CORONA ENERGY RETAIL 2 LIMITED - EDINBURGH


Company Profile Company Filings

Overview

CORONA ENERGY RETAIL 2 LIMITED is a Private Limited Company from EDINBURGH and has the status: Active.
CORONA ENERGY RETAIL 2 LIMITED was incorporated 31 years ago on 13/05/1992 and has the registered number: SC138299. The accounts status is FULL and accounts are next due on 31/12/2024.

CORONA ENERGY RETAIL 2 LIMITED - EDINBURGH

This company is listed in the following categories:
35230 - Trade of gas through mains

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

50 LOTHIAN ROAD
EDINBURGH
EH3 9WJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/05/2023 24/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SHAHEDA BEGUM THOMAS Secretary 2018-11-23 CURRENT
MR PHILIP MORTON Nov 1968 British Director 2017-12-08 CURRENT
MR PAUL CHRISTIAN PLEWMAN Dec 1972 Irish Director 2007-05-18 CURRENT
MR NEIL TREVOR MITCHELL Oct 1974 British Director 2016-10-06 CURRENT
MR GARY DAVID RUSSELL Sep 1966 British Director 2001-03-15 UNTIL 2016-10-06 RESIGNED
MR JOHN SPELLMAN Jan 1950 English Director 2001-03-15 UNTIL 2007-11-05 RESIGNED
DR ARNOLD WADKIN READ Oct 1937 British Director 1993-03-09 UNTIL 1993-08-13 RESIGNED
ROY THOMPSON May 1946 British Director 1996-09-23 UNTIL 1997-05-23 RESIGNED
BENJAMIN PRESTON Apr 1972 New Zealander Director 2006-09-15 UNTIL 2007-05-18 RESIGNED
MARK EDWARD PETTERSON Jun 1960 British Director 1997-05-23 UNTIL 1998-08-01 RESIGNED
JAMES ALEXANDER MCINTOSH Dec 1969 Zimbabwean Director 1997-05-23 UNTIL 2002-12-13 RESIGNED
ROBERT MCGREGOR Jan 1960 British Director 1995-05-15 UNTIL 1996-07-26 RESIGNED
MR JUSTIN BARNES PRICE Feb 1974 British Director 2016-10-06 UNTIL 2017-12-08 RESIGNED
MAUREEN SHEILA COUTTS British Nominee Director 1992-05-13 UNTIL 1993-03-09 RESIGNED
DAVID HARDIE Sep 1954 British Nominee Director 1992-05-13 UNTIL 1993-03-09 RESIGNED
JOHN DAVID SOUTHWORTH Aug 1950 Secretary 1993-08-13 UNTIL 1997-05-23 RESIGNED
MR GARY DAVID RUSSELL Sep 1966 British Secretary 2002-06-25 UNTIL 2004-02-11 RESIGNED
MR PETER GRAHAM OLSEN Feb 1968 British Secretary 2008-11-20 UNTIL 2017-02-08 RESIGNED
DUNCAN NEALE Mar 1969 Secretary 1997-05-23 UNTIL 2000-05-02 RESIGNED
MR MATTHEW BASIL D LONG Secretary 2017-03-28 UNTIL 2018-06-01 RESIGNED
MR JONATHAN MICHAEL ELSTEIN Feb 1966 British Secretary 2000-05-02 UNTIL 2002-06-25 RESIGNED
LAWRENCE JOHN VINCENT DONNELLY British Secretary 1993-03-09 UNTIL 1993-08-13 RESIGNED
NICHOLAS ANSBRO May 1962 Secretary 2004-02-11 UNTIL 2008-11-20 RESIGNED
JOHN STEPHEN DONAHOE Jun 1947 American Director 1995-08-02 UNTIL 1997-05-23 RESIGNED
ARNOLD ROGER ALEXANDER YOUNG Jan 1944 British Director 1993-03-09 UNTIL 1993-08-13 RESIGNED
JOHN CHRISTOPHER ANDREW Sep 1948 British Director 1995-05-31 UNTIL 1996-09-20 RESIGNED
SEBASTIAN BARRACK Dec 1972 Australian Director 2006-09-15 UNTIL 2007-07-10 RESIGNED
DAVID WALTER NIGEL BIBBY Nov 1949 British Director 1996-11-15 UNTIL 1997-05-23 RESIGNED
MR CHARLES JOHN BRETTON Feb 1952 British Director 2001-03-15 UNTIL 2002-02-28 RESIGNED
BOBBY GENE BROWN Apr 1944 American Director 1993-08-13 UNTIL 1995-08-01 RESIGNED
GEOFFREY MICHAEL CARROLL May 1974 British Director 2006-09-15 UNTIL 2008-07-07 RESIGNED
NICHOLAS ANTHONY CLARKE Mar 1961 British Director 1997-05-23 UNTIL 2001-02-02 RESIGNED
KENNETH EDWARD CLUNIE Jun 1947 British Director 1993-08-13 UNTIL 1997-05-23 RESIGNED
MR DAVID SIGSWORTH Jul 1946 British Director 1993-08-13 UNTIL 1997-05-23 RESIGNED
KIERON PATRICK FARRY May 1950 British Director 2006-09-15 UNTIL 2009-02-16 RESIGNED
MR JOHN BULLARD GRAY Jul 1941 British Director 1993-03-09 UNTIL 1997-05-23 RESIGNED
MR CHRISTIAN JAMES COLES Jun 1972 British Director 2007-07-10 UNTIL 2013-04-18 RESIGNED
MR SIMON JAMES GRENFELL Feb 1972 Australian Director 2006-09-15 UNTIL 2007-07-09 RESIGNED
ALAN YOUNG Jul 1937 British Director 1993-03-09 UNTIL 1995-05-15 RESIGNED
ROY THOMPSON May 1946 British Director 1993-08-13 UNTIL 1995-05-31 RESIGNED
MR MATTHEW RICHARD GRAY Sep 1972 British Director 2008-02-22 UNTIL 2018-04-23 RESIGNED
D.W. COMPANY SERVICES LIMITED Corporate Secretary 1992-05-13 UNTIL 1993-03-09 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Corona Energy Retail 1 Limited 2016-04-06 Watford   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SSE ENERGY LIMITED BERKSHIRE Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
SSE PRODUCTION SERVICES LIMITED READING UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
KEADBY POWER LIMITED SCUNTHORPE Dissolved... DORMANT 35110 - Production of electricity
EA TECHNOLOGY LIMITED CHESTER Active GROUP 71122 - Engineering related scientific and technical consulting activities
SSE SEABANK INVESTMENTS LIMITED READING UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
SSE INVESTMENTS LIMITED BERKSHIRE Dissolved... DORMANT 70100 - Activities of head offices
KEADBY DEVELOPMENTS LIMITED SCUNTHORPE UNITED KINGDOM Active DORMANT 35110 - Production of electricity
KEADBY CONSTRUCTION LIMITED SCUNTHORPE Dissolved... DORMANT 43999 - Other specialised construction activities n.e.c.
KEADBY GENERATION LIMITED SCUNTHORPE UNITED KINGDOM Active FULL 35110 - Production of electricity
CORONA ENERGY RETAIL 3 LIMITED WATFORD UNITED KINGDOM Active FULL 35230 - Trade of gas through mains
CORONA ENERGY RETAIL 4 LIMITED WATFORD UNITED KINGDOM Active FULL 35140 - Trade of electricity
CORONA GAS MANAGEMENT LIMITED WATFORD UNITED KINGDOM Active FULL 46719 - Wholesale of other fuels and related products
CORONA ENERGY RETAIL 1 LIMITED WATFORD UNITED KINGDOM Active FULL 35230 - Trade of gas through mains
CORONA ENERGY LIMITED WATFORD UNITED KINGDOM Active FULL 70100 - Activities of head offices
MACQUARIE CORONA ENERGY HOLDINGS LIMITED WATFORD UNITED KINGDOM Active FULL 70100 - Activities of head offices
CORONA ENERGY RETAIL 5 LIMITED LONDON Dissolved... FULL 35140 - Trade of electricity
ENERGY ASSETS (METERS) 2 LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
THE SCOTTISH AERO CLUB LTD. PERTH SCOTLAND Active MICRO ENTITY 93120 - Activities of sport clubs
F&C GROUP ESOP TRUSTEE LIMITED EDINBURGH SCOTLAND Active DORMANT 64999 - Financial intermediation not elsewhere classified

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CRAIGTON COMBINED SECURITIES LIMITED EDINBURGH Active SMALL 68201 - Renting and operating of Housing Association real estate
CRAIGTON (PROPERTIES) LIMITED EDINBURGH Active SMALL 68201 - Renting and operating of Housing Association real estate
CUTLERS GARDENS ESTATES LIMITED EDINBURGH Active SMALL 68209 - Other letting and operating of own or leased real estate
CSS SCOTLAND LIMITED EDINBURGH Active SMALL 64209 - Activities of other holding companies n.e.c.
CONDUIT VENTURES CI (GENERAL PARTNER) LIMITED EDINBURGH Active FULL 64303 - Activities of venture and development capital companies
CORE PARTNERS (GP) LIMITED EDINBURGH Active DORMANT 74990 - Non-trading company
CLEARSIGHT TURNAROUND GP LIMITED EDINBURGH Active DORMANT 82990 - Other business support service activities n.e.c.
COMMERCIAL REAL ESTATE DEBT FUND (SCOTLAND) GP LIMITED EDINBURGH Active DORMANT 99999 - Dormant Company
CP7 CALEDONIA AIV GP, LLP EDINBURGH Active DORMANT None Supplied