VPI POWER LIMITED - EDINBURGH


Company Profile Company Filings

Overview

VPI POWER LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
VPI POWER LIMITED was incorporated 25 years ago on 07/09/1998 and has the registered number: SC189124. The accounts status is FULL and accounts are next due on 30/09/2024.

VPI POWER LIMITED - EDINBURGH

This company is listed in the following categories:
35110 - Production of electricity

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

BUILDING 1
EDINBURGH
EH3 8RY
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
DRAX GENERATION ENTERPRISE LIMITED (until 02/02/2021)
SCOTTISHPOWER GENERATION LIMITED (until 09/01/2019)

Confirmation Statements

Last Statement Next Statement Due
29/01/2024 12/02/2025

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ELIZABETH JANE ESSEX Secretary 2021-01-31 CURRENT
MR ADAM WHITE Jul 1983 British Director 2022-12-16 CURRENT
MR LEE STUART WARREN Sep 1970 British Director 2023-06-20 CURRENT
MR JORGE PIKUNIC Jan 1976 British Director 2022-12-16 CURRENT
MR ALISTAIR ORR Secretary 2014-12-31 UNTIL 2018-12-31 RESIGNED
MARIE ISOBEL ROSS Jan 1962 British Secretary 2007-10-26 UNTIL 2011-01-07 RESIGNED
MR. DAVID BRIGNALL Nov 1966 British Director 2021-01-31 UNTIL 2023-06-20 RESIGNED
MICHAEL HOWARD DAVIES Secretary 2011-01-07 UNTIL 2014-12-31 RESIGNED
MR BRETT GLADDEN Secretary 2019-02-01 UNTIL 2021-01-31 RESIGNED
RHONA GREGG Secretary 2006-06-30 UNTIL 2007-08-31 RESIGNED
MR DAVID MCCALLUM Secretary 2018-12-31 UNTIL 2019-01-31 RESIGNED
DONALD JAMES MCPHERSON Oct 1961 Secretary 2003-05-01 UNTIL 2006-06-30 RESIGNED
ANDREW ROSS MITCHELL Jan 1952 British Secretary 1998-12-01 UNTIL 2003-05-01 RESIGNED
IAIN MAURY CAMPBELL MEIKLEJOHN Nov 1954 Nominee Secretary 1998-09-07 UNTIL 1998-12-01 RESIGNED
IAIN MAURY CAMPBELL MEIKLEJOHN Nov 1954 Nominee Director 1998-09-07 UNTIL 1998-12-01 RESIGNED
MR JAMES ROBERT WILL Apr 1955 British Nominee Director 1998-09-07 UNTIL 1998-12-01 RESIGNED
SIMON ROBERT HALE Apr 1983 British Director 2021-01-31 UNTIL 2022-12-16 RESIGNED
MR DUNCAN WHYTE Jul 1946 British Director 1998-12-01 UNTIL 1999-05-31 RESIGNED
PROFESSOR KENNETH LESLIE VOWLES Mar 1942 British Director 1999-11-08 UNTIL 2001-08-14 RESIGNED
MR ANDREW ROBERT KOSS Jan 1971 British Director 2018-12-31 UNTIL 2020-04-07 RESIGNED
MR JOHN ALEXANDER CAMPBELL Jan 1966 British Director 2005-09-06 UNTIL 2011-08-31 RESIGNED
MR NEIL DAVID CLITHEROE Jan 1973 British Director 2011-11-14 UNTIL 2018-12-31 RESIGNED
HUGH OGG FINLAY Aug 1961 British Director 2009-10-01 UNTIL 2011-11-14 RESIGNED
OSCAR FORTIS PITA Jan 1970 Spanish Director 2011-11-14 UNTIL 2018-12-31 RESIGNED
MR DWIGHT DANIEL WILLARD GARDINER Jun 1964 British,American Director 2018-12-31 UNTIL 2021-01-31 RESIGNED
ERIC STANLEY GOLLAND Oct 1945 British Director 2001-08-14 UNTIL 2003-03-31 RESIGNED
MR CHARLES ANDREW BERRY Apr 1952 British Director 2001-08-14 UNTIL 2005-09-06 RESIGNED
MR ROBIN FORSYTH GRANT Oct 1949 British Director 2001-08-14 UNTIL 2002-12-13 RESIGNED
MR ANDREW KEITH SKELTON Mar 1971 British Director 2019-06-13 UNTIL 2021-01-31 RESIGNED
MR FRANK MITCHELL Dec 1964 British Director 2007-04-23 UNTIL 2009-10-01 RESIGNED
DAVID NEIL MORRISON Jan 1958 British Director 2002-12-16 UNTIL 2008-01-31 RESIGNED
CHARLES WILLIAM REYNARD Feb 1960 British Director 2007-01-22 UNTIL 2007-09-30 RESIGNED
SHEELAGH JANE DUFFIELD May 1966 British Secretary 2007-08-31 UNTIL 2007-10-26 RESIGNED
MRS HEATHER CHALMERS WHITE Oct 1964 British Director 2007-09-30 UNTIL 2018-12-31 RESIGNED
IAN SIMON MACGREGOR RUSSELL Jan 1953 British Director 1998-12-01 UNTIL 2001-08-14 RESIGNED
MR ALAN ALEXANDER BRYCE Sep 1960 British Director 2003-04-01 UNTIL 2006-10-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Vpi Generation Limited 2021-01-31 London   Ownership of shares 75 to 100 percent
Drax Smart Generation Holdco Limited 2018-12-31 - 2021-01-31 North Yorkshire   Yo8 8ph Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Scottish Power Generation Holdings Limited 2016-04-06 - 2018-12-31 Glasgow   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORTHUMBRIAN WATER LIMITED PITY ME Active FULL 36000 - Water collection, treatment and supply
ELECTRICITY ASSOCIATION SERVICES LIMITED LEEDS Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
SP MANWEB PLC Active FULL 35110 - Production of electricity
SCOTTISHPOWER (SCPL) LIMITED Active FULL 35110 - Production of electricity
CELTPOWER LIMITED Active SMALL 35110 - Production of electricity
SCOTTISHPOWER (DCL) LIMITED Active FULL 35110 - Production of electricity
NORTHMERE LIMITED LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
SCOTTISHPOWER (SOCL) LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
SP NETWORK CONNECTIONS LIMITED LONDON ... FULL 43999 - Other specialised construction activities n.e.c.
SCOTTISHPOWER (DCOL) LIMITED LONDON Dissolved... FULL 35110 - Production of electricity
TOOLEY ENERGY LIMITED LIVERPOOL Dissolved... GROUP 35110 - Production of electricity
NORTHERN IRELAND ELECTRICITY NETWORKS LIMITED Active GROUP 35120 - Transmission of electricity
SCOTTISHPOWER RENEWABLES (UK) LIMITED BELFAST NORTHERN IRELAND Active FULL 35110 - Production of electricity
SMW LIMITED ABERDEEN SCOTLAND Active FULL 96090 - Other service activities n.e.c.
SCOTTISHPOWER SHARE SCHEME TRUSTEES LIMITED EDINBURGH Dissolved... DORMANT 74990 - Non-trading company
SP DISTRIBUTION PLC GLASGOW SCOTLAND Active FULL 35130 - Distribution of electricity
SP TRANSMISSION PLC GLASGOW SCOTLAND Active FULL 35120 - Transmission of electricity
SCOTTISH WATER BUSINESS STREAM HOLDINGS LIMITED GLASGOW SCOTLAND Active FULL 36000 - Water collection, treatment and supply
SCOTTISH WATER HORIZONS HOLDINGS LIMITED GLASGOW SCOTLAND Active FULL 36000 - Water collection, treatment and supply

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE EDINBURGH INVESTMENT TRUST PUBLIC LIMITED COMPANY EDINBURGH SCOTLAND Active FULL 64999 - Financial intermediation not elsewhere classified
THE BALMORAL HOTEL HARROGATE LIMITED EDINBURGH SCOTLAND Active DORMANT 74990 - Non-trading company
1924 NOMINEES LIMITED EDINBURGH UNITED KINGDOM Active DORMANT 70229 - Management consultancy activities other than financial management
1924 DIRECTORS LTD. EDINBURGH UNITED KINGDOM Active DORMANT 74990 - Non-trading company
1924 TRUSTEES LIMITED EDINBURGH UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
AA PENSION FUNDING GP LIMITED EDINBURGH SCOTLAND Active AUDIT EXEMPTION SUBSI 65300 - Pension funding
NEWTIDE INVESTMENTS LIMITED EDINBURGH SCOTLAND Active AUDITED ABRIDGED 68100 - Buying and selling of own real estate
NEWTIDE HOLDCO LIMITED EDINBURGH SCOTLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
NESHION LTD EDINBURGH UNITED KINGDOM Active NO ACCOUNTS FILED 35110 - Production of electricity
MIC CAPITAL PARTNERS (BRAZIL SPECIAL OPPORTUNITIES) (SCOTTISH) GP, LLP EDINBURGH Active TOTAL EXEMPTION FULL None Supplied