Background WavePink WaveYellow Wave

VATTENFALL SCOTLAND LIMITED (SC380657)

VATTENFALL SCOTLAND LIMITED (SC380657) is an active UK company. incorporated on 18 June 2010. with registered office in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. VATTENFALL SCOTLAND LIMITED has been registered for 15 years. Current directors include MANSFELD, Jonas Van, ROWLANDS, Jamie Wyn.

Company Number
SC380657
Status
active
Type
ltd
Incorporated
18 June 2010
Age
15 years
Address
4 Jackson's Entry, Edinburgh, EH8 8PJ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
MANSFELD, Jonas Van, ROWLANDS, Jamie Wyn
SIC Codes
35110, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VATTENFALL SCOTLAND LIMITED

VATTENFALL SCOTLAND LIMITED is an active company incorporated on 18 June 2010 with the registered office located in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. VATTENFALL SCOTLAND LIMITED was registered 15 years ago.(SIC: 35110, 72190)

Status

active

Active since 15 years ago

Company No

SC380657

LTD Company

Age

15 Years

Incorporated 18 June 2010

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 7 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

NORFOLK VANGUARD WEST LIMITED
From: 29 May 2020To: 28 September 2023
ABERDEEN WIND DEPLOYMENT CENTRE LIMITED
From: 18 June 2010To: 29 May 2020
Contact
Address

4 Jackson's Entry Holyrood Road Edinburgh, EH8 8PJ,

Previous Addresses

The Tun Building 4 Jackson's Entry 8 Holyrood Road Edinburgh EH8 8PJ Scotland
From: 18 June 2018To: 27 February 2020
The Tun Building 4 Jacksons Entry 8 Holyrood Road Edinburgh EH8 8AE Scotland
From: 26 January 2017To: 18 June 2018
Johnstone House 52-54 Rose Street Aberdeen AB10 1HA
From: 18 June 2010To: 26 January 2017
Timeline

20 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Oct 15
Director Joined
Jan 16
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Oct 17
Director Left
Jun 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 22
Director Left
Dec 22
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

MANSFELD, Jonas Van

Active
Jackson's Entry, EdinburghEH8 8PJ
Born August 1976
Director
Appointed 01 Jul 2017

ROWLANDS, Jamie Wyn

Active
Jackson's Entry, EdinburghEH8 8PJ
Born March 1970
Director
Appointed 01 Dec 2022

MANSFELD, Jonas Van

Resigned
4 Jacksons Entry, EdinburghEH8 8AE
Secretary
Appointed 20 Jan 2017
Resigned 01 Jul 2017

LC SECRETARIES LIMITED

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Corporate secretary
Appointed 18 Jun 2010
Resigned 18 Jan 2017

COOKSON, Ronald

Resigned
The Steading, Clinterty Home Farm, AberdeenAB15 8RN
Born February 1955
Director
Appointed 18 Jun 2010
Resigned 20 Oct 2015

ELMAS, Alper

Resigned
Evenemangsgatan 13c, Solna16979
Born December 1976
Director
Appointed 15 Dec 2015
Resigned 01 Jul 2017

FRIEDRICHS, Georg

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Born February 1969
Director
Appointed 21 Sept 2011
Resigned 21 Sept 2015

GUY, Piers Basil

Resigned
Pendeen, CornwallTR19 7TS
Born December 1969
Director
Appointed 21 Sept 2015
Resigned 30 Sept 2017

HIENSCH, Frederik Bernard Hendrik

Resigned
Jackson's Entry, EdinburghEH8 8PJ
Born April 1974
Director
Appointed 01 Nov 2019
Resigned 01 Dec 2022

HODKINSON, David John

Resigned
Lucastes Road, West SussexRH16 1JN
Born February 1963
Director
Appointed 18 Jun 2010
Resigned 21 Sept 2011

LEIPER, Pamela Summers

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Born December 1962
Director
Appointed 18 Jun 2010
Resigned 18 Jun 2010

SIMMELSGAARD, Michael

Resigned
4 Jackson's Entry, EdinburghEH8 8PJ
Born September 1971
Director
Appointed 01 Jul 2017
Resigned 01 Nov 2019

WUERTENBERGER, Felix

Resigned
4 Jackson's Entry, EdinburghEH8 8PJ
Born March 1972
Director
Appointed 01 Jul 2017
Resigned 01 Jun 2019

Persons with significant control

1

Tudor Street, LondonEC4Y 0AH

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

61

Accounts With Accounts Type Dormant
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2023
AAAnnual Accounts
Certificate Change Of Name Company
28 September 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Resolution
29 May 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 February 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 January 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Dormant
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
10 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Termination Director Company
21 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Incorporation Company
18 June 2010
NEWINCIncorporation