Shetland Heat Energy And Power Limited SHETLAND


Founded in 1998, Shetland Heat Energy And Power, classified under reg no. SC181964 is an active company. Currently registered at Peak Load Boiler Station Marina Business Park, Gremista ZE1 0TA, Shetland the company has been in the business for twenty six years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023. Since Monday 19th January 1998 Shetland Heat Energy And Power Limited is no longer carrying the name Shetland Heating And Power.

The company has 5 directors, namely Neil F., Colin C. and William S. and others. Of them, Derek L. has been with the company the longest, being appointed on 30 June 2016 and Neil F. and Colin C. have been with the company for the least time - from 26 November 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Shetland Heat Energy And Power Limited Address / Contact

Office Address Peak Load Boiler Station Marina Business Park, Gremista
Office Address2 Lerwick
Town Shetland
Post code ZE1 0TA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC181964
Date of Incorporation Fri, 9th Jan 1998
Industry Steam and air conditioning supply
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Neil F.

Position: Director

Appointed: 26 November 2020

Colin C.

Position: Director

Appointed: 26 November 2020

William S.

Position: Director

Appointed: 01 November 2019

Wendy G.

Position: Director

Appointed: 15 June 2018

Derek L.

Position: Director

Appointed: 30 June 2016

William T.

Position: Director

Appointed: 13 October 2016

Resigned: 31 January 2019

Simon C.

Position: Director

Appointed: 30 June 2016

Resigned: 25 October 2018

Joseph A.

Position: Director

Appointed: 12 November 2015

Resigned: 27 August 2021

Allan W.

Position: Director

Appointed: 12 November 2015

Resigned: 26 November 2020

Ian K.

Position: Director

Appointed: 13 August 2014

Resigned: 30 November 2015

Keith M.

Position: Director

Appointed: 13 August 2014

Resigned: 24 May 2016

Paul C.

Position: Director

Appointed: 01 December 2012

Resigned: 18 May 2014

Martin T.

Position: Director

Appointed: 01 December 2012

Resigned: 24 July 2014

George B.

Position: Director

Appointed: 01 December 2012

Resigned: 03 June 2016

Robert H.

Position: Director

Appointed: 22 September 2009

Resigned: 01 December 2012

Allison D.

Position: Director

Appointed: 30 May 2007

Resigned: 01 December 2012

Allan W.

Position: Director

Appointed: 30 May 2007

Resigned: 05 August 2009

Richard N.

Position: Director

Appointed: 30 May 2007

Resigned: 01 December 2012

Gary R.

Position: Director

Appointed: 30 May 2007

Resigned: 01 December 2012

James H.

Position: Director

Appointed: 22 May 2003

Resigned: 01 December 2012

Edward K.

Position: Director

Appointed: 22 May 2003

Resigned: 30 May 2007

Jeffrey G.

Position: Secretary

Appointed: 07 May 2003

Resigned: 31 July 2013

Robert A.

Position: Director

Appointed: 12 July 1999

Resigned: 22 May 2003

William M.

Position: Director

Appointed: 12 July 1999

Resigned: 30 May 2007

Peter M.

Position: Director

Appointed: 12 July 1999

Resigned: 22 May 2003

James I.

Position: Director

Appointed: 12 July 1999

Resigned: 30 May 2007

Dowle Smith & Rutherford

Position: Corporate Secretary

Appointed: 02 April 1998

Resigned: 07 May 2003

William S.

Position: Director

Appointed: 20 February 1998

Resigned: 30 May 2007

Leonard G.

Position: Director

Appointed: 20 February 1998

Resigned: 12 July 1999

Robert J.

Position: Director

Appointed: 20 February 1998

Resigned: 12 July 1999

Greta M.

Position: Director

Appointed: 20 February 1998

Resigned: 12 July 1999

Joan E.

Position: Director

Appointed: 20 February 1998

Resigned: 12 July 1999

John B.

Position: Director

Appointed: 09 January 1998

Resigned: 20 February 1998

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 09 January 1998

Resigned: 09 January 1998

Christine S.

Position: Secretary

Appointed: 09 January 1998

Resigned: 02 April 1998

Nominee Directors Limited

Position: Corporate Director

Appointed: 09 January 1998

Resigned: 09 January 1998

People with significant control

The register of persons with significant control that own or control the company consists of 20 names. As BizStats researched, there is Robert L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Emma M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Ryan L., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Robert L.

Notified on 7 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Emma M.

Notified on 7 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ryan L.

Notified on 7 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James Thomas Nicolson

22-24 North Road, Lerwick, Shetland, ZE1 0NQ, Scotland

Legal authority Charities And Trustee Investment (Scotland) Act 2005
Legal form Charitable Trust
Notified on 8 August 2023
Nature of control: 75,01-100% shares

Beth Mouat

22-24 North Road, Lerwick, Shetland, ZE1 0NQ, Scotland

Legal authority Charities And Trustee Investment (Scotland) Act 2005
Legal form Charitable Trust
Notified on 1 June 2023
Nature of control: 75,01-100% shares

Yvette H.

Notified on 7 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Susan G.

Notified on 14 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aaron F.

Notified on 14 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ewen A.

Notified on 14 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ryan S.

Notified on 14 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Margaret R.

Notified on 7 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert Neil Risk

22-24 North Road, Lerwick, Shetland, ZE1 0NQ, Scotland

Legal authority Charities And Trustee Investment (Scotland) Act 2005
Legal form Charitable Trust
Notified on 8 August 2023
Nature of control: 75,01-100% shares

Andrew C.

Notified on 7 December 2021
Ceased on 31 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kenneth H.

Notified on 7 December 2021
Ceased on 31 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian N.

Notified on 7 December 2021
Ceased on 31 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alan O.

Notified on 7 December 2021
Ceased on 14 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jolene G.

Notified on 7 December 2021
Ceased on 14 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Trustees Of Shetland Charitable Trust From Time To Time

22-24 North Road, Lerwick, Shetland, ZE1 0NQ, Scotland

Legal authority Charities And Trustee Investment (Scotland) Act 2005
Legal form Charitable Trust
Notified on 7 December 2021
Ceased on 7 December 2021
Nature of control: 75,01-100% shares

Joseph A.

Notified on 3 June 2016
Ceased on 27 August 2021
Nature of control: significiant influence or control

Shetland Charitable Trust

22-24 North Road, Lerwick, Shetland, ZE1 0NQ, Scotland

Legal authority Charities And Trustee Investment (Scotland) Act 2005
Legal form Charitable Trust
Country registered Scotland
Place registered Scotland
Registration number Sc027025
Notified on 23 February 2021
Ceased on 31 March 2021
Nature of control: 75,01-100% shares

Company previous names

Shetland Heating And Power January 19, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to Friday 31st March 2023
filed on: 11th, July 2023
Free Download (12 pages)

Company search

Advertisements