Company NameFlotation Energy Limited
Company StatusActive
Company NumberSC597702
CategoryPrivate Limited Company
Incorporation Date21 May 2018(5 years, 11 months ago)

Business Activity

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

Directors

Director NameLord Nicol Ross Stephen
Date of BirthMarch 1960 (Born 64 years ago)
NationalityScottish
StatusCurrent
Appointed21 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Alva Street
Edinburgh
EH2 4QG
Scotland
Director NameMr Jonathan Dobson
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Alva Street
Edinburgh
EH2 4QG
Scotland
Director NameMr Toru Fujishiro
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityJapanese
StatusCurrent
Appointed11 November 2022(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceJapan
Correspondence Address12 Alva Street
Edinburgh
EH2 4QG
Scotland
Director NameMr Masaki Honda
Date of BirthAugust 1971 (Born 52 years ago)
NationalityJapanese
StatusCurrent
Appointed11 November 2022(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1-1-3 Uchisaiwai-Cho
Chiyoda-Ku
Tokyo,100-8560
Japan
Director NameMr Shinichiro Ichiyama
Date of BirthMay 1972 (Born 52 years ago)
NationalityJapanese
StatusCurrent
Appointed11 November 2022(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceJapan
Correspondence Address12 Alva Street
Edinburgh
EH2 4QG
Scotland
Director NameMr Shinsuke Inoue
Date of BirthJune 1970 (Born 53 years ago)
NationalityJapanese
StatusCurrent
Appointed11 November 2022(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1-1-3 Uchisaiwai-Cho
Chiyoda-Ku
Tokyo, 100-8560
Japan
Director NameMr Allan Macaskill
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address95 Hamilton Place
Aberdeen
AB15 5BD
Scotland
Director NameMr Andrew Raymond Donaldson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2019(9 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 22 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Alva Street
Edinburgh
EH2 4QG
Scotland
Secretary NameLord Nicol Stephen
StatusResigned
Appointed22 February 2019(9 months, 1 week after company formation)
Appointment Duration1 week, 4 days (resigned 05 March 2019)
RoleCompany Director
Correspondence Address40 Morningfield Road
Aberdeen
AB15 4AQ
Scotland
Director NameTimothy Christian Sawyer
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish,Australian
StatusResigned
Appointed04 August 2020(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address12 Alva Street
Edinburgh
EH2 4QG
Scotland
Director NameMr Martin James Gilbert
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2021(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusResigned
Appointed05 March 2019(9 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 11 November 2022)
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland

Location

Registered Address12 Alva Street
Edinburgh
EH2 4QG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

31 October 2023Termination of appointment of Timothy Christian Sawyer as a director on 31 October 2023 (1 page)
26 September 2023Full accounts made up to 31 December 2022 (50 pages)
1 June 2023Confirmation statement made on 20 May 2023 with updates (4 pages)
28 April 2023Statement of capital following an allotment of shares on 28 April 2023
  • GBP 93,703,998
(3 pages)
20 April 2023Memorandum and Articles of Association (20 pages)
20 April 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
31 March 2023Statement of capital following an allotment of shares on 31 March 2023
  • GBP 21,703,998
(3 pages)
31 March 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 March 2023Group of companies' accounts made up to 31 May 2022 (45 pages)
1 February 2023Statement of capital following an allotment of shares on 4 January 2023
  • GBP 21,640,940
(3 pages)
23 December 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 December 2022Statement of capital following an allotment of shares on 18 November 2022
  • GBP 12,006,086
(3 pages)
5 December 2022Current accounting period shortened from 31 May 2023 to 31 December 2022 (1 page)
23 November 2022Memorandum and Articles of Association (20 pages)
23 November 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
17 November 2022Termination of appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 11 November 2022 (1 page)
17 November 2022Termination of appointment of Martin James Gilbert as a director on 11 November 2022 (1 page)
17 November 2022Appointment of Mr Shinsuke Inoue as a director on 11 November 2022 (2 pages)
17 November 2022Appointment of Mr Masaki Honda as a director on 11 November 2022 (2 pages)
17 November 2022Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland to 12 Alva Street Edinburgh EH2 4QG on 17 November 2022 (1 page)
17 November 2022Appointment of Mr Shinichiro Ichiyama as a director on 11 November 2022 (2 pages)
17 November 2022Termination of appointment of Allan Macaskill as a director on 11 November 2022 (1 page)
17 November 2022Appointment of Mr Toru Fujishiro as a director on 11 November 2022 (2 pages)
14 November 2022Notification of a person with significant control statement (2 pages)
14 November 2022Cessation of Nicol Stephen as a person with significant control on 1 November 2022 (1 page)
14 November 2022Cessation of Allan Macaskill as a person with significant control on 1 November 2022 (1 page)
14 November 2022Statement of capital following an allotment of shares on 11 November 2022
  • GBP 1,123,632
(3 pages)
14 November 2022Cessation of Macaskill Associates Limited as a person with significant control on 1 November 2022 (1 page)
14 November 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 October 2022Re-registration from a public company to a private limited company (2 pages)
17 October 2022Certificate of re-registration from Public Limited Company to Private (1 page)
17 October 2022Re-registration of Memorandum and Articles (37 pages)
17 October 2022Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 June 2022Statement of capital following an allotment of shares on 31 May 2022
  • GBP 1,118,823
(3 pages)
20 May 2022Confirmation statement made on 20 May 2022 with updates (4 pages)
1 March 2022Group of companies' accounts made up to 31 May 2021 (49 pages)
24 June 2021Statement of capital following an allotment of shares on 31 May 2021
  • GBP 558,823
(3 pages)
24 June 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 May 2021Confirmation statement made on 20 May 2021 with updates (4 pages)
14 May 2021Termination of appointment of Andrew Raymond Donaldson as a director on 22 April 2021 (1 page)
22 March 2021Appointment of Mr Martin James Gilbert as a director on 25 February 2021 (2 pages)
22 March 2021Appointment of Mr Jonathan Dobson as a director on 25 February 2021 (2 pages)
1 March 2021Full accounts made up to 31 May 2020 (27 pages)
4 August 2020Appointment of Timothy Christian Sawyer as a director on 4 August 2020 (2 pages)
14 July 2020Notification of Macaskill Associates Limited as a person with significant control on 30 May 2020 (2 pages)
14 July 2020Change of details for Mr Allan Macaskill as a person with significant control on 30 May 2020 (2 pages)
6 July 2020Statement of capital following an allotment of shares on 30 May 2020
  • GBP 258,823
(3 pages)
3 July 2020Memorandum and Articles of Association (46 pages)
3 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 May 2020Confirmation statement made on 20 May 2020 with updates (4 pages)
28 May 2020Statement of capital following an allotment of shares on 22 April 2020
  • GBP 58,823
(3 pages)
27 May 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 December 2019Full accounts made up to 31 May 2019 (23 pages)
31 May 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
14 May 2019Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 5 March 2019 (2 pages)
14 May 2019Termination of appointment of Nicol Stephen as a secretary on 5 March 2019 (1 page)
14 May 2019Registered office address changed from 40 Morningfield Road Aberdeen AB15 4AQ United Kingdom to Exchange Tower, 19 Canning Street Edinburgh EH3 8EH on 14 May 2019 (1 page)
24 February 2019Appointment of Mr Andrew Raymond Donaldson as a director on 22 February 2019 (2 pages)
22 February 2019Certificate of re-registration from Private to Public Limited Company (1 page)
22 February 2019Balance Sheet (1 page)
22 February 2019Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 February 2019Re-registration of Memorandum and Articles (34 pages)
22 February 2019Auditor's statement (1 page)
22 February 2019Re-registration from a private company to a public company including appointment of secretary(s) (5 pages)
22 February 2019Auditor's report (1 page)
3 January 2019Statement of capital following an allotment of shares on 29 December 2018
  • GBP 50,000
(3 pages)
21 May 2018Incorporation
Statement of capital on 2018-05-21
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)