Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HOLFORD GAS STORAGE LIMITED
Company Information for

HOLFORD GAS STORAGE LIMITED

C/O BRODIES LLP CAPITAL SQUARE, 58 MORRISON STREET, EDINBURGH, EH3 8BP,
Company Registration Number
SC254265
Private Limited Company
Active

Company Overview

About Holford Gas Storage Ltd
HOLFORD GAS STORAGE LIMITED was founded on 2003-08-14 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Holford Gas Storage Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HOLFORD GAS STORAGE LIMITED
 
Legal Registered Office
C/O BRODIES LLP CAPITAL SQUARE
58 MORRISON STREET
EDINBURGH
EH3 8BP
Other companies in EH3
 
Filing Information
Company Number SC254265
Company ID Number SC254265
Date formed 2003-08-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 00:51:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLFORD GAS STORAGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOLFORD GAS STORAGE LIMITED

Current Directors
Officer Role Date Appointed
DANIEL ROBERT GETHING
Company Secretary 2018-02-02
PAUL ASKEW
Director 2017-03-30
PETER KLINGENBERGER
Director 2010-10-01
MICHAEL FELIX LERCH
Director 2017-03-30
AXEL MARIA WIETFELD
Director 2016-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JAMES STUCKEY
Company Secretary 2016-08-09 2018-02-02
JOANNE VIZOR
Director 2008-10-01 2017-03-31
E.ON UK SECRETARIES LIMITED
Company Secretary 2005-07-26 2016-06-10
HANS PETER FLOREN
Director 2008-01-01 2010-10-01
DAVID JOHN MORGANS
Director 2008-01-01 2008-10-01
COLIN ROGER SCOINS
Director 2008-01-01 2008-10-01
ROBERT TAYLOR
Director 2007-07-04 2008-10-01
PETER JEREMY BRIDGEWATER
Director 2006-10-20 2008-01-01
E.ON UK DIRECTORS LIMITED
Director 2005-07-26 2008-01-01
KEITH PLOWMAN
Director 2005-07-26 2008-01-01
ANTHONY DAVID COCKER
Director 2005-07-26 2007-07-04
BRIAN JEFFERSON TEAR
Director 2005-07-26 2006-10-20
DONALD JAMES MCPHERSON
Company Secretary 2003-08-14 2005-07-26
KEITH STUART ANDERSON
Director 2005-06-23 2005-07-26
CHARLES ANDREW BERRY
Director 2003-08-14 2005-07-26
JOHN ALEXANDER CAMPBELL
Director 2003-08-14 2005-07-26
SUSAN MARY REILLY
Director 2003-08-14 2005-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL FELIX LERCH UNIPER HYDROGEN UK LIMITED Director 2017-06-15 CURRENT 2015-03-26 Active
MICHAEL FELIX LERCH UNIPER ENERGY LIMITED Director 2017-06-15 CURRENT 2015-04-27 Active
MICHAEL FELIX LERCH UNIPER UK TRUSTEES LIMITED Director 2017-01-13 CURRENT 2015-08-06 Active
MICHAEL FELIX LERCH UNIPER UK GAS LIMITED Director 2016-01-01 CURRENT 1989-10-25 Active
MICHAEL FELIX LERCH UNIPER UK LIMITED Director 2016-01-01 CURRENT 1993-03-05 Active
MICHAEL FELIX LERCH UNIPER UK COTTAM LIMITED Director 2016-01-01 CURRENT 1996-11-04 Active
MICHAEL FELIX LERCH UNIPER UK IRONBRIDGE LIMITED Director 2016-01-01 CURRENT 2002-10-18 Active
MICHAEL FELIX LERCH UNIPER UK CORBY LIMITED Director 2016-01-01 CURRENT 1989-12-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-21CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2022-10-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2022-02-14REGISTERED OFFICE CHANGED ON 14/02/22 FROM Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA
2022-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/22 FROM Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA
2021-08-03AP01DIRECTOR APPOINTED RICHARD HILL
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ASKEW
2021-07-26AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2021-03-03CH01Director's details changed for Frank Werner Holschumacher on 2021-03-03
2020-11-10AP01DIRECTOR APPOINTED FRANK WERNER HOLSCHUMACHER
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR AXEL MARIA WIETFELD
2020-07-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2019-08-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FELIX LERCH
2018-11-22AP01DIRECTOR APPOINTED DEBORAH WHITWORTH-HILTON
2018-11-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER KLINGENBERGER
2018-10-29PSC05Change of details for Uniper Uk Limited as a person with significant control on 2017-05-11
2018-08-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES
2018-02-16PSC02Notification of Uniper Uk Limited as a person with significant control on 2017-05-11
2018-02-16PSC07CESSATION OF UNIPER ENERGY STORAGE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-09CH03SECRETARY'S DETAILS CHNAGED FOR MR DANIEL ROBERT GETHING on 2018-02-02
2018-02-09AP03Appointment of Mr Daniel Robert Gething as company secretary on 2018-02-02
2018-02-09TM02Termination of appointment of Peter James Stuckey on 2018-02-02
2017-07-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-25CH03SECRETARY'S DETAILS CHNAGED FOR PETER JAMES STUCKEY on 2017-01-05
2017-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER KLINGENBERGER / 05/01/2017
2017-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FELIX LERCH / 30/03/2017
2017-05-08AP01DIRECTOR APPOINTED AXEL MARIA WIETFELD
2017-04-28AP01DIRECTOR APPOINTED MR PAUL ASKEW
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE VIZOR
2017-03-30AP01DIRECTOR APPOINTED MR MICHAEL FELIX LERCH
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-31AP03Appointment of Peter James Stuckey as company secretary on 2016-08-09
2016-06-21TM02APPOINTMENT TERMINATED, SECRETARY E.ON UK SECRETARIES LIMITED
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-29AR0119/02/16 FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-10AR0119/02/15 FULL LIST
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-10AR0119/02/14 FULL LIST
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-18AR0119/02/13 FULL LIST
2012-08-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-22AR0119/02/12 FULL LIST
2011-06-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-22AR0119/02/11 FULL LIST
2010-12-21AP01DIRECTOR APPOINTED DR PETER KLINGENBERGER
2010-12-21TM01APPOINTMENT TERMINATED, DIRECTOR HANS FLOREN
2010-08-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-18AR0119/02/10 FULL LIST
2010-03-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / E.ON UK SECRETARIES LIMITED / 01/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HANS PETER FLOREN / 01/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE VIZOR / 01/02/2010
2009-11-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / HANS PETER FLOREN / 05/10/2009
2009-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE VIZOR / 05/10/2009
2009-03-11363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2009-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / JOANNE VIZOR / 01/10/2008
2009-03-11287REGISTERED OFFICE CHANGED ON 11/03/2009 FROM BRODIES LLP 15 ATHOLL CRESCENT EDINBURGH EH3 8HA
2008-10-30288bAPPOINTMENT TERMINATED DIRECTOR DAVID MORGANS
2008-10-30288bAPPOINTMENT TERMINATED DIRECTOR COLIN SCOINS
2008-10-30288bAPPOINTMENT TERMINATED DIRECTOR ROBERT TAYLOR
2008-10-30288aDIRECTOR APPOINTED JOANNE VIZOR
2008-10-30288aDIRECTOR APPOINTED HANS PETER FLOREN
2008-08-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-19363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-01-22288bDIRECTOR RESIGNED
2008-01-22288bDIRECTOR RESIGNED
2008-01-22288bDIRECTOR RESIGNED
2008-01-22288aNEW DIRECTOR APPOINTED
2008-01-22288aNEW DIRECTOR APPOINTED
2007-10-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-02288bDIRECTOR RESIGNED
2007-08-02288aNEW DIRECTOR APPOINTED
2007-04-02363sRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2006-12-14288bDIRECTOR RESIGNED
2006-12-14288aNEW DIRECTOR APPOINTED
2006-11-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-03363sRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2006-02-14225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-08-15288aNEW DIRECTOR APPOINTED
2005-08-15288bDIRECTOR RESIGNED
2005-08-15288aNEW DIRECTOR APPOINTED
2005-08-15288bSECRETARY RESIGNED
2005-08-15288aNEW SECRETARY APPOINTED
2005-08-15287REGISTERED OFFICE CHANGED ON 15/08/05 FROM: 1 ATLANTIC QUAY GLASGOW G2 8SP
2005-08-15288bDIRECTOR RESIGNED
2005-08-15288aNEW DIRECTOR APPOINTED
2005-08-15288bDIRECTOR RESIGNED
2005-08-15288aNEW DIRECTOR APPOINTED
2005-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-29288aNEW DIRECTOR APPOINTED
2005-06-29288bDIRECTOR RESIGNED
2005-03-05363aRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2005-03-05288cDIRECTOR'S PARTICULARS CHANGED
2005-03-05288cDIRECTOR'S PARTICULARS CHANGED
2004-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-03-04363aRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
062 - Extraction of natural gas
06200 - Extraction of natural gas




Licences & Regulatory approval
We could not find any licences issued to HOLFORD GAS STORAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOLFORD GAS STORAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOLFORD GAS STORAGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.798
MortgagesNumMortOutstanding0.247
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.547

This shows the max and average number of mortgages for companies with the same SIC code of 06200 - Extraction of natural gas

Intangible Assets
Patents
We have not found any records of HOLFORD GAS STORAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLFORD GAS STORAGE LIMITED
Trademarks
We have not found any records of HOLFORD GAS STORAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLFORD GAS STORAGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (06200 - Extraction of natural gas) as HOLFORD GAS STORAGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOLFORD GAS STORAGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOLFORD GAS STORAGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOLFORD GAS STORAGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.