Crowness Business Park
Kirkwall
Orkney
KW15 1ZL
Scotland
Director Name | Mr Andrew Heggie Scott |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2017(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Innovation Centre - Orkney Hatston Pier Road Crowness Business Park Kirkwall Orkney KW15 1ZL Scotland |
Director Name | Mr Matthew McGrath |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2018(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Innovation Centre - Orkney Hatston Pier Road Crowness Business Park Kirkwall Orkney KW15 1ZL Scotland |
Director Name | Mr Matthias Haag |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | German |
Status | Current |
Appointed | 21 September 2018(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Innovation Centre - Orkney Hatston Pier Road Crowness Business Park Kirkwall Orkney KW15 1ZL Scotland |
Director Name | Paul Richard Smith |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2019(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Innovation Centre - Orkney Hatston Pier Road Crowness Business Park Kirkwall Orkney KW15 1ZL Scotland |
Director Name | Mrs Luana De Brito Costa Duff |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 14 January 2022(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Executive Vp New Energies Ventures |
Country of Residence | Brazil |
Correspondence Address | Technipfmc Brasil Rua Marques De Sapucai 200 -16th Cidade Nova 20.210-912 |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 September 2017(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Dr Barry Johnston |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 5 months (resigned 15 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swona Eastbrae Cottages Stromness Orkney KW16 3HS Scotland |
Secretary Name | Mr Francis David Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 February 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Enfield Stromness Orkney KW16 3HS Scotland |
Director Name | Mr Mark Stephen Hamilton |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2006(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 July 2007) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 20 Ronaldsvoe Kirkwall Orkney KW15 1XE Scotland |
Director Name | Paul Abbott |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 February 2008) |
Role | Company Director |
Correspondence Address | Tile House Oakhill Road Headley Down, Bordon Hampshire GU35 8EW |
Director Name | Mr Jeremy Dowler |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Starling Close Buckhurst Hill Essex IG9 5TN |
Director Name | Mr Tom Earl |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ethy Barton Lerryn Cornwall PL22 0ND |
Director Name | Mr Torger Nils Lien |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 June 2010(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2012) |
Role | Ceo, Fred. Olsen Renewables As |
Country of Residence | Norway |
Correspondence Address | Fred. Olsen & Co Fred. Olsens Gate. 2 0152 Oslo 0152 Norway |
Director Name | Mr Julien Rene, Manuel Carballeira |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 2011(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 July 2012) |
Role | Power Business Developer |
Country of Residence | France |
Correspondence Address | Tour Total 2 Place Jean Millier La Defense 6 (Bureau 32h56) Paris La Defense Cedex 92078 |
Director Name | Mr Eirik Arne Wold Barclay |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 June 2012(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 February 2015) |
Role | Chief Executive Officer, Fred Olsen Production |
Country of Residence | Norway |
Correspondence Address | Fred Olsensgt.2 0152 Oslo Norway |
Director Name | Mr Guillaume Piquet |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 July 2012(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 November 2014) |
Role | Business Strategy Advisor |
Country of Residence | France |
Correspondence Address | Total - Tour Coupole 2, Place Jean Millier Paris La Defense Cedex 92078 |
Director Name | Jean-Marc Otero Del Val |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 July 2012(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 December 2015) |
Role | Vice President Strategy New Energies Total |
Country of Residence | France |
Correspondence Address | 37 Avenue Bosquet Paris 75007 |
Director Name | Mr Grant Rosser Allen |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2013(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 September 2018) |
Role | Venture Capitalist |
Country of Residence | United States |
Correspondence Address | Nw Suite 900 1000 Connecticut Ave Washington Dc 20036 United States |
Director Name | Dr Kurt Kaltenegger |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 28 January 2013(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 September 2018) |
Role | Physicist / Technology Manager |
Country of Residence | Switzerland |
Correspondence Address | Affolternstrasse 44 P.O. Box 8131 Ch-8050 Zurich Switzerland |
Director Name | Stephen Nigel Pears |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2015(12 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Innovation Centre - Orkney Hatston Pier Road Crowness Business Park Kirkwall Orkney KW15 1ZL Scotland |
Director Name | Maureen De Pietro |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2015(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 August 2018) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Mill House Buttevant Co. Cork P51 Tn35 Ireland |
Director Name | Mr Simon Mario De Pietro |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2015(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 August 2018) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Mill House Buttevant Co. Cork P51 Tn35 Ireland |
Director Name | Lombard Company Directors Limited (Corporation) |
---|---|
Date of Birth | August 2000 (Born 23 years ago) |
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Correspondence Address | 192 Sheringham Avenue Manor Park London E12 5PQ |
Secretary Name | Lombard Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Correspondence Address | 192 Sheringham Avenue Manor Park London E12 5PQ |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2006(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 07 September 2017) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Website | www.scotrenewables.com/ |
---|---|
Email address | [email protected] |
Telephone | 01856 851641 |
Telephone region | Orkney |
Registered Address | Innovation Centre - Orkney Hatston Pier Road Crowness Business Park Kirkwall Orkney KW15 1ZL Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Kirkwall West and Orphir |
Address Matches | Over 10 other UK companies use this postal address |
42.9k at £0.01 | Scottish Enterprise 8.97% Ordinary C |
---|---|
104.9k at £0.01 | Total New Energies Limited 21.95% Ordinary C |
11.1k at £0.01 | Mark Hamilton 2.32% Ordinary A |
92.9k at £0.01 | Abb Switzerland LTD 19.44% Ordinary C |
92.8k at £0.01 | Barry Johnston 19.43% Ordinary A |
66.6k at £0.01 | Bonheur Asa 13.94% Ordinary C |
66.6k at £0.01 | Ganger Rolf Asa 13.94% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £5,364,826 |
Cash | £2,557,336 |
Current Liabilities | £1,523,336 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
28 May 2021 | Delivered on: 9 June 2021 Persons entitled: Scottish Enterprise (As Lender) Classification: A registered charge Outstanding |
---|---|
18 February 2020 | Delivered on: 2 March 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
14 October 2019 | Delivered on: 21 October 2019 Persons entitled: Scottish Enterprise Classification: A registered charge Particulars: N/A. Outstanding |
14 October 2019 | Delivered on: 15 October 2019 Persons entitled: Matthew J.R. Mcgrath Classification: A registered charge Outstanding |
9 July 2019 | Delivered on: 18 July 2019 Persons entitled: Abundance Security Trustee LTD Classification: A registered charge Outstanding |
20 July 2018 | Delivered on: 20 July 2018 Persons entitled: Matthew J.R. Mcgrath Classification: A registered charge Outstanding |
17 June 2016 | Delivered on: 1 July 2016 Persons entitled: The European Marine Energy Centre Limited Classification: A registered charge Outstanding |
30 June 2022 | Delivered on: 5 July 2022 Persons entitled: Scottish Investments Limited Classification: A registered charge Particulars: N/A. Outstanding |
28 May 2021 | Delivered on: 15 June 2021 Persons entitled: Matthew J.R. Mcgrath Classification: A registered charge Outstanding |
19 December 2012 | Delivered on: 21 December 2012 Satisfied on: 14 September 2015 Persons entitled: Bonheur Asa Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
2 November 2012 | Delivered on: 7 November 2012 Satisfied on: 14 September 2015 Persons entitled: Bonheur Asa and Another Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole of the property which is or may be from time to time while the bond and floating charge is in force comprised in the company's property. Fully Satisfied |
10 August 2023 | Confirmation statement made on 7 August 2023 with updates (5 pages) |
---|---|
7 August 2023 | Cessation of Scottish Enterprise as a person with significant control on 14 January 2022 (1 page) |
1 August 2023 | Registration of charge SC2350660013, created on 18 July 2023 (17 pages) |
28 July 2023 | Registration of charge SC2350660012, created on 18 July 2023 (18 pages) |
28 July 2023 | Alterations to floating charge SC2350660007 (17 pages) |
28 July 2023 | Alterations to floating charge SC2350660013 (16 pages) |
28 July 2023 | Alterations to floating charge SC2350660012 (16 pages) |
30 June 2023 | Accounts for a small company made up to 31 December 2022 (21 pages) |
19 August 2022 | Confirmation statement made on 7 August 2022 with updates (8 pages) |
18 August 2022 | Satisfaction of charge SC2350660005 in full (1 page) |
18 August 2022 | Satisfaction of charge SC2350660009 in full (1 page) |
18 August 2022 | Satisfaction of charge SC2350660008 in full (1 page) |
18 August 2022 | Satisfaction of charge SC2350660010 in full (1 page) |
13 July 2022 | Resolutions
|
11 July 2022 | Accounts for a small company made up to 31 December 2021 (21 pages) |
5 July 2022 | Registration of charge SC2350660011, created on 30 June 2022 (25 pages) |
27 January 2022 | Appointment of Mrs Luana De Brito Costa Duff as a director on 14 January 2022 (2 pages) |
24 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
14 January 2022 | Statement of capital following an allotment of shares on 14 January 2022
|
19 November 2021 | Resolutions
|
10 August 2021 | Confirmation statement made on 7 August 2021 with updates (8 pages) |
13 July 2021 | Accounts for a small company made up to 31 December 2020 (17 pages) |
16 June 2021 | Statement of capital following an allotment of shares on 15 June 2021
|
15 June 2021 | Alterations to floating charge SC2350660010 (15 pages) |
15 June 2021 | Registration of charge SC2350660010, created on 28 May 2021 (19 pages) |
15 June 2021 | Alterations to floating charge SC2350660006 (15 pages) |
9 June 2021 | Alterations to floating charge SC2350660009 (17 pages) |
9 June 2021 | Alterations to floating charge SC2350660007 (17 pages) |
9 June 2021 | Registration of charge SC2350660009, created on 28 May 2021 (19 pages) |
3 June 2021 | Particulars of variation of rights attached to shares (3 pages) |
3 June 2021 | Change of share class name or designation (2 pages) |
2 June 2021 | Memorandum and Articles of Association (62 pages) |
2 June 2021 | Resolutions
|
31 May 2021 | Statement of capital following an allotment of shares on 28 May 2021
|
4 March 2021 | Statement of capital following an allotment of shares on 25 February 2021
|
4 March 2021 | Statement of capital following an allotment of shares on 25 February 2021
|
3 March 2021 | Memorandum and Articles of Association (62 pages) |
3 March 2021 | Resolutions
|
13 August 2020 | Confirmation statement made on 7 August 2020 with updates (6 pages) |
13 August 2020 | Director's details changed for Mr Andrew Heggie Scott on 11 August 2020 (2 pages) |
5 August 2020 | Resolutions
|
5 August 2020 | Memorandum and Articles of Association (58 pages) |
12 June 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
2 March 2020 | Registration of charge SC2350660008, created on 18 February 2020 (4 pages) |
25 October 2019 | Alterations to floating charge SC2350660006 (15 pages) |
21 October 2019 | Registration of charge SC2350660007, created on 14 October 2019 (18 pages) |
21 October 2019 | Resolutions
|
18 October 2019 | Alterations to floating charge SC2350660007 (16 pages) |
15 October 2019 | Registration of charge SC2350660006, created on 14 October 2019 (34 pages) |
4 September 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
19 August 2019 | Confirmation statement made on 7 August 2019 with updates (6 pages) |
18 July 2019 | Registration of charge SC2350660005, created on 9 July 2019 (41 pages) |
29 April 2019 | Appointment of Paul Richard Smith as a director on 18 February 2019 (2 pages) |
15 October 2018 | Company name changed scotrenewables tidal power LIMITED\certificate issued on 15/10/18
|
1 October 2018 | Notification of Matthew Mcgrath as a person with significant control on 21 September 2018 (2 pages) |
1 October 2018 | Appointment of Mr Matthew Mcgrath as a director on 21 September 2018 (2 pages) |
27 September 2018 | Appointment of Mr Matthias Haag as a director on 21 September 2018 (2 pages) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
27 September 2018 | Termination of appointment of Kurt Kaltenegger as a director on 21 September 2018 (1 page) |
27 September 2018 | Satisfaction of charge SC2350660004 in full (1 page) |
27 September 2018 | Termination of appointment of Grant Rosser Allen as a director on 21 September 2018 (1 page) |
26 September 2018 | Particulars of variation of rights attached to shares (2 pages) |
26 September 2018 | Resolutions
|
26 September 2018 | Statement of capital following an allotment of shares on 21 September 2018
|
26 September 2018 | Change of share class name or designation (2 pages) |
20 August 2018 | Termination of appointment of Simon Mario De Pietro as a director on 17 August 2018 (1 page) |
20 August 2018 | Termination of appointment of Maureen De Pietro as a director on 17 August 2018 (1 page) |
13 August 2018 | Confirmation statement made on 7 August 2018 with updates (6 pages) |
20 July 2018 | Registration of charge SC2350660004, created on 20 July 2018 (14 pages) |
5 July 2018 | Satisfaction of charge SC2350660003 in full (4 pages) |
15 March 2018 | Termination of appointment of Barry Johnston as a director on 15 March 2018 (1 page) |
22 January 2018 | Termination of appointment of Wjm Secretaries Limited as a secretary on 7 September 2017 (1 page) |
22 January 2018 | Appointment of Brodies Secretarial Services Limited as a secretary on 7 September 2017 (2 pages) |
23 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
23 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
8 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
26 June 2017 | Appointment of Mr Andrew Heggie Scott as a director on 9 June 2017 (2 pages) |
26 June 2017 | Appointment of Mr Andrew Heggie Scott as a director on 9 June 2017 (2 pages) |
19 January 2017 | Statement of capital following an allotment of shares on 18 January 2017
|
19 January 2017 | Statement of capital following an allotment of shares on 18 January 2017
|
22 September 2016 | Statement of capital following an allotment of shares on 21 September 2016
|
22 September 2016 | Statement of capital following an allotment of shares on 21 September 2016
|
19 August 2016 | Confirmation statement made on 7 August 2016 with updates (7 pages) |
19 August 2016 | Confirmation statement made on 7 August 2016 with updates (7 pages) |
16 August 2016 | Second filing of a statement of capital following an allotment of shares on 14 December 2015
|
16 August 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
16 August 2016 | Second filing of a statement of capital following an allotment of shares on 14 December 2015
|
16 August 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
7 July 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
7 July 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
1 July 2016 | Registration of charge SC2350660003, created on 17 June 2016 (26 pages) |
1 July 2016 | Registration of charge SC2350660003, created on 17 June 2016 (26 pages) |
15 June 2016 | Appointment of Sian Lee George as a director on 2 February 2016 (2 pages) |
15 June 2016 | Appointment of Sian Lee George as a director on 2 February 2016 (2 pages) |
23 March 2016 | Resolutions
|
23 March 2016 | Resolutions
|
15 March 2016 | Statement of capital following an allotment of shares on 14 December 2015
|
15 March 2016 | Statement of capital following an allotment of shares on 14 December 2015
|
15 March 2016 | Statement of capital following an allotment of shares on 14 December 2015
|
15 March 2016 | Appointment of Simon De Pietro as a director on 14 December 2015 (2 pages) |
15 March 2016 | Appointment of Maureen De Pietro as a director on 14 December 2015 (2 pages) |
15 March 2016 | Appointment of Maureen De Pietro as a director on 14 December 2015 (2 pages) |
15 March 2016 | Appointment of Simon De Pietro as a director on 14 December 2015 (2 pages) |
27 January 2016 | Amended accounts for a small company made up to 31 December 2014 (6 pages) |
27 January 2016 | Amended accounts for a small company made up to 31 December 2014 (6 pages) |
22 December 2015 | Termination of appointment of Jean-Marc Otero Del Val as a director on 14 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Jean-Marc Otero Del Val as a director on 14 December 2015 (1 page) |
17 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
17 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
17 December 2015 | Change of share class name or designation (2 pages) |
17 December 2015 | Change of share class name or designation (2 pages) |
6 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 August 2015 (21 pages) |
6 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 August 2015 (21 pages) |
6 November 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
6 November 2015 | Second filing of SH01 previously delivered to Companies House (7 pages) |
6 November 2015 | Second filing of SH01 previously delivered to Companies House (7 pages) |
6 November 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
23 October 2015 | Termination of appointment of Stephen Nigel Pears as a director on 13 October 2015 (1 page) |
23 October 2015 | Termination of appointment of Stephen Nigel Pears as a director on 13 October 2015 (1 page) |
23 October 2015 | Termination of appointment of Jeremy Dowler as a director on 13 October 2015 (1 page) |
23 October 2015 | Termination of appointment of Jeremy Dowler as a director on 13 October 2015 (1 page) |
14 September 2015 | Satisfaction of charge 1 in full (1 page) |
14 September 2015 | Satisfaction of charge 2 in full (1 page) |
14 September 2015 | Satisfaction of charge 1 in full (1 page) |
14 September 2015 | Satisfaction of charge 2 in full (1 page) |
4 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
Statement of capital on 2015-11-06
|
4 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
Statement of capital on 2015-11-06
|
27 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 March 2015 | Statement of capital following an allotment of shares on 28 November 2014
|
24 March 2015 | Statement of capital following an allotment of shares on 28 November 2014
|
24 March 2015 | Statement of capital following an allotment of shares on 28 November 2014
|
25 February 2015 | Termination of appointment of Eirik Arne Wold Barclay as a director on 3 February 2015 (1 page) |
25 February 2015 | Appointment of Stephen Nigel Pears as a director on 3 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of Eirik Arne Wold Barclay as a director on 3 February 2015 (1 page) |
25 February 2015 | Appointment of Stephen Nigel Pears as a director on 3 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of Eirik Arne Wold Barclay as a director on 3 February 2015 (1 page) |
25 February 2015 | Appointment of Stephen Nigel Pears as a director on 3 February 2015 (2 pages) |
9 January 2015 | Resolutions
|
9 January 2015 | Resolutions
|
6 January 2015 | Termination of appointment of Guillaume Piquet as a director on 28 November 2014 (1 page) |
6 January 2015 | Termination of appointment of Guillaume Piquet as a director on 28 November 2014 (1 page) |
8 October 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
22 September 2014 | Registered office address changed from C/O Mr Barry Johnston Hillside Office Stromness Orkney KW16 3HS Scotland to Innovation Centre - Orkney Hatston Pier Road Crowness Business Park Kirkwall Orkney KW15 1ZL on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from C/O Mr Barry Johnston Hillside Office Stromness Orkney KW16 3HS Scotland to Innovation Centre - Orkney Hatston Pier Road Crowness Business Park Kirkwall Orkney KW15 1ZL on 22 September 2014 (1 page) |
14 May 2014 | Statement of capital following an allotment of shares on 21 October 2013
|
14 May 2014 | Statement of capital following an allotment of shares on 21 October 2013
|
27 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (13 pages) |
23 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (13 pages) |
23 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (13 pages) |
14 August 2013 | Appointment of Dr Kurt Kaltenegger as a director (2 pages) |
14 August 2013 | Appointment of Dr Kurt Kaltenegger as a director (2 pages) |
3 May 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
3 May 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
18 March 2013 | Appointment of Mr Grant Rosser Allen as a director (2 pages) |
18 March 2013 | Appointment of Mr Grant Rosser Allen as a director (2 pages) |
5 February 2013 | Statement of capital following an allotment of shares on 1 March 2011
|
5 February 2013 | Statement of capital following an allotment of shares on 23 August 2012
|
5 February 2013 | Statement of capital following an allotment of shares on 28 January 2013
|
5 February 2013 | Statement of capital following an allotment of shares on 1 March 2011
|
5 February 2013 | Statement of capital following an allotment of shares on 23 August 2012
|
5 February 2013 | Statement of capital following an allotment of shares on 28 January 2013
|
5 February 2013 | Statement of capital following an allotment of shares on 1 March 2011
|
5 February 2013 | Statement of capital following an allotment of shares on 28 January 2013
|
5 February 2013 | Statement of capital following an allotment of shares on 28 January 2013
|
1 February 2013 | Change of share class name or designation (2 pages) |
1 February 2013 | Change of share class name or designation (2 pages) |
1 February 2013 | Resolutions
|
1 February 2013 | Change of share class name or designation (2 pages) |
1 February 2013 | Resolutions
|
1 February 2013 | Change of share class name or designation (2 pages) |
1 February 2013 | Change of share class name or designation (2 pages) |
1 February 2013 | Change of share class name or designation (2 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (9 pages) |
23 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (9 pages) |
23 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (9 pages) |
18 July 2012 | Termination of appointment of Julien Carballeira as a director (1 page) |
18 July 2012 | Termination of appointment of Julien Carballeira as a director (1 page) |
18 July 2012 | Appointment of Mr Eirik Arne Wold Barclay as a director (2 pages) |
18 July 2012 | Appointment of Mr Guillaume Piquet as a director (2 pages) |
18 July 2012 | Appointment of Jean-Marc Otero Del Val as a director (2 pages) |
18 July 2012 | Appointment of Mr Eirik Arne Wold Barclay as a director (2 pages) |
18 July 2012 | Appointment of Jean-Marc Otero Del Val as a director (2 pages) |
18 July 2012 | Appointment of Mr Guillaume Piquet as a director (2 pages) |
17 July 2012 | Termination of appointment of Torger Lien as a director (1 page) |
17 July 2012 | Termination of appointment of Torger Lien as a director (1 page) |
17 July 2012 | Termination of appointment of Tom Earl as a director (1 page) |
17 July 2012 | Termination of appointment of Tom Earl as a director (1 page) |
19 March 2012 | Director's details changed for Mr Barry Johnston on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Mr Barry Johnston on 19 March 2012 (2 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
27 September 2011 | Resolutions
|
27 September 2011 | Resolutions
|
20 September 2011 | Appointment of Mr Julien Rene, Manuel Carballeira as a director (2 pages) |
20 September 2011 | Appointment of Mr Julien Rene, Manuel Carballeira as a director (2 pages) |
9 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (8 pages) |
9 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (8 pages) |
9 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (8 pages) |
1 March 2011 | Statement of capital following an allotment of shares on 12 January 2009
|
1 March 2011 | Statement of capital following an allotment of shares on 12 January 2009
|
7 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
10 November 2010 | Company name changed scotrenewables (marine power) LTD.\certificate issued on 10/11/10
|
10 November 2010 | Company name changed scotrenewables (marine power) LTD.\certificate issued on 10/11/10
|
25 August 2010 | Director's details changed for Tom Earl on 1 October 2009 (2 pages) |
25 August 2010 | Secretary's details changed for Wjm Secretaries Limited on 1 October 2009 (2 pages) |
25 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (8 pages) |
25 August 2010 | Secretary's details changed for Wjm Secretaries Limited on 1 October 2009 (2 pages) |
25 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (8 pages) |
25 August 2010 | Secretary's details changed for Wjm Secretaries Limited on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Tom Earl on 1 October 2009 (2 pages) |
25 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (8 pages) |
25 August 2010 | Director's details changed for Tom Earl on 1 October 2009 (2 pages) |
18 August 2010 | Appointment of Mr Torger Nils Lien as a director (2 pages) |
18 August 2010 | Appointment of Mr Torger Nils Lien as a director (2 pages) |
24 November 2009 | Registered office address changed from Kyushu Hillside Road Stromness Orkney KW16 3HS on 24 November 2009 (1 page) |
24 November 2009 | Registered office address changed from Kyushu Hillside Road Stromness Orkney KW16 3HS on 24 November 2009 (1 page) |
23 November 2009 | Director's details changed for Mr Barry Johnston on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Barry Johnston on 23 November 2009 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
9 September 2009 | Return made up to 07/08/09; full list of members (5 pages) |
9 September 2009 | Return made up to 07/08/09; full list of members (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
20 August 2008 | Return made up to 07/08/08; full list of members (5 pages) |
20 August 2008 | Return made up to 07/08/08; full list of members (5 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
14 February 2008 | Resolutions
|
14 February 2008 | New director appointed (4 pages) |
14 February 2008 | Resolutions
|
14 February 2008 | Nc inc already adjusted 31/01/08 (2 pages) |
14 February 2008 | Ad 31/01/08--------- £ si [email protected]=493 £ ic 1498/1991 (2 pages) |
14 February 2008 | Ad 31/01/08--------- £ si [email protected]=493 £ ic 1498/1991 (2 pages) |
14 February 2008 | Nc inc already adjusted 31/01/08 (2 pages) |
14 February 2008 | New director appointed (4 pages) |
30 October 2007 | Nc inc already adjusted 12/10/07 (2 pages) |
30 October 2007 | Resolutions
|
30 October 2007 | Nc inc already adjusted 12/10/07 (2 pages) |
30 October 2007 | Resolutions
|
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
28 August 2007 | Return made up to 07/08/07; full list of members (7 pages) |
28 August 2007 | Return made up to 07/08/07; full list of members (7 pages) |
10 July 2007 | Resolutions
|
10 July 2007 | Nc inc already adjusted 10/05/07 (1 page) |
10 July 2007 | Ad 10/05/07--------- £ si [email protected]=64 £ ic 1433/1497 (2 pages) |
10 July 2007 | Nc inc already adjusted 10/05/07 (1 page) |
10 July 2007 | Ad 10/05/07--------- £ si [email protected]=64 £ ic 1433/1497 (2 pages) |
10 July 2007 | Resolutions
|
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
20 December 2006 | Ad 14/12/06--------- £ si [email protected]=183 £ ic 1250/1433 (2 pages) |
20 December 2006 | Ad 14/12/06--------- £ si [email protected]=183 £ ic 1250/1433 (2 pages) |
11 September 2006 | Return made up to 07/08/06; full list of members (6 pages) |
11 September 2006 | Return made up to 07/08/06; full list of members (6 pages) |
1 August 2006 | New director appointed (1 page) |
1 August 2006 | New director appointed (1 page) |
27 July 2006 | Nc inc already adjusted 24/07/06 (1 page) |
27 July 2006 | Ad 24/07/06--------- £ si [email protected]=125 £ ic 1125/1250 (2 pages) |
27 July 2006 | Resolutions
|
27 July 2006 | Nc inc already adjusted 24/07/06 (1 page) |
27 July 2006 | Resolutions
|
27 July 2006 | Ad 24/07/06--------- £ si [email protected]=125 £ ic 1125/1250 (2 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
27 February 2006 | Particulars of contract relating to shares (2 pages) |
27 February 2006 | Particulars of contract relating to shares (2 pages) |
21 February 2006 | New secretary appointed (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: enfield hillside road stromness orkney KW16 3HS (1 page) |
21 February 2006 | S-div 06/02/06 (1 page) |
21 February 2006 | Resolutions
|
21 February 2006 | Registered office changed on 21/02/06 from: enfield hillside road stromness orkney KW16 3HS (1 page) |
21 February 2006 | Nc inc already adjusted 06/02/06 (1 page) |
21 February 2006 | Resolutions
|
21 February 2006 | Nc inc already adjusted 06/02/06 (1 page) |
21 February 2006 | S-div 06/02/06 (1 page) |
21 February 2006 | New secretary appointed (1 page) |
1 December 2005 | Return made up to 07/08/05; full list of members (6 pages) |
1 December 2005 | Return made up to 07/08/05; full list of members (6 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
1 October 2004 | Company name changed scottide LIMITED\certificate issued on 01/10/04 (2 pages) |
1 October 2004 | Company name changed scottide LIMITED\certificate issued on 01/10/04 (2 pages) |
3 September 2004 | Return made up to 07/08/04; full list of members (6 pages) |
3 September 2004 | Return made up to 07/08/04; full list of members (6 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
18 August 2003 | Return made up to 07/08/03; full list of members (6 pages) |
18 August 2003 | Return made up to 07/08/03; full list of members (6 pages) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New secretary appointed (2 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Secretary resigned (1 page) |
7 August 2002 | Incorporation (17 pages) |
7 August 2002 | Incorporation (17 pages) |