01

    Registration of charge SC6047730001, created on Apr 03, 2023

    10 pagesMR01

    Appointment of Mr Stephen Mark Hutt as a director on Mar 14, 2023

    2 pagesAP01

    Notification of Forsa Energy Gas Acquisitions Holdco 5 Limited as a person with significant control on Feb 27, 2023

    2 pagesPSC02

    Cessation of Forsa Energy Cm Holdings Limited as a person with significant control on Feb 27, 2023

    1 pagesPSC07

    Confirmation statement made on Aug 03, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Aug 03, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Appointment of Mr Alessandro Boninsegna as a director on Oct 27, 2020

    2 pagesAP01

    Change of details for Forsa Energy Cm Holdings Limited as a person with significant control on Oct 12, 2020

    2 pagesPSC05

    Director's details changed for Mr Alan George Baker on Aug 18, 2020

    2 pagesCH01

    Confirmation statement made on Aug 03, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 26, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 25, 2020

    RES15

    Registered office address changed from Clyde View (Suite F4) Riverside Business Park 22 Pottery Street Greenock Inverclyde PA15 2UZ United Kingdom to Clyde View (Suite F3) Riverside Business Park 22 Pottery Street Greenock PA15 2UZ on Mar 24, 2020

    1 pagesAD01

    Who are the officers of ABERCORN GENERATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAKER, Alan George
    Riverside Business Park
    22 Pottery Street
    PA15 2UZ Greenock
    Clyde View (Suite F3)
    Scotland
    Director
    Riverside Business Park
    22 Pottery Street
    PA15 2UZ Greenock
    Clyde View (Suite F3)
    Scotland
    ScotlandBritishManaging Director150654600001
    BONINSEGNA, Alessandro
    Fifth Avenue
    Suite 12a
    10001 New York
    717
    New York
    United States
    Director
    Fifth Avenue
    Suite 12a
    10001 New York
    717
    New York
    United States
    EnglandItalianDirector132058350001
    HUTT, Stephen Mark
    Riverside Business Park
    22 Pottery Street
    PA15 2UZ Greenock
    Clyde View (Suite F3)
    Scotland
    Director
    Riverside Business Park
    22 Pottery Street
    PA15 2UZ Greenock
    Clyde View (Suite F3)
    Scotland
    United KingdomBritishAccountant285166510002
    POLEY, Jonathan
    Riverside Business Park
    22 Pottery Street
    PA15 2UZ Greenock
    Clyde View (Suite F3)
    Scotland
    Director
    Riverside Business Park
    22 Pottery Street
    PA15 2UZ Greenock
    Clyde View (Suite F3)
    Scotland
    EnglandBritishDirector154407630001
    SENIOR, Timothy James, Dr
    22 Pottery Street
    PA15 2UZ Greenock
    Clyde View (Suite F4) Riverside Business Park
    Inverclyde
    United Kingdom
    Director
    22 Pottery Street
    PA15 2UZ Greenock
    Clyde View (Suite F4) Riverside Business Park
    Inverclyde
    United Kingdom
    EnglandBritishDirector249245070001

    Who are the persons with significant control of ABERCORN GENERATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    107 Hammersmith Road
    W14 0QH London
    Masters House
    United Kingdom
    Feb 27, 2023
    107 Hammersmith Road
    W14 0QH London
    Masters House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number14061584
    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.
    107 Hammersmith Road
    W14 0QH London
    Masters House
    United Kingdom
    Aug 08, 2018
    107 Hammersmith Road
    W14 0QH London
    Masters House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number10915318
    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