Advanced company searchLink opens in new window

VPI POWER LIMITED

Company number SC189124

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
09 Nov 2023 AA Full accounts made up to 31 December 2022
20 Jun 2023 AP01 Appointment of Mr Lee Stuart Warren as a director on 20 June 2023
20 Jun 2023 TM01 Termination of appointment of David Brignall as a director on 20 June 2023
08 Jun 2023 AD01 Registered office address changed from 9 Building 1 9 Haymarket Square Edinburgh EH3 8RY Scotland to Building 1 9 Haymarket Square Edinburgh EH3 8RY on 8 June 2023
08 Jun 2023 AD01 Registered office address changed from 20 Castle Terrace 2nd Floor North, Saltire Court Edinburgh EH1 2EN Scotland to 9 Building 1 9 Haymarket Square Edinburgh EH3 8RY on 8 June 2023
23 Feb 2023 MR01 Registration of charge SC1891240046, created on 13 February 2023
10 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
20 Dec 2022 AP01 Appointment of Mr Adam White as a director on 16 December 2022
20 Dec 2022 AP01 Appointment of Mr Jorge Pikunic as a director on 16 December 2022
20 Dec 2022 TM01 Termination of appointment of Simon Robert Hale as a director on 16 December 2022
22 Aug 2022 AA Full accounts made up to 31 December 2021
18 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
20 Dec 2021 MR01 Registration of charge SC1891240045, created on 17 December 2021
30 Sep 2021 AA Full accounts made up to 31 December 2020
29 Sep 2021 MR01 Registration of charge SC1891240044, created on 23 September 2021
07 Apr 2021 CH01 Director's details changed for Mr. David Brignall on 7 April 2021
07 Apr 2021 CH01 Director's details changed for Mr. David Brignall on 7 April 2021
19 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company entered business/share purchase agreement 15/12/20/clause 4.1.2(a) and 5.1 distribute £80,000,000.00 to dsghl 24/01/2021
19 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share purchase areement/pursuant to clause 19.3.2/company instructed to distribute £114,864,492.74 to dsghl 29/01/2021
10 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with updates
08 Feb 2021 PSC02 Notification of Vpi Generation Limited as a person with significant control on 31 January 2021
08 Feb 2021 PSC07 Cessation of Drax Smart Generation Holdco Limited as a person with significant control on 31 January 2021
08 Feb 2021 CH01 Director's details changed for Mr Simon Robert Hale on 6 February 2021
02 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-02