Background WavePink WaveYellow Wave

GRANGEMOUTH CHP LIMITED (SC178243)

GRANGEMOUTH CHP LIMITED (SC178243) is an active UK company. incorporated on 27 August 1997. with registered office in Grangemouth. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GRANGEMOUTH CHP LIMITED has been registered for 28 years. Current directors include HUGHES, Andrew Thomas, MACLENNAN, Graham Robert, MOUND, Christopher Garrick and 1 others.

Company Number
SC178243
Status
active
Type
ltd
Incorporated
27 August 1997
Age
28 years
Address
Inchyra Road, Grangemouth, FK3 9XB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HUGHES, Andrew Thomas, MACLENNAN, Graham Robert, MOUND, Christopher Garrick, WILLIAMSON, Nick
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANGEMOUTH CHP LIMITED

GRANGEMOUTH CHP LIMITED is an active company incorporated on 27 August 1997 with the registered office located in Grangemouth. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. GRANGEMOUTH CHP LIMITED was registered 28 years ago.(SIC: 35110)

Status

active

Active since 28 years ago

Company No

SC178243

LTD Company

Age

28 Years

Incorporated 27 August 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (3 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

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

BP GRANGEMOUTH CHP LIMITED
From: 18 February 1998To: 6 November 1998
GRANGEMOUTH CHP LIMITED
From: 27 August 1997To: 18 February 1998
Contact
Address

Inchyra Road Grangemouth, FK3 9XB,

Previous Addresses

Utilities Control Building East Office,PO Box 30 Boness Road,Grangemouth Stirlingshire FK3 9XQ
From: 27 August 1997To: 28 February 2024
Timeline

34 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Aug 97
Director Joined
Aug 10
Director Left
May 11
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

MOUND, Christopher Garrick

Active
GrangemouthFK3 9XB
Secretary
Appointed 08 Jan 2021

HUGHES, Andrew Thomas

Active
GrangemouthFK3 9XB
Born July 1971
Director
Appointed 01 May 2022

MACLENNAN, Graham Robert

Active
Inchyra Road, GrangemouthFK3 9XB
Born November 1973
Director
Appointed 01 Nov 2024

MOUND, Christopher Garrick

Active
GrangemouthFK3 9XB
Born April 1982
Director
Appointed 08 Jan 2021

WILLIAMSON, Nick

Active
GrangemouthFK3 9XB
Born November 1962
Director
Appointed 01 Oct 2025

CUMMING, Robert Cameron

Resigned
6 Carding Hill, EllonAB41 8BG
Secretary
Appointed 27 Aug 1997
Resigned 25 Nov 1998

HEPBURN, Gerard Stephen

Resigned
Chapel Lane, LyndhurstSO43 7FG
Secretary
Appointed 01 Oct 2014
Resigned 08 Jan 2021

GOODWILLE LIMITED

Resigned
St James House, LondonW8 5HD
Corporate secretary
Appointed 20 Apr 2005
Resigned 01 Oct 2014

TM COMPANY SERVICES LIMITED

Resigned
Edinburgh Quay, EdinburghEH3 9AG
Corporate secretary
Appointed 25 Nov 1998
Resigned 20 Apr 2005

ANDERSSON, Heikki Tapani

Resigned
Espoo02230
Born June 1958
Director
Appointed 01 May 2014
Resigned 01 Oct 2014

BARRON, Alanna Linden

Resigned
Utilities Control Building, Boness Road,GrangemouthFK3 9XQ
Born June 1979
Director
Appointed 20 May 2016
Resigned 06 Jun 2016

BILSLAND, Alan David Moodie

Resigned
3 Longlands Park, AyrKA7 4RJ
Born October 1945
Director
Appointed 25 Nov 1998
Resigned 02 Dec 1999

BISSELL, William Wilson

Resigned
21 Castle Road, DollarFK14 7BE
Born July 1947
Director
Appointed 27 Jun 2000
Resigned 27 Feb 2002

CAITO, Susan Irene

Resigned
4 Kings Crescent, Airth Castle, FalkirkFK2 8JF
Born March 1953
Director
Appointed 02 Dec 1999
Resigned 21 Apr 2001

COLLINGS, Stuart Michael

Resigned
GrangemouthFK3 9XB
Born June 1967
Director
Appointed 17 Nov 2020
Resigned 01 Oct 2025

DEANE, John Anthony

Resigned
Aprils End, Nairdwood Lane, Great MissendenHP16 0QH
Born January 1946
Director
Appointed 25 Nov 1998
Resigned 09 Oct 2000

EMERY, Dominic, Dr

Resigned
2 Westerton Road, AberdeenAB15 9NR
Born February 1963
Director
Appointed 25 Nov 1998
Resigned 27 Jun 2000

GARDNER, Andrew Ronald

Resigned
Utilities Control Building, Boness Road,GrangemouthFK3 9XQ
Born January 1967
Director
Appointed 01 Nov 2015
Resigned 01 Apr 2019

GRANT, Gordon Douglas

Resigned
The Neuk, LinlithgowEH49 6RH
Born September 1954
Director
Appointed 27 Feb 2002
Resigned 20 Feb 2004

GRANT, Peter Quentin

Resigned
Utilities Control Building, Boness Road,GrangemouthFK3 9XQ
Born April 1969
Director
Appointed 01 Apr 2019
Resigned 10 Nov 2023

HANNEMANN, Tobias

Resigned
Utilities Control Building, Boness Road,GrangemouthFK3 9XQ
Born May 1973
Director
Appointed 01 Aug 2019
Resigned 17 Nov 2020

HEPBURN, Gerard Stephen

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born February 1979
Director
Appointed 01 Oct 2014
Resigned 08 Jan 2021

HOGAN, Alex

Resigned
GrangemouthFK3 9XB
Born March 1976
Director
Appointed 01 Dec 2023
Resigned 31 Oct 2024

KAJITA, Tsutomu

Resigned
5-15-10-603 Yoyogi, Tokyo151
Born February 1954
Director
Appointed 25 Nov 1998
Resigned 26 Jul 2000

KOHLER, Valerie Lee, Dr

Resigned
54 Gloucester Road, CirencesterGL7 2LH
Born June 1955
Director
Appointed 28 Sept 2000
Resigned 11 Apr 2005

LAHELMA, Osmo Aleksi

Resigned
Ruiskaakantie 8, FinlandFOREIGN
Born November 1949
Director
Appointed 02 Mar 1999
Resigned 30 Mar 2000

LIIMATAINEN, Erkki Otto Emil

Resigned
Heinapolku 9b, Porvoo06450
Born July 1942
Director
Appointed 02 Aug 2000
Resigned 01 Jul 2001

LINDH, Gosta Erik

Resigned
Barrstigen 9, Nacka13133
Born July 1949
Director
Appointed 01 Jul 2001
Resigned 05 Feb 2003

MACLEAN, Colin Hunter James

Resigned
528 Lanark Road West, BalernoEH14 7BW
Born January 1946
Director
Appointed 07 Sept 2001
Resigned 27 Feb 2002

MASO, Vesa Juhani

Resigned
Fortum00048
Born October 1960
Director
Appointed 13 Aug 2010
Resigned 01 May 2014

MOUNTFORD, Raymond Andrew

Resigned
31 Castle Road, StirlingFK9 5JD
Born January 1957
Director
Appointed 20 Feb 2004
Resigned 27 Jul 2006

NASH, Philip John Lester

Resigned
Orchards, HookRG29 1BE
Born February 1950
Director
Appointed 25 Nov 1998
Resigned 30 Aug 2000

PAIVARINTA, Erkki Olavi

Resigned
Vuoripolku 2, Inkoo10210
Born June 1948
Director
Appointed 05 Feb 2003
Resigned 28 Apr 2011

PERÄINEN, Tauno

Resigned
Espoo02150
Born February 1979
Director
Appointed 01 May 2014
Resigned 01 Oct 2014

PLEVOETS, Marcus, Dr

Resigned
Utilities Control Building, Boness Road,GrangemouthFK3 9XQ
Born March 1970
Director
Appointed 01 Aug 2019
Resigned 01 May 2022

Persons with significant control

1

Chapel Lane, LyndhurstSO43 7FG

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

185

Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2025
AAAnnual Accounts
Legacy
24 December 2025
PARENT_ACCPARENT_ACC
Legacy
24 December 2025
AGREEMENT2AGREEMENT2
Legacy
24 December 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2024
AAAnnual Accounts
Legacy
10 October 2024
PARENT_ACCPARENT_ACC
Legacy
10 October 2024
GUARANTEE2GUARANTEE2
Legacy
10 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2023
AAAnnual Accounts
Legacy
31 October 2023
PARENT_ACCPARENT_ACC
Legacy
2 October 2023
AGREEMENT2AGREEMENT2
Legacy
2 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Auditors Resignation Company
9 October 2019
AUDAUD
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2018
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
17 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 October 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Auditors Resignation Company
27 October 2015
AUDAUD
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
24 May 2010
AAAnnual Accounts
Resolution
18 May 2010
RESOLUTIONSResolutions
Legacy
27 August 2009
363aAnnual Return
Resolution
21 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 May 2009
AAAnnual Accounts
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
7 November 2007
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Auditors Resignation Company
21 June 2007
AUDAUD
Accounts With Accounts Type Full
7 March 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
30 August 2006
363aAnnual Return
Legacy
22 November 2005
363aAnnual Return
Accounts With Accounts Type Full
30 June 2005
AAAnnual Accounts
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
287Change of Registered Office
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288cChange of Particulars
Legacy
17 January 2005
287Change of Registered Office
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 March 2004
AAAnnual Accounts
Legacy
2 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 2003
AAAnnual Accounts
Auditors Resignation Company
11 March 2003
AUDAUD
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
288bResignation of Director or Secretary
Legacy
27 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
19 September 2002
363sAnnual Return (shuttle)
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 2001
AAAnnual Accounts
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
363sAnnual Return (shuttle)
Legacy
1 August 2001
288bResignation of Director or Secretary
Legacy
1 August 2001
288bResignation of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
363sAnnual Return (shuttle)
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 March 2000
AAAnnual Accounts
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
288bResignation of Director or Secretary
Legacy
21 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 1999
AAAnnual Accounts
Legacy
22 March 1999
288aAppointment of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
9 December 1998
288bResignation of Director or Secretary
Legacy
9 December 1998
288bResignation of Director or Secretary
Legacy
9 December 1998
288bResignation of Director or Secretary
Legacy
9 December 1998
123Notice of Increase in Nominal Capital
Legacy
9 December 1998
88(2)R88(2)R
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
9 December 1998
287Change of Registered Office
Memorandum Articles
9 December 1998
MEM/ARTSMEM/ARTS
Resolution
9 December 1998
RESOLUTIONSResolutions
Memorandum Articles
9 December 1998
MEM/ARTSMEM/ARTS
Resolution
9 December 1998
RESOLUTIONSResolutions
Resolution
9 December 1998
RESOLUTIONSResolutions
Auditors Resignation Company
26 November 1998
AUDAUD
Certificate Change Of Name Company
6 November 1998
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 September 1998
RESOLUTIONSResolutions
Resolution
17 September 1998
RESOLUTIONSResolutions
Resolution
17 September 1998
RESOLUTIONSResolutions
Legacy
17 September 1998
363aAnnual Return
Legacy
3 July 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
18 February 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 August 1997
NEWINCIncorporation