Background WavePink WaveYellow Wave

CENTRICA FINANCE (SCOTLAND) LIMITED (SC436640)

CENTRICA FINANCE (SCOTLAND) LIMITED (SC436640) is an active UK company. incorporated on 12 November 2012. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CENTRICA FINANCE (SCOTLAND) LIMITED has been registered for 13 years. Current directors include BLAKE, Matthew, WHEATLEY, Richard.

Company Number
SC436640
Status
active
Type
ltd
Incorporated
12 November 2012
Age
13 years
Address
1 Waterfront Avenue, Edinburgh, EH5 1SG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BLAKE, Matthew, WHEATLEY, Richard
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRICA FINANCE (SCOTLAND) LIMITED

CENTRICA FINANCE (SCOTLAND) LIMITED is an active company incorporated on 12 November 2012 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CENTRICA FINANCE (SCOTLAND) LIMITED was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

SC436640

LTD Company

Age

13 Years

Incorporated 12 November 2012

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 1 June 2025 (10 months ago)
Submitted on 15 June 2025 (9 months ago)

Next Due

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

1 Waterfront Avenue Edinburgh, EH5 1SG,

Previous Addresses

Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ
From: 12 November 2012To: 25 October 2018
Timeline

19 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Nov 12
Funding Round
Jan 13
Funding Round
Apr 13
Director Left
Oct 13
Director Left
Apr 16
Director Joined
Apr 16
Capital Update
Dec 16
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Feb 24
Director Left
Feb 24
3
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CENTRICA SECRETARIES LIMITED

Active
Maidenhead Road, WindsorSL4 5GD
Corporate secretary
Appointed 12 Nov 2012

BLAKE, Matthew

Active
Waterfront Avenue, EdinburghEH5 1SG
Born March 1976
Director
Appointed 08 Dec 2017

WHEATLEY, Richard

Active
Waterfront Avenue, EdinburghEH5 1SG
Born April 1973
Director
Appointed 08 Jan 2024

BELL, Jeffrey Allan

Resigned
Maidenhead Road, WindsorSL4 5GD
Born January 1967
Director
Appointed 12 Nov 2012
Resigned 15 Apr 2016

FINK, Alon Zeen

Resigned
Waterfront Avenue, EdinburghEH5 1SG
Born June 1978
Director
Appointed 28 Dec 2022
Resigned 08 Jan 2024

HEDLEY, Paul Ian, Mr.

Resigned
Justice Mill Lane, AberdeenAB11 6EQ
Born October 1969
Director
Appointed 12 Nov 2012
Resigned 25 Oct 2013

KENDALL, Gaylene Jennefer

Resigned
Maidenhead Road, WindsorSL4 5GD
Born March 1968
Director
Appointed 26 Jul 2021
Resigned 28 Dec 2022

PAGE, Andrew Slaney

Resigned
Justice Mill Lane, AberdeenAB11 6EQ
Born March 1973
Director
Appointed 15 Apr 2016
Resigned 31 Dec 2017

RINGROSE, Katherine Beresford

Resigned
Maidenhead Road, WindsorSL4 5GD
Born May 1974
Director
Appointed 18 Nov 2019
Resigned 26 Jul 2021

TANNER, Paul Martyn, Roger

Resigned
Justice Mill Lane, AberdeenAB11 6EQ
Born July 1973
Director
Appointed 12 Nov 2012
Resigned 08 Dec 2017

TODD, Alistair Mark

Resigned
Waterfront Avenue, EdinburghEH5 1SG
Born November 1975
Director
Appointed 01 Jan 2018
Resigned 18 Nov 2019

Persons with significant control

1

Maidenhead Road, WindsorSL4 5GD

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

53

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
7 December 2016
SH19Statement of Capital
Legacy
7 December 2016
SH20SH20
Legacy
7 December 2016
CAP-SSCAP-SS
Resolution
7 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Full
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Capital Allotment Shares
22 April 2013
SH01Allotment of Shares
Resolution
9 April 2013
RESOLUTIONSResolutions
Resolution
21 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
21 January 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
27 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
12 November 2012
NEWINCIncorporation