UKBizDB.co.uk

GRANGEMOUTH CHP LIMITED

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

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.

Company Information

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:
  • 35110 - Production of electricity

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Inchyra Road, Grangemouth, United Kingdom, FK3 9XB

Secretary08 January 2021Active
Inchyra Road, Grangemouth, United Kingdom, FK3 9XB

Director17 November 2020Active
Inchyra Road, Grangemouth, United Kingdom, FK3 9XB

Director01 December 2023Active
Inchyra Road, Grangemouth, United Kingdom, FK3 9XB

Director01 May 2022Active
Inchyra Road, Grangemouth, United Kingdom, FK3 9XB

Director08 January 2021Active
6 Carding Hill, Ellon, AB41 8BG

Secretary27 August 1997Active
Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG

Secretary01 October 2014Active
St James House, 13 Kensington Square, London, W8 5HD

Corporate Secretary20 April 2005Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Corporate Secretary25 November 1998Active
Nuottatie 10 I, Espoo, Finland, 02230

Director01 May 2014Active
Utilities Control Building, East Office,PO BOX 30, Boness Road,Grangemouth, FK3 9XQ

Director20 May 2016Active
3 Longlands Park, Ayr, KA7 4RJ

Director25 November 1998Active
21 Castle Road, Dollar, FK14 7BE

Director27 June 2000Active
4 Kings Crescent, Airth Castle, Airth, Falkirk, FK2 8JF

Director02 December 1999Active
Aprils End, Nairdwood Lane, Prestwood, Great Missenden, HP16 0QH

Director25 November 1998Active
2 Westerton Road, Cults, Aberdeen, AB15 9NR

Director25 November 1998Active
Utilities Control Building, East Office,PO BOX 30, Boness Road,Grangemouth, FK3 9XQ

Director01 November 2015Active
The Neuk, Philpstoun, Linlithgow, EH49 6RH

Director27 February 2002Active
Utilities Control Building, East Office,PO BOX 30, Boness Road,Grangemouth, FK3 9XQ

Director01 April 2019Active
Utilities Control Building, East Office,PO BOX 30, Boness Road,Grangemouth, FK3 9XQ

Director01 August 2019Active
Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG

Director01 October 2014Active
5-15-10-603 Yoyogi, Shibuya-Ku, Tokyo, Japan, 151

Director25 November 1998Active
54 Gloucester Road, Cirencester, GL7 2LH

Director28 September 2000Active
Ruiskaakantie 8, 02660 Espoo, Finland, FOREIGN

Director02 March 1999Active
Heinapolku 9b, Porvoo, Finland, 06450

Director02 August 2000Active
Barrstigen 9, Nacka, Sweden, 13133

Director01 July 2001Active
528 Lanark Road West, Balerno, EH14 7BW

Director07 September 2001Active
Pl 100, Fortum, Finland, 00048

Director13 August 2010Active
31 Castle Road, Stirling, FK9 5JD

Director20 February 2004Active
Orchards, The Street North Warnborough, Hook, RG29 1BE

Director25 November 1998Active
Vuoripolku 2, Inkoo, Finland, 10210

Director05 February 2003Active
Keilaniementie 1, Espoo, Finland, 02150

Director01 May 2014Active
Utilities Control Building, East Office,PO BOX 30, Boness Road,Grangemouth, FK3 9XQ

Director01 August 2019Active
42 Juniper Court, St Marys Place, London, W8 5UF

Director27 August 1997Active
Suvikuja 4 A 5, Fin-02120, Espoo, FOREIGN

Director20 April 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-02-28Address

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

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-10-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-31Accounts

Legacy.

Download
2023-10-02Other

Legacy.

Download
2023-10-02Other

Legacy.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Officers

Change person director company with change date.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-09-16Officers

Change person director company with change date.

Download
2022-09-16Officers

Change person director company with change date.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2021-09-22Accounts

Accounts with accounts type full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2021-01-20Officers

Termination secretary company with name termination date.

Download
2021-01-20Officers

Appoint person secretary company with name date.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-11-06Accounts

Accounts with accounts type full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.