Background WavePink WaveYellow Wave

GREENPOWER (FORDOUN) LIMITED (SC472894)

GREENPOWER (FORDOUN) LIMITED (SC472894) is an active UK company. incorporated on 19 March 2014. with registered office in Alloa. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GREENPOWER (FORDOUN) LIMITED has been registered for 12 years. Current directors include FORREST, Robert John, SIMPSON, James Taylor.

Company Number
SC472894
Status
active
Type
ltd
Incorporated
19 March 2014
Age
12 years
Address
The E-Centre, Alloa, FK10 3LP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
FORREST, Robert John, SIMPSON, James Taylor
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENPOWER (FORDOUN) LIMITED

GREENPOWER (FORDOUN) LIMITED is an active company incorporated on 19 March 2014 with the registered office located in Alloa. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. GREENPOWER (FORDOUN) LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

SC472894

LTD Company

Age

12 Years

Incorporated 19 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

The E-Centre Cooperage Way Alloa, FK10 3LP,

Previous Addresses

13 Queen's Road Aberdeen AB15 4YL
From: 19 March 2014To: 24 March 2017
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Mar 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

EXTERNAL OFFICER LIMITED

Active
Beeston Lane, NorwichNR10 3TN
Corporate secretary
Appointed 06 Feb 2017

FORREST, Robert John

Active
Cooperage Way, AlloaFK10 3LP
Born August 1964
Director
Appointed 19 Mar 2014

SIMPSON, James Taylor

Active
Cooperage Way, AlloaFK10 3LP
Born July 1970
Director
Appointed 19 Mar 2014

Persons with significant control

1

Cooperage Way, AlloaFK10 3LP

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

30

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 March 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
24 March 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Incorporation Company
19 March 2014
NEWINCIncorporation