SHETLAND HEAT ENERGY AND POWER LIMITED - SHETLAND


Company Profile Company Filings

Overview

SHETLAND HEAT ENERGY AND POWER LIMITED is a Private Limited Company from SHETLAND and has the status: Active.
SHETLAND HEAT ENERGY AND POWER LIMITED was incorporated 26 years ago on 09/01/1998 and has the registered number: SC181964. The accounts status is SMALL and accounts are next due on 31/12/2024.

SHETLAND HEAT ENERGY AND POWER LIMITED - SHETLAND

This company is listed in the following categories:
35300 - Steam and air conditioning supply

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

PEAK LOAD BOILER STATION MARINA BUSINESS PARK, GREMISTA
SHETLAND
ZE1 0TA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/03/2023 13/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR COLIN CRUIKSHANK CLARK Apr 1953 British Director 2020-11-26 CURRENT
MR NEIL JAMES FRASER Dec 1973 British Director 2020-11-26 CURRENT
MRS WENDY GRANT Oct 1973 British Director 2018-06-15 CURRENT
MR DEREK HUNTER LEASK Jul 1965 British Director 2016-06-30 CURRENT
MR WILLIAM SPENCE Mar 1955 British Director 2019-11-01 CURRENT
NOMINEE DIRECTORS LIMITED Director 1998-01-09 UNTIL 1998-01-09 RESIGNED
MR WILLIAM GARRY TAIT Mar 1959 British Director 2016-10-13 UNTIL 2019-01-31 RESIGNED
GARY ROBINSON Apr 1969 British Director 2007-05-30 UNTIL 2012-12-01 RESIGNED
MR WILLIAM NICOLSON STOVE May 1941 British Director 1998-02-20 UNTIL 2007-05-30 RESIGNED
JAMES CHRISTOPHER IRVINE Mar 1937 British Director 1999-07-12 UNTIL 2007-05-30 RESIGNED
RICHARD CHADSEY NICKERSON Jun 1949 Canadian Director 2007-05-30 UNTIL 2012-12-01 RESIGNED
ROBERT SIMPSON HENDERSON Apr 1944 British Director 2009-09-22 UNTIL 2012-12-01 RESIGNED
MR KEITH IAN MASSEY Sep 1957 British Director 2014-08-13 UNTIL 2016-05-24 RESIGNED
MR WILLIAM HENRY MANSON May 1943 British Director 1999-07-12 UNTIL 2007-05-30 RESIGNED
MR PETER MALCOLMSON Jul 1939 British Director 1999-07-12 UNTIL 2003-05-22 RESIGNED
MR EDWARD JOHN KNIGHT Nov 1939 British Director 2003-05-22 UNTIL 2007-05-30 RESIGNED
MR IAN KINNIBURGH Apr 1953 British Director 2014-08-13 UNTIL 2015-11-30 RESIGNED
GRETA MARY MCELVOGUE Mar 1937 British Director 1998-02-20 UNTIL 1999-07-12 RESIGNED
JEFFREY PAUL GODDARD Apr 1959 British Secretary 2003-05-07 UNTIL 2013-07-31 RESIGNED
CHRISTINE PAMELA STIRK May 1919 Secretary 1998-01-09 UNTIL 1998-04-02 RESIGNED
MR ALLAN WISHART Jun 1945 British Director 2015-11-12 UNTIL 2020-11-26 RESIGNED
MR MARTIN EDWARD TRELOAR TREGONNING May 1967 New Zealander Director 2012-12-01 UNTIL 2014-07-24 RESIGNED
NOMINEE SECRETARIES LTD Corporate Nominee Secretary 1998-01-09 UNTIL 1998-01-09 RESIGNED
ROBERT LYLE JOHNSON Mar 1929 British Director 1998-02-20 UNTIL 1999-07-12 RESIGNED
MR JAMES HERCULSON HENRY Aug 1937 Uk Director 2003-05-22 UNTIL 2012-12-01 RESIGNED
ROBERT JAMES ANDERSON Sep 1936 British Director 1999-07-12 UNTIL 2003-05-22 RESIGNED
MR JOSEPH JAMES ARMITAGE Sep 1952 British Director 2015-11-12 UNTIL 2021-08-27 RESIGNED
MR JOHN BARNBROOK Jan 1943 British Director 1998-01-09 UNTIL 1998-02-20 RESIGNED
MR GEORGE ANDREW BLACKADDER Nov 1947 Scottish Director 2012-12-01 UNTIL 2016-06-03 RESIGNED
MR PAUL JAMES CLELLAND Oct 1972 British Director 2012-12-01 UNTIL 2014-05-18 RESIGNED
MR SIMON CASPAR COLLINS Dec 1964 British,French Director 2016-06-30 UNTIL 2018-10-25 RESIGNED
MR ALLISON GEORGE LESLIE DUNCAN Nov 1946 British Director 2007-05-30 UNTIL 2012-12-01 RESIGNED
JOAN WILMA EASTEN Jun 1946 British Director 1998-02-20 UNTIL 1999-07-12 RESIGNED
LEONARD GEORGE GROAT Apr 1937 British Director 1998-02-20 UNTIL 1999-07-12 RESIGNED
MR ALLAN SINCLAIR WISHART Jun 1945 British Director 2007-05-30 UNTIL 2009-08-05 RESIGNED
HARPER MACLEOD LLP Corporate Secretary 1998-04-02 UNTIL 2003-05-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
James Thomas Nicolson 2023-08-08 Shetland   Ownership of shares 75 to 100 percent as trust
Robert Neil Risk 2023-08-08 Shetland   Ownership of shares 75 to 100 percent as trust
Beth Mouat 2023-06-01 Shetland   Ownership of shares 75 to 100 percent as trust
Ryan John Stevenson 2022-06-14 1/1993 Shetland   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Ewen James Adamson 2022-06-14 4/1986 Shetland   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Aaron Patrick Ferguson 2022-06-14 8/1986 Shetland   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Susan Marie Gray 2022-06-14 3/1966 Shetland   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Andrew Boyson Cooper 2021-12-07 - 2023-05-31 4/1953 Shetland   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Kenneth Harrison 2021-12-07 - 2023-05-31 5/1961 Shetland   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Ian Ramsay Napier 2021-12-07 - 2023-05-31 5/1966 Shetland   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Jolene Margaret Ann Garriock 2021-12-07 - 2022-06-14 2/1983 Shetland   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Alan James Ockendon 2021-12-07 - 2022-06-14 3/1953 Shetland   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Trustees Of Shetland Charitable Trust From Time To Time 2021-12-07 - 2021-12-07 Shetland   Ownership of shares 75 to 100 percent as trust
Ms Yvette Claire Hopkins 2021-12-07 11/1965 Shetland   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Robert Magnus Leask 2021-12-07 3/1966 Shetland   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Ryan Charles Leith 2021-12-07 5/1972 Shetland   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Emma Miller 2021-12-07 8/1979 Shetland   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Margaret Inez Roberts 2021-12-07 6/1962 Shetland   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Shetland Charitable Trust 2021-02-23 - 2021-03-31 Shetland   Ownership of shares 75 to 100 percent
Mr Joseph James Armitage 2016-06-03 - 2021-08-27 9/1952 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KIER BUILD LIMITED SALFORD ENGLAND Active FULL 42990 - Construction of other civil engineering projects n.e.c.
KIER BUILDING LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
GALLIFORD TRY CONSTRUCTION LIMITED UXBRIDGE UNITED KINGDOM Active FULL 41201 - Construction of commercial buildings
ARMITAGE CONSTRUCTION CONSULTANCY LIMITED LONDON Dissolved... 70229 - Management consultancy activities other than financial management
SULLOM VOE ASSOCIATION LIMITED (THE) SHETLAND Active SMALL 74901 - Environmental consulting activities
BLACK HILL INDUSTRIAL ESTATE LIMITED SHETLAND Active DORMANT 41100 - Development of building projects
SHETLAND LEASING AND PROPERTY DEVELOPMENTS LIMITED SHETLAND SCOTLAND Dissolved... SMALL 68209 - Other letting and operating of own or leased real estate
C.T. SHETLAND (T.M.) LIMITED SHETLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
PELAGIA SHETLAND LIMITED LERWICK Active FULL 10200 - Processing and preserving of fish, crustaceans and molluscs
HIE SHETLAND INVERNESS Active DORMANT 96090 - Other service activities n.e.c.
PELAGIA (BRESSAY) LIMITED ABERDEEN Active SMALL 10200 - Processing and preserving of fish, crustaceans and molluscs
KEBISTER AGRICULTURAL LIMITED SHETLAND Active DORMANT 01500 - Mixed farming
VOLUNTARY ACTION SHETLAND LERWICK Active SMALL 94990 - Activities of other membership organizations n.e.c.
SHETLAND ISLANDS CITIZENS ADVICE BUREAU LERWICK Active SMALL 63990 - Other information service activities n.e.c.
SHETLAND SEAFOOD AUCTIONS LIMITED SHETLAND SCOTLAND Active MICRO ENTITY 03110 - Marine fishing
SCT RENEWABLES LIMITED SHETLAND Active SMALL 35110 - Production of electricity
HAY'S DOCK CAFE RESTAURANT LIMITED SHETLAND Dissolved... SMALL 56101 - Licensed restaurants
SHETLAND TALL SHIPS LTD SHETLAND Active UNAUDITED ABRIDGED 93290 - Other amusement and recreation activities n.e.c.
SHETLAND UHI SHETLAND SCOTLAND Active SMALL 72190 - Other research and experimental development on natural sciences and engineering

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
D H MARINE (SHETLAND) LIMITED SHETLAND Active TOTAL EXEMPTION FULL 43210 - Electrical installation
D H MARINE (MERGI) LIMITED LERWICK Active TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores