UKBizDB.co.uk

SHETLAND HEAT ENERGY AND POWER LIMITED

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

This company is commonly known as Shetland Heat Energy And Power Limited. The company was founded 26 years ago and was given the registration number SC181964. The firm's registered office is in SHETLAND. You can find them at Peak Load Boiler Station Marina Business Park, Gremista, Lerwick, Shetland, . This company's SIC code is 35300 - Steam and air conditioning supply.

Company Information

Name:SHETLAND HEAT ENERGY AND POWER LIMITED
Company Number:SC181964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 1998
End of financial year:31 March 2024
Jurisdiction:Scotland
Industry Codes:
  • 35300 - Steam and air conditioning supply

Office Address & Contact

Registered Address:Peak Load Boiler Station Marina Business Park, Gremista, Lerwick, Shetland, ZE1 0TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Peak Load Boiler Station, Marina Business Park, Gremista, Lerwick, Shetland, ZE1 0TA

Director26 November 2020Active
Peak Load Boiler Station, Marina Business Park, Gremista, Lerwick, Shetland, ZE1 0TA

Director26 November 2020Active
Peak Load Boiler Station, Marina Business Park, Gremista, Lerwick, Shetland, ZE1 0TA

Director15 June 2018Active
Peak Load Boiler Station, Marina Business Park, Gremista, Lerwick, Shetland, ZE1 0TA

Director30 June 2016Active
Peak Load Boiler Station, Marina Business Park, Gremista, Lerwick, Shetland, ZE1 0TA

Director01 November 2019Active
20 West Baila, Lerwick, Shetland, ZE1 0SG

Secretary07 May 2003Active
14 Theobalds Close, Cuffley, EN6 4HJ

Secretary09 January 1998Active
113a Commercial Street, Lerwick, ZE1 0DL

Corporate Secretary02 April 1998Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary09 January 1998Active
54 Breiwick Road, Lerwick, ZE1 0DB

Director12 July 1999Active
2, Strand On The Green, London, England, W4 3PQ

Director12 November 2015Active
Strandhill, Bridge End Burra, Shetland, ZE2 9LD

Director09 January 1998Active
Peak Load Boiler Station, Marina Business Park, Gremista, Lerwick, Shetland, ZE1 0TA

Director01 December 2012Active
Peak Load Boiler Station, Marina Business Park, Gremista, Lerwick, Shetland, Scotland, ZE1 0TA

Director01 December 2012Active
Rocklea Cottage, Bridge End, Shetland, United Kingdom, ZE2 9LD

Director30 June 2016Active
1 Hillock, Dunrossness, ZE2 9JR

Director30 May 2007Active
27 Hamarsgarth, Mossbank, Shetland, ZE2 9TH

Director20 February 1998Active
10 Voder View, Lerwick, Shetland, ZE1 0QE

Director20 February 1998Active
Maraberg, Cullivoe, Yell, ZE2 9DD

Director22 September 2009Active
17 Murrayston, Lerwick, ZE1 0RE

Director22 May 2003Active
20 Twageos Road, Lerwick, ZE1 0BB

Director12 July 1999Active
Summerton 11 Andrewstown Brae, Lerwick, ZE1 0RF

Director20 February 1998Active
The Knowe, Toab, Virkie, Shetland, United Kingdom, ZE3 9JL

Director13 August 2014Active
Vatnahool, 13 Gressy Loan, Lerwick, ZE1 0YB

Director22 May 2003Active
Skersund Upper Sound, Lerwick, ZE1 0SU

Director12 July 1999Active
Mangaster, Sullom, Northmavine, ZE2 9RE

Director12 July 1999Active
Peak Load Boiler Station, Marina Business Park, Gremista, Lerwick, Shetland, ZE1 0TA

Director13 August 2014Active
North House Sweening, Vidlin, Shetland, ZE2 9QE

Director20 February 1998Active
Ringan, Ireland, Bigton, ZE2 9JA

Director30 May 2007Active
3 Garden Walk, London, EC2A 3EQ

Director09 January 1998Active
17 Burnside, Lerwick, ZE1 0QH

Director30 May 2007Active
1 Lovers Loan, Lerwick, ZE1 0BA

Director20 February 1998Active
Peak Load Boiler Station, Marina Business Park, Gremista, Lerwick, Shetland, ZE1 0TA

Director13 October 2016Active
Peak Load Boiler Station, Marina Business Park, Gremista, Lerwick, Shetland, Scotland, ZE1 0TA

Director01 December 2012Active
14, Greenfield Place, Lerwick, Shetland, Scotland, ZE1 0AQ

Director12 November 2015Active

People with Significant Control

James Thomas Nicolson
Notified on:08 August 2023
Status:Active
Country of residence:Scotland
Address:22-24, North Road, Shetland, Scotland, ZE1 0NQ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Robert Neil Risk
Notified on:08 August 2023
Status:Active
Country of residence:Scotland
Address:22-24, North Road, Shetland, Scotland, ZE1 0NQ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Beth Mouat
Notified on:01 June 2023
Status:Active
Country of residence:Scotland
Address:22-24, North Road, Shetland, Scotland, ZE1 0NQ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Ryan John Stevenson
Notified on:14 June 2022
Status:Active
Date of birth:January 1993
Nationality:British
Country of residence:Scotland
Address:22-24, North Road, Shetland, Scotland, ZE1 0NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Susan Marie Gray
Notified on:14 June 2022
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:Scotland
Address:22-24, North Road, Shetland, Scotland, ZE1 0NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Aaron Patrick Ferguson
Notified on:14 June 2022
Status:Active
Date of birth:August 1986
Nationality:Irish
Country of residence:Scotland
Address:22-24, North Road, Shetland, Scotland, ZE1 0NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ewen James Adamson
Notified on:14 June 2022
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:Scotland
Address:22-24, North Road, Shetland, Scotland, ZE1 0NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ian Ramsay Napier
Notified on:07 December 2021
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:Scotland
Address:22-24, North Road, Shetland, Scotland, ZE1 0NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Andrew Boyson Cooper
Notified on:07 December 2021
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:Scotland
Address:22-24, North Road, Shetland, Scotland, ZE1 0NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kenneth Harrison
Notified on:07 December 2021
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:Scotland
Address:22-24, North Road, Shetland, Scotland, ZE1 0NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Alan James Ockendon
Notified on:07 December 2021
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:Scotland
Address:22-24, North Road, Shetland, Scotland, ZE1 0NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jolene Margaret Ann Garriock
Notified on:07 December 2021
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:Scotland
Address:22-24, North Road, Shetland, Scotland, ZE1 0NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Trustees Of Shetland Charitable Trust From Time To Time
Notified on:07 December 2021
Status:Active
Country of residence:Scotland
Address:22-24, North Road, Shetland, Scotland, ZE1 0NQ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Margaret Inez Roberts
Notified on:07 December 2021
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:Scotland
Address:22-24, North Road, Shetland, Scotland, ZE1 0NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Yvette Claire Hopkins
Notified on:07 December 2021
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:Scotland
Address:22-24, North Road, Shetland, Scotland, ZE1 0NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Robert Magnus Leask
Notified on:07 December 2021
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:Scotland
Address:22-24, North Road, Shetland, Scotland, ZE1 0NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ryan Charles Leith
Notified on:07 December 2021
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:Scotland
Address:22-24, North Road, Shetland, Scotland, ZE1 0NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Emma Miller
Notified on:07 December 2021
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:Scotland
Address:22-24, North Road, Shetland, Scotland, ZE1 0NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Shetland Charitable Trust
Notified on:23 February 2021
Status:Active
Country of residence:Scotland
Address:22-24, North Road, Shetland, Scotland, ZE1 0NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Joseph James Armitage
Notified on:03 June 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:2, Strand On The Green, London, England, W4 3PQ
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (2 months remaining)

Copyright © 2024. All rights reserved.