UKBizDB.co.uk

FLOTATION ENERGY PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Flotation Energy Plc. The company was founded 6 years ago and was given the registration number SC597702. The firm's registered office is in EDINBURGH. You can find them at Exchange Tower, 19, Canning Street, Edinburgh, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:FLOTATION ENERGY PLC
Company Number:SC597702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2018
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Alva Street, Edinburgh, Scotland, EH2 4QG

Director25 February 2021Active
12, Alva Street, Edinburgh, Scotland, EH2 4QG

Director11 November 2022Active
1-1-3, Uchisaiwai-Cho, Chiyoda-Ku, Tokyo,100-8560, Japan,

Director11 November 2022Active
12, Alva Street, Edinburgh, Scotland, EH2 4QG

Director11 November 2022Active
1-1-3, Uchisaiwai-Cho, Chiyoda-Ku, Tokyo, 100-8560, Japan,

Director11 November 2022Active
12, Alva Street, Edinburgh, Scotland, EH2 4QG

Director21 May 2018Active
40, Morningfield Road, Aberdeen, AB15 4AQ

Secretary22 February 2019Active
Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH

Corporate Secretary05 March 2019Active
12, Alva Street, Edinburgh, Scotland, EH2 4QG

Director22 February 2019Active
Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH

Director25 February 2021Active
95, Hamilton Place, Aberdeen, United Kingdom, AB15 5BD

Director21 May 2018Active
12, Alva Street, Edinburgh, Scotland, EH2 4QG

Director04 August 2020Active

People with Significant Control

Macaskill Associates Limited
Notified on:30 May 2020
Status:Active
Country of residence:Scotland
Address:4th Floor, Saltire Court, 20, Castle Terrace, Edinburgh, Scotland, EH1 2EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Nicol Stephen
Notified on:21 May 2018
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:Scotland
Address:Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Allan Macaskill
Notified on:21 May 2018
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:95, Hamilton Place, Aberdeen, United Kingdom, AB15 5BD
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-29Confirmation statement

Confirmation statement with updates.

Download
2024-03-22Capital

Capital allotment shares.

Download
2024-03-07Capital

Capital name of class of shares.

Download
2024-03-06Incorporation

Memorandum articles.

Download
2024-03-06Resolution

Resolution.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Capital

Capital allotment shares.

Download
2023-04-20Incorporation

Memorandum articles.

Download
2023-04-20Resolution

Resolution.

Download
2023-03-31Resolution

Resolution.

Download
2023-03-31Capital

Capital allotment shares.

Download
2023-03-01Accounts

Accounts with accounts type group.

Download
2023-02-01Capital

Capital allotment shares.

Download
2022-12-23Resolution

Resolution.

Download
2022-12-12Capital

Capital allotment shares.

Download
2022-12-05Accounts

Change account reference date company current shortened.

Download
2022-11-23Resolution

Resolution.

Download
2022-11-23Incorporation

Memorandum articles.

Download
2022-11-17Officers

Termination secretary company with name termination date.

Download
2022-11-17Address

Change registered office address company with date old address new address.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-11-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.