Trojan Energy Limited ABERDEEN


Founded in 2016, Trojan Energy, classified under reg no. SC547728 is an active company. Currently registered at W-zero-1 Building Energy Transition Zone AB12 3LE, Aberdeen the company has been in the business for eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Mon, 31st Oct 2022.

At present there are 5 directors in the the firm, namely John D., Jennifer H. and Christopher W. and others. In addition one secretary - Adam M. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Ian M. who worked with the the firm until 7 August 2023.

Trojan Energy Limited Address / Contact

Office Address W-zero-1 Building Energy Transition Zone
Office Address2 Hareness Road
Town Aberdeen
Post code AB12 3LE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC547728
Date of Incorporation Thu, 13th Oct 2016
Industry Distribution of electricity
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

John D.

Position: Director

Appointed: 02 April 2024

Jennifer H.

Position: Director

Appointed: 21 December 2023

Christopher W.

Position: Director

Appointed: 20 December 2023

Terence H.

Position: Director

Appointed: 20 December 2023

Adam M.

Position: Secretary

Appointed: 27 April 2022

Ian M.

Position: Director

Appointed: 13 October 2016

Keith B.

Position: Director

Appointed: 20 December 2023

Resigned: 02 April 2024

Mark K.

Position: Director

Appointed: 08 February 2022

Resigned: 20 December 2023

Mikko S.

Position: Director

Appointed: 08 February 2022

Resigned: 05 September 2023

Lynne R.

Position: Director

Appointed: 15 June 2020

Resigned: 27 November 2023

Ian M.

Position: Secretary

Appointed: 13 October 2016

Resigned: 07 August 2023

Alexander T.

Position: Director

Appointed: 13 October 2016

Resigned: 15 June 2020

Hugh M.

Position: Director

Appointed: 13 October 2016

Resigned: 21 December 2023

Ashley T.

Position: Director

Appointed: 13 October 2016

Resigned: 15 June 2020

People with significant control

The register of persons with significant control who own or control the company includes 5 names. As BizStats established, there is Bgf Investment Management Limited from London, England. This PSC is categorised as "a private limited company". This PSC. The second one in the persons with significant control register is Scottish Investments Limited that put Edinburgh, Scotland as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Alexander T., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Bgf Investment Management Limited

13-15 York Buildings, London, WC2N 6JU, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies
Registration number 10608481
Notified on 20 December 2023
Nature of control: right to appoint and remove directors

Scottish Investments Limited

Waverley Gate 2-4 Waterloo Place, Edinburgh, EH1 3EG, Scotland

Legal authority Laws Of Scotland
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies
Registration number Sc681617
Notified on 22 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Alexander T.

Notified on 13 October 2016
Ceased on 15 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Ian M.

Notified on 13 October 2016
Ceased on 15 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Hugh M.

Notified on 13 October 2016
Ceased on 15 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand22 059671 5161 697 6644 988 294
Current Assets78 242994 1392 536 4665 888 600
Debtors56 183322 623838 802610 718
Net Assets Liabilities-9 567819 1102 224 424-3 171 638
Other Debtors56 18396 400136 349141 440
Property Plant Equipment2 17621 88951 39464 523
Total Inventories   289 588
Other
Accumulated Amortisation Impairment Intangible Assets 6 76116 49729 092
Accumulated Depreciation Impairment Property Plant Equipment2 32614 26129 04462 271
Average Number Employees During Period461122
Bank Borrowings Overdrafts 290 24040 6806 000
Convertible Bonds In Issue   7 616 725
Corporation Tax Recoverable  122 460304 279
Creditors27 200252 24040 6807 616 725
Dividends Paid On Shares 60 850  
Fixed Assets37 04382 739127 888157 007
Increase From Amortisation Charge For Year Intangible Assets 6 7619 73612 595
Increase From Depreciation Charge For Year Property Plant Equipment 11 93514 78333 823
Intangible Assets34 86760 85076 49492 484
Intangible Assets Gross Cost34 86767 61192 991121 576
Net Current Assets Liabilities-19 410988 6112 137 2164 288 080
Other Creditors27 200252 24011 8181 017 353
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   596
Other Disposals Property Plant Equipment   35 746
Other Taxation Social Security Payable   5 522
Property Plant Equipment Gross Cost4 50236 15080 438126 794
Total Additions Including From Business Combinations Property Plant Equipment 31 64844 28882 102
Total Assets Less Current Liabilities17 6331 071 3502 265 1044 445 087
Total Borrowings 290 240  
Trade Creditors Trade Payables  365 040571 645
Trade Debtors Trade Receivables 226 223579 993164 999
Total Additions Including From Business Combinations Intangible Assets 32 744  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 8th, January 2024
Free Download (69 pages)

Company search