Company NameOrbital Marine Power Limited
Company StatusActive
Company NumberSC235066
CategoryPrivate Limited Company
Incorporation Date7 August 2002(21 years, 8 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Sian Lee George
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2016(13 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInnovation Centre Hatston Pier Road
Crowness Business Park
Kirkwall
Orkney
KW15 1ZL
Scotland
Director NameMr Andrew Heggie Scott
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2017(14 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressInnovation Centre - Orkney Hatston Pier Road
Crowness Business Park
Kirkwall
Orkney
KW15 1ZL
Scotland
Director NameMr Matthew McGrath
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2018(16 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressInnovation Centre - Orkney Hatston Pier Road
Crowness Business Park
Kirkwall
Orkney
KW15 1ZL
Scotland
Director NameMr Matthias Haag
Date of BirthMarch 1970 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed21 September 2018(16 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnovation Centre - Orkney Hatston Pier Road
Crowness Business Park
Kirkwall
Orkney
KW15 1ZL
Scotland
Director NamePaul Richard Smith
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2019(16 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnovation Centre - Orkney Hatston Pier Road
Crowness Business Park
Kirkwall
Orkney
KW15 1ZL
Scotland
Director NameMrs Luana De Brito Costa Duff
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBrazilian
StatusCurrent
Appointed14 January 2022(19 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleExecutive Vp New Energies Ventures
Country of ResidenceBrazil
Correspondence AddressTechnipfmc Brasil Rua Marques De Sapucai 200 -16th
Cidade Nova
20.210-912
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed07 September 2017(15 years, 1 month after company formation)
Appointment Duration6 years, 7 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameDr Barry Johnston
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(1 month, 2 weeks after company formation)
Appointment Duration15 years, 5 months (resigned 15 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwona Eastbrae Cottages
Stromness
Orkney
KW16 3HS
Scotland
Secretary NameMr Francis David Johnston
NationalityBritish
StatusResigned
Appointed23 September 2002(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 06 February 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEnfield
Stromness
Orkney
KW16 3HS
Scotland
Director NameMr Mark Stephen Hamilton
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2006(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 July 2007)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address20 Ronaldsvoe
Kirkwall
Orkney
KW15 1XE
Scotland
Director NamePaul Abbott
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 February 2008)
RoleCompany Director
Correspondence AddressTile House
Oakhill Road
Headley Down, Bordon
Hampshire
GU35 8EW
Director NameMr Jeremy Dowler
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(5 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Starling Close
Buckhurst Hill
Essex
IG9 5TN
Director NameMr Tom Earl
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(5 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEthy Barton
Lerryn
Cornwall
PL22 0ND
Director NameMr Torger Nils Lien
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed23 June 2010(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2012)
RoleCeo, Fred. Olsen Renewables As
Country of ResidenceNorway
Correspondence AddressFred. Olsen & Co Fred. Olsens Gate. 2
0152 Oslo
0152
Norway
Director NameMr Julien Rene, Manuel Carballeira
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2011(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 July 2012)
RolePower Business Developer
Country of ResidenceFrance
Correspondence AddressTour Total 2 Place Jean Millier
La Defense 6 (Bureau 32h56)
Paris La Defense Cedex
92078
Director NameMr Eirik Arne Wold Barclay
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityNorwegian
StatusResigned
Appointed01 June 2012(9 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 February 2015)
RoleChief Executive Officer, Fred Olsen Production
Country of ResidenceNorway
Correspondence AddressFred Olsensgt.2 0152
Oslo
Norway
Director NameMr Guillaume Piquet
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed16 July 2012(9 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 November 2014)
RoleBusiness Strategy Advisor
Country of ResidenceFrance
Correspondence AddressTotal - Tour Coupole 2, Place Jean Millier
Paris La Defense Cedex
92078
Director NameJean-Marc Otero Del Val
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed16 July 2012(9 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 December 2015)
RoleVice President Strategy New Energies Total
Country of ResidenceFrance
Correspondence Address37 Avenue Bosquet
Paris
75007
Director NameMr Grant Rosser Allen
Date of BirthJuly 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2013(10 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 September 2018)
RoleVenture Capitalist
Country of ResidenceUnited States
Correspondence AddressNw Suite 900 1000 Connecticut Ave
Washington Dc 20036
United States
Director NameDr Kurt Kaltenegger
Date of BirthJune 1958 (Born 65 years ago)
NationalityAustrian
StatusResigned
Appointed28 January 2013(10 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 September 2018)
RolePhysicist / Technology Manager
Country of ResidenceSwitzerland
Correspondence AddressAffolternstrasse 44 P.O. Box 8131
Ch-8050
Zurich
Switzerland
Director NameStephen Nigel Pears
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(12 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInnovation Centre - Orkney Hatston Pier Road
Crowness Business Park
Kirkwall
Orkney
KW15 1ZL
Scotland
Director NameMaureen De Pietro
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(13 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 August 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMill House Buttevant
Co. Cork
P51 Tn35
Ireland
Director NameMr Simon Mario De Pietro
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(13 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 August 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMill House Buttevant
Co. Cork
P51 Tn35
Ireland
Director NameLombard Company Directors Limited (Corporation)
Date of BirthAugust 2000 (Born 23 years ago)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence Address192 Sheringham Avenue
Manor Park
London
E12 5PQ
Secretary NameLombard Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence Address192 Sheringham Avenue
Manor Park
London
E12 5PQ
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2006(3 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 07 September 2017)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland

Contact

Websitewww.scotrenewables.com/
Email address[email protected]
Telephone01856 851641
Telephone regionOrkney

Location

Registered AddressInnovation Centre - Orkney Hatston Pier Road
Crowness Business Park
Kirkwall
Orkney
KW15 1ZL
Scotland
ConstituencyOrkney and Shetland
WardKirkwall West and Orphir
Address MatchesOver 10 other UK companies use this postal address

Shareholders

42.9k at £0.01Scottish Enterprise
8.97%
Ordinary C
104.9k at £0.01Total New Energies Limited
21.95%
Ordinary C
11.1k at £0.01Mark Hamilton
2.32%
Ordinary A
92.9k at £0.01Abb Switzerland LTD
19.44%
Ordinary C
92.8k at £0.01Barry Johnston
19.43%
Ordinary A
66.6k at £0.01Bonheur Asa
13.94%
Ordinary C
66.6k at £0.01Ganger Rolf Asa
13.94%
Ordinary C

Financials

Year2014
Net Worth£5,364,826
Cash£2,557,336
Current Liabilities£1,523,336

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

28 May 2021Delivered on: 9 June 2021
Persons entitled: Scottish Enterprise (As Lender)

Classification: A registered charge
Outstanding
18 February 2020Delivered on: 2 March 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
14 October 2019Delivered on: 21 October 2019
Persons entitled: Scottish Enterprise

Classification: A registered charge
Particulars: N/A.
Outstanding
14 October 2019Delivered on: 15 October 2019
Persons entitled: Matthew J.R. Mcgrath

Classification: A registered charge
Outstanding
9 July 2019Delivered on: 18 July 2019
Persons entitled: Abundance Security Trustee LTD

Classification: A registered charge
Outstanding
20 July 2018Delivered on: 20 July 2018
Persons entitled: Matthew J.R. Mcgrath

Classification: A registered charge
Outstanding
17 June 2016Delivered on: 1 July 2016
Persons entitled: The European Marine Energy Centre Limited

Classification: A registered charge
Outstanding
30 June 2022Delivered on: 5 July 2022
Persons entitled: Scottish Investments Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
28 May 2021Delivered on: 15 June 2021
Persons entitled: Matthew J.R. Mcgrath

Classification: A registered charge
Outstanding
19 December 2012Delivered 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 2012Delivered 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

Filing History

10 August 2023Confirmation statement made on 7 August 2023 with updates (5 pages)
7 August 2023Cessation of Scottish Enterprise as a person with significant control on 14 January 2022 (1 page)
1 August 2023Registration of charge SC2350660013, created on 18 July 2023 (17 pages)
28 July 2023Registration of charge SC2350660012, created on 18 July 2023 (18 pages)
28 July 2023Alterations to floating charge SC2350660007 (17 pages)
28 July 2023Alterations to floating charge SC2350660013 (16 pages)
28 July 2023Alterations to floating charge SC2350660012 (16 pages)
30 June 2023Accounts for a small company made up to 31 December 2022 (21 pages)
19 August 2022Confirmation statement made on 7 August 2022 with updates (8 pages)
18 August 2022Satisfaction of charge SC2350660005 in full (1 page)
18 August 2022Satisfaction of charge SC2350660009 in full (1 page)
18 August 2022Satisfaction of charge SC2350660008 in full (1 page)
18 August 2022Satisfaction of charge SC2350660010 in full (1 page)
13 July 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 July 2022Accounts for a small company made up to 31 December 2021 (21 pages)
5 July 2022Registration of charge SC2350660011, created on 30 June 2022 (25 pages)
27 January 2022Appointment of Mrs Luana De Brito Costa Duff as a director on 14 January 2022 (2 pages)
24 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
14 January 2022Statement of capital following an allotment of shares on 14 January 2022
  • GBP 73,586.21
(5 pages)
19 November 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 August 2021Confirmation statement made on 7 August 2021 with updates (8 pages)
13 July 2021Accounts for a small company made up to 31 December 2020 (17 pages)
16 June 2021Statement of capital following an allotment of shares on 15 June 2021
  • GBP 66,086.21
(5 pages)
15 June 2021Alterations to floating charge SC2350660010 (15 pages)
15 June 2021Registration of charge SC2350660010, created on 28 May 2021 (19 pages)
15 June 2021Alterations to floating charge SC2350660006 (15 pages)
9 June 2021Alterations to floating charge SC2350660009 (17 pages)
9 June 2021Alterations to floating charge SC2350660007 (17 pages)
9 June 2021Registration of charge SC2350660009, created on 28 May 2021 (19 pages)
3 June 2021Particulars of variation of rights attached to shares (3 pages)
3 June 2021Change of share class name or designation (2 pages)
2 June 2021Memorandum and Articles of Association (62 pages)
2 June 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
31 May 2021Statement of capital following an allotment of shares on 28 May 2021
  • GBP 65,530.65
(5 pages)
4 March 2021Statement of capital following an allotment of shares on 25 February 2021
  • GBP 63,975.1
(5 pages)
4 March 2021Statement of capital following an allotment of shares on 25 February 2021
  • GBP 59,784.37
(5 pages)
3 March 2021Memorandum and Articles of Association (62 pages)
3 March 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 August 2020Confirmation statement made on 7 August 2020 with updates (6 pages)
13 August 2020Director's details changed for Mr Andrew Heggie Scott on 11 August 2020 (2 pages)
5 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
5 August 2020Memorandum and Articles of Association (58 pages)
12 June 2020Accounts for a small company made up to 31 December 2019 (17 pages)
2 March 2020Registration of charge SC2350660008, created on 18 February 2020 (4 pages)
25 October 2019Alterations to floating charge SC2350660006 (15 pages)
21 October 2019Registration of charge SC2350660007, created on 14 October 2019 (18 pages)
21 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 October 2019Alterations to floating charge SC2350660007 (16 pages)
15 October 2019Registration of charge SC2350660006, created on 14 October 2019 (34 pages)
4 September 2019Accounts for a small company made up to 31 December 2018 (18 pages)
19 August 2019Confirmation statement made on 7 August 2019 with updates (6 pages)
18 July 2019Registration of charge SC2350660005, created on 9 July 2019 (41 pages)
29 April 2019Appointment of Paul Richard Smith as a director on 18 February 2019 (2 pages)
15 October 2018Company name changed scotrenewables tidal power LIMITED\certificate issued on 15/10/18
  • CONNOT ‐ Change of name notice
(3 pages)
1 October 2018Notification of Matthew Mcgrath as a person with significant control on 21 September 2018 (2 pages)
1 October 2018Appointment of Mr Matthew Mcgrath as a director on 21 September 2018 (2 pages)
27 September 2018Appointment of Mr Matthias Haag as a director on 21 September 2018 (2 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (16 pages)
27 September 2018Termination of appointment of Kurt Kaltenegger as a director on 21 September 2018 (1 page)
27 September 2018Satisfaction of charge SC2350660004 in full (1 page)
27 September 2018Termination of appointment of Grant Rosser Allen as a director on 21 September 2018 (1 page)
26 September 2018Particulars of variation of rights attached to shares (2 pages)
26 September 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
26 September 2018Statement of capital following an allotment of shares on 21 September 2018
  • GBP 58,895.47
(4 pages)
26 September 2018Change of share class name or designation (2 pages)
20 August 2018Termination of appointment of Simon Mario De Pietro as a director on 17 August 2018 (1 page)
20 August 2018Termination of appointment of Maureen De Pietro as a director on 17 August 2018 (1 page)
13 August 2018Confirmation statement made on 7 August 2018 with updates (6 pages)
20 July 2018Registration of charge SC2350660004, created on 20 July 2018 (14 pages)
5 July 2018Satisfaction of charge SC2350660003 in full (4 pages)
15 March 2018Termination of appointment of Barry Johnston as a director on 15 March 2018 (1 page)
22 January 2018Termination of appointment of Wjm Secretaries Limited as a secretary on 7 September 2017 (1 page)
22 January 2018Appointment of Brodies Secretarial Services Limited as a secretary on 7 September 2017 (2 pages)
23 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
23 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
8 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
26 June 2017Appointment of Mr Andrew Heggie Scott as a director on 9 June 2017 (2 pages)
26 June 2017Appointment of Mr Andrew Heggie Scott as a director on 9 June 2017 (2 pages)
19 January 2017Statement of capital following an allotment of shares on 18 January 2017
  • GBP 10,495.47
(3 pages)
19 January 2017Statement of capital following an allotment of shares on 18 January 2017
  • GBP 10,495.47
(3 pages)
22 September 2016Statement of capital following an allotment of shares on 21 September 2016
  • GBP 9,995.47
(3 pages)
22 September 2016Statement of capital following an allotment of shares on 21 September 2016
  • GBP 9,995.47
(3 pages)
19 August 2016Confirmation statement made on 7 August 2016 with updates (7 pages)
19 August 2016Confirmation statement made on 7 August 2016 with updates (7 pages)
16 August 2016Second filing of a statement of capital following an allotment of shares on 14 December 2015
  • GBP 8,995.49
(7 pages)
16 August 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 9,495.48
(4 pages)
16 August 2016Second filing of a statement of capital following an allotment of shares on 14 December 2015
  • GBP 8,995.49
(7 pages)
16 August 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 9,495.48
(4 pages)
7 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
7 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
1 July 2016Registration of charge SC2350660003, created on 17 June 2016 (26 pages)
1 July 2016Registration of charge SC2350660003, created on 17 June 2016 (26 pages)
15 June 2016Appointment of Sian Lee George as a director on 2 February 2016 (2 pages)
15 June 2016Appointment of Sian Lee George as a director on 2 February 2016 (2 pages)
23 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
23 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(50 pages)
15 March 2016Statement of capital following an allotment of shares on 14 December 2015
  • GBP 8,995.49
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 16/08/2016
(5 pages)
15 March 2016Statement of capital following an allotment of shares on 14 December 2015
  • GBP 8,995.49
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 16/08/2016
(5 pages)
15 March 2016Statement of capital following an allotment of shares on 14 December 2015
  • GBP 8,995.49
(5 pages)
15 March 2016Appointment of Simon De Pietro as a director on 14 December 2015 (2 pages)
15 March 2016Appointment of Maureen De Pietro as a director on 14 December 2015 (2 pages)
15 March 2016Appointment of Maureen De Pietro as a director on 14 December 2015 (2 pages)
15 March 2016Appointment of Simon De Pietro as a director on 14 December 2015 (2 pages)
27 January 2016Amended accounts for a small company made up to 31 December 2014 (6 pages)
27 January 2016Amended accounts for a small company made up to 31 December 2014 (6 pages)
22 December 2015Termination of appointment of Jean-Marc Otero Del Val as a director on 14 December 2015 (1 page)
22 December 2015Termination of appointment of Jean-Marc Otero Del Val as a director on 14 December 2015 (1 page)
17 December 2015Particulars of variation of rights attached to shares (2 pages)
17 December 2015Particulars of variation of rights attached to shares (2 pages)
17 December 2015Change of share class name or designation (2 pages)
17 December 2015Change of share class name or designation (2 pages)
6 November 2015Second filing of AR01 previously delivered to Companies House made up to 7 August 2015 (21 pages)
6 November 2015Second filing of AR01 previously delivered to Companies House made up to 7 August 2015 (21 pages)
6 November 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 4,777.51
(5 pages)
6 November 2015Second filing of SH01 previously delivered to Companies House (7 pages)
6 November 2015Second filing of SH01 previously delivered to Companies House (7 pages)
6 November 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 4,777.51
(5 pages)
23 October 2015Termination of appointment of Stephen Nigel Pears as a director on 13 October 2015 (1 page)
23 October 2015Termination of appointment of Stephen Nigel Pears as a director on 13 October 2015 (1 page)
23 October 2015Termination of appointment of Jeremy Dowler as a director on 13 October 2015 (1 page)
23 October 2015Termination of appointment of Jeremy Dowler as a director on 13 October 2015 (1 page)
14 September 2015Satisfaction of charge 1 in full (1 page)
14 September 2015Satisfaction of charge 2 in full (1 page)
14 September 2015Satisfaction of charge 1 in full (1 page)
14 September 2015Satisfaction of charge 2 in full (1 page)
4 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 4,777.51

Statement of capital on 2015-11-06
  • GBP 4,777.51
  • ANNOTATION Clarification a second filed AR01 was registered on 06/11/2015.
(14 pages)
4 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 4,777.51

Statement of capital on 2015-11-06
  • GBP 4,777.51
  • ANNOTATION Clarification a second filed AR01 was registered on 06/11/2015.
(14 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 March 2015Statement of capital following an allotment of shares on 28 November 2014
  • GBP 3,920.39
  • ANNOTATION Clarification a second filed SH01 was registered on 06/11/2015.
(6 pages)
24 March 2015Statement of capital following an allotment of shares on 28 November 2014
  • GBP 3,920.39
(5 pages)
24 March 2015Statement of capital following an allotment of shares on 28 November 2014
  • GBP 3,920.39
  • ANNOTATION Clarification a second filed SH01 was registered on 06/11/2015.
(6 pages)
25 February 2015Termination of appointment of Eirik Arne Wold Barclay as a director on 3 February 2015 (1 page)
25 February 2015Appointment of Stephen Nigel Pears as a director on 3 February 2015 (2 pages)
25 February 2015Termination of appointment of Eirik Arne Wold Barclay as a director on 3 February 2015 (1 page)
25 February 2015Appointment of Stephen Nigel Pears as a director on 3 February 2015 (2 pages)
25 February 2015Termination of appointment of Eirik Arne Wold Barclay as a director on 3 February 2015 (1 page)
25 February 2015Appointment of Stephen Nigel Pears as a director on 3 February 2015 (2 pages)
9 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(83 pages)
9 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(83 pages)
6 January 2015Termination of appointment of Guillaume Piquet as a director on 28 November 2014 (1 page)
6 January 2015Termination of appointment of Guillaume Piquet as a director on 28 November 2014 (1 page)
8 October 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 3,920.34
(20 pages)
8 October 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 3,920.34
(20 pages)
8 October 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 3,920.34
(20 pages)
22 September 2014Registered 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 2014Registered 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 2014Statement of capital following an allotment of shares on 21 October 2013
  • GBP 3,920.39
(5 pages)
14 May 2014Statement of capital following an allotment of shares on 21 October 2013
  • GBP 3,920.39
(5 pages)
27 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 August 2013Annual return made up to 7 August 2013 with a full list of shareholders (13 pages)
23 August 2013Annual return made up to 7 August 2013 with a full list of shareholders (13 pages)
23 August 2013Annual return made up to 7 August 2013 with a full list of shareholders (13 pages)
14 August 2013Appointment of Dr Kurt Kaltenegger as a director (2 pages)
14 August 2013Appointment of Dr Kurt Kaltenegger as a director (2 pages)
3 May 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
3 May 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
18 March 2013Appointment of Mr Grant Rosser Allen as a director (2 pages)
18 March 2013Appointment of Mr Grant Rosser Allen as a director (2 pages)
5 February 2013Statement of capital following an allotment of shares on 1 March 2011
  • GBP 2,772.91
(5 pages)
5 February 2013Statement of capital following an allotment of shares on 23 August 2012
  • GBP 2,863.98
(5 pages)
5 February 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 2,879.64
(5 pages)
5 February 2013Statement of capital following an allotment of shares on 1 March 2011
  • GBP 2,772.91
(5 pages)
5 February 2013Statement of capital following an allotment of shares on 23 August 2012
  • GBP 2,863.98
(5 pages)
5 February 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 3,377.54
(5 pages)
5 February 2013Statement of capital following an allotment of shares on 1 March 2011
  • GBP 2,772.91
(5 pages)
5 February 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 2,879.64
(5 pages)
5 February 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 3,377.54
(5 pages)
1 February 2013Change of share class name or designation (2 pages)
1 February 2013Change of share class name or designation (2 pages)
1 February 2013Resolutions
  • RES13 ‐ Auth share capital incresed from £3325 to £4750.01 25/01/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(83 pages)
1 February 2013Change of share class name or designation (2 pages)
1 February 2013Resolutions
  • RES13 ‐ Auth share capital incresed from £3325 to £4750.01 25/01/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(83 pages)
1 February 2013Change of share class name or designation (2 pages)
1 February 2013Change of share class name or designation (2 pages)
1 February 2013Change of share class name or designation (2 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (9 pages)
23 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (9 pages)
23 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (9 pages)
18 July 2012Termination of appointment of Julien Carballeira as a director (1 page)
18 July 2012Termination of appointment of Julien Carballeira as a director (1 page)
18 July 2012Appointment of Mr Eirik Arne Wold Barclay as a director (2 pages)
18 July 2012Appointment of Mr Guillaume Piquet as a director (2 pages)
18 July 2012Appointment of Jean-Marc Otero Del Val as a director (2 pages)
18 July 2012Appointment of Mr Eirik Arne Wold Barclay as a director (2 pages)
18 July 2012Appointment of Jean-Marc Otero Del Val as a director (2 pages)
18 July 2012Appointment of Mr Guillaume Piquet as a director (2 pages)
17 July 2012Termination of appointment of Torger Lien as a director (1 page)
17 July 2012Termination of appointment of Torger Lien as a director (1 page)
17 July 2012Termination of appointment of Tom Earl as a director (1 page)
17 July 2012Termination of appointment of Tom Earl as a director (1 page)
19 March 2012Director's details changed for Mr Barry Johnston on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Mr Barry Johnston on 19 March 2012 (2 pages)
7 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(27 pages)
27 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(27 pages)
20 September 2011Appointment of Mr Julien Rene, Manuel Carballeira as a director (2 pages)
20 September 2011Appointment of Mr Julien Rene, Manuel Carballeira as a director (2 pages)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (8 pages)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (8 pages)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (8 pages)
1 March 2011Statement of capital following an allotment of shares on 12 January 2009
  • GBP 2,461.50
(2 pages)
1 March 2011Statement of capital following an allotment of shares on 12 January 2009
  • GBP 2,461.50
(2 pages)
7 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
7 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
10 November 2010Company name changed scotrenewables (marine power) LTD.\certificate issued on 10/11/10
  • RES15 ‐ Change company name resolution on 2010-11-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 November 2010Company name changed scotrenewables (marine power) LTD.\certificate issued on 10/11/10
  • RES15 ‐ Change company name resolution on 2010-11-10
  • NM01 ‐ Change of name by resolution
(3 pages)
25 August 2010Director's details changed for Tom Earl on 1 October 2009 (2 pages)
25 August 2010Secretary's details changed for Wjm Secretaries Limited on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (8 pages)
25 August 2010Secretary's details changed for Wjm Secretaries Limited on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (8 pages)
25 August 2010Secretary's details changed for Wjm Secretaries Limited on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Tom Earl on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (8 pages)
25 August 2010Director's details changed for Tom Earl on 1 October 2009 (2 pages)
18 August 2010Appointment of Mr Torger Nils Lien as a director (2 pages)
18 August 2010Appointment of Mr Torger Nils Lien as a director (2 pages)
24 November 2009Registered office address changed from Kyushu Hillside Road Stromness Orkney KW16 3HS on 24 November 2009 (1 page)
24 November 2009Registered office address changed from Kyushu Hillside Road Stromness Orkney KW16 3HS on 24 November 2009 (1 page)
23 November 2009Director's details changed for Mr Barry Johnston on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Barry Johnston on 23 November 2009 (2 pages)
30 September 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
30 September 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
9 September 2009Return made up to 07/08/09; full list of members (5 pages)
9 September 2009Return made up to 07/08/09; full list of members (5 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
20 August 2008Return made up to 07/08/08; full list of members (5 pages)
20 August 2008Return made up to 07/08/08; full list of members (5 pages)
27 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
27 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
15 February 2008New director appointed (2 pages)
15 February 2008New director appointed (2 pages)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
14 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
14 February 2008New director appointed (4 pages)
14 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
14 February 2008Nc inc already adjusted 31/01/08 (2 pages)
14 February 2008Ad 31/01/08--------- £ si [email protected]=493 £ ic 1498/1991 (2 pages)
14 February 2008Ad 31/01/08--------- £ si [email protected]=493 £ ic 1498/1991 (2 pages)
14 February 2008Nc inc already adjusted 31/01/08 (2 pages)
14 February 2008New director appointed (4 pages)
30 October 2007Nc inc already adjusted 12/10/07 (2 pages)
30 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 October 2007Nc inc already adjusted 12/10/07 (2 pages)
30 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
28 August 2007Return made up to 07/08/07; full list of members (7 pages)
28 August 2007Return made up to 07/08/07; full list of members (7 pages)
10 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
10 July 2007Nc inc already adjusted 10/05/07 (1 page)
10 July 2007Ad 10/05/07--------- £ si [email protected]=64 £ ic 1433/1497 (2 pages)
10 July 2007Nc inc already adjusted 10/05/07 (1 page)
10 July 2007Ad 10/05/07--------- £ si [email protected]=64 £ ic 1433/1497 (2 pages)
10 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
20 December 2006Ad 14/12/06--------- £ si [email protected]=183 £ ic 1250/1433 (2 pages)
20 December 2006Ad 14/12/06--------- £ si [email protected]=183 £ ic 1250/1433 (2 pages)
11 September 2006Return made up to 07/08/06; full list of members (6 pages)
11 September 2006Return made up to 07/08/06; full list of members (6 pages)
1 August 2006New director appointed (1 page)
1 August 2006New director appointed (1 page)
27 July 2006Nc inc already adjusted 24/07/06 (1 page)
27 July 2006Ad 24/07/06--------- £ si [email protected]=125 £ ic 1125/1250 (2 pages)
27 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
27 July 2006Nc inc already adjusted 24/07/06 (1 page)
27 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
27 July 2006Ad 24/07/06--------- £ si [email protected]=125 £ ic 1125/1250 (2 pages)
19 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
19 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
27 February 2006Particulars of contract relating to shares (2 pages)
27 February 2006Particulars of contract relating to shares (2 pages)
21 February 2006New secretary appointed (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006Registered office changed on 21/02/06 from: enfield hillside road stromness orkney KW16 3HS (1 page)
21 February 2006S-div 06/02/06 (1 page)
21 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
21 February 2006Registered office changed on 21/02/06 from: enfield hillside road stromness orkney KW16 3HS (1 page)
21 February 2006Nc inc already adjusted 06/02/06 (1 page)
21 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
21 February 2006Nc inc already adjusted 06/02/06 (1 page)
21 February 2006S-div 06/02/06 (1 page)
21 February 2006New secretary appointed (1 page)
1 December 2005Return made up to 07/08/05; full list of members (6 pages)
1 December 2005Return made up to 07/08/05; full list of members (6 pages)
20 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
20 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 October 2004Company name changed scottide LIMITED\certificate issued on 01/10/04 (2 pages)
1 October 2004Company name changed scottide LIMITED\certificate issued on 01/10/04 (2 pages)
3 September 2004Return made up to 07/08/04; full list of members (6 pages)
3 September 2004Return made up to 07/08/04; full list of members (6 pages)
24 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
24 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
18 August 2003Return made up to 07/08/03; full list of members (6 pages)
18 August 2003Return made up to 07/08/03; full list of members (6 pages)
26 September 2002New secretary appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New secretary appointed (2 pages)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002Secretary resigned (1 page)
7 August 2002Incorporation (17 pages)
7 August 2002Incorporation (17 pages)