Background WavePink WaveYellow Wave

PETERHEAD FLEXPOWER LTD (SC692128)

PETERHEAD FLEXPOWER LTD (SC692128) is an active UK company. incorporated on 12 March 2021. with registered office in Aberdeen. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. PETERHEAD FLEXPOWER LTD has been registered for 5 years. Current directors include HOLM, Adrian Bauge, MAHAJAN, Vivek, Mr..

Company Number
SC692128
Status
active
Type
ltd
Incorporated
12 March 2021
Age
5 years
Address
Equinor House Prime Four Crescent, Aberdeen, AB15 8QG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HOLM, Adrian Bauge, MAHAJAN, Vivek, Mr.
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETERHEAD FLEXPOWER LTD

PETERHEAD FLEXPOWER LTD is an active company incorporated on 12 March 2021 with the registered office located in Aberdeen. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. PETERHEAD FLEXPOWER LTD was registered 5 years ago.(SIC: 35110)

Status

active

Active since 5 years ago

Company No

SC692128

LTD Company

Age

5 Years

Incorporated 12 March 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

Equinor House Prime Four Crescent Kingswells Aberdeen, AB15 8QG,

Previous Addresses

272 Bath Street Glasgow G2 4JR Scotland
From: 12 March 2021To: 15 April 2025
Timeline

6 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Owner Exit
Jul 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HOLM, Adrian Bauge

Active
Kanalsletta 3, 4033 Stavanger
Born April 1987
Director
Appointed 09 Apr 2025

MAHAJAN, Vivek, Mr.

Active
Kingdom Street, LondonW2 6BD
Born June 1981
Director
Appointed 09 Apr 2025

THOMAS, Marc Jason, Dr

Resigned
Imperial Square, CheltenhamGL50 1PZ
Born January 1967
Director
Appointed 12 Mar 2021
Resigned 09 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
Kingdom Street, LondonW2 6BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2025
The Quadrangle, CheltenhamGL50 1PZ

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control as firm
Notified 22 Jul 2024
Ceased 09 Apr 2025
Bath Street, GlasgowG2 4JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2021
Ceased 22 Jul 2024
Fundings
Financials
Latest Activities

Filing History

20

Change Account Reference Date Company Previous Extended
26 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
16 April 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
8 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2022
CS01Confirmation Statement
Incorporation Company
12 March 2021
NEWINCIncorporation