Background WavePink WaveYellow Wave

CARGEN POWER LIMITED (SC396895)

CARGEN POWER LIMITED (SC396895) is an active UK company. incorporated on 1 April 2011. with registered office in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CARGEN POWER LIMITED has been registered for 14 years. Current directors include BELL, Graham Robert, SYKES, Nadia Victoria Humphrey.

Company Number
SC396895
Status
active
Type
ltd
Incorporated
1 April 2011
Age
14 years
Address
Caledonian Exchange, Edinburgh, EH3 8HE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BELL, Graham Robert, SYKES, Nadia Victoria Humphrey
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARGEN POWER LIMITED

CARGEN POWER LIMITED is an active company incorporated on 1 April 2011 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. CARGEN POWER LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

SC396895

LTD Company

Age

14 Years

Incorporated 1 April 2011

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 1 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Caledonian Exchange 19a Canning Street Edinburgh, EH3 8HE,

Previous Addresses

The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland
From: 16 June 2020To: 24 January 2025
Terreglestown House Terregles Road Dumfries Dumfriesshire DG2 9RW
From: 1 April 2011To: 16 June 2020
Timeline

11 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
Mar 12
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Cleared
May 20
Loan Cleared
May 20
Director Left
Jun 20
Director Joined
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Joined
Feb 25
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BELL, Graham Robert

Active
10 Westminster Road, MacclesfieldSK10 1BX
Born September 1961
Director
Appointed 11 Jun 2020

SYKES, Nadia Victoria Humphrey

Active
19a Canning Street, EdinburghEH3 8HE
Born January 1993
Director
Appointed 25 Feb 2025

WALLACE, Ian

Resigned
Terregles Road, DumfriesDG2 9RW
Born November 1955
Director
Appointed 01 Apr 2011
Resigned 11 Jun 2020

Persons with significant control

3

1 Active
2 Ceased
10 Westminster Road, MacclesfieldSK10 1BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2020

Mr Matthew Wallace

Ceased
Terregles Road, DumfriesDG2 9RW
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jun 2020

Mr William James Hewitson

Ceased
Terregles Road, DumfriesDG2 9RW
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jun 2020
Fundings
Financials
Latest Activities

Filing History

46

Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 March 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
2 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 April 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
20 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 June 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 June 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
4 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Capital Allotment Shares
30 March 2012
SH01Allotment of Shares
Incorporation Company
1 April 2011
NEWINCIncorporation