SCOTTISH BIOPOWER LIMITED - EDINBURGH


Company Profile Company Filings

Overview

SCOTTISH BIOPOWER LIMITED is a Private Limited Company from EDINBURGH and has the status: Dissolved - no longer trading.
SCOTTISH BIOPOWER LIMITED was incorporated 21 years ago on 23/09/2002 and has the registered number: SC237229. The accounts status is FULL.

SCOTTISH BIOPOWER LIMITED - EDINBURGH

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2017

Registered Office

KPMG LLP SALTIRE COURT
EDINBURGH
EH1 2EG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JACQUELINE LONG Secretary 2015-12-30 CURRENT
STEPHEN SHANE PICKERING Oct 1969 British Director 2016-12-08 CURRENT
JAMES HUXLEY MILNE Jan 1972 British Director 2016-12-08 CURRENT
MR ALAN CHARLES LOVELL Nov 1953 British Director 2007-09-28 UNTIL 2009-07-31 RESIGNED
KAREN LORRAINE ATTERBURY Secretary 2015-09-18 UNTIL 2015-12-30 RESIGNED
GRAHAM FERGUSON BISSET Secretary 2015-01-19 UNTIL 2015-09-18 RESIGNED
SAMANTHA JANE CALDER Dec 1965 British Secretary 2007-09-27 UNTIL 2014-12-18 RESIGNED
PATRICK JOSEPH SMYTH Feb 1951 Irish Secretary 2003-10-14 UNTIL 2007-09-27 RESIGNED
MR. THOMAS HINTON Mar 1979 British Director 2015-10-28 UNTIL 2016-12-08 RESIGNED
PATRICK JOSEPH SMYTH Feb 1951 Irish Director 2003-10-14 UNTIL 2007-09-27 RESIGNED
MR BRIAN LYNN STAPLES Apr 1945 British Director 2003-12-05 UNTIL 2007-09-27 RESIGNED
DR ERIC PHILIPPE MARIANNE MACHIELS Jul 1966 Belgian Director 2009-08-04 UNTIL 2016-12-08 RESIGNED
HMS SECRETARIES LIMITED Corporate Nominee Director 2002-09-23 UNTIL 2003-10-14 RESIGNED
MICHAEL DAMIEN HOLTON May 1973 British Director 2016-12-08 UNTIL 2019-03-01 RESIGNED
MR NIALL CRAWFORD CRABB Oct 1951 British Director 2003-10-14 UNTIL 2007-09-27 RESIGNED
STEVEN NEVILLE HARDMAN May 1968 British Director 2009-03-30 UNTIL 2016-12-08 RESIGNED
MR GORDON ALEXANDER BOYD Feb 1960 British Director 2012-03-12 UNTIL 2015-11-12 RESIGNED
MRS ELIZABETH JANE AIKMAN Dec 1965 British Director 2007-09-27 UNTIL 2012-03-12 RESIGNED
HMS SECRETARIES LIMITED Corporate Nominee Secretary 2002-09-23 UNTIL 2003-10-14 RESIGNED
HMS DIRECTORS LIMITED Corporate Nominee Director 2002-09-23 UNTIL 2003-10-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Infinis Alternative Energies Limited 2016-10-28 Northampton   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Infinis Wind Development 1 Limited 2016-04-06 - 2016-10-28 Northampton   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
INFINIS (RE-GEN) LIMITED NORTHAMPTON Active FULL 35110 - Production of electricity
AVELEY METHANE LIMITED MANCHESTER Dissolved... FULL 35110 - Production of electricity
BIDSTON METHANE LIMITED MANCHESTER ... FULL 35110 - Production of electricity
INFINIS (COE) LIMITED MANCHESTER Dissolved... FULL 74990 - Non-trading company
ALKANE ENERGY LIMITED NORTHAMPTON BUSINESS PARK UNITED KINGDOM Active FULL 35110 - Production of electricity
MAYTON WOOD ENERGY LIMITED 32 BOOTH STREET Dissolved... FULL 35110 - Production of electricity
BLACKBOROUGH END ENERGY LIMITED MANCHESTER Dissolved... FULL 35110 - Production of electricity
GENGAS LIMITED NORTHAMPTON Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
ALKANE ENERGY UK LIMITED NORTHAMPTON BUSINESS PARK UNITED KINGDOM Active FULL 35110 - Production of electricity
COSTESSEY ENERGY LIMITED NORTHAMPTON Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
NOVERA ENERGY GENERATION NO. 1 LIMITED NORTHAMPTON Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
ALKANE BIOGAS LIMITED MANCHESTER Dissolved... FULL 35110 - Production of electricity
ALKANE SERVICES LIMITED MANCHESTER Dissolved... FULL 33120 - Repair of machinery
NOVERA ENERGY (HOLDINGS 1) LIMITED LIVERPOOL Dissolved... FULL 96090 - Other service activities n.e.c.
NOVERA ENERGY (HOLDINGS 2) LIMITED NORTHAMPTON Active FULL 35110 - Production of electricity
LEVEN POWER LIMITED NORTHAMPTON BUSINESS PARK UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
INFINIS LIMITED NORTHAMPTON Active FULL 35110 - Production of electricity
TOOLEY CAPITAL LIMITED LIVERPOOL Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
NOVERA ENERGY LIMITED LIVERPOOL Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
INFINIS ENERGY STORAGE LIMITED NORTHAMPTON Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHARLES GRAY (BUILDERS) LIMITED EDINBURGH Active ACCOUNTS TYPE NOT AVA 4521 - Gen construction & civil engineer
HBG CONSTRUCTION SCOTLAND LIMITED EDINBURGH Active DORMANT 4521 - Gen construction & civil engineer
PLUMBING AND HEATING SERVICES (TRANENT) LIMITED EDINBURGH Active TOTAL EXEMPTION SMALL 4533 - Plumbing
CLYDEDOCK ENGINEERING LIMITED EDINBURGH Active DORMANT 7499 - Non-trading company
MTI TECHNOLOGY LIMITED EDINBURGH SCOTLAND Active FULL 63110 - Data processing, hosting and related activities
TAYMOUTH DEVELOPMENTS LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 4521 - Gen construction & civil engineer
BWE (5) LTD EDINBURGH SCOTLAND Active FULL 35130 - Distribution of electricity
BWE (7) LTD EDINBURGH SCOTLAND Active SMALL 35130 - Distribution of electricity
SOLAR CONNECTIONS (NEW MAINS OF GUYND) LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 35120 - Transmission of electricity
CPI RETAIL ACTIVE MANAGEMENT PROGRAMME LIMITED PARTNERSHIP EDINBURGH Active NO ACCOUNTS FILED None Supplied