ARTEMIS INTELLIGENT POWER LIMITED

Register to unlock more data on OkredoRegister

ARTEMIS INTELLIGENT POWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC061639

Incorporation date

07/02/1977

Size

Small

Contacts

Registered address

Registered address

27 Lauriston Street, Edinburgh EH3 9DQCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1977)
dot icon10/04/2026
Confirmation statement made on 2026-04-08 with updates
dot icon25/11/2025
Accounts for a small company made up to 2024-12-31
dot icon20/11/2025
Director's details changed for Andreas Lundqvist on 2025-11-20
dot icon26/09/2025
Previous accounting period shortened from 2024-12-29 to 2024-12-28
dot icon22/08/2025
Termination of appointment of Leif Bruhn as a director on 2025-08-01
dot icon22/08/2025
Termination of appointment of Torben Jessen Christensen as a director on 2025-08-01
dot icon22/08/2025
Appointment of Andreas Lundqvist as a director on 2025-08-01
dot icon21/08/2025
Appointment of Alasdair Ian Fletcher Robertson as a director on 2025-08-01
dot icon17/04/2025
Confirmation statement made on 2025-04-08 with updates
dot icon12/12/2024
Accounts for a small company made up to 2023-12-31
dot icon26/09/2024
Previous accounting period shortened from 2023-12-30 to 2023-12-29
dot icon08/04/2024
Confirmation statement made on 2024-04-08 with updates
dot icon06/11/2023
Accounts for a small company made up to 2022-12-31
dot icon25/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon21/04/2023
Confirmation statement made on 2023-04-08 with updates
dot icon06/03/2023
Termination of appointment of Ignacio Termenon as a director on 2023-01-01
dot icon06/03/2023
Appointment of Leif Bruhn as a director on 2023-01-01
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon03/05/2022
Confirmation statement made on 2022-04-08 with updates
dot icon03/05/2022
Director's details changed for Mr Torben Jessen Christensen on 2022-05-03
dot icon28/04/2022
Registered office address changed from 50 Lothian Road Edinburgh EH3 9WJ Scotland to 27 Lauriston Street Edinburgh EH3 9DQ on 2022-04-28
dot icon28/04/2022
Director's details changed for Mr Nick Andrew Wanless on 2022-04-28
dot icon28/04/2022
Director's details changed for Mr Anders Stahlschmidt on 2022-04-28
dot icon04/04/2022
Previous accounting period shortened from 2022-06-30 to 2021-12-31
dot icon29/03/2022
Full accounts made up to 2021-06-30
dot icon07/12/2021
Termination of appointment of Eric Dean Bretey as a director on 2021-11-11
dot icon07/12/2021
Appointment of Ignacio Termenon as a director on 2021-11-11
dot icon18/11/2021
Change of details for Danfoss Scotland Limited as a person with significant control on 2021-02-09
dot icon22/09/2021
Previous accounting period extended from 2020-12-31 to 2021-06-30
dot icon08/04/2021
Confirmation statement made on 2021-04-08 with updates
dot icon08/04/2021
Registered office address changed from Burness Paul, 50 Lothian Road Lothian Road Edinburgh EH3 9WJ Scotland to 50 Lothian Road Edinburgh EH3 9WJ on 2021-04-08
dot icon07/04/2021
Registered office address changed from Unit 3 Edgefield Industrial Estate Loanhead EH20 9TB to Burness Paul, 50 Lothian Road Lothian Road Edinburgh EH3 9WJ on 2021-04-07
dot icon04/03/2021
Termination of appointment of Honor Clare Bentley as a secretary on 2021-02-01
dot icon04/03/2021
Director's details changed for Mr Eric Dean Bretey on 2021-02-01
dot icon03/03/2021
Termination of appointment of Thomas Mathiesen Auerbach as a director on 2021-02-01
dot icon03/03/2021
Memorandum and Articles of Association
dot icon03/03/2021
Resolutions
dot icon03/03/2021
Appointment of Nick Andrew Wanless as a director on 2021-02-01
dot icon03/03/2021
Appointment of Torben Jessen Christensen as a director on 2021-02-01
dot icon03/03/2021
Appointment of Anders Stahlschmidt as a director on 2021-02-01
dot icon03/03/2021
Termination of appointment of Jeff Lee Herrin as a director on 2021-02-01
dot icon02/03/2021
Termination of appointment of Alasdair Robertson as a director on 2021-02-01
dot icon02/03/2021
Termination of appointment of Pierre Joly as a director on 2021-02-01
dot icon02/03/2021
Termination of appointment of Niall James Caldwell as a director on 2021-02-01
dot icon10/02/2021
Full accounts made up to 2019-12-31
dot icon15/01/2021
Termination of appointment of Uwe Bernhard Pascal Stein as a director on 2021-01-08
dot icon15/01/2021
Cessation of Mitsubishi Heavy Industries Ltd as a person with significant control on 2021-01-08
dot icon15/01/2021
Termination of appointment of William Hugh Salvin Rampen as a director on 2021-01-08
dot icon15/01/2021
Termination of appointment of Tadashi Asahina as a director on 2021-01-08
dot icon15/01/2021
Termination of appointment of Toshide Noguchi as a director on 2021-01-08
dot icon05/11/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon18/12/2019
Termination of appointment of Marion Agnes King as a director on 2019-12-12
dot icon18/12/2019
Full accounts made up to 2019-03-31
dot icon08/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon02/10/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon06/03/2019
Appointment of Mr Eric Dean Bretey as a director on 2019-02-21
dot icon05/03/2019
Resolutions
dot icon04/03/2019
Notification of Danfoss Scotland Limited as a person with significant control on 2019-02-21
dot icon04/03/2019
Change of details for Mitsubishi Heavy Industries Ltd as a person with significant control on 2019-02-21
dot icon04/03/2019
Appointment of Mr Thomas Mathiesen Auerbach as a director on 2019-02-21
dot icon04/03/2019
Termination of appointment of Tomokazu Sano as a director on 2019-02-21
dot icon04/03/2019
Termination of appointment of Shin Maekawa as a director on 2019-02-21
dot icon04/03/2019
Appointment of Mr Jeff Lee Herrin as a director on 2019-02-21
dot icon18/01/2019
Appointment of Mr Toshide Noguchi as a director on 2018-12-27
dot icon17/01/2019
Termination of appointment of Takayuki Matsumoto as a director on 2018-12-27
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon29/08/2018
Full accounts made up to 2018-03-31
dot icon03/07/2018
Appointment of Mrs Marion Agnes King as a director on 2018-07-01
dot icon03/07/2018
Termination of appointment of Stephen Hugh Salter as a director on 2018-06-30
dot icon05/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon24/08/2017
Full accounts made up to 2017-03-31
dot icon12/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon28/09/2016
Full accounts made up to 2016-03-31
dot icon02/02/2016
Appointment of Mr Alasdair Robertson as a director on 2016-01-28
dot icon06/01/2016
Termination of appointment of Waverley Duncan Cameron as a director on 2015-11-13
dot icon02/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon11/09/2015
Full accounts made up to 2015-03-31
dot icon27/08/2015
Appointment of Mr Tadashi Asahina as a director on 2015-08-26
dot icon25/06/2015
Registered office address changed from Unit 3 Edgefield Road Industrial Estate Loanhead Midlothian EH20 9TB Scotland to Unit 3 Edgefield Industrial Estate Loanhead EH20 9TB on 2015-06-25
dot icon23/06/2015
Registered office address changed from 17-21 East Mayfield Edinburgh Midlothian EH9 1SE to Unit 3 Edgefield Road Industrial Estate Loanhead Midlothian EH20 9TB on 2015-06-23
dot icon16/12/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon08/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon06/10/2014
Termination of appointment of William Hugh Salvin Rampen as a secretary on 2014-02-19
dot icon30/08/2014
Full accounts made up to 2013-12-31
dot icon25/02/2014
Director's details changed for Mr Takayuki Matsumoto on 2014-02-19
dot icon25/02/2014
Appointment of Mr Shin Maekawa as a director
dot icon20/02/2014
Appointment of Mr Takayuki Matsumoto as a director
dot icon20/02/2014
Secretary's details changed for Doctor William Hugh Salvin Rampen on 2014-02-19
dot icon20/02/2014
Appointment of Mrs Honor Clare Bentley as a secretary
dot icon20/02/2014
Termination of appointment of Akio Fukui as a director
dot icon20/02/2014
Termination of appointment of Toshiro Yaginuma as a director
dot icon20/02/2014
Termination of appointment of Masahide Umaya as a director
dot icon07/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon07/10/2013
Register inspection address has been changed
dot icon07/10/2013
Director's details changed for Masahide Umaya on 2013-09-30
dot icon07/10/2013
Director's details changed for Tomokazu Sano on 2013-09-30
dot icon07/10/2013
Director's details changed for Dr Uwe Bernhard Pascal Stein on 2013-09-30
dot icon07/10/2013
Director's details changed for Akio Fukui on 2012-10-31
dot icon15/08/2013
Director's details changed for Doctor Niall James Caldwell on 2013-08-01
dot icon15/08/2013
Director's details changed for Doctor William Hugh Salvin Rampen on 2013-08-01
dot icon19/07/2013
Full accounts made up to 2012-12-31
dot icon22/11/2012
Full accounts made up to 2011-12-31
dot icon15/11/2012
Appointment of Mr Toshiro Yaginuma as a director
dot icon14/11/2012
Director's details changed for Waverley Duncan Cameron on 2012-11-14
dot icon14/11/2012
Director's details changed for Doctor Niall James Caldwell on 2012-11-14
dot icon14/11/2012
Secretary's details changed for Doctor William Hugh Salvin Rampen on 2012-11-14
dot icon13/11/2012
Appointment of Mr Pierre Joly as a director
dot icon26/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon26/10/2012
Director's details changed for Doctor Naill James Caldwell on 2012-09-30
dot icon09/10/2012
Statement of capital following an allotment of shares on 2011-07-11
dot icon03/04/2012
Appointment of Akio Fukui as a director
dot icon06/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon30/09/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon07/04/2011
Appointment of Masahide Umaya as a director
dot icon07/04/2011
Termination of appointment of Atsushi Maekawa as a director
dot icon15/12/2010
Resolutions
dot icon15/12/2010
Appointment of Atsushi Maekawa as a director
dot icon15/12/2010
Statement of capital following an allotment of shares on 2010-11-26
dot icon15/12/2010
Appointment of Tomokazu Sano as a director
dot icon15/10/2010
Appointment of Dr Uwe Bernhard Pascal Stein as a director
dot icon12/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon30/09/2010
Memorandum and Articles of Association
dot icon30/09/2010
Resolutions
dot icon07/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/11/2009
Appointment of Doctor Naill James Caldwell as a director
dot icon29/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon11/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/10/2008
Return made up to 30/09/08; full list of members
dot icon12/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/10/2007
Return made up to 30/09/07; full list of members
dot icon11/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/12/2006
Return made up to 30/09/06; full list of members
dot icon10/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/12/2005
Accounting reference date extended from 30/06/05 to 31/12/05
dot icon17/10/2005
Return made up to 30/09/05; full list of members
dot icon03/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon10/11/2004
Return made up to 30/09/04; full list of members
dot icon03/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon23/10/2003
Return made up to 30/09/03; full list of members
dot icon08/10/2003
Resolutions
dot icon01/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon18/02/2003
Return made up to 30/09/02; full list of members
dot icon23/01/2003
Resolutions
dot icon23/01/2003
Resolutions
dot icon23/01/2003
S-div 21/01/03
dot icon30/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon18/10/2001
Return made up to 30/09/01; full list of members
dot icon23/04/2001
Full accounts made up to 2000-06-30
dot icon12/03/2001
Ad 06/03/01--------- £ si 10@1=10 £ ic 1040/1050
dot icon08/11/2000
Return made up to 30/09/00; full list of members
dot icon25/10/2000
Ad 24/10/00--------- £ si 5@1=5 £ ic 1035/1040
dot icon23/05/2000
Full accounts made up to 1999-06-30
dot icon05/10/1999
Return made up to 30/09/99; full list of members
dot icon26/04/1999
Registered office changed on 26/04/99 from: 41 charlotte square edinburgh 2
dot icon20/04/1999
Full accounts made up to 1998-06-30
dot icon09/11/1998
Return made up to 30/09/98; full list of members
dot icon14/05/1998
Ad 24/03/98-06/04/98 £ si 1013@1=1013 £ ic 2/1015
dot icon26/02/1998
New director appointed
dot icon11/02/1998
Nc inc already adjusted 29/01/98
dot icon11/02/1998
Resolutions
dot icon09/12/1997
Full accounts made up to 1997-06-30
dot icon09/12/1997
Return made up to 30/09/97; full list of members
dot icon10/03/1997
Full accounts made up to 1996-06-30
dot icon06/01/1997
Return made up to 30/09/96; no change of members
dot icon21/02/1996
Full accounts made up to 1995-06-30
dot icon15/12/1995
Return made up to 30/09/95; no change of members
dot icon10/05/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Return made up to 30/09/94; full list of members
dot icon03/05/1994
Accounts for a small company made up to 1993-06-30
dot icon25/04/1994
Certificate of change of name
dot icon21/04/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/04/1994
Memorandum and Articles of Association
dot icon20/04/1994
Nc inc already adjusted 16/04/94
dot icon20/04/1994
Resolutions
dot icon20/04/1994
Resolutions
dot icon11/01/1994
Return made up to 30/09/93; full list of members
dot icon04/05/1993
Accounts for a small company made up to 1992-06-30
dot icon31/03/1993
Return made up to 30/09/92; no change of members
dot icon02/09/1992
Accounts for a small company made up to 1991-06-30
dot icon12/11/1991
Director's particulars changed
dot icon22/10/1991
Return made up to 30/09/91; no change of members
dot icon22/10/1991
Secretary's particulars changed
dot icon16/08/1991
Accounts for a small company made up to 1990-06-30
dot icon22/02/1991
Return made up to 30/09/90; full list of members
dot icon13/06/1990
Full accounts made up to 1989-06-30
dot icon05/09/1989
Return made up to 30/09/88; full list of members
dot icon26/06/1989
Accounts for a small company made up to 1988-06-30
dot icon16/06/1989
Return made up to 08/06/89; full list of members
dot icon27/09/1988
Secretary resigned;new secretary appointed
dot icon12/07/1988
Return made up to 31/12/87; full list of members
dot icon12/07/1988
Accounts made up to 1987-06-30
dot icon04/11/1987
Certificate of change of name
dot icon27/10/1987
New secretary appointed
dot icon19/10/1987
Secretary resigned
dot icon04/09/1987
Accounts for a small company made up to 1986-06-30
dot icon05/06/1987
Return made up to 31/12/86; full list of members
dot icon22/10/1986
Director's particulars changed
dot icon25/09/1986
Full accounts made up to 1985-06-30
dot icon25/09/1986
Return made up to 31/12/85; full list of members
dot icon07/02/1977
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
28/12/2025
dot iconNext due on
28/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stahlschmidt Anders
Director
01/02/2021 - Present
19
Christensen Torben Jessen
Director
01/02/2021 - 01/08/2025
13
Rampen, William Hugh Salvin
Director
16/04/1994 - 08/01/2021
9
Wanless, Nick Andrew
Director
01/02/2021 - Present
10
Termenon, Ignacio
Director
11/11/2021 - 01/01/2023
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTEMIS INTELLIGENT POWER LIMITED

ARTEMIS INTELLIGENT POWER LIMITED is an(a) Active company incorporated on 07/02/1977 with the registered office located at 27 Lauriston Street, Edinburgh EH3 9DQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTEMIS INTELLIGENT POWER LIMITED?

toggle

ARTEMIS INTELLIGENT POWER LIMITED is currently Active. It was registered on 07/02/1977 .

Where is ARTEMIS INTELLIGENT POWER LIMITED located?

toggle

ARTEMIS INTELLIGENT POWER LIMITED is registered at 27 Lauriston Street, Edinburgh EH3 9DQ.

What does ARTEMIS INTELLIGENT POWER LIMITED do?

toggle

ARTEMIS INTELLIGENT POWER LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for ARTEMIS INTELLIGENT POWER LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-08 with updates.