UKBizDB.co.uk

HOLFORD GAS STORAGE LIMITED

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

This company is commonly known as Holford Gas Storage Limited. The company was founded 20 years ago and was given the registration number SC254265. The firm's registered office is in EDINBURGH. You can find them at Brodies Llp, 15 Atholl Crescent, Edinburgh, . This company's SIC code is 06200 - Extraction of natural gas.

Company Information

Name:HOLFORD GAS STORAGE LIMITED
Company Number:SC254265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2003
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 06200 - Extraction of natural gas

Office Address & Contact

Registered Address:Brodies Llp, 15 Atholl Crescent, Edinburgh, EH3 8HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2300, The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE

Secretary02 February 2018Active
C/O Company Secretary, 2300 The Crescent, Compton House, Birmingham Business Park, Birmingham, United Kingdom, B37 7YE

Director29 July 2021Active
C/O Company Secretary, 2300 The Crescent, Compton House, Birmingham Business Park, Birmingham, United Kingdom, B37 7YE

Director06 November 2020Active
2300 The Crescent, Compton House, Birmingham Business Park, Birmingham, England, B37 7YE

Director22 November 2018Active
14 Braid Drive, Cardross, Dumbarton, G82 5QD

Secretary14 August 2003Active
Compton House, 2300 The Crescent, Birmingham Business Park, Birmingham, United Kingdom, B37 7YE

Secretary09 August 2016Active
Westwood Way, Westwood Business Park, Coventry, United Kingdom, CV4 8LG

Corporate Secretary26 July 2005Active
G61

Director23 June 2005Active
Compton House, 2300 The Crescent, Birmingham Business Park, United Kingdom, B37 7YE

Director30 March 2017Active
5 Grange Road, Bearsden, Glasgow, G61 3PL

Director14 August 2003Active
25 Combrook, Warwick, CV35 9HP

Director20 October 2006Active
Scottish Power, 1 Atlantic Quay, Robertson Street, Glasgow, G2 8SP

Director14 August 2003Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director26 July 2005Active
Brodies Llp, 15 Atholl Crescent, Edinburgh, EH3 8HA

Director01 January 2008Active
Compton House, 2300 The Crescent, Birmingham Business Park, Birmingham, United Kingdom, B37 7YE

Director01 October 2010Active
Compton House 2300 The Crescent, Birmingham Business Park, Birminghan, United Kingdom, B37 7YE

Director30 March 2017Active
17, The Grove, Hampton In Arden, Solihull, B92 0HD

Director01 January 2008Active
14 Hanbury Road, Stoke Heath, Bromsgrove, B60 4LR

Director26 July 2005Active
5 Upper Glenburn Road, Bearsden, Glasgow, G61 4BW

Director14 August 2003Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director01 January 2008Active
6 Paddock Drive, Dorridge, Solihull, B93 8BZ

Director04 July 2007Active
Oakfield Cottage, Stratford Road, Wootton Wawen, B95 6DF

Director26 July 2005Active
Brodies Llp, 15 Atholl Crescent, Edinburgh, EH3 8HA

Director01 October 2008Active
Compton House, 2300 The Crescent, Birmingham Business Park, United Kingdom, B37 7YE

Director24 November 2016Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Corporate Director26 July 2005Active

People with Significant Control

Uniper Uk Limited
Notified on:11 May 2017
Status:Active
Country of residence:England
Address:Compton House, 2300 The Crescent, Birmingham, England, B37 7YE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Uniper Energy Storage Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Compton House, 2300 The Crescent, Birmingham, England, B37 7YE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2024-02-21Officers

Change person director company with change date.

Download
2024-02-21Officers

Change person director company with change date.

Download
2023-08-21Accounts

Accounts with accounts type full.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Address

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

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-07-26Accounts

Accounts with accounts type full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Officers

Change person director company with change date.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-07-21Accounts

Accounts with accounts type full.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Accounts

Accounts with accounts type full.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2018-11-22Officers

Appoint person director company with name date.

Download
2018-11-22Officers

Termination director company with name termination date.

Download
2018-10-29Persons with significant control

Change to a person with significant control.

Download
2018-08-10Accounts

Accounts with accounts type full.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.