Company NameShotton Grid Company Limited
DirectorsJulian Elsworth and Daniel Peter Johnson
Company StatusActive
Company NumberSC555117
CategoryPrivate Limited Company
Incorporation Date20 January 2017(7 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Julian Elsworth
Date of BirthApril 1977 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed02 September 2021(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RolePortfolio Director
Country of ResidenceEngland
Correspondence Address32 London Bridge Street
London
SE1 9SG
Director NameMr Daniel Peter Johnson
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(7 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShotton Mill Ltd Weighbridge Road
Deeside Industrial Park
Deeside
CH5 2LW
Wales
Director NameMr Andrew Simon Gregory Dodge
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2017(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 3 Hardman Square
Spinningfields
Manchester
M3 3EL
Director NameMr David Graeme Chalmers
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Meadowhead Road
Irvine
Ayrshire
KA11 5AT
Scotland
Secretary NameDavid Graeme Chalmers
StatusResigned
Appointed20 January 2017(same day as company formation)
RoleCompany Director
Correspondence Address1 Meadowhead Road
Irvine
Ayrshire
KA11 5AT
Scotland
Director NameMiss Katherine Rachel Vinnicombe
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2017(1 week, 6 days after company formation)
Appointment Duration4 years, 7 months (resigned 02 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Meadowhead Road
Irvine
Ayrshire
KA11 5AT
Scotland
Director NameMr Andrew Bronnert
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(3 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2024)
RoleHead Of Energy & Operational Support
Country of ResidenceUnited Kingdom
Correspondence AddressUpm Shotton Weighbridge Road
Deeside Industrial Park
Deeside
CH5 2LL
Wales
Secretary NameMr Simon Moseley
StatusResigned
Appointed01 December 2020(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 January 2022)
RoleCompany Director
Correspondence AddressShotton Paper Weighbridge Road
Deeside Industrial Park
Deeside
CH5 2LL
Wales
Secretary NameDavidson Chalmers Stewart (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed12 January 2022(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2023)
Correspondence Address12-16 Hope Street
Edinburgh
EH2 4DB
Scotland

Location

Registered Address12 - 16 Hope Street
Edinburgh
EH2 4DB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

16 October 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
23 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
27 January 2022Confirmation statement made on 19 January 2022 with updates (4 pages)
27 January 2022Notification of Shotton Mill Limited as a person with significant control on 21 October 2021 (2 pages)
27 January 2022Termination of appointment of Simon Moseley as a secretary on 12 January 2022 (1 page)
27 January 2022Cessation of Upm-Kymmene (Uk) Limited as a person with significant control on 21 October 2021 (1 page)
27 January 2022Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 12 January 2022 (2 pages)
27 January 2022Registered office address changed from 1 Meadowhead Road Irvine Ayrshire KA11 5AT United Kingdom to 12 - 16 Hope Street Edinburgh EH2 4DB on 27 January 2022 (1 page)
23 September 2021Termination of appointment of Katherine Rachel Vinnicombe as a director on 2 September 2021 (1 page)
23 September 2021Appointment of Mr Julian Elsworth as a director on 2 September 2021 (2 pages)
1 September 2021Termination of appointment of David Graeme Chalmers as a director on 30 July 2021 (1 page)
19 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
19 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
1 December 2020Termination of appointment of David Graeme Chalmers as a secretary on 1 December 2020 (1 page)
1 December 2020Appointment of Mr Andrew Bronnert as a director on 1 December 2020 (2 pages)
1 December 2020Appointment of Mr Simon Moseley as a secretary on 1 December 2020 (2 pages)
6 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
28 January 2020Confirmation statement made on 19 January 2020 with updates (4 pages)
22 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
22 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
18 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
20 October 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
20 October 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
10 February 2017Appointment of Miss Katherine Vinnicombe as a director on 2 February 2017 (2 pages)
10 February 2017Termination of appointment of Andrew Simon Gregory Dodge as a director on 2 February 2017 (1 page)
10 February 2017Appointment of Miss Katherine Vinnicombe as a director on 2 February 2017 (2 pages)
10 February 2017Termination of appointment of Andrew Simon Gregory Dodge as a director on 2 February 2017 (1 page)
20 January 2017Incorporation
Statement of capital on 2017-01-20
  • GBP 2.8
(37 pages)
20 January 2017Incorporation
Statement of capital on 2017-01-20
  • GBP 2.8
(37 pages)