VPI POWER LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Termination of appointment of Elizabeth Jane Essex as a secretary on 2025-03-11

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

06/01/256 January 2025 Termination of appointment of Adam White as a director on 2024-12-31

View Document

06/01/256 January 2025 Appointment of Joshua Kyle Solomon as a director on 2024-12-31

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

09/11/239 November 2023 Full accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Appointment of Mr Lee Stuart Warren as a director on 2023-06-20

View Document

20/06/2320 June 2023 Termination of appointment of David Brignall as a director on 2023-06-20

View Document

08/06/238 June 2023 Registered office address changed from 9 Building 1 9 Haymarket Square Edinburgh EH3 8RY Scotland to Building 1 9 Haymarket Square Edinburgh EH3 8RY on 2023-06-08

View Document

08/06/238 June 2023 Registered office address changed from 20 Castle Terrace 2nd Floor North, Saltire Court Edinburgh EH1 2EN Scotland to 9 Building 1 9 Haymarket Square Edinburgh EH3 8RY on 2023-06-08

View Document

23/02/2323 February 2023 Registration of charge SC1891240046, created on 2023-02-13

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

20/12/2220 December 2022 Termination of appointment of Simon Robert Hale as a director on 2022-12-16

View Document

20/12/2220 December 2022 Appointment of Mr Jorge Pikunic as a director on 2022-12-16

View Document

20/12/2220 December 2022 Appointment of Mr Adam White as a director on 2022-12-16

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

20/12/2120 December 2021 Registration of charge SC1891240045, created on 2021-12-17

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Registration of charge SC1891240044, created on 2021-09-23

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW KOSS

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/07/1926 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1891240015

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR ANDREW KEITH SKELTON

View Document

21/05/1921 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1891240014

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, SECRETARY DAVID MCCALLUM

View Document

11/03/1911 March 2019 SECRETARY APPOINTED MR BRETT GLADDEN

View Document

21/02/1921 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1891240008

View Document

21/02/1921 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1891240009

View Document

21/02/1921 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1891240010

View Document

21/02/1921 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1891240011

View Document

21/02/1921 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1891240012

View Document

21/02/1921 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1891240013

View Document

21/02/1921 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1891240005

View Document

21/02/1921 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1891240006

View Document

21/02/1921 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1891240007

View Document

21/02/1921 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1891240004

View Document

18/02/1918 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1891240003

View Document

18/02/1918 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1891240001

View Document

18/02/1918 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1891240002

View Document

14/01/1914 January 2019 ADOPT ARTICLES 07/01/2019

View Document

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DRAX SMART GENERATION HOLDCO LIMITED

View Document

11/01/1911 January 2019 CESSATION OF SCOTTISH POWER GENERATION HOLDINGS LIMITED AS A PSC

View Document

10/01/1910 January 2019 ADOPT ARTICLES 31/12/2018

View Document

09/01/199 January 2019 COMPANY NAME CHANGED SCOTTISHPOWER GENERATION LIMITED CERTIFICATE ISSUED ON 09/01/19

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR DWIGHT DANIEL WILLARD GARDINER

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, SECRETARY ALISTAIR ORR

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR HEATHER CHALMERS WHITE

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL CLITHEROE

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR OSCAR FORTIS PITA

View Document

04/01/194 January 2019 SECRETARY APPOINTED MR DAVID MCCALLUM

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR ANDREW ROBERT KOSS

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM 320 ST. VINCENT STREET GLASGOW G2 5AD SCOTLAND

View Document

31/07/1831 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 STATEMENT BY DIRECTORS

View Document

28/06/1828 June 2018 SOLVENCY STATEMENT DATED 28/06/18

View Document

28/06/1828 June 2018 REDUCE ISSUED CAPITAL 28/06/2018

View Document

28/06/1828 June 2018 28/06/18 STATEMENT OF CAPITAL GBP 460700000

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

01/09/171 September 2017 AUDITOR'S RESIGNATION

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / SCOTTISH POWER GENERATION HOLDINGS LIMITED / 31/03/2017

View Document

11/05/1711 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID CLITHEROE / 20/04/2017

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / OSCAR FORTIS PITA / 20/04/2017

View Document

21/04/1721 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ALISTAIR ORR / 01/04/2017

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER CHALMERS WHITE / 20/04/2017

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM 1 ATLANTIC QUAY ROBERTSON STREET GLASGOW G2 8SP

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

16/05/1616 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/02/1626 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

08/10/158 October 2015 ARTICLES OF ASSOCIATION

View Document

08/10/158 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 630700000

View Document

08/10/158 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/1512 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/03/152 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL DAVIES

View Document

14/01/1514 January 2015 SECRETARY APPOINTED MR ALISTAIR ORR

View Document

21/08/1421 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/03/1413 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/03/1313 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

06/08/126 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID CLITHEROE / 19/02/2012

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR HUGH FINLAY

View Document

08/03/128 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED OSCAR FORTIS PITA

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED NEIL DAVID CLITHEROE

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CAMPBELL

View Document

01/07/111 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER CHALMERS WHITE / 08/02/2011

View Document

17/03/1117 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

15/02/1115 February 2011 SECRETARY APPOINTED MICHAEL HOWARD DAVIES

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, SECRETARY MARIE ROSS

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/04/1013 April 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER CAMPBELL / 02/02/2010

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED HUGH OGG FINLAY

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR FRANK MITCHELL

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/03/099 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/03/0812 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 SECTION 394

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

08/02/088 February 2008 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

24/01/0824 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 SECRETARY RESIGNED

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 NEW SECRETARY APPOINTED

View Document

11/09/0711 September 2007 SECRETARY RESIGNED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 AUDITOR'S RESIGNATION

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 SECRETARY RESIGNED

View Document

06/07/066 July 2006 NEW SECRETARY APPOINTED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

05/03/055 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/055 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

05/03/055 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0530 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/038 May 2003 NEW SECRETARY APPOINTED

View Document

08/05/038 May 2003 SECRETARY RESIGNED

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 DIRECTOR RESIGNED

View Document

05/04/035 April 2003 AUDITOR'S RESIGNATION

View Document

01/04/031 April 2003 S80A AUTH TO ALLOT SEC 26/03/03

View Document

21/03/0321 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/03/0321 March 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/03/0321 March 2003 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

21/03/0321 March 2003 CHANGE OF NAME 14/03/03

View Document

21/03/0321 March 2003 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/10/0231 October 2002 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

31/10/0231 October 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

31/10/0231 October 2002 BALANCE SHEET

View Document

31/10/0231 October 2002 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

31/10/0231 October 2002 REREG PRI-PLC 21/10/02

View Document

31/10/0231 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0231 October 2002 AUDITORS' REPORT

View Document

31/10/0231 October 2002 AUDITORS' STATEMENT

View Document

31/10/0231 October 2002 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

13/09/0213 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

30/10/0130 October 2001 SHARES AGREEMENT OTC

View Document

24/09/0124 September 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 NC INC ALREADY ADJUSTED 14/08/01

View Document

24/08/0124 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/08/0124 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/0111 May 2001 COMPANY NAME CHANGED SCOTTISHPOWER GENERATION LIMITED CERTIFICATE ISSUED ON 11/05/01

View Document

23/01/0123 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 DIRECTOR RESIGNED

View Document

29/12/9829 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 COMPANY NAME CHANGED RANDOTTE (NO. 461) LIMITED CERTIFICATE ISSUED ON 14/12/98

View Document

09/12/989 December 1998 EXEMPTION FROM APPOINTING AUDITORS 01/12/98

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

09/12/989 December 1998 DIRECTOR RESIGNED

View Document

09/12/989 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/12/989 December 1998 ADOPT MEM AND ARTS 01/12/98

View Document

09/12/989 December 1998 NEW SECRETARY APPOINTED

View Document

09/12/989 December 1998 S252 DISP LAYING ACC 01/12/98

View Document

09/12/989 December 1998 S366A DISP HOLDING AGM 01/12/98

View Document

09/12/989 December 1998 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/03/99

View Document

09/12/989 December 1998 REGISTERED OFFICE CHANGED ON 09/12/98 FROM: LEVEL 2, SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH EH1 2ET

View Document

07/09/987 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information