This company is commonly known as Grangemouth Chp Limited. The company was founded 26 years ago and was given the registration number SC178243. The firm's registered office is in BONESS ROAD,GRANGEMOUTH. You can find them at Utilities Control Building, East Office,po Box 30, Boness Road,grangemouth, Stirlingshire. This company's SIC code is 35110 - Production of electricity.
Name | : | GRANGEMOUTH CHP LIMITED |
---|---|---|
Company Number | : | SC178243 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 August 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Utilities Control Building, East Office,po Box 30, Boness Road,grangemouth, Stirlingshire, FK3 9XQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Inchyra Road, Grangemouth, United Kingdom, FK3 9XB | Secretary | 08 January 2021 | Active |
Inchyra Road, Grangemouth, United Kingdom, FK3 9XB | Director | 17 November 2020 | Active |
Inchyra Road, Grangemouth, United Kingdom, FK3 9XB | Director | 01 December 2023 | Active |
Inchyra Road, Grangemouth, United Kingdom, FK3 9XB | Director | 01 May 2022 | Active |
Inchyra Road, Grangemouth, United Kingdom, FK3 9XB | Director | 08 January 2021 | Active |
6 Carding Hill, Ellon, AB41 8BG | Secretary | 27 August 1997 | Active |
Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG | Secretary | 01 October 2014 | Active |
St James House, 13 Kensington Square, London, W8 5HD | Corporate Secretary | 20 April 2005 | Active |
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG | Corporate Secretary | 25 November 1998 | Active |
Nuottatie 10 I, Espoo, Finland, 02230 | Director | 01 May 2014 | Active |
Utilities Control Building, East Office,PO BOX 30, Boness Road,Grangemouth, FK3 9XQ | Director | 20 May 2016 | Active |
3 Longlands Park, Ayr, KA7 4RJ | Director | 25 November 1998 | Active |
21 Castle Road, Dollar, FK14 7BE | Director | 27 June 2000 | Active |
4 Kings Crescent, Airth Castle, Airth, Falkirk, FK2 8JF | Director | 02 December 1999 | Active |
Aprils End, Nairdwood Lane, Prestwood, Great Missenden, HP16 0QH | Director | 25 November 1998 | Active |
2 Westerton Road, Cults, Aberdeen, AB15 9NR | Director | 25 November 1998 | Active |
Utilities Control Building, East Office,PO BOX 30, Boness Road,Grangemouth, FK3 9XQ | Director | 01 November 2015 | Active |
The Neuk, Philpstoun, Linlithgow, EH49 6RH | Director | 27 February 2002 | Active |
Utilities Control Building, East Office,PO BOX 30, Boness Road,Grangemouth, FK3 9XQ | Director | 01 April 2019 | Active |
Utilities Control Building, East Office,PO BOX 30, Boness Road,Grangemouth, FK3 9XQ | Director | 01 August 2019 | Active |
Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG | Director | 01 October 2014 | Active |
5-15-10-603 Yoyogi, Shibuya-Ku, Tokyo, Japan, 151 | Director | 25 November 1998 | Active |
54 Gloucester Road, Cirencester, GL7 2LH | Director | 28 September 2000 | Active |
Ruiskaakantie 8, 02660 Espoo, Finland, FOREIGN | Director | 02 March 1999 | Active |
Heinapolku 9b, Porvoo, Finland, 06450 | Director | 02 August 2000 | Active |
Barrstigen 9, Nacka, Sweden, 13133 | Director | 01 July 2001 | Active |
528 Lanark Road West, Balerno, EH14 7BW | Director | 07 September 2001 | Active |
Pl 100, Fortum, Finland, 00048 | Director | 13 August 2010 | Active |
31 Castle Road, Stirling, FK9 5JD | Director | 20 February 2004 | Active |
Orchards, The Street North Warnborough, Hook, RG29 1BE | Director | 25 November 1998 | Active |
Vuoripolku 2, Inkoo, Finland, 10210 | Director | 05 February 2003 | Active |
Keilaniementie 1, Espoo, Finland, 02150 | Director | 01 May 2014 | Active |
Utilities Control Building, East Office,PO BOX 30, Boness Road,Grangemouth, FK3 9XQ | Director | 01 August 2019 | Active |
42 Juniper Court, St Marys Place, London, W8 5UF | Director | 27 August 1997 | Active |
Suvikuja 4 A 5, Fin-02120, Espoo, FOREIGN | Director | 20 April 2005 | Active |
Ineos Industries Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Address | Change registered office address company with date old address new address. | Download |
2023-12-05 | Officers | Appoint person director company with name date. | Download |
2023-12-05 | Officers | Termination director company with name termination date. | Download |
2023-10-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-31 | Accounts | Legacy. | Download |
2023-10-02 | Other | Legacy. | Download |
2023-10-02 | Other | Legacy. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Officers | Change person director company with change date. | Download |
2022-09-20 | Accounts | Accounts with accounts type full. | Download |
2022-09-16 | Officers | Change person director company with change date. | Download |
2022-09-16 | Officers | Change person director company with change date. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Officers | Appoint person director company with name date. | Download |
2022-06-14 | Officers | Termination director company with name termination date. | Download |
2021-09-22 | Accounts | Accounts with accounts type full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Officers | Termination director company with name termination date. | Download |
2021-01-20 | Officers | Termination secretary company with name termination date. | Download |
2021-01-20 | Officers | Appoint person secretary company with name date. | Download |
2021-01-20 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-11-06 | Accounts | Accounts with accounts type full. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.