Background WavePink WaveYellow Wave

NORTHERN POWER LIMITED (SC155131)

NORTHERN POWER LIMITED (SC155131) is an active UK company. incorporated on 23 December 1994. with registered office in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. NORTHERN POWER LIMITED has been registered for 31 years. Current directors include GUYLER, Robert, LOTZ, Marc Andre.

Company Number
SC155131
Status
active
Type
ltd
Incorporated
23 December 1994
Age
31 years
Address
6 Atlantic Quay, Glasgow, G2 8JB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
GUYLER, Robert, LOTZ, Marc Andre
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN POWER LIMITED

NORTHERN POWER LIMITED is an active company incorporated on 23 December 1994 with the registered office located in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. NORTHERN POWER LIMITED was registered 31 years ago.(SIC: 35110)

Status

active

Active since 31 years ago

Company No

SC155131

LTD Company

Age

31 Years

Incorporated 23 December 1994

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 17 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

MACROCOM (300) LIMITED
From: 23 December 1994To: 22 March 1995
Contact
Address

6 Atlantic Quay Glasgow, G2 8JB,

Previous Addresses

, Edf Energy Gso Business Park, East Kilbride, Scotland, G74 5PG
From: 30 July 2012To: 15 November 2022
, British Energy Gso Business Park, East Kilbride, G74 5PG
From: 23 December 1994To: 30 July 2012
Timeline

22 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Dec 94
Director Left
Aug 10
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
May 15
Director Left
May 15
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Mar 21
Director Left
Apr 21
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

GUYLER, Robert

Active
GlasgowG2 8JB
Born December 1966
Director
Appointed 01 Jul 2022

LOTZ, Marc Andre

Active
GlasgowG2 8JB
Born August 1970
Director
Appointed 01 Oct 2024

FLINT, David

Resigned
152 Bath Street, GlasgowG2 4TB
Nominee secretary
Appointed 23 Dec 1994
Resigned 28 Mar 1995

HAMILL, Christopher Hugh

Resigned
Gso Business Park, East KilbrideG74 5PG
Secretary
Appointed 01 Oct 2016
Resigned 26 Jul 2017

MACDONALD, Jean Elizabeth

Resigned
Gso Business Park, East KilbrideG74 5PG
Secretary
Appointed 28 Mar 1995
Resigned 19 Jul 2010

PYKE, Julia

Resigned
Gso Business Park, East KilbrideG74 5PG
Secretary
Appointed 26 Jul 2017
Resigned 31 Oct 2019

ARMOUR, Robert Malcolm

Resigned
Gso Business Park, East KilbrideG74 5PG
Born September 1959
Director
Appointed 28 Mar 1995
Resigned 03 Jul 2009

BILLINGHAM, Stephen Robert, Doctor

Resigned
Gso Business Park, East KilbrideG74 5PG
Born May 1958
Director
Appointed 03 Oct 2005
Resigned 31 Mar 2009

CADOUX-HUDSON, Humphrey Alan Edward

Resigned
Gso Business Park, East KilbrideG74 5PG
Born November 1960
Director
Appointed 22 Jun 2016
Resigned 30 Jun 2022

COLEY, William Alfred

Resigned
Gso Business Park, East KilbrideG74 5PG
Born April 1943
Director
Appointed 20 Mar 2005
Resigned 31 Jul 2009

CROOKS, Stuart

Resigned
Gso Business Park, East KilbrideG74 5PG
Born February 1965
Director
Appointed 01 Jan 2014
Resigned 22 Jun 2016

DEBIONNE, Florian Max Marie Andre

Resigned
Gso Business Park, East KilbrideG74 5PG
Born September 1968
Director
Appointed 22 Jun 2016
Resigned 06 Jun 2018

DICKSON, Ian

Resigned
Enderley 19 Baldernock Road, GlasgowG62 8DU
Born April 1950
Nominee director
Appointed 23 Dec 1994
Resigned 28 Mar 1995

FLINT, David

Resigned
152 Bath Street, GlasgowG2 4TB
Born July 1955
Nominee director
Appointed 23 Dec 1994
Resigned 28 Mar 1995

GUYLER, Robert

Resigned
Gso Business Park, East KilbrideG74 5PG
Born December 1966
Director
Appointed 18 May 2012
Resigned 28 Apr 2015

HAWLEY, Robert, Dr

Resigned
Summerfield, CirencesterGL7 7HB
Born July 1936
Director
Appointed 04 Nov 1996
Resigned 30 Jun 1997

HOLLINS, Peter Thomas

Resigned
10d Kinnear Road, EdinburghEH3 5PE
Born October 1947
Director
Appointed 16 Apr 1998
Resigned 07 Jun 2001

JEFFREY, Robin Campbell, Dr

Resigned
71d Partickhill Road, GlasgowG11 5AD
Born February 1939
Director
Appointed 17 Jun 2001
Resigned 10 Feb 2003

JEFFREY, Robin Campbell, Dr

Resigned
71d Partickhill Road, GlasgowG11 5AD
Born February 1939
Director
Appointed 28 Mar 1995
Resigned 04 Nov 1996

KIRWAN, Michael Ralph

Resigned
18 Greenhill Gardens, EdinburghEH10 4BW
Born May 1941
Director
Appointed 04 Nov 1996
Resigned 31 May 2002

KUSTERER, Thomas Andreas

Resigned
Grosvenor Place, LondonSW1X 7EN
Born March 1968
Director
Appointed 01 Apr 2009
Resigned 29 Mar 2011

MACDONALD, Jean Elizabeth

Resigned
Gso Business Park, East KilbrideG74 5PG
Born June 1957
Director
Appointed 07 Mar 2003
Resigned 19 Jul 2010

MAYOUX, Frederic

Resigned
GlasgowG2 8JB
Born October 1961
Director
Appointed 01 Mar 2021
Resigned 01 Oct 2024

MITCHELL, David Fraser

Resigned
Gso Business Park, East KilbrideG74 5PG
Born November 1973
Director
Appointed 28 Apr 2015
Resigned 22 Jun 2016

PRUVOT, Patrick

Resigned
Gso Business Park, East KilbrideG74 5PG
Born August 1959
Director
Appointed 06 Jun 2018
Resigned 01 Mar 2021

ROSSI, Simone

Resigned
Grosvenor Place, LondonSW1X 7EN
Born October 1968
Director
Appointed 01 Apr 2011
Resigned 18 May 2012

SPURR, Andrew, Dr

Resigned
Gso Business Park, East KilbrideG74 5PG
Born November 1953
Director
Appointed 26 Jun 2009
Resigned 31 Dec 2013

Persons with significant control

1

11 Bressenden Place, LondonSW1E 5BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

167

Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2025
AAAnnual Accounts
Legacy
17 October 2025
PARENT_ACCPARENT_ACC
Legacy
17 October 2025
GUARANTEE2GUARANTEE2
Legacy
17 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 August 2024
AAAnnual Accounts
Legacy
23 August 2024
PARENT_ACCPARENT_ACC
Legacy
23 August 2024
AGREEMENT2AGREEMENT2
Legacy
23 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 August 2023
AAAnnual Accounts
Legacy
11 August 2023
PARENT_ACCPARENT_ACC
Legacy
11 August 2023
GUARANTEE2GUARANTEE2
Legacy
11 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2022
AAAnnual Accounts
Legacy
28 September 2022
PARENT_ACCPARENT_ACC
Legacy
28 September 2022
GUARANTEE2GUARANTEE2
Legacy
28 September 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Termination Director Company With Name
20 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 November 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Statement Of Companys Objects
24 November 2011
CC04CC04
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Resolution
14 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
11 August 2010
TM02Termination of Secretary
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Legacy
26 August 2009
225Change of Accounting Reference Date
Legacy
5 August 2009
288bResignation of Director or Secretary
Miscellaneous
31 July 2009
MISCMISC
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 2009
AAAnnual Accounts
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
4 April 2009
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
28 March 2009
AAMDAAMD
Accounts Amended With Accounts Type Full
28 March 2009
AAMDAAMD
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Full
17 November 2008
AAAnnual Accounts
Legacy
4 April 2008
288cChange of Particulars
Legacy
4 April 2008
288cChange of Particulars
Legacy
4 April 2008
288cChange of Particulars
Legacy
4 April 2008
288cChange of Particulars
Legacy
1 March 2008
287Change of Registered Office
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Full
29 December 2007
AAAnnual Accounts
Accounts Amended With Accounts Type Full
19 September 2007
AAMDAAMD
Accounts Amended With Accounts Type Full
19 September 2007
AAMDAAMD
Accounts Amended With Accounts Type Full
19 September 2007
AAMDAAMD
Accounts Amended With Accounts Type Full
19 September 2007
AAMDAAMD
Accounts Amended With Accounts Type Full
19 September 2007
AAMDAAMD
Accounts Amended With Made Up Date
19 September 2007
AAMDAAMD
Accounts Amended With Accounts Type Full
19 September 2007
AAMDAAMD
Legacy
20 February 2007
363aAnnual Return
Legacy
19 February 2007
288cChange of Particulars
Legacy
9 February 2007
288cChange of Particulars
Legacy
7 February 2007
288cChange of Particulars
Legacy
7 February 2007
288cChange of Particulars
Legacy
15 January 2007
288cChange of Particulars
Legacy
15 January 2007
288cChange of Particulars
Legacy
15 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
22 December 2006
AAAnnual Accounts
Legacy
3 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
26 January 2006
AAAnnual Accounts
Legacy
17 January 2006
363sAnnual Return (shuttle)
Legacy
10 January 2006
288cChange of Particulars
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
4 January 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
31 January 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 April 2003
AAAnnual Accounts
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
363sAnnual Return (shuttle)
Legacy
14 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 December 2001
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 January 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
21 December 2000
287Change of Registered Office
Legacy
24 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 1999
AAAnnual Accounts
Legacy
29 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 1999
AAAnnual Accounts
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
363sAnnual Return (shuttle)
Legacy
8 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 June 1997
AAAnnual Accounts
Legacy
20 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
19 December 1996
363sAnnual Return (shuttle)
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
28 November 1996
288aAppointment of Director or Secretary
Memorandum Articles
28 November 1996
MEM/ARTSMEM/ARTS
Resolution
28 November 1996
RESOLUTIONSResolutions
Legacy
7 November 1996
287Change of Registered Office
Resolution
13 May 1996
RESOLUTIONSResolutions
Legacy
12 February 1996
363aAnnual Return
Legacy
8 April 1995
224224
Legacy
8 April 1995
288288
Legacy
8 April 1995
288288
Legacy
8 April 1995
288288
Legacy
8 April 1995
288288
Legacy
8 April 1995
288288
Certificate Change Of Name Company
21 March 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 March 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
23 December 1994
NEWINCIncorporation