Company NameVanilla Energy Limited
Company StatusDissolved
Company NumberSC338109
CategoryPrivate Limited Company
Incorporation Date19 February 2008(16 years, 1 month ago)
Dissolution Date10 January 2023 (1 year, 2 months ago)
Previous NameIe Chp (Uk & Eire) Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Director NameJulian Anthony Hughes
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2012(4 years, 5 months after company formation)
Appointment Duration10 years, 5 months (closed 10 January 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 1 Mallard Way
Bellshill
North Lanarkshire
ML4 3BF
Scotland
Director NameMr Barry O'Regan
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIrish
StatusClosed
Appointed08 November 2017(9 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 10 January 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressRed Oak South South County Business Park
Leopardstown
Dublin 18
Ireland
Director NameMr Philip Joseph Caldwell
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address30 Quentin Road
London
SE13 5DF
Director NameDr Mark Lawson-Statham
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Manor Farm Road
Dorchester-On-Thames
Oxfordshire
OX10 7HZ
Secretary NameDr Mark Lawson-Statham
NationalityBritish
StatusResigned
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Manor Farm Road
Dorchester-On-Thames
Oxfordshire
OX10 7HZ
Director NameMr Stuart George Mackie Deed
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(2 weeks, 2 days after company formation)
Appointment Duration1 year, 6 months (resigned 03 September 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Torwoodlee
Perth
Perthshire
PH1 1SY
Scotland
Director NameMathew Garth Graham
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(2 weeks, 2 days after company formation)
Appointment Duration5 years, 4 months (resigned 23 July 2013)
RoleCompany Director
Correspondence Address24 Alder Drive
Perth
Perth & Kinross
PH1 1ER
Scotland
Director NameMr Nigel Anthony Ellis
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(1 year, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2014)
RoleManager
Country of ResidenceScotland
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameDr Lee Juby
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(5 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 September 2017)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharnwood Building Holywell Park
Ashby Road
Loughborough
Leicestershire
LE11 3GB
Director NameStephen John Storey
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 September 2015)
RoleSenior Manager - Head Of Development
Country of ResidenceUnited Kingdom
Correspondence AddressSse Home Services 4 Queen Anne Drive
Edinburgh
EH28 8LH
Scotland
Director NameMrs Melissa Jane Hope
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2014(6 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 November 2017)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed19 February 2008(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 February 2008(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

77.9k at £1Scottish Enterprise
7.49%
Ordinary A
519.7k at £1Intelligent Energy Holdings PLC
50.00%
Ordinary B
441.8k at £1Sse Venture Capital LTD
42.51%
Ordinary A

Financials

Year2014
Gross Profit-£46,025
Net Worth£58,255
Cash£49,929
Current Liabilities£263,039

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

28 November 2017Appointment of Barry O'regan as a director on 8 November 2017 (3 pages)
20 November 2017Termination of appointment of Melissa Jane Hope as a director on 8 November 2017 (2 pages)
26 September 2017Termination of appointment of Lee Juby as a director on 15 September 2017 (2 pages)
27 September 2016Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to 4th Floor 115 George Street Edinburgh EH2 4JN on 27 September 2016 (2 pages)
29 June 2016Full accounts made up to 30 September 2015 (24 pages)
18 May 2016Company name changed ie chp (uk & eire) LIMITED\certificate issued on 18/05/16
  • CONNOT ‐ Change of name notice
(3 pages)
18 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-04
(1 page)
5 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 1,965,422
(3 pages)
10 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,039,422
(6 pages)
15 December 2015Auditor's resignation (2 pages)
16 September 2015Termination of appointment of Stephen John Storey as a director on 2 September 2015 (2 pages)
16 September 2015Termination of appointment of Stephen John Storey as a director on 2 September 2015 (2 pages)
9 July 2015Full accounts made up to 30 September 2014 (22 pages)
5 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,039,422
(7 pages)
7 January 2015Appointment of Mrs Melissa Jane Hope as a director on 3 September 2014 (2 pages)
7 January 2015Appointment of Mrs Melissa Jane Hope as a director on 3 September 2014 (2 pages)
17 July 2014Termination of appointment of Nigel Anthony Ellis as a director on 30 June 2014 (2 pages)
7 July 2014Full accounts made up to 30 September 2013 (20 pages)
15 April 2014Statement of company's objects (2 pages)
15 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
17 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,039,422
(7 pages)
4 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 4 March 2014 (2 pages)
4 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 4 March 2014 (2 pages)
12 September 2013Full accounts made up to 30 September 2012 (22 pages)
23 July 2013Termination of appointment of Mathew Graham as a director (1 page)
23 July 2013Appointment of Stephen John Storey as a director (2 pages)
16 May 2013Appointment of Dr Lee Juby as a director (2 pages)
29 April 2013Termination of appointment of Mark Lawson-Statham as a secretary (1 page)
29 April 2013Termination of appointment of Mark Lawson-Statham as a director (1 page)
4 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (8 pages)
5 November 2012Appointment of Julian Anthony Hughes as a director (3 pages)
5 November 2012Termination of appointment of Philip Caldwell as a director (2 pages)
22 August 2012Auditor's resignation (1 page)
19 July 2012Full accounts made up to 30 September 2011 (21 pages)
29 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (8 pages)
18 April 2011Full accounts made up to 30 September 2010 (19 pages)
12 April 2011Statement of capital following an allotment of shares on 17 March 2011
  • GBP 1,039,422.00
(4 pages)
12 April 2011Change of share class name or designation (2 pages)
5 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (8 pages)
26 January 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 942,066
(4 pages)
26 January 2011Change of share class name or designation (2 pages)
10 August 2010Change of share class name or designation (2 pages)
10 August 2010Statement of capital following an allotment of shares on 17 June 2010
  • GBP 844,710
(4 pages)
2 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
27 July 2010Director's details changed for Nigel Anthony Ellis on 22 July 2010 (3 pages)
9 July 2010Full accounts made up to 30 September 2009 (18 pages)
10 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (19 pages)
13 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 October 2009Appointment of Nigel Anthony Ellis as a director (3 pages)
7 October 2009Termination of appointment of Stuart Deed as a director (1 page)
11 August 2009Accounting reference date shortened from 28/02/2009 to 30/09/2008 (1 page)
11 August 2009Full accounts made up to 30 September 2008 (20 pages)
24 March 2009Return made up to 19/02/09; full list of members (6 pages)
19 August 2008Registered office changed on 19/08/2008 from inveralmond house 200 dunkeld road perth PH1 3AQ (1 page)
26 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 March 2008Director appointed mathew garth graham (2 pages)
26 March 2008Memorandum and Articles of Association (17 pages)
26 March 2008Gbp nc 1000/1676000\06/03/08 (2 pages)
26 March 2008Gbp nc 1676000/2000000\06/03/08 (2 pages)
26 March 2008Ad 06/03/08\gbp si 324999@1=324999\gbp ic 325001/650000\ (2 pages)
26 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 March 2008Director appointed stuart george mackie deed (3 pages)
26 March 2008Ad 06/03/08\gbp si 325000@1=325000\gbp ic 1/325001\ (2 pages)
5 March 2008Director and secretary appointed dr mark lawson-statham (1 page)
5 March 2008Director appointed mr phil joseph caldwell (1 page)
5 March 2008Appointment terminated secretary oswalds of edinburgh LIMITED (1 page)
5 March 2008Appointment terminated director jordans (scotland) LIMITED (1 page)
19 February 2008Incorporation (17 pages)