Profile

Company number
SC189124
Status
Active
Incorporation
1998-09-07
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
35110
Hubs
UK Energy & Climate

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors confirm that, after reviewing existing resources and projected cash flows for the Company, they have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future. ... Therefore, the Directors conclude there are no material uncertainties relating to events or conditions that may cast significant doubt over the ability of the Company to continue as a going concern and hold a reasonable expectation that the Company has the ability to continue to meet its obligations. Accordingly, the Directors continue to adopt the going concern basis in preparing the financial statements.”

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

3 active · 34 resigned

Name Role Appointed Born Nationality
PIKUNIC, Jorge Director 2022-12-16 Jan 1976 British
SOLOMON, Joshua Kyle Director 2024-12-31 May 1994 British
WARREN, Lee Stuart Director 2023-06-20 Sep 1970 British
Show 34 resigned officers
Name Role Appointed Resigned
DAVIES, Michael Howard Secretary 2011-01-07 2014-12-31
DUFFIELD, Sheelagh Jane Secretary 2007-08-31 2007-10-26
ESSEX, Elizabeth Jane Secretary 2021-01-31 2025-03-11
GLADDEN, Brett Secretary 2019-02-01 2021-01-31
GREGG, Rhona Secretary 2006-06-30 2007-08-31
MCCALLUM, David Secretary 2018-12-31 2019-01-31
MCPHERSON, Donald James Secretary 2003-05-01 2006-06-30
MEIKLEJOHN, Iain Maury Campbell Nominee Secretary 1998-09-07 1998-12-01
MITCHELL, Andrew Ross Secretary 1998-12-01 2003-05-01
ORR, Alistair Secretary 2014-12-31 2018-12-31
ROSS, Marie Isobel Secretary 2007-10-26 2011-01-07
BERRY, Charles Andrew Director 2001-08-14 2005-09-06
BRIGNALL, David, Mr. Director 2021-01-31 2023-06-20
BRYCE, Alan Alexander Director 2003-04-01 2006-10-16
CAMPBELL, John Alexander Director 2005-09-06 2011-08-31
CHALMERS WHITE, Heather Director 2007-09-30 2018-12-31
CLITHEROE, Neil David Director 2011-11-14 2018-12-31
FINLAY, Hugh Ogg Director 2009-10-01 2011-11-14
FORTIS PITA, Oscar Director 2011-11-14 2018-12-31
GARDINER, Dwight Daniel Willard Director 2018-12-31 2021-01-31
GOLLAND, Eric Stanley Director 2001-08-14 2003-03-31
GRANT, Robin Forsyth Director 2001-08-14 2002-12-13
HALE, Simon Robert Director 2021-01-31 2022-12-16
KOSS, Andrew Robert Director 2018-12-31 2020-04-07
MEIKLEJOHN, Iain Maury Campbell Nominee Director 1998-09-07 1998-12-01
MITCHELL, Frank Director 2007-04-23 2009-10-01
MORRISON, David Neil Director 2002-12-16 2008-01-31
REYNARD, Charles William Director 2007-01-22 2007-09-30
RUSSELL, Ian Simon Macgregor Director 1998-12-01 2001-08-14
SKELTON, Andrew Keith Director 2019-06-13 2021-01-31
VOWLES, Kenneth Leslie, Professor Director 1999-11-08 2001-08-14
WHITE, Adam Director 2022-12-16 2024-12-31
WHYTE, Duncan Director 1998-12-01 1999-05-31
WILL, James Robert Nominee Director 1998-09-07 1998-12-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Vpi Generation Limited Corporate entity Shares 75–100% 2021-01-31 Active
Drax Smart Generation Holdco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-12-31 Ceased 2021-01-31
Scottish Power Generation Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2018-12-31

Filing timeline

Last 20 of 308 total filings

Date Type Category Description
2026-02-02 CS01 confirmation-statement confirmation statement with no updates
2025-11-28 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-11-26 MR04 mortgage mortgage satisfy charge full
2025-11-26 MR04 mortgage mortgage satisfy charge full
2025-11-26 MR04 mortgage mortgage satisfy charge full
2025-11-10 MA incorporation memorandum articles
2025-11-10 RESOLUTIONS resolution resolution
2025-10-08 AA accounts accounts with accounts type full
2025-03-21 TM02 officers termination secretary company with name termination date
2025-01-29 CS01 confirmation-statement confirmation statement with no updates
2025-01-06 AP01 officers appoint person director company with name date
2025-01-06 TM01 officers termination director company with name termination date
2024-09-30 AA accounts accounts with accounts type full
2024-01-29 CS01 confirmation-statement confirmation statement with no updates
2023-11-09 AA accounts accounts with accounts type full
2023-06-20 AP01 officers appoint person director company with name date
2023-06-20 TM01 officers termination director company with name termination date
2023-06-08 AD01 address change registered office address company with date old address new address
2023-06-08 AD01 address change registered office address company with date old address new address
2023-02-23 MR01 mortgage mortgage create with deed with charge number charge creation date

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires extracted accounts data.

Activity Score

Composite activity score · components 0–100 · reference 2026-05-09

31.7

COLD

/ 100

  • Filings velocity 67
  • Capital events 0
  • Officer churn 0
  • Headcount trajectory 50
  • Accounts trajectory 50
  • 8 filing(s) in last 12 months

Official Companies House page