Background WavePink WaveYellow Wave

HARELAW GENERATION LIMITED (SC573853)

HARELAW GENERATION LIMITED (SC573853) is an active UK company. incorporated on 16 August 2017. with registered office in Greenock. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. HARELAW GENERATION LIMITED has been registered for 8 years. Current directors include BAKER, Alan George, BONINSEGNA, Alessandro, HUTT, Stephen Mark and 1 others.

Company Number
SC573853
Status
active
Type
ltd
Incorporated
16 August 2017
Age
8 years
Address
Clyde View (Suite F3) Riverside Business Park, Greenock, PA15 2UZ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BAKER, Alan George, BONINSEGNA, Alessandro, HUTT, Stephen Mark, POLEY, Jonathan
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARELAW GENERATION LIMITED

HARELAW GENERATION LIMITED is an active company incorporated on 16 August 2017 with the registered office located in Greenock. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. HARELAW GENERATION LIMITED was registered 8 years ago.(SIC: 35110)

Status

active

Active since 8 years ago

Company No

SC573853

LTD Company

Age

8 Years

Incorporated 16 August 2017

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 October 2025 (6 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

10 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Clyde View (Suite F3) Riverside Business Park 22 Pottery Street Greenock, PA15 2UZ,

Previous Addresses

Clyde View (Suite F4) Riverside Business Park 22 Pottery Street Greenock PA15 2UZ Scotland
From: 22 May 2019To: 24 March 2020
Clyde View (Suite F3) Riverside Business Park, 22 Pottery Street Greenock Inverclyde PA15 2UZ United Kingdom
From: 16 August 2017To: 22 May 2019
Timeline

13 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Nov 20
Loan Secured
Dec 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Feb 21
Loan Cleared
May 21
Director Joined
Mar 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BAKER, Alan George

Active
Riverside Business Park, GreenockPA15 2UZ
Born November 1966
Director
Appointed 08 Aug 2019

BONINSEGNA, Alessandro

Active
Fifth Avenue, New York10001
Born May 1969
Director
Appointed 27 Oct 2020

HUTT, Stephen Mark

Active
Riverside Business Park, GreenockPA15 2UZ
Born June 1965
Director
Appointed 14 Mar 2023

POLEY, Jonathan

Active
Riverside Business Park, GreenockPA15 2UZ
Born May 1967
Director
Appointed 16 Aug 2017

COYLE, Julie

Resigned
Pottery Street, GreenockPA15 2UZ
Secretary
Appointed 18 Oct 2017
Resigned 10 May 2018

RADEMAKERS, Joris Reinier Mattheus

Resigned
Pottery Street, GreenockPA15 2UZ
Born February 1986
Director
Appointed 16 Aug 2017
Resigned 13 Dec 2018

SENIOR, Timothy James

Resigned
22 Pottery Street, GreenockPA15 2UZ
Born February 1971
Director
Appointed 13 Dec 2018
Resigned 16 Aug 2019

Persons with significant control

2

1 Active
1 Ceased
107 Hammersmith Road, LondonW14 0QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2018

Forsa Energy (Harelaw) Holdings Limited

Ceased
Pottery Street, GreenockPA15 2UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2017
Ceased 13 Dec 2018
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Accounts With Accounts Type Small
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 May 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2021
MR01Registration of a Charge
Memorandum Articles
8 January 2021
MAMA
Resolution
8 January 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Change To A Person With Significant Control
13 October 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
20 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 November 2018
TM02Termination of Secretary
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 November 2017
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
11 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
16 August 2017
NEWINCIncorporation