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

SHETLAND HEAT ENERGY AND POWER LIMITED

PEAK LOAD BOILER STATION MARINA BUSINESS PARK, GREMISTA, LERWICK, SHETLAND, ZE1 0TA,
Company Registration Number
SC181964
Private Limited Company
Active

Company Overview

About Shetland Heat Energy And Power Ltd
SHETLAND HEAT ENERGY AND POWER LIMITED was founded on 1998-01-09 and has its registered office in Shetland. The organisation's status is listed as "Active". Shetland Heat Energy And Power Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SHETLAND HEAT ENERGY AND POWER LIMITED
 
Legal Registered Office
PEAK LOAD BOILER STATION MARINA BUSINESS PARK, GREMISTA
LERWICK
SHETLAND
ZE1 0TA
Other companies in ZE1
 
Filing Information
Company Number SC181964
Company ID Number SC181964
Date formed 1998-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB723864716  
Last Datalog update: 2024-05-05 16:06:13
Primary Source:Companies House
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 SHETLAND HEAT ENERGY AND POWER LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH JAMES ARMITAGE
Director 2015-11-12
SIMON CASPAR COLLINS
Director 2016-06-30
WENDY GRANT
Director 2018-06-15
DEREK HUNTER LEASK
Director 2016-06-30
WILLIAM GARRY TAIT
Director 2016-10-13
ALLAN WISHART
Director 2015-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE ANDREW BLACKADDER
Director 2012-12-01 2016-06-03
KEITH IAN MASSEY
Director 2014-08-13 2016-05-24
IAN KINNIBURGH
Director 2014-08-13 2015-11-30
MARTIN EDWARD TRELOAR TREGONNING
Director 2012-12-01 2014-07-24
PAUL JAMES CLELLAND
Director 2012-12-01 2014-05-18
JEFFREY PAUL GODDARD
Company Secretary 2003-05-07 2013-07-31
ALLISON GEORGE LESLIE DUNCAN
Director 2007-05-30 2012-12-01
ROBERT SIMPSON HENDERSON
Director 2009-09-22 2012-12-01
JAMES HERCULSON HENRY
Director 2003-05-22 2012-12-01
RICHARD CHADSEY NICKERSON
Director 2007-05-30 2012-12-01
GARY ROBINSON
Director 2007-05-30 2012-12-01
ALLAN SINCLAIR WISHART
Director 2007-05-30 2009-08-05
JAMES CHRISTOPHER IRVINE
Director 1999-07-12 2007-05-30
EDWARD JOHN KNIGHT
Director 2003-05-22 2007-05-30
WILLIAM HENRY MANSON
Director 1999-07-12 2007-05-30
WILLIAM NICOLSON STOVE
Director 1998-02-20 2007-05-30
ROBERT JAMES ANDERSON
Director 1999-07-12 2003-05-22
PETER MALCOLMSON
Director 1999-07-12 2003-05-22
DOWLE SMITH & RUTHERFORD
Company Secretary 1998-04-02 2003-05-07
JOAN WILMA EASTEN
Director 1998-02-20 1999-07-12
LEONARD GEORGE GROAT
Director 1998-02-20 1999-07-12
ROBERT LYLE JOHNSON
Director 1998-02-20 1999-07-12
GRETA MARY MCELVOGUE
Director 1998-02-20 1999-07-12
CHRISTINE PAMELA STIRK
Company Secretary 1998-01-09 1998-04-02
JOHN BARNBROOK
Director 1998-01-09 1998-02-20
NOMINEE SECRETARIES LTD
Nominated Secretary 1998-01-09 1998-01-09
NOMINEE DIRECTORS LIMITED
Director 1998-01-09 1998-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH JAMES ARMITAGE ARMITAGE CONSTRUCTION CONSULTANCY LIMITED Director 2013-03-22 CURRENT 2013-03-22 Active - Proposal to Strike off
DEREK HUNTER LEASK CARAVEDA BUSINESS MENTORING LTD Director 2015-10-07 CURRENT 2015-10-07 Active - Proposal to Strike off

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
2024-04-09APPOINTMENT TERMINATED, DIRECTOR WENDY GRANT
2024-04-09CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2023-09-06Notification of James Thomas Nicolson as a person with significant control on 2023-08-08
2023-09-06Notification of Robert Neil Risk as a person with significant control on 2023-08-08
2023-08-01CESSATION OF IAN RAMSAY NAPIER AS A PERSON OF SIGNIFICANT CONTROL
2023-08-01CESSATION OF ANDREW BOYSON COOPER AS A PERSON OF SIGNIFICANT CONTROL
2023-08-01CESSATION OF KENNETH HARRISON AS A PERSON OF SIGNIFICANT CONTROL
2023-08-01Notification of Beth Mouat as a person with significant control on 2023-06-01
2023-07-11SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-13CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2022-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN JOHN STEVENSON
2022-08-02PSC07CESSATION OF ALAN JAMES OCKENDON AS A PERSON OF SIGNIFICANT CONTROL
2022-06-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BOYSON COOPER
2022-06-01PSC07CESSATION OF TRUSTEES OF SHETLAND CHARITABLE TRUST FROM TIME TO TIME AS A PERSON OF SIGNIFICANT CONTROL
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2021-12-20Withdrawal of a person with significant control statement on 2021-12-20
2021-12-20Notification of Trustees of Shetland Charitable Trust from Time to Time as a person with significant control on 2021-12-07
2021-12-20PSC02Notification of Trustees of Shetland Charitable Trust from Time to Time as a person with significant control on 2021-12-07
2021-12-20PSC09Withdrawal of a person with significant control statement on 2021-12-20
2021-09-21PSC08Notification of a person with significant control statement
2021-09-09PSC07CESSATION OF JOSEPH JAMES ARMITAGE AS A PERSON OF SIGNIFICANT CONTROL
2021-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH JAMES ARMITAGE
2021-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2021-04-13PSC07CESSATION OF SHETLAND CHARITABLE TRUST AS A PERSON OF SIGNIFICANT CONTROL
2021-02-23PSC02Notification of Shetland Charitable Trust as a person with significant control on 2021-02-23
2021-02-23CH01Director's details changed for Mr Derek Hunter Leask on 2021-02-23
2020-12-22AP01DIRECTOR APPOINTED MR COLIN CRUIKSHANK CLARK
2020-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN WISHART
2020-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2019-11-12AP01DIRECTOR APPOINTED MR WILLIAM SPENCE
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GARRY TAIT
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CASPAR COLLINS
2018-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-25AP01DIRECTOR APPOINTED MRS WENDY GRANT
2018-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2017-12-06AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 1000000
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-10-18AP01DIRECTOR APPOINTED MR WILLIAM GARRY TAIT
2016-10-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-25AP01DIRECTOR APPOINTED MR DEREK HUNTER LEASK
2016-07-20AP01DIRECTOR APPOINTED MR SIMON CASPAR COLLINS
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ANDREW BLACKADDER
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR KEITH IAN MASSEY
2016-04-05AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN KINNIBURGH
2016-03-01AP01DIRECTOR APPOINTED MR JOSEPH JAMES ARMITAGE
2016-03-01AP01DIRECTOR APPOINTED MR ALLAN WISHART
2015-10-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 1000000
2015-04-02AR0131/03/15 ANNUAL RETURN FULL LIST
2015-04-02CH01Director's details changed for Mr George Andrew Blackadder on 2014-07-01
2014-10-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-02AP01DIRECTOR APPOINTED MR IAN KINNIBURGH
2014-09-02AP01DIRECTOR APPOINTED MR KEITH IAN MASSEY
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN TREGONNING
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLELLAND
2014-07-10RES01ADOPT ARTICLES 27/06/2013
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 1000000
2014-04-16AR0131/03/14 FULL LIST
2014-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 22-24 NORTH ROAD LERWICK SHETLAND ZE1 0NQ
2013-10-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-01TM02APPOINTMENT TERMINATED, SECRETARY JEFFREY GODDARD
2013-04-25AR0131/03/13 FULL LIST
2013-04-19SH0104/05/12 STATEMENT OF CAPITAL GBP 1000000
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN EDWARD TRELOAN TREGONNING / 01/12/2012
2013-03-14AP01DIRECTOR APPOINTED MR MARTIN EDWARD TRELOAN TREGONNING
2013-01-17AP01DIRECTOR APPOINTED MR PAUL JAMES CLELLAND
2012-12-21AP01DIRECTOR APPOINTED MR GEORGE ANDREW BLACKADDER
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR GARY ROBINSON
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NICKERSON
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HENRY
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ALLISON DUNCAN
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HENDERSON
2012-11-07SH0104/05/12 STATEMENT OF CAPITAL GBP 600000
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-09SH0102/05/12 STATEMENT OF CAPITAL GBP 600000
2012-05-02AR0131/03/12 FULL LIST
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBINSON / 02/05/2012
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHADSEY NICKERSON / 02/05/2012
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-21AR0131/03/11 FULL LIST
2010-12-14SH0125/11/10 STATEMENT OF CAPITAL GBP 600000
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-19AR0131/03/10 NO CHANGES
2009-10-15AP01DIRECTOR APPOINTED ROBERT SIMPSON HENDERSON
2009-10-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-29288bAPPOINTMENT TERMINATED DIRECTOR ALLAN WISHART
2009-04-21363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-11-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-15363sRETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS
2007-10-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-04288bDIRECTOR RESIGNED
2007-07-04288aNEW DIRECTOR APPOINTED
2007-07-04288aNEW DIRECTOR APPOINTED
2007-07-04288aNEW DIRECTOR APPOINTED
2007-07-04288bDIRECTOR RESIGNED
2007-07-04288bDIRECTOR RESIGNED
2007-07-04288bDIRECTOR RESIGNED
2007-04-25363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-01-23AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-19363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-04-1988(2)RAD 14/11/05--------- £ SI 399998@1
2005-12-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-06363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-10-12AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-13363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-03-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-02-24RES13S367(4) MEET TREAT AGM 16/02/04
2003-08-22287REGISTERED OFFICE CHANGED ON 22/08/03 FROM: PRICEWATERHOUSECOOPERS PO BOX 90, ERSKINE HOUSE 68-73 QUEEN STREET EDINBURGH, EH2 4NH
2003-06-17288aNEW DIRECTOR APPOINTED
2003-06-17288aNEW DIRECTOR APPOINTED
2003-06-17288bDIRECTOR RESIGNED
2003-06-17288bDIRECTOR RESIGNED
2003-05-27288aNEW SECRETARY APPOINTED
2003-05-27288bSECRETARY RESIGNED
2003-04-14363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-02-03AAFULL ACCOUNTS MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
353 - Steam and air conditioning supply
35300 - Steam and air conditioning supply




Licences & Regulatory approval
We could not find any licences issued to SHETLAND HEAT ENERGY AND POWER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 SHETLAND HEAT ENERGY AND POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHETLAND HEAT ENERGY AND POWER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.318
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 35300 - Steam and air conditioning supply

Intangible Assets
Patents
We have not found any records of SHETLAND HEAT ENERGY AND POWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHETLAND HEAT ENERGY AND POWER LIMITED
Trademarks
We have not found any records of SHETLAND HEAT ENERGY AND POWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHETLAND HEAT ENERGY AND 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 (35300 - Steam and air conditioning supply) as SHETLAND HEAT ENERGY AND POWER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SHETLAND HEAT ENERGY AND 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 SHETLAND HEAT ENERGY AND 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 SHETLAND HEAT ENERGY AND 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.