Background WavePink WaveYellow Wave

FLOTATION ENERGY LIMITED (SC597702)

FLOTATION ENERGY LIMITED (SC597702) is an active UK company. incorporated on 21 May 2018. with registered office in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. FLOTATION ENERGY LIMITED has been registered for 7 years. Current directors include FUJISHIRO, Toru, HONDA, Masaki, ICHIYAMA, Shinichiro and 3 others.

Company Number
SC597702
Status
active
Type
ltd
Incorporated
21 May 2018
Age
7 years
Address
C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, Edinburgh, EH1 2EN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
FUJISHIRO, Toru, HONDA, Masaki, ICHIYAMA, Shinichiro, IKENOUCHI, Takehiko, MACLEOD, Barry John, ROSE, Andrew Matthew
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOTATION ENERGY LIMITED

FLOTATION ENERGY LIMITED is an active company incorporated on 21 May 2018 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. FLOTATION ENERGY LIMITED was registered 7 years ago.(SIC: 35110)

Status

active

Active since 7 years ago

Company No

SC597702

LTD Company

Age

7 Years

Incorporated 21 May 2018

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 22 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

FLOTATION ENERGY PLC
From: 22 February 2019To: 17 October 2022
FLOTATION ENERGY LTD
From: 21 May 2018To: 22 February 2019
Contact
Address

C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh, EH1 2EN,

Previous Addresses

12 Alva Street Edinburgh EH2 4QG Scotland
From: 17 November 2022To: 22 October 2024
Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland
From: 14 May 2019To: 17 November 2022
40 Morningfield Road Aberdeen AB15 4AQ United Kingdom
From: 21 May 2018To: 14 May 2019
Timeline

37 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Funding Round
Jan 19
Director Joined
Feb 19
Funding Round
May 20
Funding Round
Jul 20
Director Joined
Aug 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
May 21
Funding Round
Jun 21
Funding Round
Jun 22
Funding Round
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Funding Round
Dec 22
Funding Round
Jan 23
Funding Round
Mar 23
Funding Round
Apr 23
Director Left
Oct 23
Funding Round
Mar 24
Funding Round
Aug 24
Director Joined
Jan 25
Loan Secured
Feb 25
Funding Round
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Nov 25
Funding Round
Mar 26
14
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

FUJISHIRO, Toru

Active
4th Floor, Saltire Court, EdinburghEH1 2EN
Born February 1973
Director
Appointed 11 Nov 2022

HONDA, Masaki

Active
4th Floor, Saltire Court, EdinburghEH1 2EN
Born August 1971
Director
Appointed 11 Nov 2022

ICHIYAMA, Shinichiro

Active
4th Floor, Saltire Court, EdinburghEH1 2EN
Born May 1972
Director
Appointed 11 Nov 2022

IKENOUCHI, Takehiko

Active
4th Floor, Saltire Court, EdinburghEH1 2EN
Born December 1969
Director
Appointed 01 Jul 2025

MACLEOD, Barry John

Active
4th Floor, Saltire Court, EdinburghEH1 2EN
Born February 1974
Director
Appointed 01 Jan 2025

ROSE, Andrew Matthew

Active
4th Floor, Saltire Court, EdinburghEH1 2EN
Born August 1976
Director
Appointed 01 Apr 2025

STEPHEN, Nicol, Lord

Resigned
Morningfield Road, AberdeenAB15 4AQ
Secretary
Appointed 22 Feb 2019
Resigned 05 Mar 2019

ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

Resigned
Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 05 Mar 2019
Resigned 11 Nov 2022

DOBSON, Jonathan

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Born February 1977
Director
Appointed 25 Feb 2021
Resigned 31 Mar 2025

DONALDSON, Andrew Raymond

Resigned
Alva Street, EdinburghEH2 4QG
Born October 1961
Director
Appointed 22 Feb 2019
Resigned 22 Apr 2021

GILBERT, Martin James

Resigned
Canning Street, EdinburghEH3 8EH
Born July 1955
Director
Appointed 25 Feb 2021
Resigned 11 Nov 2022

INOUE, Shinsuke

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Born June 1970
Director
Appointed 11 Nov 2022
Resigned 30 Jun 2025

MACASKILL, Allan

Resigned
Hamilton Place, AberdeenAB15 5BD
Born June 1955
Director
Appointed 21 May 2018
Resigned 11 Nov 2022

SAWYER, Timothy Christian

Resigned
Alva Street, EdinburghEH2 4QG
Born April 1974
Director
Appointed 04 Aug 2020
Resigned 31 Oct 2023

STEPHEN, Nicol Ross, Lord

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Born March 1960
Director
Appointed 21 May 2018
Resigned 30 Sept 2025

Persons with significant control

4

1 Active
3 Ceased
Uchisaiwai-Cho 1-Chome, Tokyo 100-8560

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2022
Castle Terrace, EdinburghEH1 2EN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 May 2020
Ceased 01 Nov 2022

Mr Allan Macaskill

Ceased
Hamilton Place, AberdeenAB15 5BD
Born June 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 21 May 2018
Ceased 01 Nov 2022

Nicol Stephen

Ceased
Canning Street, EdinburghEH3 8EH
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 May 2018
Ceased 01 Nov 2022
Fundings
Financials
Latest Activities

Filing History

98

Resolution
10 March 2026
RESOLUTIONSResolutions
Capital Allotment Shares
10 March 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Accounts With Accounts Type Group
22 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Capital Allotment Shares
12 March 2025
SH01Allotment of Shares
Memorandum Articles
4 March 2025
MAMA
Resolution
4 March 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
31 October 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 October 2024
PSC09Update to PSC Statements
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Capital Allotment Shares
29 August 2024
SH01Allotment of Shares
Memorandum Articles
23 August 2024
MAMA
Resolution
23 August 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
7 March 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
6 March 2024
MAMA
Resolution
6 March 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Capital Allotment Shares
28 April 2023
SH01Allotment of Shares
Memorandum Articles
20 April 2023
MAMA
Resolution
20 April 2023
RESOLUTIONSResolutions
Resolution
31 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
31 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
1 March 2023
AAAnnual Accounts
Capital Allotment Shares
1 February 2023
SH01Allotment of Shares
Resolution
23 December 2022
RESOLUTIONSResolutions
Capital Allotment Shares
12 December 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
5 December 2022
AA01Change of Accounting Reference Date
Resolution
23 November 2022
RESOLUTIONSResolutions
Memorandum Articles
23 November 2022
MAMA
Termination Secretary Company With Name Termination Date
17 November 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Resolution
14 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
14 November 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
14 November 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Re Registration Public Limited Company To Private
17 October 2022
CERT10CERT10
Re Registration Memorandum Articles
17 October 2022
MARMAR
Resolution
17 October 2022
RESOLUTIONSResolutions
Reregistration Public To Private Company
17 October 2022
RR02RR02
Capital Allotment Shares
16 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 March 2022
AAAnnual Accounts
Capital Allotment Shares
24 June 2021
SH01Allotment of Shares
Resolution
24 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
1 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
14 July 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 July 2020
PSC04Change of PSC Details
Capital Allotment Shares
6 July 2020
SH01Allotment of Shares
Memorandum Articles
3 July 2020
MAMA
Resolution
3 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Capital Allotment Shares
28 May 2020
SH01Allotment of Shares
Resolution
27 May 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
14 May 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 May 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 February 2019
AP01Appointment of Director
Accounts Balance Sheet
22 February 2019
BSBS
Auditors Report
22 February 2019
AUDRAUDR
Auditors Statement
22 February 2019
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
22 February 2019
CERT5CERT5
Re Registration Memorandum Articles
22 February 2019
MARMAR
Resolution
22 February 2019
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
22 February 2019
RR01RR01
Capital Allotment Shares
3 January 2019
SH01Allotment of Shares
Incorporation Company
21 May 2018
NEWINCIncorporation