Company NameMidlothian Energy Limited
Company StatusActive
Company NumberSC678840
CategoryPrivate Limited Company
Incorporation Date27 October 2020(3 years, 5 months ago)
Previous NameVattenfall Heat North 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 NameMr Gordon Alexander Pollock
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2020(2 weeks, 3 days after company formation)
Appointment Duration3 years, 5 months
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence AddressThe Tun Building 4 Jackson's Entry
Holyrood Road
Edinburgh
EH8 8PJ
Scotland
Secretary NameMr Ian Robert Meyer
StatusCurrent
Appointed04 August 2021(9 months, 1 week after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressThe Tun Building 4 Jackson's Entry
Holyrood Road
Edinburgh
EH8 8PJ
Scotland
Director NameMr Eoghan Andrew Maguire
Date of BirthJuly 1983 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed25 March 2022(1 year, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Tun Building 4 Jackson's Entry
Holyrood Road
Edinburgh
EH8 8PJ
Scotland
Director NameMs Fiona Clandillon
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed20 December 2022(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Tun Building 4 Jackson's Entry
Holyrood Road
Edinburgh
EH8 8PJ
Scotland
Director NameMr Paul Michael Steen
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2023(2 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Tun Building 4 Jackson's Entry
Holyrood Road
Edinburgh
EH8 8PJ
Scotland
Director NameMr Andrew Eoghan Maguire
Date of BirthJuly 1983 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed27 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Tun Building 4 Jackson's Entry
Holyrood Road
Edinburgh
EH8 8PJ
Scotland
Director NameMr Michael James Reynolds
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2020(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Tun Building 4 Jackson's Entry
Holyrood Road
Edinburgh
EH8 8PJ
Scotland
Director NameMr Derek Alexander Oliver
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2020(2 weeks, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 20 December 2022)
RoleChief Officer
Country of ResidenceScotland
Correspondence AddressThe Tun Building 4 Jackson's Entry
Holyrood Road
Edinburgh
EH8 8PJ
Scotland
Director NameMr Stuart Allison
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2021(5 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor,1 Tudor Street
London
EC4Y 0AH
Director NameMr Joseph David Scott
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2023(2 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Tun Building 4 Jackson's Entry
Holyrood Road
Edinburgh
EH8 8PJ
Scotland

Location

Registered AddressThe Tun Building 4 Jackson's Entry
Holyrood Road
Edinburgh
EH8 8PJ
Scotland
ConstituencyEdinburgh East
WardCity Centre

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Filing History

5 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 December 2020Confirmation statement made on 8 December 2020 with updates (5 pages)
1 December 2020Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page)
26 November 2020Notification of Midlothian Council as a person with significant control on 13 November 2020 (2 pages)
26 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 November 2020Director's details changed for Mr Michel James Reynolds on 27 October 2020 (2 pages)
20 November 2020Particulars of variation of rights attached to shares (2 pages)
20 November 2020Memorandum and Articles of Association (22 pages)
20 November 2020Change of share class name or designation (2 pages)
17 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-13
(3 pages)
16 November 2020Statement of capital following an allotment of shares on 13 November 2020
  • GBP 100
(3 pages)
16 November 2020Appointment of Mr Forename(S) Gordon Alexander Pollock as a director on 13 November 2020 (2 pages)
16 November 2020Director's details changed for Mr Forename(S) Gordon Alexander Pollock on 13 November 2020 (2 pages)
16 November 2020Appointment of Mr Derek Alexander Oliver as a director on 13 November 2020 (2 pages)
27 October 2020Incorporation
Statement of capital on 2020-10-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)