Background WavePink WaveYellow Wave

HIGHLAND ELECTRICITY LIMITED (12665145)

HIGHLAND ELECTRICITY LIMITED (12665145) is an active UK company. incorporated on 12 June 2020. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46719). HIGHLAND ELECTRICITY LIMITED has been registered for 5 years. Current directors include CLINTON, Nicholas Francis Apps, RHODES, Stephen Grant, SHAND, George Graeme Mcintosh.

Company Number
12665145
Status
active
Type
ltd
Incorporated
12 June 2020
Age
5 years
Address
Connect House 133-137 Alexandra Road, London, SW19 7JY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46719)
Directors
CLINTON, Nicholas Francis Apps, RHODES, Stephen Grant, SHAND, George Graeme Mcintosh
SIC Codes
46719

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHLAND ELECTRICITY LIMITED

HIGHLAND ELECTRICITY LIMITED is an active company incorporated on 12 June 2020 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46719). HIGHLAND ELECTRICITY LIMITED was registered 5 years ago.(SIC: 46719)

Status

active

Active since 5 years ago

Company No

12665145

LTD Company

Age

5 Years

Incorporated 12 June 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

SCORPIA ENERGY SUPPLY LTD
From: 12 June 2020To: 28 April 2025
Contact
Address

Connect House 133-137 Alexandra Road Wimbledon London, SW19 7JY,

Previous Addresses

, Brisance House Exton Lane, Chorley, PR7 6AQ, England
From: 18 November 2021To: 30 June 2023
, Utilihouse East Terrace, Chorley, PR7 6TE, England
From: 12 June 2020To: 18 November 2021
Timeline

8 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jun 20
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CLINTON, Nicholas Francis Apps

Active
133-137 Alexandra Road, LondonSW19 7JY
Born May 1976
Director
Appointed 12 Jun 2023

RHODES, Stephen Grant

Active
133-137 Alexandra Road, LondonSW19 7JY
Born June 1973
Director
Appointed 12 Jun 2023

SHAND, George Graeme Mcintosh

Active
Affric House, InvernessIV2 3BW
Born June 1964
Director
Appointed 12 Jun 2023

BRIDGE, Mathew

Resigned
East Terrace, ChorleyPR7 6TE
Born February 1990
Director
Appointed 12 Jun 2020
Resigned 12 Jun 2023

GREEN, Andrew Michael

Resigned
East Terrace, ChorleyPR7 6TE
Born August 1975
Director
Appointed 12 Jun 2020
Resigned 12 Jun 2023

HIRST, Matthew Christopher

Resigned
East Terrace, ChorleyPR7 6TE
Born June 1977
Director
Appointed 12 Jun 2020
Resigned 12 Jun 2023

Persons with significant control

2

1 Active
1 Ceased
Marischal Square, AberdeenAB10 1DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2023
East Terrace, ChorleyPR7 6TE

Nature of Control

Significant influence or control as firm
Notified 12 Jun 2020
Ceased 12 Jun 2023
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Certificate Change Of Name Company
28 April 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
30 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
30 June 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Incorporation Company
12 June 2020
NEWINCIncorporation