Company NameCentrica Finance (Scotland) Limited
DirectorsMatthew Blake and Richard Wheatley
Company StatusActive
Company NumberSC436640
CategoryPrivate Limited Company
Incorporation Date12 November 2012(11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Matthew Blake
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2017(5 years after company formation)
Appointment Duration6 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Waterfront Avenue
Edinburgh
EH5 1SG
Scotland
Director NameMr Richard Wheatley
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(11 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Waterfront Avenue
Edinburgh
EH5 1SG
Scotland
Secretary NameCentrica Secretaries Limited (Corporation)
StatusCurrent
Appointed12 November 2012(same day as company formation)
Correspondence AddressMillstream Maidenhead Road
Windsor
SL4 5GD
Director NameJeffrey Allan Bell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed12 November 2012(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream Maidenhead Road
Windsor
SL4 5GD
Director NameMr Paul Ian Hedley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Paul Martyn, Roger Tanner
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(same day as company formation)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressIq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Andrew Slaney Page
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2016(3 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressIq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Alistair Mark Todd
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 18 November 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Waterfront Avenue
Edinburgh
EH5 1SG
Scotland
Director NameKatherine Beresford Ringrose
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish,South Africa
StatusResigned
Appointed18 November 2019(7 years after company formation)
Appointment Duration1 year, 8 months (resigned 26 July 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameMrs Gaylene Jennefer Kendall
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2021(8 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameMr Alon Zeen Fink
Date of BirthJune 1978 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed28 December 2022(10 years, 1 month after company formation)
Appointment Duration1 year (resigned 08 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Waterfront Avenue
Edinburgh
EH5 1SG
Scotland

Contact

Telephone01224 726899
Telephone regionAberdeen

Location

Registered Address1 Waterfront Avenue
Edinburgh
EH5 1SG
Scotland
ConstituencyEdinburgh North and Leith
WardForth
Address Matches9 other UK companies use this postal address

Shareholders

669.4m at £1Gb Gas Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£666,336,000
Current Liabilities£29,477,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Filing History

31 July 2020Full accounts made up to 31 December 2019 (14 pages)
4 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
6 December 2019Appointment of Katherine Beresford Ringrose as a director on 18 November 2019 (2 pages)
6 December 2019Termination of appointment of Alistair Mark Todd as a director on 18 November 2019 (1 page)
21 August 2019Full accounts made up to 31 December 2018 (16 pages)
3 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
25 October 2018Registered office address changed from Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ to 1 Waterfront Avenue Edinburgh EH5 1SG on 25 October 2018 (1 page)
1 August 2018Full accounts made up to 31 December 2017 (16 pages)
1 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
18 January 2018Termination of appointment of Andrew Slaney Page as a director on 31 December 2017 (1 page)
18 January 2018Appointment of Mr Alistair Mark Todd as a director on 1 January 2018 (2 pages)
8 December 2017Termination of appointment of Paul Martyn, Roger Tanner as a director on 8 December 2017 (1 page)
8 December 2017Appointment of Mr Matthew Blake as a director on 8 December 2017 (2 pages)
8 December 2017Termination of appointment of Paul Martyn, Roger Tanner as a director on 8 December 2017 (1 page)
8 December 2017Appointment of Mr Matthew Blake as a director on 8 December 2017 (2 pages)
20 July 2017Full accounts made up to 31 December 2016 (16 pages)
20 July 2017Full accounts made up to 31 December 2016 (16 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
7 December 2016Solvency Statement dated 07/12/16 (2 pages)
7 December 2016Statement by Directors (2 pages)
7 December 2016Solvency Statement dated 07/12/16 (2 pages)
7 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 December 2016Statement by Directors (2 pages)
7 December 2016Statement of capital on 7 December 2016
  • GBP 1.00
(3 pages)
7 December 2016Statement of capital on 7 December 2016
  • GBP 1.00
(3 pages)
26 September 2016Full accounts made up to 31 December 2015 (15 pages)
26 September 2016Full accounts made up to 31 December 2015 (15 pages)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 669,420,001
(4 pages)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 669,420,001
(4 pages)
25 April 2016Appointment of Mr Andrew Slaney Page as a director on 15 April 2016 (2 pages)
25 April 2016Termination of appointment of Jeffrey Allan Bell as a director on 15 April 2016 (1 page)
25 April 2016Appointment of Mr Andrew Slaney Page as a director on 15 April 2016 (2 pages)
25 April 2016Termination of appointment of Jeffrey Allan Bell as a director on 15 April 2016 (1 page)
17 September 2015Full accounts made up to 31 December 2014 (13 pages)
17 September 2015Full accounts made up to 31 December 2014 (13 pages)
19 August 2015Director's details changed for Jeffrey Allan Bell on 1 August 2015 (2 pages)
19 August 2015Director's details changed for Jeffrey Allan Bell on 1 August 2015 (2 pages)
19 August 2015Director's details changed for Jeffrey Allan Bell on 1 August 2015 (2 pages)
23 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 669,420,001
(4 pages)
23 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 669,420,001
(4 pages)
23 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 669,420,001
(4 pages)
21 August 2014Full accounts made up to 31 December 2013 (13 pages)
21 August 2014Full accounts made up to 31 December 2013 (13 pages)
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 669,420,001
(4 pages)
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 669,420,001
(4 pages)
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 669,420,001
(4 pages)
22 April 2014Director's details changed for Jeffrey Bell on 17 March 2014 (2 pages)
22 April 2014Director's details changed for Jeffrey Bell on 17 March 2014 (2 pages)
19 November 2013Annual return made up to 12 November 2013 with a full list of shareholders (4 pages)
19 November 2013Annual return made up to 12 November 2013 with a full list of shareholders (4 pages)
1 November 2013Termination of appointment of Paul Hedley as a director (1 page)
1 November 2013Termination of appointment of Paul Hedley as a director (1 page)
22 April 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 669,420,001.00
(4 pages)
22 April 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 669,420,001.00
(4 pages)
9 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Disapplication of art. 28 in art. Of assoc. 27/03/2013
(2 pages)
9 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Disapplication of art. 28 in art. Of assoc. 27/03/2013
(2 pages)
21 January 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 230,150,001.00
(4 pages)
21 January 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 230,150,001.00
(4 pages)
21 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 November 2012Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
27 November 2012Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
12 November 2012Incorporation (25 pages)
12 November 2012Incorporation (25 pages)