Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > VPI POWER LIMITED
Company Information for

VPI POWER LIMITED

BUILDING 1, 9 HAYMARKET SQUARE, EDINBURGH, EH3 8RY,
Company Registration Number
SC189124
Private Limited Company
Active

Company Overview

About Vpi Power Ltd
VPI POWER LIMITED was founded on 1998-09-07 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Vpi Power Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VPI POWER LIMITED
 
Legal Registered Office
BUILDING 1
9 HAYMARKET SQUARE
EDINBURGH
EH3 8RY
Other companies in G2
 
Previous Names
DRAX GENERATION ENTERPRISE LIMITED02/02/2021
SCOTTISHPOWER GENERATION LIMITED09/01/2019
Filing Information
Company Number SC189124
Company ID Number SC189124
Date formed 1998-09-07
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB369747632  
Last Datalog update: 2024-02-05 06:53:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VPI POWER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VPI POWER LIMITED

Current Directors
Officer Role Date Appointed
ALISTAIR ORR
Company Secretary 2014-12-31
HEATHER CHALMERS WHITE
Director 2007-09-30
NEIL DAVID CLITHEROE
Director 2011-11-14
OSCAR FORTIS PITA
Director 2011-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL HOWARD DAVIES
Company Secretary 2011-01-07 2014-12-31
HUGH OGG FINLAY
Director 2009-10-01 2011-11-14
JOHN ALEXANDER CAMPBELL
Director 2005-09-06 2011-08-31
MARIE ISOBEL ROSS
Company Secretary 2007-10-26 2011-01-07
FRANK MITCHELL
Director 2007-04-23 2009-10-01
DAVID NEIL MORRISON
Director 2002-12-16 2008-01-31
SHEELAGH JANE DUFFIELD
Company Secretary 2007-08-31 2007-10-26
CHARLES WILLIAM REYNARD
Director 2007-01-22 2007-09-30
RHONA GREGG
Company Secretary 2006-06-30 2007-08-31
ALAN ALEXANDER BRYCE
Director 2003-04-01 2006-10-16
DONALD JAMES MCPHERSON
Company Secretary 2003-05-01 2006-06-30
CHARLES ANDREW BERRY
Director 2001-08-14 2005-09-06
ANDREW ROSS MITCHELL
Company Secretary 1998-12-01 2003-05-01
ERIC STANLEY GOLLAND
Director 2001-08-14 2003-03-31
ROBIN FORSYTH GRANT
Director 2001-08-14 2002-12-13
IAN SIMON MACGREGOR RUSSELL
Director 1998-12-01 2001-08-14
KENNETH LESLIE VOWLES
Director 1999-11-08 2001-08-14
DUNCAN WHYTE
Director 1998-12-01 1999-05-31
IAIN MAURY CAMPBELL MEIKLEJOHN
Nominated Secretary 1998-09-07 1998-12-01
IAIN MAURY CAMPBELL MEIKLEJOHN
Nominated Director 1998-09-07 1998-12-01
JAMES ROBERT WILL
Nominated Director 1998-09-07 1998-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEATHER CHALMERS WHITE SP SMART METER ASSETS LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
HEATHER CHALMERS WHITE SCOTTISHPOWER (DCOL) LIMITED Director 2012-01-23 CURRENT 2003-03-31 Dissolved 2017-09-30
HEATHER CHALMERS WHITE SCOTTISHPOWER (SCPL) LIMITED Director 2012-01-23 CURRENT 1990-08-17 Active
HEATHER CHALMERS WHITE SMW LIMITED Director 2012-01-23 CURRENT 1996-05-31 Active
HEATHER CHALMERS WHITE SCOTTISHPOWER ENERGY MANAGEMENT LIMITED Director 2011-11-14 CURRENT 2001-02-16 Active
HEATHER CHALMERS WHITE SCOTTISH POWER RETAIL HOLDINGS LIMITED Director 2011-02-09 CURRENT 2010-11-26 Active
HEATHER CHALMERS WHITE SP GAS TRANSPORTATION HATFIELD LIMITED Director 2009-06-11 CURRENT 2009-06-11 Liquidation
HEATHER CHALMERS WHITE SCOTTISHPOWER (SOCL) LIMITED Director 2007-09-30 CURRENT 1998-12-09 Dissolved 2016-11-02
HEATHER CHALMERS WHITE SCOTTISHPOWER (DCL) LIMITED Director 2007-09-30 CURRENT 1992-01-07 Active
HEATHER CHALMERS WHITE SCOTTISHPOWER ENERGY MANAGEMENT (AGENCY) LIMITED Director 2004-08-16 CURRENT 2001-08-24 Active
NEIL DAVID CLITHEROE SCOTTISHPOWER GENERATION (ASSETS) LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
NEIL DAVID CLITHEROE SCOTTISHPOWER ENERGY RETAIL LIMITED Director 2011-11-14 CURRENT 1998-10-14 Active
NEIL DAVID CLITHEROE SCOTTISH POWER RETAIL HOLDINGS LIMITED Director 2011-08-31 CURRENT 2010-11-26 Active
OSCAR FORTIS PITA SP GAS TRANSPORTATION HATFIELD LIMITED Director 2012-01-23 CURRENT 2009-06-11 Liquidation
OSCAR FORTIS PITA SP GAS TRANSPORTATION COCKENZIE LIMITED Director 2012-01-23 CURRENT 2009-06-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES
2023-06-20APPOINTMENT TERMINATED, DIRECTOR DAVID BRIGNALL
2023-06-20DIRECTOR APPOINTED MR LEE STUART WARREN
2023-06-08REGISTERED OFFICE CHANGED ON 08/06/23 FROM 20 Castle Terrace 2nd Floor North, Saltire Court Edinburgh EH1 2EN Scotland
2023-06-08REGISTERED OFFICE CHANGED ON 08/06/23 FROM 9 Building 1 9 Haymarket Square Edinburgh EH3 8RY Scotland
2023-02-23REGISTRATION OF A CHARGE / CHARGE CODE SC1891240046
2023-02-10CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2022-12-20APPOINTMENT TERMINATED, DIRECTOR SIMON ROBERT HALE
2022-12-20DIRECTOR APPOINTED MR JORGE PIKUNIC
2022-12-20DIRECTOR APPOINTED MR ADAM WHITE
2022-08-22FULL ACCOUNTS MADE UP TO 31/12/21
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2021-12-20REGISTRATION OF A CHARGE / CHARGE CODE SC1891240045
2021-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1891240045
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1891240044
2021-04-07CH01Director's details changed for Mr. David Brignall on 2021-04-07
2021-02-19RES13Resolutions passed:
  • Share purchase areement/pursuant to clause 19.3.2/company instructed to distribute £114,864,492.74 to dsghl 29/01/2021
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES
2021-02-08PSC02Notification of Vpi Generation Limited as a person with significant control on 2021-01-31
2021-02-08PSC07CESSATION OF DRAX SMART GENERATION HOLDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-02-08CH01Director's details changed for Mr Simon Robert Hale on 2021-02-06
2021-02-02RES15CHANGE OF COMPANY NAME 02/02/21
2021-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/21 FROM 13 Queen's Road Aberdeen AB15 4YL Scotland
2021-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1891240008
2020-12-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-12-14SH20Statement by Directors
2020-12-14SH19Statement of capital on 2020-12-14 GBP 1
2020-12-14CAP-SSSolvency Statement dated 13/12/20
2020-11-25RP04CS01
2020-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1891240043
2020-11-20SH20Statement by Directors
2020-11-20SH19Statement of capital on 2020-11-20 GBP 1
2020-11-20CAP-SSSolvency Statement dated 19/11/20
2020-11-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-11-12MEM/ARTSARTICLES OF ASSOCIATION
2020-11-12RES01ADOPT ARTICLES 12/11/20
2020-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1891240042
2020-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1891240032
2020-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1891240030
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1891240029
2020-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1891240023
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT KOSS
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1891240015
2019-06-14AP01DIRECTOR APPOINTED MR ANDREW KEITH SKELTON
2019-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1891240014
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES
2019-03-11TM02Termination of appointment of David Mccallum on 2019-01-31
2019-03-11AP03Appointment of Mr Brett Gladden as company secretary on 2019-02-01
2019-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1891240013
2019-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1891240003
2019-01-14RES01ADOPT ARTICLES 14/01/19
2019-01-14PSC02Notification of Drax Smart Generation Holdco Limited as a person with significant control on 2018-12-31
2019-01-11PSC07CESSATION OF SCOTTISH POWER GENERATION HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-10RES01ADOPT ARTICLES 10/01/19
2019-01-09RES15CHANGE OF COMPANY NAME 09/01/19
2019-01-04AP01DIRECTOR APPOINTED MR DWIGHT DANIEL WILLARD GARDINER
2019-01-04AP03Appointment of Mr David Mccallum as company secretary on 2018-12-31
2019-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/19 FROM 320 st. Vincent Street Glasgow G2 5AD Scotland
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER CHALMERS WHITE
2019-01-04TM02Termination of appointment of Alistair Orr on 2018-12-31
2018-07-31AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-28LATEST SOC28/06/18 STATEMENT OF CAPITAL;GBP 460700000
2018-06-28SH19Statement of capital on 2018-06-28 GBP 460,700,000
2018-06-28CAP-SSSolvency Statement dated 28/06/18
2018-06-28SH20Statement by Directors
2018-06-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2017-09-01AUDAUDITOR'S RESIGNATION
2017-08-17PSC05Change of details for Scottish Power Generation Holdings Limited as a person with significant control on 2017-03-31
2017-05-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-21CH03SECRETARY'S DETAILS CHNAGED FOR MR ALISTAIR ORR on 2017-04-01
2017-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / OSCAR FORTIS PITA / 20/04/2017
2017-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID CLITHEROE / 20/04/2017
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER CHALMERS WHITE / 20/04/2017
2017-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2017 FROM 1 ATLANTIC QUAY ROBERTSON STREET GLASGOW G2 8SP
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 630700000
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-05-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 630700000
2016-02-26AR0119/02/16 FULL LIST
2015-10-08SH0130/09/15 STATEMENT OF CAPITAL GBP 630700000
2015-10-08MEM/ARTSARTICLES OF ASSOCIATION
2015-10-08RES01ALTER ARTICLES 30/09/2015
2015-10-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 130700000
2015-03-02AR0119/02/15 FULL LIST
2015-01-14AP03SECRETARY APPOINTED MR ALISTAIR ORR
2015-01-14TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL DAVIES
2014-08-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 130700000
2014-03-13AR0119/02/14 FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-13AR0119/02/13 FULL LIST
2012-08-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID CLITHEROE / 19/02/2012
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR HUGH FINLAY
2012-03-08AR0119/02/12 FULL LIST
2012-01-17AP01DIRECTOR APPOINTED OSCAR FORTIS PITA
2012-01-17AP01DIRECTOR APPOINTED NEIL DAVID CLITHEROE
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CAMPBELL
2011-07-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER CHALMERS WHITE / 08/02/2011
2011-03-17AR0119/02/11 FULL LIST
2011-02-15AP03SECRETARY APPOINTED MICHAEL HOWARD DAVIES
2011-02-15TM02APPOINTMENT TERMINATED, SECRETARY MARIE ROSS
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-13AR0119/02/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER CAMPBELL / 02/02/2010
2009-12-17AP01DIRECTOR APPOINTED HUGH OGG FINLAY
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MITCHELL
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-09363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-10-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-12363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-02-19MISCSECTION 394
2008-02-12288bDIRECTOR RESIGNED
2008-02-08225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2008-01-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-14288aNEW SECRETARY APPOINTED
2007-11-14288bSECRETARY RESIGNED
2007-10-18288bDIRECTOR RESIGNED
2007-09-11288bSECRETARY RESIGNED
2007-09-11288aNEW SECRETARY APPOINTED
2007-04-25288aNEW DIRECTOR APPOINTED
2007-03-06363sRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2007-02-13288aNEW DIRECTOR APPOINTED
2006-11-06AUDAUDITOR'S RESIGNATION
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-25288bDIRECTOR RESIGNED
2006-07-06288bSECRETARY RESIGNED
2006-07-06288aNEW SECRETARY APPOINTED
2006-02-27363sRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2006-01-31AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-11288bDIRECTOR RESIGNED
2005-10-11288aNEW DIRECTOR APPOINTED
2005-03-05288cDIRECTOR'S PARTICULARS CHANGED
2005-03-05288cDIRECTOR'S PARTICULARS CHANGED
2005-03-05363aRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2005-01-30AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-04363aRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2004-01-17AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-15363aRETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS
2003-06-08288cSECRETARY'S PARTICULARS CHANGED
2003-05-08288aNEW SECRETARY APPOINTED
2003-05-08288bSECRETARY RESIGNED
2003-04-23288aNEW DIRECTOR APPOINTED
2003-04-23288bDIRECTOR RESIGNED
2003-04-05AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Department of Energy and Climate Change Oil and Gas

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VPI POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 46
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 43
Details of Mortgagee Charges
We do not yet have the details of VPI POWER LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of VPI POWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VPI POWER LIMITED
Trademarks
We have not found any records of VPI POWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VPI POWER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as VPI POWER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VPI POWER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VPI POWER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VPI POWER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.