East Office,PO Box 30
Boness Road,Grangemouth
Stirlingshire
FK3 9XQ
Scotland
Director Name | Mr Stuart Michael Collings |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2020(23 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Utilities Control Building East Office,PO Box 30 Boness Road,Grangemouth Stirlingshire FK3 9XQ Scotland |
Director Name | Mr Christopher Garrick Mound |
---|---|
Date of Birth | April 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2021(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Utilities Control Building East Office,PO Box 30 Boness Road,Grangemouth Stirlingshire FK3 9XQ Scotland |
Secretary Name | Christopher Garrick Mound |
---|---|
Status | Current |
Appointed | 08 January 2021(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | Utilities Control Building East Office,PO Box 30 Boness Road,Grangemouth Stirlingshire FK3 9XQ Scotland |
Director Name | Andrew Thomas Hughes |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Utilities Control Building East Office,PO Box 30 Boness Road,Grangemouth Stirlingshire FK3 9XQ Scotland |
Director Name | Anne Cecille Quinn |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 27 August 1997(same day as company formation) |
Role | Gas Company Senior Exec |
Correspondence Address | 42 Juniper Court St Marys Place London W8 5UF |
Secretary Name | Robert Cameron Cumming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Carding Hill Ellon Aberdeenshire AB41 8BG Scotland |
Director Name | Tsutomu Kajita |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 25 November 1998(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 July 2000) |
Role | Assistant General Manager |
Correspondence Address | 5-15-10-603 Yoyogi Shibuya-Ku Tokyo 151 |
Director Name | Mr John Anthony Deane |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 October 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Aprils End, Nairdwood Lane Prestwood Great Missenden Buckinghamshire HP16 0QH |
Director Name | Dr Dominic Emery |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 June 2000) |
Role | Business Manager |
Correspondence Address | 2 Westerton Road Cults Aberdeen AB15 9NR Scotland |
Director Name | Philip John Lester Nash |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 August 2000) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchards The Street North Warnborough Hook Hampshire RG29 1BE |
Director Name | Alan David Moodie Bilsland |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 02 December 1999) |
Role | Complex Manager |
Correspondence Address | 3 Longlands Park Ayr Ayrshire KA7 4RJ Scotland |
Director Name | Osmo Aleksi Lahelma |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 02 March 1999(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 March 2000) |
Role | Vice President |
Correspondence Address | Ruiskaakantie 8 02660 Espoo Finland Foreign |
Director Name | Susan Irene Caito |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 1999(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 April 2001) |
Role | Director Bp Grangemouth |
Correspondence Address | 4 Kings Crescent, Airth Castle Airth Falkirk Stirlingshire FK2 8JF Scotland |
Director Name | William Wilson Bissell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 February 2002) |
Role | Company Director |
Correspondence Address | 21 Castle Road Dollar Clackmannanshire FK14 7BE Scotland |
Director Name | Hiroshi Sakuma |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 26 July 2000(2 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 July 2001) |
Role | Company Director |
Correspondence Address | 4-41-3 Kamimeguro Meguroku Tokyo 153-0051 Japan |
Director Name | Erkki Otto Emil Liimatainen |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 02 August 2000(2 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 01 July 2001) |
Role | Dir Sr,Vp Dev |
Correspondence Address | Heinapolku 9b Porvoo 06450 |
Director Name | Dr Valerie Lee Kohler |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 2000(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 April 2005) |
Role | Company Director |
Correspondence Address | 54 Gloucester Road Cirencester Gloucestershire GL7 2LH Wales |
Director Name | Gosta Erik Lindh |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 July 2001(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 February 2003) |
Role | CEO |
Correspondence Address | Barrstigen 9 Nacka 13133 |
Director Name | Mr Colin Hunter James Maclean |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(4 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 February 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 528 Lanark Road West Balerno Midlothian EH14 7BW Scotland |
Director Name | Mr Gordon Douglas Grant |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 February 2004) |
Role | Fps/Infrastructure Availabilit |
Country of Residence | Scotland |
Correspondence Address | The Neuk Philpstoun Linlithgow West Lothian EH49 6RH Scotland |
Director Name | Erkki Olavi Paivarinta |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 05 February 2003(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 April 2011) |
Role | Company Director |
Correspondence Address | Vuoripolku 2 Inkoo 10210 |
Director Name | Raymond Andrew Mountford |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 July 2006) |
Role | Chem Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Castle Road Stirling Stirlingshire FK9 5JD Scotland |
Director Name | Satu Maria Relander |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 20 April 2005(7 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 14 May 2008) |
Role | Company Director |
Correspondence Address | Suvikuja 4 A 5 Fin-02120 Espoo Foreign |
Director Name | Mr Vesa Juhani Maso |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 13 August 2010(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 May 2014) |
Role | General Manager |
Country of Residence | Finland |
Correspondence Address | Pl 100 Fortum 00048 |
Director Name | Mr Heikki Tapani Andersson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 01 May 2014(16 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 01 October 2014) |
Role | Vice President |
Country of Residence | Finland |
Correspondence Address | Nuottatie 10 I Espoo 02230 |
Director Name | Mr Tauno PerÄInen |
---|---|
Date of Birth | February 1979 (Born 44 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 01 May 2014(16 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 01 October 2014) |
Role | Business Controller |
Country of Residence | Finland |
Correspondence Address | Keilaniementie 1 Espoo 02150 |
Director Name | Gerard Stephen Hepburn |
---|---|
Date of Birth | February 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 January 2021) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG |
Secretary Name | Gerard Stephen Hepburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 January 2021) |
Role | Company Director |
Correspondence Address | Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG |
Director Name | Mr Andrew Ronald Gardner |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Utilities Control Building East Office,PO Box 30 Boness Road,Grangemouth Stirlingshire FK3 9XQ Scotland |
Director Name | Miss Alanna Linden Barron |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2016(18 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 06 June 2016) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Utilities Control Building East Office,PO Box 30 Boness Road,Grangemouth Stirlingshire FK3 9XQ Scotland |
Director Name | Dr Marcus Plevoets |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 August 2019(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Utilities Control Building East Office,PO Box 30 Boness Road,Grangemouth Stirlingshire FK3 9XQ Scotland |
Director Name | Tobias Hannemann |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 August 2019(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 November 2020) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Utilities Control Building East Office,PO Box 30 Boness Road,Grangemouth Stirlingshire FK3 9XQ Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1998(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 April 2005) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | Goodwille Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2005(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 October 2014) |
Correspondence Address | St James House 13 Kensington Square London W8 5HD |
Website | fortum.com |
---|
Registered Address | Utilities Control Building East Office,PO Box 30 Boness Road,Grangemouth Stirlingshire FK3 9XQ Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Grangemouth |
100k at £1 | Ineos Industries Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £103,940,000 |
Gross Profit | £22,023,000 |
Net Worth | £38,461,000 |
Cash | £5,738,000 |
Current Liabilities | £10,908,000 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (6 months, 3 weeks from now) |
20 January 2021 | Appointment of Christopher Garrick Mound as a secretary on 8 January 2021 (2 pages) |
---|---|
20 January 2021 | Termination of appointment of Gerard Stephen Hepburn as a secretary on 8 January 2021 (1 page) |
20 January 2021 | Termination of appointment of Gerard Stephen Hepburn as a director on 8 January 2021 (1 page) |
20 January 2021 | Appointment of Mr Christopher Garrick Mound as a director on 8 January 2021 (2 pages) |
1 December 2020 | Appointment of Mr Stuart Michael Collings as a director on 17 November 2020 (2 pages) |
1 December 2020 | Termination of appointment of Tobias Hannemann as a director on 17 November 2020 (1 page) |
6 November 2020 | Full accounts made up to 31 December 2019 (28 pages) |
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
9 October 2019 | Auditor's resignation (3 pages) |
7 August 2019 | Appointment of Dr Marcus Plevoets as a director on 1 August 2019 (2 pages) |
7 August 2019 | Appointment of Tobias Hannemann as a director on 1 August 2019 (2 pages) |
16 July 2019 | Full accounts made up to 31 December 2018 (28 pages) |
13 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
3 April 2019 | Appointment of Mr Peter Quentin Grant as a director on 1 April 2019 (2 pages) |
3 April 2019 | Termination of appointment of Andrew Ronald Gardner as a director on 1 April 2019 (1 page) |
2 August 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
16 July 2018 | Full accounts made up to 31 December 2017 (25 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
4 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Ineos Industries Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Ineos Industries Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
17 October 2016 | Director's details changed for Gerard Hepburn on 1 July 2016 (4 pages) |
17 October 2016 | Director's details changed for Gerard Hepburn on 1 July 2016 (4 pages) |
17 October 2016 | Secretary's details changed for Gerard Hepburn on 1 July 2016 (3 pages) |
17 October 2016 | Secretary's details changed for Gerard Hepburn on 1 July 2016 (3 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
10 June 2016 | Termination of appointment of Alanna Linden Barron as a director on 6 June 2016 (1 page) |
10 June 2016 | Termination of appointment of Alanna Linden Barron as a director on 6 June 2016 (1 page) |
2 June 2016 | Appointment of Miss Alanna Linden Barron as a director on 20 May 2016 (2 pages) |
2 June 2016 | Appointment of Miss Alanna Linden Barron as a director on 20 May 2016 (2 pages) |
18 April 2016 | Termination of appointment of Geir Tuft as a director on 1 November 2015 (1 page) |
18 April 2016 | Appointment of Mr Andrew Ronald Gardner as a director on 1 November 2015 (2 pages) |
18 April 2016 | Termination of appointment of Geir Tuft as a director on 1 November 2015 (1 page) |
18 April 2016 | Appointment of Mr Andrew Ronald Gardner as a director on 1 November 2015 (2 pages) |
27 October 2015 | Auditor's resignation (1 page) |
27 October 2015 | Auditor's resignation (1 page) |
23 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
27 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
13 October 2014 | Termination of appointment of Sasu Tapani Valkamo as a director on 1 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Tauno Peräinen as a director on 1 October 2014 (2 pages) |
13 October 2014 | Appointment of Geir Tuft as a director on 1 October 2014 (3 pages) |
13 October 2014 | Termination of appointment of Goodwille Limited as a secretary on 1 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Juha Olavi Suomi as a director on 1 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Juha Olavi Suomi as a director on 1 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Heikki Tapani Andersson as a director on 1 October 2014 (2 pages) |
13 October 2014 | Appointment of Gerard Hepburn as a secretary on 1 October 2014 (3 pages) |
13 October 2014 | Appointment of Gerard Hepburn as a director on 1 October 2014 (3 pages) |
13 October 2014 | Termination of appointment of Heikki Tapani Andersson as a director on 1 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Juha Olavi Suomi as a director on 1 October 2014 (2 pages) |
13 October 2014 | Appointment of Geir Tuft as a director on 1 October 2014 (3 pages) |
13 October 2014 | Termination of appointment of Heikki Tapani Andersson as a director on 1 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Sasu Tapani Valkamo as a director on 1 October 2014 (2 pages) |
13 October 2014 | Appointment of Gerard Hepburn as a director on 1 October 2014 (3 pages) |
13 October 2014 | Termination of appointment of Tauno Peräinen as a director on 1 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Goodwille Limited as a secretary on 1 October 2014 (2 pages) |
13 October 2014 | Appointment of Gerard Hepburn as a secretary on 1 October 2014 (3 pages) |
13 October 2014 | Appointment of Gerard Hepburn as a director on 1 October 2014 (3 pages) |
13 October 2014 | Termination of appointment of Sasu Tapani Valkamo as a director on 1 October 2014 (2 pages) |
13 October 2014 | Appointment of Geir Tuft as a director on 1 October 2014 (3 pages) |
13 October 2014 | Appointment of Gerard Hepburn as a secretary on 1 October 2014 (3 pages) |
13 October 2014 | Termination of appointment of Tauno Peräinen as a director on 1 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Goodwille Limited as a secretary on 1 October 2014 (2 pages) |
7 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
30 May 2014 | Appointment of Mr Tauno Peräinen as a director (2 pages) |
30 May 2014 | Appointment of Mr Tauno Peräinen as a director (2 pages) |
30 May 2014 | Appointment of Mr Juha Olavi Suomi as a director (2 pages) |
30 May 2014 | Appointment of Mr Heikki Tapani Andersson as a director (2 pages) |
30 May 2014 | Termination of appointment of Tiina Tuomela as a director (1 page) |
30 May 2014 | Appointment of Mr Juha Olavi Suomi as a director (2 pages) |
30 May 2014 | Termination of appointment of Tiina Tuomela as a director (1 page) |
30 May 2014 | Termination of appointment of Vesa Maso as a director (1 page) |
30 May 2014 | Appointment of Mr Heikki Tapani Andersson as a director (2 pages) |
30 May 2014 | Termination of appointment of Vesa Maso as a director (1 page) |
20 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
20 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
12 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
12 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
3 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
17 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
4 May 2011 | Termination of appointment of Erkki Paivarinta as a director (1 page) |
4 May 2011 | Termination of appointment of Erkki Paivarinta as a director (1 page) |
1 December 2010 | Director's details changed for Tiina Marjukka Tuomela on 26 November 2010 (2 pages) |
1 December 2010 | Director's details changed for Tiina Marjukka Tuomela on 26 November 2010 (2 pages) |
12 October 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (7 pages) |
19 August 2010 | Appointment of Mr Vesa Juhani Maso as a director (2 pages) |
19 August 2010 | Appointment of Mr Vesa Juhani Maso as a director (2 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (21 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (21 pages) |
18 May 2010 | Resolutions
|
18 May 2010 | Resolutions
|
27 August 2009 | Return made up to 27/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 27/08/09; full list of members (4 pages) |
21 August 2009 | Resolutions
|
21 August 2009 | Resolutions
|
7 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
7 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
9 January 2009 | Director appointed sasu tapani valkamo (1 page) |
9 January 2009 | Director appointed sasu tapani valkamo (1 page) |
28 August 2008 | Return made up to 27/08/08; full list of members (3 pages) |
28 August 2008 | Return made up to 27/08/08; full list of members (3 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
23 May 2008 | Appointment terminated director satu relander (1 page) |
23 May 2008 | Appointment terminated director satu relander (1 page) |
4 January 2008 | Secretary's particulars changed (1 page) |
4 January 2008 | Secretary's particulars changed (1 page) |
7 November 2007 | Full accounts made up to 31 December 2006 (21 pages) |
7 November 2007 | Full accounts made up to 31 December 2006 (21 pages) |
7 September 2007 | Return made up to 27/08/07; full list of members (3 pages) |
7 September 2007 | Return made up to 27/08/07; full list of members (3 pages) |
21 June 2007 | Auditor's resignation (1 page) |
21 June 2007 | Auditor's resignation (1 page) |
7 March 2007 | Full accounts made up to 31 December 2005 (18 pages) |
7 March 2007 | Full accounts made up to 31 December 2005 (18 pages) |
3 January 2007 | Return made up to 27/08/06; no change of members; amend (5 pages) |
3 January 2007 | Return made up to 27/08/06; no change of members; amend (5 pages) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
30 August 2006 | Return made up to 27/08/06; full list of members (3 pages) |
30 August 2006 | Return made up to 27/08/06; full list of members (3 pages) |
22 November 2005 | Return made up to 27/08/05; full list of members (3 pages) |
22 November 2005 | Return made up to 27/08/05; full list of members (3 pages) |
30 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
30 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | New secretary appointed (2 pages) |
18 January 2005 | Secretary's particulars changed (1 page) |
18 January 2005 | Secretary's particulars changed (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page) |
1 September 2004 | Return made up to 27/08/04; full list of members (8 pages) |
1 September 2004 | Return made up to 27/08/04; full list of members (8 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Full accounts made up to 31 December 2003 (17 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Full accounts made up to 31 December 2003 (17 pages) |
2 September 2003 | Return made up to 27/08/03; full list of members
|
2 September 2003 | Return made up to 27/08/03; full list of members
|
19 March 2003 | Full accounts made up to 31 December 2002 (16 pages) |
19 March 2003 | Full accounts made up to 31 December 2002 (16 pages) |
11 March 2003 | Auditor's resignation (1 page) |
11 March 2003 | Auditor's resignation (1 page) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | Director resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
30 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
19 September 2002 | Return made up to 27/08/02; full list of members (8 pages) |
19 September 2002 | Return made up to 27/08/02; full list of members (8 pages) |
23 April 2002 | New director appointed (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | New director appointed (1 page) |
23 April 2002 | Director resigned (1 page) |
22 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
22 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | Director resigned (1 page) |
20 September 2001 | Return made up to 27/08/01; full list of members
|
20 September 2001 | Return made up to 27/08/01; full list of members
|
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
1 September 2000 | Return made up to 27/08/00; full list of members (7 pages) |
1 September 2000 | Return made up to 27/08/00; full list of members (7 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
27 March 2000 | Full accounts made up to 31 December 1999 (14 pages) |
27 March 2000 | Full accounts made up to 31 December 1999 (14 pages) |
21 January 2000 | New director appointed (1 page) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | New director appointed (1 page) |
21 January 2000 | Director resigned (1 page) |
21 September 1999 | Return made up to 27/08/99; full list of members (9 pages) |
21 September 1999 | Return made up to 27/08/99; full list of members (9 pages) |
23 March 1999 | Full accounts made up to 31 December 1998 (12 pages) |
23 March 1999 | Full accounts made up to 31 December 1998 (12 pages) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
9 December 1998 | Resolutions
|
9 December 1998 | Memorandum and Articles of Association (14 pages) |
9 December 1998 | Memorandum and Articles of Association (14 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | Ad 25/11/98--------- £ si 99998@1=99998 £ ic 2/100000 (4 pages) |
9 December 1998 | Registered office changed on 09/12/98 from: burnside road farburn industrial estate dyce aberdeen AB21 7PB (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: burnside road farburn industrial estate dyce aberdeen AB21 7PB (1 page) |
9 December 1998 | Nc inc already adjusted 25/11/98 (1 page) |
9 December 1998 | Memorandum and Articles of Association (14 pages) |
9 December 1998 | Resolutions
|
9 December 1998 | Ad 25/11/98--------- £ si 99998@1=99998 £ ic 2/100000 (4 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New secretary appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | Nc inc already adjusted 25/11/98 (1 page) |
9 December 1998 | Memorandum and Articles of Association (14 pages) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Resolutions
|
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | New secretary appointed (2 pages) |
26 November 1998 | Auditor's resignation (1 page) |
26 November 1998 | Auditor's resignation (1 page) |
6 November 1998 | Company name changed bp grangemouth chp LIMITED\certificate issued on 06/11/98 (2 pages) |
6 November 1998 | Company name changed bp grangemouth chp LIMITED\certificate issued on 06/11/98 (2 pages) |
17 September 1998 | Resolutions
|
17 September 1998 | Resolutions
|
17 September 1998 | Return made up to 27/08/98; full list of members (5 pages) |
17 September 1998 | Return made up to 27/08/98; full list of members (5 pages) |
17 September 1998 | Resolutions
|
17 September 1998 | Resolutions
|
17 September 1998 | Resolutions
|
17 September 1998 | Resolutions
|
3 July 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
3 July 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
18 February 1998 | Company name changed grangemouth chp LIMITED\certificate issued on 18/02/98 (2 pages) |
18 February 1998 | Company name changed grangemouth chp LIMITED\certificate issued on 18/02/98 (2 pages) |
27 August 1997 | Incorporation (18 pages) |
27 August 1997 | Incorporation (18 pages) |