logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Tymchen, Sharmilla Rani
    Company Director born in October 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2023-05-31 ~ now
    OF - Director → CIF 0
  • 2
    Luft, Steven Keith
    Executive General Counsel born in September 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2023-05-31 ~ now
    OF - Director → CIF 0
  • 3
    Cattani, Claire Nicol
    Director, Finance born in December 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2024-08-22 ~ now
    OF - Director → CIF 0
  • 4
    Simonelli, Daniel Julius Bernard
    Company Director born in October 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2023-05-31 ~ now
    OF - Director → CIF 0
  • 5
    icon of address450, 1st Street Sw, Calgary, Alberta, Canada
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 24
  • 1
    Hope, Gordon
    Sales Manager born in July 1978
    Individual
    Officer
    icon of calendar 2021-05-11 ~ 2023-05-31
    OF - Director → CIF 0
  • 2
    Taylor, William
    Company Director born in October 1964
    Individual
    Officer
    icon of calendar 2015-01-02 ~ 2015-07-16
    OF - Director → CIF 0
  • 3
    Johnson, Ian
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-03-23 ~ 2010-09-01
    OF - Secretary → CIF 0
  • 4
    Baggs, James
    Company Director born in January 1962
    Individual
    Officer
    icon of calendar 2014-02-28 ~ 2015-12-15
    OF - Director → CIF 0
  • 5
    Stephen, Gary Laird
    Engineer born in October 1952
    Individual
    Officer
    icon of calendar 2001-01-12 ~ 2010-03-24
    OF - Director → CIF 0
  • 6
    Rylance, Glenis Elaine
    Individual
    Officer
    icon of calendar 2003-05-02 ~ 2004-03-23
    OF - Secretary → CIF 0
  • 7
    Wilcox, Timothy George
    Company Director born in September 1961
    Individual
    Officer
    icon of calendar 2014-12-02 ~ 2017-10-02
    OF - Director → CIF 0
  • 8
    Watson, Christopher Edward Milne
    Chartered Accountant born in January 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-12-22 ~ 2014-04-01
    OF - Director → CIF 0
  • 9
    Pourbaix, Alexander John
    Director born in July 1965
    Individual
    Officer
    icon of calendar 2001-01-12 ~ 2011-12-01
    OF - Director → CIF 0
  • 10
    Bennett, Terry Joseph
    Company Director born in April 1958
    Individual
    Officer
    icon of calendar 2015-07-16 ~ 2021-12-15
    OF - Director → CIF 0
  • 11
    Giovanetto, Casey Joseph
    Director Finance born in October 1978
    Individual
    Officer
    icon of calendar 2023-05-31 ~ 2024-08-01
    OF - Director → CIF 0
  • 12
    Broadley, Stuart Richard
    Strategic Planning born in January 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2000-11-02 ~ 2004-12-22
    OF - Director → CIF 0
  • 13
    Gilman, Nicholas Charles
    Company Director born in December 1967
    Individual (29 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ 2019-03-01
    OF - Director → CIF 0
  • 14
    Tate, Kenneth
    Company Director born in November 1964
    Individual
    Officer
    icon of calendar 2010-03-24 ~ 2015-01-02
    OF - Director → CIF 0
  • 15
    Cameron, Linda May
    Individual (1 offspring)
    Officer
    icon of calendar 2000-11-02 ~ 2003-05-02
    OF - Secretary → CIF 0
  • 16
    Dinozzi, Antonio Vincenzo
    Group Head Of Mergers & Acquisitions born in November 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2019-03-01 ~ 2020-11-13
    OF - Director → CIF 0
  • 17
    Whitelaw, Christopher P
    Accountant born in June 1975
    Individual
    Officer
    icon of calendar 2017-10-02 ~ 2021-05-11
    OF - Director → CIF 0
  • 18
    Brown, Robert Muirhead Birnie
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ 2015-12-18
    OF - Secretary → CIF 0
  • 19
    Lympany, David Alexander
    Management born in June 1970
    Individual
    Officer
    icon of calendar 2017-10-02 ~ 2023-05-31
    OF - Director → CIF 0
  • 20
    Goulet, Corey
    Company Director born in June 1963
    Individual
    Officer
    icon of calendar 2015-12-15 ~ 2017-10-02
    OF - Director → CIF 0
  • 21
    Jones, Iain Angus
    Individual (113 offsprings)
    Officer
    icon of calendar 2015-12-18 ~ 2020-11-13
    OF - Secretary → CIF 0
  • 22
    Stewart, Beverly
    Company Director born in October 1968
    Individual
    Officer
    icon of calendar 2011-12-01 ~ 2014-12-02
    OF - Director → CIF 0
  • 23
    icon of address450, 1st Street Sw, Calgary, Alberta, Canada
    Corporate
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
  • 24
    icon of address15, Justice Mill Lane, Aberdeen, Scotland
    Active Corporate (9 parents, 23 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-11-13
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

TRANSCANADA TURBINES (UK) LIMITED

Standard Industrial Classification
33190 - Repair Of Other Equipment
Brief company account
Property, Plant & Equipment
0 GBP2023-12-31
0 GBP2022-12-31
Debtors
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Cash at bank and in hand
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Current Assets
2,000 GBP2023-12-31
4,000 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-1,000 GBP2022-12-31
Net Current Assets/Liabilities
-3,000 GBP2023-12-31
2,000 GBP2022-12-31
Total Assets Less Current Liabilities
-3,000 GBP2023-12-31
2,000 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-8,000 GBP2022-12-31
Net Assets/Liabilities
-6,000 GBP2023-12-31
-6,000 GBP2022-12-31
Equity
Called up share capital
0 GBP2023-12-31
0 GBP2022-12-31
Retained earnings (accumulated losses)
-6,000 GBP2023-12-31
-6,000 GBP2022-12-31
Equity
-6,000 GBP2023-12-31
-6,000 GBP2022-12-31
Average Number of Employees
192023-01-01 ~ 2023-12-31
192022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
-0 GBP2023-01-01 ~ 2023-12-31
-1,000 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
0 GBP2022-12-31
Plant and equipment
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Furniture and fittings
0 GBP2023-12-31
0 GBP2022-12-31
Computers
0 GBP2023-12-31
0 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
0 GBP2022-12-31
Plant and equipment
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Furniture and fittings
0 GBP2023-12-31
0 GBP2022-12-31
Computers
0 GBP2023-12-31
0 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
0 GBP2023-01-01 ~ 2023-12-31
Plant and equipment
0 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
0 GBP2023-01-01 ~ 2023-12-31
Computers
0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment
0 GBP2023-12-31
0 GBP2022-12-31
Furniture and fittings
0 GBP2023-12-31
0 GBP2022-12-31
Computers
0 GBP2023-12-31
0 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
0 GBP2023-12-31
0 GBP2022-12-31
Prepayments/Accrued Income
Current
0 GBP2023-12-31
0 GBP2022-12-31
Debtors
Amounts falling due within one year, Current
1,000 GBP2023-12-31
Current, Amounts falling due within one year
1,000 GBP2022-12-31
Trade Creditors/Trade Payables
Current
0 GBP2023-12-31
0 GBP2022-12-31
Amounts owed to group undertakings
Current
3,000 GBP2023-12-31
0 GBP2022-12-31
Other Taxation & Social Security Payable
Current
0 GBP2023-12-31
0 GBP2022-12-31
Other Creditors
Current
0 GBP2023-12-31
0 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
2,000 GBP2023-12-31
1,000 GBP2022-12-31
Creditors
Current
5,000 GBP2023-12-31
1,000 GBP2022-12-31
Amounts owed to group undertakings
Non-current
4,000 GBP2023-12-31
8,000 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,000 GBP2023-12-31
1,000 GBP2022-12-31

  • TRANSCANADA TURBINES (UK) LIMITED
    Info
    Registered number SC212499
    icon of address50 Lothian Road, Festival Square, Edinburgh EH3 9WJ
    Private Limited Company incorporated on 2000-11-02 (25 years). The company status is Active.
    The last date of confirmation statement was made at 2024-11-02
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.