Background WavePink WaveYellow Wave

ADD ENERGY SCOTLAND LIMITED (SC381346)

ADD ENERGY SCOTLAND LIMITED (SC381346) is an active UK company. incorporated on 2 July 2010. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. ADD ENERGY SCOTLAND LIMITED has been registered for 15 years. Current directors include PERRETT, Ashley Jonathan.

Company Number
SC381346
Status
active
Type
ltd
Incorporated
2 July 2010
Age
15 years
Address
28 Albyn Place, Aberdeen, AB10 1YL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
PERRETT, Ashley Jonathan
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADD ENERGY SCOTLAND LIMITED

ADD ENERGY SCOTLAND LIMITED is an active company incorporated on 2 July 2010 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. ADD ENERGY SCOTLAND LIMITED was registered 15 years ago.(SIC: 71122)

Status

active

Active since 15 years ago

Company No

SC381346

LTD Company

Age

15 Years

Incorporated 2 July 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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

MOUNTWEST ACCOMPLISH LIMITED
From: 2 July 2010To: 1 September 2010
Contact
Address

28 Albyn Place Aberdeen, AB10 1YL,

Previous Addresses

34 Albyn Place Aberdeen AB10 1FW
From: 2 July 2010To: 17 October 2017
Timeline

13 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jul 10
Funding Round
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Apr 13
Director Joined
Jul 13
Director Left
Aug 13
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Mar 26
Owner Exit
Apr 26
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

STRONACHS SECRETARIES LIMITED

Active
Albyn Place, AberdeenAB10 1YL
Corporate secretary
Appointed 02 Jul 2010

PERRETT, Ashley Jonathan

Active
Albyn Place, AberdeenAB10 1YL
Born January 1989
Director
Appointed 25 Sept 2023

ADAM, Peter James William

Resigned
Baillieswells Grove, AberdeenAB15 9BH
Born December 1975
Director
Appointed 01 Apr 2013
Resigned 11 Mar 2026

JUSTNAES, Harald

Resigned
Laberget 46 A, 4020 Stavanger
Born December 1963
Director
Appointed 31 Aug 2010
Resigned 25 Sept 2023

NEILSON, Ewan Craig

Resigned
Albyn Place, AberdeenAB10 1FW
Born November 1958
Nominee director
Appointed 02 Jul 2010
Resigned 31 Aug 2010

ROVERUD, Kjell Terje

Resigned
B. Christophersens Gate 44, 4009 Stavanger
Born July 1967
Director
Appointed 31 Aug 2010
Resigned 01 Jan 2013

WATSON, David John

Resigned
Hillside Crescent, WesthillAB32 6PA
Born January 1950
Director
Appointed 31 Aug 2010
Resigned 01 Apr 2013

Persons with significant control

2

1 Active
1 Ceased
Karenslyst Alle, 0278 Oslo

Nature of Control

Significant influence or control
Notified 25 Jun 2024
Ceased 09 Apr 2026
Albyn Place, AberdeenAB10 1YL

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

54

Change To A Person With Significant Control
10 April 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
9 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
7 February 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
4 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Auditors Resignation Company
17 February 2017
AUDAUD
Accounts With Accounts Type Small
22 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
6 September 2013
RP04RP04
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Small
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Change Account Reference Date Company Current Extended
29 March 2011
AA01Change of Accounting Reference Date
Memorandum Articles
16 September 2010
MEM/ARTSMEM/ARTS
Capital Allotment Shares
16 September 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Certificate Change Of Name Company
1 September 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 September 2010
RESOLUTIONSResolutions
Incorporation Company
2 July 2010
NEWINCIncorporation