UKBizDB.co.uk

NORTHERN POWER LIMITED

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

This company is commonly known as Northern Power Limited. The company was founded 29 years ago and was given the registration number SC155131. The firm's registered office is in EAST KILBRIDE. You can find them at Edf Energy, Gso Business Park, East Kilbride, Scotland. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:NORTHERN POWER LIMITED
Company Number:SC155131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1994
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Edf Energy, Gso Business Park, East Kilbride, Scotland, G74 5PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Atlantic Quay, Glasgow, Scotland, G2 8JB

Director01 July 2022Active
6 Atlantic Quay, Glasgow, Scotland, G2 8JB

Director01 March 2021Active
152 Bath Street, Glasgow, G2 4TB

Nominee Secretary23 December 1994Active
Edf Energy, Gso Business Park, East Kilbride, G74 5PG

Secretary01 October 2016Active
British Energy, Gso Business Park, East Kilbride, G74 5PG

Secretary28 March 1995Active
Edf Energy, Gso Business Park, East Kilbride, G74 5PG

Secretary26 July 2017Active
British Energy, Gso Business Park, East Kilbride, G74 5PG

Director28 March 1995Active
British Energy, Gso Business Park, East Kilbride, G74 5PG

Director03 October 2005Active
Edf Energy, Gso Business Park, East Kilbride, G74 5PG

Director22 June 2016Active
British Energy, Gso Business Park, East Kilbride, G74 5PG

Director20 March 2005Active
Edf Energy, Gso Business Park, East Kilbride, Scotland, G74 5PG

Director01 January 2014Active
Edf Energy, Gso Business Park, East Kilbride, G74 5PG

Director22 June 2016Active
Enderley 19 Baldernock Road, Milngavie, Glasgow, G62 8DU

Nominee Director23 December 1994Active
152 Bath Street, Glasgow, G2 4TB

Nominee Director23 December 1994Active
Edf Energy, Gso Business Park, East Kilbride, Scotland, G74 5PG

Director18 May 2012Active
Summerfield, Rendcomb, Cirencester, GL7 7HB

Director04 November 1996Active
10d Kinnear Road, Edinburgh, EH3 5PE

Director16 April 1998Active
71d Partickhill Road, Glasgow, G11 5AD

Director17 June 2001Active
71d Partickhill Road, Glasgow, G11 5AD

Director28 March 1995Active
18 Greenhill Gardens, Edinburgh, EH10 4BW

Director04 November 1996Active
40, Grosvenor Place, Victoria, London, United Kingdom, SW1X 7EN

Director01 April 2009Active
British Energy, Gso Business Park, East Kilbride, G74 5PG

Director07 March 2003Active
Edf Energy, Gso Business Park, East Kilbride, G74 5PG

Director28 April 2015Active
Edf Energy, Gso Business Park, East Kilbride, G74 5PG

Director06 June 2018Active
40, Grosvenor Place, Victoria, London, United Kingdom, SW1X 7EN

Director01 April 2011Active
British Energy, Gso Business Park, East Kilbride, G74 5PG

Director26 June 2009Active

People with Significant Control

Edf Energy Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:90, Whitfield Street, London, England, W1T 4EZ
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-11Accounts

Legacy.

Download
2023-08-11Other

Legacy.

Download
2023-08-11Other

Legacy.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Address

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

Download
2022-11-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-28Accounts

Legacy.

Download
2022-09-28Other

Legacy.

Download
2022-09-28Other

Legacy.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-07-20Officers

Termination director company with name.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type full.

Download
2021-07-16Officers

Change person director company with change date.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2020-08-10Accounts

Accounts with accounts type full.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Officers

Termination secretary company with name termination date.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Officers

Change person director company with change date.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.