Company NameGrangemouth Chp Limited
Company StatusActive
Company NumberSC178243
CategoryPrivate Limited Company
Incorporation Date27 August 1997(26 years, 3 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Peter Quentin Grant
Date of BirthApril 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(21 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUtilities Control Building
East Office,PO Box 30
Boness Road,Grangemouth
Stirlingshire
FK3 9XQ
Scotland
Director NameMr Stuart Michael Collings
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2020(23 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUtilities Control Building
East Office,PO Box 30
Boness Road,Grangemouth
Stirlingshire
FK3 9XQ
Scotland
Director NameMr Christopher Garrick Mound
Date of BirthApril 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(23 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUtilities Control Building
East Office,PO Box 30
Boness Road,Grangemouth
Stirlingshire
FK3 9XQ
Scotland
Secretary NameChristopher Garrick Mound
StatusCurrent
Appointed08 January 2021(23 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressUtilities Control Building
East Office,PO Box 30
Boness Road,Grangemouth
Stirlingshire
FK3 9XQ
Scotland
Director NameAndrew Thomas Hughes
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(24 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUtilities Control Building
East Office,PO Box 30
Boness Road,Grangemouth
Stirlingshire
FK3 9XQ
Scotland
Director NameAnne Cecille Quinn
Date of BirthJuly 1951 (Born 72 years ago)
NationalityNew Zealander
StatusResigned
Appointed27 August 1997(same day as company formation)
RoleGas Company Senior Exec
Correspondence Address42 Juniper Court
St Marys Place
London
W8 5UF
Secretary NameRobert Cameron Cumming
NationalityBritish
StatusResigned
Appointed27 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Carding Hill
Ellon
Aberdeenshire
AB41 8BG
Scotland
Director NameTsutomu Kajita
Date of BirthFebruary 1954 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed25 November 1998(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 July 2000)
RoleAssistant General Manager
Correspondence Address5-15-10-603 Yoyogi
Shibuya-Ku
Tokyo
151
Director NameMr John Anthony Deane
Date of BirthJanuary 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 October 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAprils End, Nairdwood Lane
Prestwood
Great Missenden
Buckinghamshire
HP16 0QH
Director NameDr Dominic Emery
Date of BirthFebruary 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 June 2000)
RoleBusiness Manager
Correspondence Address2 Westerton Road
Cults
Aberdeen
AB15 9NR
Scotland
Director NamePhilip John Lester Nash
Date of BirthFebruary 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 August 2000)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchards
The Street North Warnborough
Hook
Hampshire
RG29 1BE
Director NameAlan David Moodie Bilsland
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 02 December 1999)
RoleComplex Manager
Correspondence Address3 Longlands Park
Ayr
Ayrshire
KA7 4RJ
Scotland
Director NameOsmo Aleksi Lahelma
Date of BirthNovember 1949 (Born 74 years ago)
NationalityFinnish
StatusResigned
Appointed02 March 1999(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 30 March 2000)
RoleVice President
Correspondence AddressRuiskaakantie 8
02660 Espoo
Finland
Foreign
Director NameSusan Irene Caito
Date of BirthMarch 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 1999(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 April 2001)
RoleDirector Bp Grangemouth
Correspondence Address4 Kings Crescent, Airth Castle
Airth
Falkirk
Stirlingshire
FK2 8JF
Scotland
Director NameWilliam Wilson Bissell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 February 2002)
RoleCompany Director
Correspondence Address21 Castle Road
Dollar
Clackmannanshire
FK14 7BE
Scotland
Director NameHiroshi Sakuma
Date of BirthJune 1956 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed26 July 2000(2 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 July 2001)
RoleCompany Director
Correspondence Address4-41-3 Kamimeguro
Meguroku
Tokyo
153-0051
Japan
Director NameErkki Otto Emil Liimatainen
Date of BirthJuly 1942 (Born 81 years ago)
NationalityFinnish
StatusResigned
Appointed02 August 2000(2 years, 11 months after company formation)
Appointment Duration11 months (resigned 01 July 2001)
RoleDir Sr,Vp Dev
Correspondence AddressHeinapolku 9b
Porvoo
06450
Director NameDr Valerie Lee Kohler
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 2000(3 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 11 April 2005)
RoleCompany Director
Correspondence Address54 Gloucester Road
Cirencester
Gloucestershire
GL7 2LH
Wales
Director NameGosta Erik Lindh
Date of BirthJuly 1949 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed01 July 2001(3 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 February 2003)
RoleCEO
Correspondence AddressBarrstigen 9
Nacka
13133
Director NameMr Colin Hunter James Maclean
Date of BirthJanuary 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(4 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 February 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address528 Lanark Road West
Balerno
Midlothian
EH14 7BW
Scotland
Director NameMr Gordon Douglas Grant
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 February 2004)
RoleFps/Infrastructure Availabilit
Country of ResidenceScotland
Correspondence AddressThe Neuk
Philpstoun
Linlithgow
West Lothian
EH49 6RH
Scotland
Director NameErkki Olavi Paivarinta
Date of BirthJune 1948 (Born 75 years ago)
NationalityFinnish
StatusResigned
Appointed05 February 2003(5 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 April 2011)
RoleCompany Director
Correspondence AddressVuoripolku 2
Inkoo
10210
Director NameRaymond Andrew Mountford
Date of BirthJanuary 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(6 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 July 2006)
RoleChem Engineer
Country of ResidenceUnited Kingdom
Correspondence Address31 Castle Road
Stirling
Stirlingshire
FK9 5JD
Scotland
Director NameSatu Maria Relander
Date of BirthJanuary 1967 (Born 56 years ago)
NationalityFinnish
StatusResigned
Appointed20 April 2005(7 years, 7 months after company formation)
Appointment Duration3 years (resigned 14 May 2008)
RoleCompany Director
Correspondence AddressSuvikuja 4 A 5
Fin-02120
Espoo
Foreign
Director NameMr Vesa Juhani Maso
Date of BirthOctober 1960 (Born 63 years ago)
NationalityFinnish
StatusResigned
Appointed13 August 2010(12 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 May 2014)
RoleGeneral Manager
Country of ResidenceFinland
Correspondence AddressPl 100
Fortum
00048
Director NameMr Heikki Tapani Andersson
Date of BirthJune 1958 (Born 65 years ago)
NationalityFinnish
StatusResigned
Appointed01 May 2014(16 years, 8 months after company formation)
Appointment Duration5 months (resigned 01 October 2014)
RoleVice President
Country of ResidenceFinland
Correspondence AddressNuottatie 10 I
Espoo
02230
Director NameMr Tauno PerÄInen
Date of BirthFebruary 1979 (Born 44 years ago)
NationalityFinnish
StatusResigned
Appointed01 May 2014(16 years, 8 months after company formation)
Appointment Duration5 months (resigned 01 October 2014)
RoleBusiness Controller
Country of ResidenceFinland
Correspondence AddressKeilaniementie 1
Espoo
02150
Director NameGerard Stephen Hepburn
Date of BirthFebruary 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(17 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 08 January 2021)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawkslease Chapel Lane
Lyndhurst
Hampshire
SO43 7FG
Secretary NameGerard Stephen Hepburn
NationalityBritish
StatusResigned
Appointed01 October 2014(17 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 08 January 2021)
RoleCompany Director
Correspondence AddressHawkslease Chapel Lane
Lyndhurst
Hampshire
SO43 7FG
Director NameMr Andrew Ronald Gardner
Date of BirthJanuary 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(18 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUtilities Control Building
East Office,PO Box 30
Boness Road,Grangemouth
Stirlingshire
FK3 9XQ
Scotland
Director NameMiss Alanna Linden Barron
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(18 years, 9 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 06 June 2016)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressUtilities Control Building
East Office,PO Box 30
Boness Road,Grangemouth
Stirlingshire
FK3 9XQ
Scotland
Director NameDr Marcus Plevoets
Date of BirthMarch 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2019(21 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUtilities Control Building
East Office,PO Box 30
Boness Road,Grangemouth
Stirlingshire
FK3 9XQ
Scotland
Director NameTobias Hannemann
Date of BirthMay 1973 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2019(21 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 November 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUtilities Control Building
East Office,PO Box 30
Boness Road,Grangemouth
Stirlingshire
FK3 9XQ
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed25 November 1998(1 year, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 April 2005)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameGoodwille Limited (Corporation)
StatusResigned
Appointed20 April 2005(7 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 October 2014)
Correspondence AddressSt James House
13 Kensington Square
London
W8 5HD

Contact

Websitefortum.com

Location

Registered AddressUtilities Control Building
East Office,PO Box 30
Boness Road,Grangemouth
Stirlingshire
FK3 9XQ
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth

Shareholders

100k at £1Ineos Industries Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£103,940,000
Gross Profit£22,023,000
Net Worth£38,461,000
Cash£5,738,000
Current Liabilities£10,908,000

Accounts

Latest Accounts31 December 2022 (11 months, 1 week ago)
Next Accounts Due30 September 2024 (9 months, 4 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return12 June 2023 (5 months, 3 weeks ago)
Next Return Due26 June 2024 (6 months, 3 weeks from now)

Filing History

20 January 2021Appointment of Christopher Garrick Mound as a secretary on 8 January 2021 (2 pages)
20 January 2021Termination of appointment of Gerard Stephen Hepburn as a secretary on 8 January 2021 (1 page)
20 January 2021Termination of appointment of Gerard Stephen Hepburn as a director on 8 January 2021 (1 page)
20 January 2021Appointment of Mr Christopher Garrick Mound as a director on 8 January 2021 (2 pages)
1 December 2020Appointment of Mr Stuart Michael Collings as a director on 17 November 2020 (2 pages)
1 December 2020Termination of appointment of Tobias Hannemann as a director on 17 November 2020 (1 page)
6 November 2020Full accounts made up to 31 December 2019 (28 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
9 October 2019Auditor's resignation (3 pages)
7 August 2019Appointment of Dr Marcus Plevoets as a director on 1 August 2019 (2 pages)
7 August 2019Appointment of Tobias Hannemann as a director on 1 August 2019 (2 pages)
16 July 2019Full accounts made up to 31 December 2018 (28 pages)
13 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
3 April 2019Appointment of Mr Peter Quentin Grant as a director on 1 April 2019 (2 pages)
3 April 2019Termination of appointment of Andrew Ronald Gardner as a director on 1 April 2019 (1 page)
2 August 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
16 July 2018Full accounts made up to 31 December 2017 (25 pages)
17 July 2017Full accounts made up to 31 December 2016 (26 pages)
17 July 2017Full accounts made up to 31 December 2016 (26 pages)
4 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
4 July 2017Notification of Ineos Industries Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
4 July 2017Notification of Ineos Industries Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
17 October 2016Director's details changed for Gerard Hepburn on 1 July 2016 (4 pages)
17 October 2016Director's details changed for Gerard Hepburn on 1 July 2016 (4 pages)
17 October 2016Secretary's details changed for Gerard Hepburn on 1 July 2016 (3 pages)
17 October 2016Secretary's details changed for Gerard Hepburn on 1 July 2016 (3 pages)
12 October 2016Full accounts made up to 31 December 2015 (26 pages)
12 October 2016Full accounts made up to 31 December 2015 (26 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100,000
(4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100,000
(4 pages)
10 June 2016Termination of appointment of Alanna Linden Barron as a director on 6 June 2016 (1 page)
10 June 2016Termination of appointment of Alanna Linden Barron as a director on 6 June 2016 (1 page)
2 June 2016Appointment of Miss Alanna Linden Barron as a director on 20 May 2016 (2 pages)
2 June 2016Appointment of Miss Alanna Linden Barron as a director on 20 May 2016 (2 pages)
18 April 2016Termination of appointment of Geir Tuft as a director on 1 November 2015 (1 page)
18 April 2016Appointment of Mr Andrew Ronald Gardner as a director on 1 November 2015 (2 pages)
18 April 2016Termination of appointment of Geir Tuft as a director on 1 November 2015 (1 page)
18 April 2016Appointment of Mr Andrew Ronald Gardner as a director on 1 November 2015 (2 pages)
27 October 2015Auditor's resignation (1 page)
27 October 2015Auditor's resignation (1 page)
23 September 2015Full accounts made up to 31 December 2014 (19 pages)
23 September 2015Full accounts made up to 31 December 2014 (19 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100,000
(4 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100,000
(4 pages)
13 October 2014Termination of appointment of Sasu Tapani Valkamo as a director on 1 October 2014 (2 pages)
13 October 2014Termination of appointment of Tauno Peräinen as a director on 1 October 2014 (2 pages)
13 October 2014Appointment of Geir Tuft as a director on 1 October 2014 (3 pages)
13 October 2014Termination of appointment of Goodwille Limited as a secretary on 1 October 2014 (2 pages)
13 October 2014Termination of appointment of Juha Olavi Suomi as a director on 1 October 2014 (2 pages)
13 October 2014Termination of appointment of Juha Olavi Suomi as a director on 1 October 2014 (2 pages)
13 October 2014Termination of appointment of Heikki Tapani Andersson as a director on 1 October 2014 (2 pages)
13 October 2014Appointment of Gerard Hepburn as a secretary on 1 October 2014 (3 pages)
13 October 2014Appointment of Gerard Hepburn as a director on 1 October 2014 (3 pages)
13 October 2014Termination of appointment of Heikki Tapani Andersson as a director on 1 October 2014 (2 pages)
13 October 2014Termination of appointment of Juha Olavi Suomi as a director on 1 October 2014 (2 pages)
13 October 2014Appointment of Geir Tuft as a director on 1 October 2014 (3 pages)
13 October 2014Termination of appointment of Heikki Tapani Andersson as a director on 1 October 2014 (2 pages)
13 October 2014Termination of appointment of Sasu Tapani Valkamo as a director on 1 October 2014 (2 pages)
13 October 2014Appointment of Gerard Hepburn as a director on 1 October 2014 (3 pages)
13 October 2014Termination of appointment of Tauno Peräinen as a director on 1 October 2014 (2 pages)
13 October 2014Termination of appointment of Goodwille Limited as a secretary on 1 October 2014 (2 pages)
13 October 2014Appointment of Gerard Hepburn as a secretary on 1 October 2014 (3 pages)
13 October 2014Appointment of Gerard Hepburn as a director on 1 October 2014 (3 pages)
13 October 2014Termination of appointment of Sasu Tapani Valkamo as a director on 1 October 2014 (2 pages)
13 October 2014Appointment of Geir Tuft as a director on 1 October 2014 (3 pages)
13 October 2014Appointment of Gerard Hepburn as a secretary on 1 October 2014 (3 pages)
13 October 2014Termination of appointment of Tauno Peräinen as a director on 1 October 2014 (2 pages)
13 October 2014Termination of appointment of Goodwille Limited as a secretary on 1 October 2014 (2 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100,000
(7 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100,000
(7 pages)
30 May 2014Appointment of Mr Tauno Peräinen as a director (2 pages)
30 May 2014Appointment of Mr Tauno Peräinen as a director (2 pages)
30 May 2014Appointment of Mr Juha Olavi Suomi as a director (2 pages)
30 May 2014Appointment of Mr Heikki Tapani Andersson as a director (2 pages)
30 May 2014Termination of appointment of Tiina Tuomela as a director (1 page)
30 May 2014Appointment of Mr Juha Olavi Suomi as a director (2 pages)
30 May 2014Termination of appointment of Tiina Tuomela as a director (1 page)
30 May 2014Termination of appointment of Vesa Maso as a director (1 page)
30 May 2014Appointment of Mr Heikki Tapani Andersson as a director (2 pages)
30 May 2014Termination of appointment of Vesa Maso as a director (1 page)
20 May 2014Full accounts made up to 31 December 2013 (20 pages)
20 May 2014Full accounts made up to 31 December 2013 (20 pages)
12 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
12 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
3 June 2013Full accounts made up to 31 December 2012 (19 pages)
3 June 2013Full accounts made up to 31 December 2012 (19 pages)
4 October 2012Full accounts made up to 31 December 2011 (20 pages)
4 October 2012Full accounts made up to 31 December 2011 (20 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
11 July 2011Full accounts made up to 31 December 2010 (20 pages)
11 July 2011Full accounts made up to 31 December 2010 (20 pages)
4 May 2011Termination of appointment of Erkki Paivarinta as a director (1 page)
4 May 2011Termination of appointment of Erkki Paivarinta as a director (1 page)
1 December 2010Director's details changed for Tiina Marjukka Tuomela on 26 November 2010 (2 pages)
1 December 2010Director's details changed for Tiina Marjukka Tuomela on 26 November 2010 (2 pages)
12 October 2010Annual return made up to 27 August 2010 with a full list of shareholders (7 pages)
12 October 2010Annual return made up to 27 August 2010 with a full list of shareholders (7 pages)
19 August 2010Appointment of Mr Vesa Juhani Maso as a director (2 pages)
19 August 2010Appointment of Mr Vesa Juhani Maso as a director (2 pages)
24 May 2010Full accounts made up to 31 December 2009 (21 pages)
24 May 2010Full accounts made up to 31 December 2009 (21 pages)
18 May 2010Resolutions
  • RES13 ‐ Confirm appt of auditors 04/05/2010
(1 page)
18 May 2010Resolutions
  • RES13 ‐ Confirm appt of auditors 04/05/2010
(1 page)
27 August 2009Return made up to 27/08/09; full list of members (4 pages)
27 August 2009Return made up to 27/08/09; full list of members (4 pages)
21 August 2009Resolutions
  • RES13 ‐ Appointment of auditors 30/06/2009
(1 page)
21 August 2009Resolutions
  • RES13 ‐ Appointment of auditors 30/06/2009
(1 page)
7 May 2009Full accounts made up to 31 December 2008 (21 pages)
7 May 2009Full accounts made up to 31 December 2008 (21 pages)
9 January 2009Director appointed sasu tapani valkamo (1 page)
9 January 2009Director appointed sasu tapani valkamo (1 page)
28 August 2008Return made up to 27/08/08; full list of members (3 pages)
28 August 2008Return made up to 27/08/08; full list of members (3 pages)
25 July 2008Full accounts made up to 31 December 2007 (21 pages)
25 July 2008Full accounts made up to 31 December 2007 (21 pages)
23 May 2008Appointment terminated director satu relander (1 page)
23 May 2008Appointment terminated director satu relander (1 page)
4 January 2008Secretary's particulars changed (1 page)
4 January 2008Secretary's particulars changed (1 page)
7 November 2007Full accounts made up to 31 December 2006 (21 pages)
7 November 2007Full accounts made up to 31 December 2006 (21 pages)
7 September 2007Return made up to 27/08/07; full list of members (3 pages)
7 September 2007Return made up to 27/08/07; full list of members (3 pages)
21 June 2007Auditor's resignation (1 page)
21 June 2007Auditor's resignation (1 page)
7 March 2007Full accounts made up to 31 December 2005 (18 pages)
7 March 2007Full accounts made up to 31 December 2005 (18 pages)
3 January 2007Return made up to 27/08/06; no change of members; amend (5 pages)
3 January 2007Return made up to 27/08/06; no change of members; amend (5 pages)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
30 August 2006Return made up to 27/08/06; full list of members (3 pages)
30 August 2006Return made up to 27/08/06; full list of members (3 pages)
22 November 2005Return made up to 27/08/05; full list of members (3 pages)
22 November 2005Return made up to 27/08/05; full list of members (3 pages)
30 June 2005Full accounts made up to 31 December 2004 (18 pages)
30 June 2005Full accounts made up to 31 December 2004 (18 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
28 June 2005Secretary resigned (1 page)
28 June 2005Registered office changed on 28/06/05 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page)
28 June 2005Secretary resigned (1 page)
28 June 2005Registered office changed on 28/06/05 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
23 June 2005New secretary appointed (2 pages)
23 June 2005New secretary appointed (2 pages)
18 January 2005Secretary's particulars changed (1 page)
18 January 2005Secretary's particulars changed (1 page)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page)
1 September 2004Return made up to 27/08/04; full list of members (8 pages)
1 September 2004Return made up to 27/08/04; full list of members (8 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
16 March 2004Director resigned (1 page)
16 March 2004Full accounts made up to 31 December 2003 (17 pages)
16 March 2004Director resigned (1 page)
16 March 2004Full accounts made up to 31 December 2003 (17 pages)
2 September 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 2003Full accounts made up to 31 December 2002 (16 pages)
19 March 2003Full accounts made up to 31 December 2002 (16 pages)
11 March 2003Auditor's resignation (1 page)
11 March 2003Auditor's resignation (1 page)
21 February 2003Director resigned (1 page)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
30 October 2002Full accounts made up to 31 December 2001 (15 pages)
30 October 2002Full accounts made up to 31 December 2001 (15 pages)
19 September 2002Return made up to 27/08/02; full list of members (8 pages)
19 September 2002Return made up to 27/08/02; full list of members (8 pages)
23 April 2002New director appointed (1 page)
23 April 2002Director resigned (1 page)
23 April 2002New director appointed (1 page)
23 April 2002Director resigned (1 page)
22 October 2001Full accounts made up to 31 December 2000 (9 pages)
22 October 2001Full accounts made up to 31 December 2000 (9 pages)
21 September 2001Director resigned (1 page)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
21 September 2001New director appointed (2 pages)
21 September 2001Director resigned (1 page)
20 September 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2001New director appointed (2 pages)
1 August 2001Director resigned (1 page)
1 August 2001New director appointed (2 pages)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
14 March 2001Director resigned (1 page)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
1 September 2000Return made up to 27/08/00; full list of members (7 pages)
1 September 2000Return made up to 27/08/00; full list of members (7 pages)
1 August 2000Director resigned (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
27 March 2000Full accounts made up to 31 December 1999 (14 pages)
27 March 2000Full accounts made up to 31 December 1999 (14 pages)
21 January 2000New director appointed (1 page)
21 January 2000Director resigned (1 page)
21 January 2000New director appointed (1 page)
21 January 2000Director resigned (1 page)
21 September 1999Return made up to 27/08/99; full list of members (9 pages)
21 September 1999Return made up to 27/08/99; full list of members (9 pages)
23 March 1999Full accounts made up to 31 December 1998 (12 pages)
23 March 1999Full accounts made up to 31 December 1998 (12 pages)
22 March 1999New director appointed (2 pages)
22 March 1999New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
9 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 December 1998Memorandum and Articles of Association (14 pages)
9 December 1998Memorandum and Articles of Association (14 pages)
9 December 1998New director appointed (2 pages)
9 December 1998Ad 25/11/98--------- £ si 99998@1=99998 £ ic 2/100000 (4 pages)
9 December 1998Registered office changed on 09/12/98 from: burnside road farburn industrial estate dyce aberdeen AB21 7PB (1 page)
9 December 1998Registered office changed on 09/12/98 from: burnside road farburn industrial estate dyce aberdeen AB21 7PB (1 page)
9 December 1998Nc inc already adjusted 25/11/98 (1 page)
9 December 1998Memorandum and Articles of Association (14 pages)
9 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 December 1998Ad 25/11/98--------- £ si 99998@1=99998 £ ic 2/100000 (4 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New secretary appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998Secretary resigned (1 page)
9 December 1998Nc inc already adjusted 25/11/98 (1 page)
9 December 1998Memorandum and Articles of Association (14 pages)
9 December 1998Director resigned (1 page)
9 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
9 December 1998Secretary resigned (1 page)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998Director resigned (1 page)
9 December 1998New director appointed (2 pages)
9 December 1998Director resigned (1 page)
9 December 1998Director resigned (1 page)
9 December 1998New secretary appointed (2 pages)
26 November 1998Auditor's resignation (1 page)
26 November 1998Auditor's resignation (1 page)
6 November 1998Company name changed bp grangemouth chp LIMITED\certificate issued on 06/11/98 (2 pages)
6 November 1998Company name changed bp grangemouth chp LIMITED\certificate issued on 06/11/98 (2 pages)
17 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1998Return made up to 27/08/98; full list of members (5 pages)
17 September 1998Return made up to 27/08/98; full list of members (5 pages)
17 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
3 July 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
18 February 1998Company name changed grangemouth chp LIMITED\certificate issued on 18/02/98 (2 pages)
18 February 1998Company name changed grangemouth chp LIMITED\certificate issued on 18/02/98 (2 pages)
27 August 1997Incorporation (18 pages)
27 August 1997Incorporation (18 pages)