Company NameVattenfall Scotland Limited
DirectorsJonas Van Mansfeld and Frederik Bernard Hendrik Hiensch
Company StatusActive
Company NumberSC380657
CategoryPrivate Limited Company
Incorporation Date18 June 2010(13 years, 9 months ago)
Previous NamesAberdeen Wind Deployment Centre Limited and Norfolk Vanguard West Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Jonas Van Mansfeld
Date of BirthAugust 1976 (Born 47 years ago)
NationalityDutch
StatusCurrent
Appointed01 July 2017(7 years after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address4 Jackson's Entry
Holyrood Road
Edinburgh
EH8 8PJ
Scotland
Director NameMr Frederik Bernard Hendrik Hiensch
Date of BirthApril 1974 (Born 50 years ago)
NationalityDutch
StatusCurrent
Appointed01 November 2019(9 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address4 Jackson's Entry
Holyrood Road
Edinburgh
EH8 8PJ
Scotland
Director NameMr David John Hodkinson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(same day as company formation)
RoleDirector, Head Of Development, Uk
Country of ResidenceEngland
Correspondence Address27 Lucastes Road
Haywards Heath
West Sussex
RH16 1JN
Director NameMs Pamela Summers Leiper
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(same day as company formation)
RoleCompany Registrar
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Ronald Cookson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Steading, Clinterty Home Farm
Kingswells
Aberdeen
AB15 8RN
Scotland
Director NameMr Georg Friedrichs
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed21 September 2011(1 year, 3 months after company formation)
Appointment Duration4 years (resigned 21 September 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Piers Basil Guy
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(5 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Keigwin Farm Pendeen
Penzance
Cornwall
TR19 7TS
Director NameMr Alper Elmas
Date of BirthDecember 1976 (Born 47 years ago)
NationalityCypriot
StatusResigned
Appointed15 December 2015(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressVattenfall Vindkraft Ab Evenemangsgatan 13c
Solna
16979
Secretary NameMr Jonas Van Mansfeld
StatusResigned
Appointed20 January 2017(6 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 July 2017)
RoleCompany Director
Correspondence AddressThe Tun Building 4 Jacksons Entry
8 Holyrood Road
Edinburgh
EH8 8AE
Scotland
Director NameMr Felix Wuertenberger
Date of BirthMarch 1972 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2017(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressThe Tun Building 4 Jackson's Entry
8 Holyrood Road
Edinburgh
EH8 8PJ
Scotland
Director NameMr Michael Simmelsgaard
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed01 July 2017(7 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressThe Tun Building 4 Jackson's Entry
8 Holyrood Road
Edinburgh
EH8 8PJ
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2010(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered Address4 Jackson's Entry
Holyrood Road
Edinburgh
EH8 8PJ
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Vattenfall Wind Power LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 June 2023 (9 months, 2 weeks ago)
Next Return Due2 July 2024 (3 months from now)

Filing History

2 October 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
28 September 2023Company name changed norfolk vanguard west LIMITED\certificate issued on 28/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-27
(3 pages)
12 July 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
18 May 2023Director's details changed for Mr Jonas Van Mansfeld on 1 March 2023 (2 pages)
7 December 2022Termination of appointment of Frederik Bernard Hendrik Hiensch as a director on 1 December 2022 (1 page)
7 December 2022Appointment of Mr Jamie Wyn Rowlands as a director on 1 December 2022 (2 pages)
23 November 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
25 July 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
25 August 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
23 July 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
3 March 2021Director's details changed for Mr Jonas Van Mansfeld on 12 February 2021 (2 pages)
6 November 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
2 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
29 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-28
(3 pages)
27 February 2020Registered office address changed from The Tun Building 4 Jackson's Entry 8 Holyrood Road Edinburgh EH8 8PJ Scotland to 4 Jackson's Entry Holyrood Road Edinburgh EH8 8PJ on 27 February 2020 (1 page)
11 December 2019Appointment of Mr Frederik Bernard Hendrik Hiensch as a director on 1 November 2019 (2 pages)
11 December 2019Termination of appointment of Michael Simmelsgaard as a director on 1 November 2019 (1 page)
30 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
16 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
10 June 2019Termination of appointment of Felix Wuertenberger as a director on 1 June 2019 (1 page)
4 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
2 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
18 June 2018Registered office address changed from The Tun Building 4 Jacksons Entry 8 Holyrood Road Edinburgh EH8 8AE Scotland to The Tun Building 4 Jackson's Entry 8 Holyrood Road Edinburgh EH8 8PJ on 18 June 2018 (1 page)
10 October 2017Termination of appointment of Piers Basil Guy as a director on 30 September 2017 (1 page)
10 October 2017Termination of appointment of Piers Basil Guy as a director on 30 September 2017 (1 page)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
19 July 2017Appointment of Mr Felix Wuertenberger as a director on 1 July 2017 (2 pages)
19 July 2017Appointment of Mr Felix Wuertenberger as a director on 1 July 2017 (2 pages)
13 July 2017Appointment of Mr Jonas Van Mansfeld as a director on 1 July 2017 (2 pages)
13 July 2017Termination of appointment of Jonas Van Mansfeld as a secretary on 1 July 2017 (1 page)
13 July 2017Appointment of Mr Michael Simmelsgaard as a director on 1 July 2017 (2 pages)
13 July 2017Termination of appointment of Alper Elmas as a director on 1 July 2017 (1 page)
13 July 2017Termination of appointment of Alper Elmas as a director on 1 July 2017 (1 page)
13 July 2017Appointment of Mr Michael Simmelsgaard as a director on 1 July 2017 (2 pages)
13 July 2017Termination of appointment of Jonas Van Mansfeld as a secretary on 1 July 2017 (1 page)
13 July 2017Appointment of Mr Jonas Van Mansfeld as a director on 1 July 2017 (2 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
1 February 2017Appointment of Mr Jonas Van Mansfeld as a secretary on 20 January 2017 (2 pages)
1 February 2017Appointment of Mr Jonas Van Mansfeld as a secretary on 20 January 2017 (2 pages)
26 January 2017Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to The Tun Building 4 Jacksons Entry 8 Holyrood Road Edinburgh EH8 8AE on 26 January 2017 (1 page)
26 January 2017Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to The Tun Building 4 Jacksons Entry 8 Holyrood Road Edinburgh EH8 8AE on 26 January 2017 (1 page)
18 January 2017Termination of appointment of Lc Secretaries Limited as a secretary on 18 January 2017 (1 page)
18 January 2017Termination of appointment of Lc Secretaries Limited as a secretary on 18 January 2017 (1 page)
28 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(5 pages)
21 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(5 pages)
18 January 2016Appointment of Mr Alper Elmas as a director on 15 December 2015 (2 pages)
18 January 2016Appointment of Mr Alper Elmas as a director on 15 December 2015 (2 pages)
21 October 2015Termination of appointment of Ronald Cookson as a director on 20 October 2015 (1 page)
21 October 2015Termination of appointment of Ronald Cookson as a director on 20 October 2015 (1 page)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 September 2015Termination of appointment of Georg Friedrichs as a director on 21 September 2015 (1 page)
29 September 2015Termination of appointment of Georg Friedrichs as a director on 21 September 2015 (1 page)
29 September 2015Appointment of Mr Piers Basil Guy as a director on 21 September 2015 (2 pages)
29 September 2015Appointment of Mr Piers Basil Guy as a director on 21 September 2015 (2 pages)
25 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(5 pages)
25 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(5 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
4 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(5 pages)
4 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(5 pages)
14 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
14 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
26 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(5 pages)
26 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(5 pages)
11 February 2013Director's details changed for Georg Friedrichs on 24 September 2012 (3 pages)
11 February 2013Director's details changed for Georg Friedrichs on 24 September 2012 (3 pages)
10 September 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages)
10 September 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages)
10 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
6 October 2011Termination of appointment of David Hodkinson as a director (2 pages)
6 October 2011Appointment of Georg Friedrichs as a director (3 pages)
6 October 2011Appointment of Georg Friedrichs as a director (3 pages)
6 October 2011Termination of appointment of David Hodkinson as a director (2 pages)
20 September 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
20 September 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
12 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
21 June 2010Appointment of Mr Ronald Cookson as a director (2 pages)
21 June 2010Termination of appointment of a director (1 page)
21 June 2010Appointment of Mr David John Hodkinson as a director (2 pages)
21 June 2010Termination of appointment of a director (1 page)
21 June 2010Appointment of Mr David John Hodkinson as a director (2 pages)
21 June 2010Appointment of Mr Ronald Cookson as a director (2 pages)
18 June 2010Incorporation (25 pages)
18 June 2010Incorporation (25 pages)