Holford Gas Storage Limited EDINBURGH


Holford Gas Storage started in year 2003 as Private Limited Company with registration number SC254265. The Holford Gas Storage company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Edinburgh at C/o Brodies Llp Capital Square. Postal code: EH3 8BP.

At present there are 3 directors in the the firm, namely Richard H., Frank H. and Deborah W.. In addition one secretary - Daniel G. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Holford Gas Storage Limited Address / Contact

Office Address C/o Brodies Llp Capital Square
Office Address2 58 Morrison Street
Town Edinburgh
Post code EH3 8BP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC254265
Date of Incorporation Thu, 14th Aug 2003
Industry Extraction of natural gas
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Richard H.

Position: Director

Appointed: 29 July 2021

Frank H.

Position: Director

Appointed: 06 November 2020

Deborah W.

Position: Director

Appointed: 22 November 2018

Daniel G.

Position: Secretary

Appointed: 02 February 2018

Paul A.

Position: Director

Appointed: 30 March 2017

Resigned: 29 July 2021

Michael L.

Position: Director

Appointed: 30 March 2017

Resigned: 31 December 2018

Axel W.

Position: Director

Appointed: 24 November 2016

Resigned: 10 November 2020

Peter S.

Position: Secretary

Appointed: 09 August 2016

Resigned: 02 February 2018

Peter K.

Position: Director

Appointed: 01 October 2010

Resigned: 21 November 2018

Joanne V.

Position: Director

Appointed: 01 October 2008

Resigned: 31 March 2017

David M.

Position: Director

Appointed: 01 January 2008

Resigned: 01 October 2008

Colin S.

Position: Director

Appointed: 01 January 2008

Resigned: 01 October 2008

Hans F.

Position: Director

Appointed: 01 January 2008

Resigned: 01 October 2010

Robert T.

Position: Director

Appointed: 04 July 2007

Resigned: 01 October 2008

Peter B.

Position: Director

Appointed: 20 October 2006

Resigned: 01 January 2008

Keith P.

Position: Director

Appointed: 26 July 2005

Resigned: 01 January 2008

Anthony C.

Position: Director

Appointed: 26 July 2005

Resigned: 04 July 2007

E.on Uk Secretaries Limited

Position: Corporate Secretary

Appointed: 26 July 2005

Resigned: 10 June 2016

Powergen Directors Limited

Position: Corporate Director

Appointed: 26 July 2005

Resigned: 01 January 2008

Brian T.

Position: Director

Appointed: 26 July 2005

Resigned: 20 October 2006

Keith A.

Position: Director

Appointed: 23 June 2005

Resigned: 26 July 2005

Charles B.

Position: Director

Appointed: 14 August 2003

Resigned: 26 July 2005

John C.

Position: Director

Appointed: 14 August 2003

Resigned: 26 July 2005

Donald M.

Position: Secretary

Appointed: 14 August 2003

Resigned: 26 July 2005

Susan R.

Position: Director

Appointed: 14 August 2003

Resigned: 23 June 2005

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Uniper Uk Limited from Birmingham, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Uniper Energy Storage Limited that put Birmingham, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Uniper Uk Limited

Compton House 2300 The Crescent, Birmingham Business Park, Birmingham, B37 7YE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02796628
Notified on 11 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Uniper Energy Storage Limited

Compton House 2300 The Crescent, Birmingham Business Park, Birmingham, B37 7YE, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06519050
Notified on 6 April 2016
Ceased on 11 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 21st, August 2023
Free Download (25 pages)

Company search