Company NameBeinn Mhor Power Limited
Company StatusLiquidation
Company NumberSC242525
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 2 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul William Evans
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2012(9 years, 2 months after company formation)
Appointment Duration12 years
RoleHead Of Generation
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Simon David Pinnell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2012(9 years, 2 months after company formation)
Appointment Duration12 years
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Secretary NameMs Hillary Berger
StatusCurrent
Appointed23 March 2012(9 years, 2 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Clive John Warden
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2013(10 years, 9 months after company formation)
Appointment Duration10 years, 5 months
RoleHead Of Strategy & Business Development
Country of ResidenceEngland
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Director NameJames Nicholas Oppenheim
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(1 week, 6 days after company formation)
Appointment Duration9 years, 1 month (resigned 23 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland
Director NameTania Shields Oppenheim
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(1 week, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2004)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address33 King Street
London
SW1Y 6RJ
Director NameMr Peter Anthony Smith
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(1 week, 6 days after company formation)
Appointment Duration9 years, 1 month (resigned 23 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland
Secretary NameMr Peter Anthony Smith
NationalityBritish
StatusResigned
Appointed30 January 2003(1 week, 6 days after company formation)
Appointment Duration9 years, 1 month (resigned 23 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland
Director NameMrs Catherine Gail Cripps
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(3 weeks, 6 days after company formation)
Appointment Duration9 years, 1 month (resigned 23 March 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland
Director NameMiss Serena Anna Oppenheim
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(8 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 March 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland
Director NameMr Michael Stuart Baker
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(9 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 December 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Nicholas Paul Kay
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(9 years, 2 months after company formation)
Appointment Duration4 months (resigned 27 July 2012)
RoleBusiness Developer - Power Generation
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Secretary NameMr Roger Derek Simpson
StatusResigned
Appointed23 March 2012(9 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 June 2014)
RoleCompany Director
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Director NameSimon Westaway
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(9 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 October 2013)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland

Location

Registered Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth-£559,066
Cash£326,664
Current Liabilities£5,025,999

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Next Accounts Due30 September 2014 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due31 January 2017 (overdue)

Filing History

20 October 2014Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to 141 Bothwell Street Glasgow G2 7EQ on 20 October 2014 (1 page)
10 October 2014Notice of winding up order (1 page)
10 October 2014Court order notice of winding up (1 page)
25 June 2014Termination of appointment of Roger Simpson as a secretary (1 page)
4 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 144
(7 pages)
8 January 2014Full accounts made up to 31 December 2012 (14 pages)
10 December 2013Termination of appointment of Michael Baker as a director (1 page)
22 October 2013Termination of appointment of Simon Westaway as a director (1 page)
22 October 2013Appointment of Mr Clive John Warden as a director (2 pages)
8 May 2013Registered office address changed from C/O Pinsent Masons Llp 123 St. Vincent Street Glasgow G2 5EA Scotland on 8 May 2013 (1 page)
8 May 2013Registered office address changed from C/O Pinsent Masons Llp 123 St. Vincent Street Glasgow G2 5EA Scotland on 8 May 2013 (1 page)
21 February 2013Secretary's details changed for Mr Roger Derek Simpson on 23 March 2012 (2 pages)
21 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (8 pages)
1 October 2012Appointment of Simon Westaway as a director (2 pages)
28 September 2012Termination of appointment of Nicholas Kay as a director (1 page)
11 April 2012Appointment of Mr Roger Derek Simpson as a secretary (1 page)
11 April 2012Particulars of variation of rights attached to shares (3 pages)
11 April 2012Change of share class name or designation (2 pages)
11 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(26 pages)
4 April 2012Appointment of Mr Paul William Evans as a director (2 pages)
4 April 2012Appointment of Mr Nicholas Kay as a director (2 pages)
3 April 2012Appointment of Ms Hillary Berger as a secretary (2 pages)
3 April 2012Termination of appointment of Catherine Cripps as a director (1 page)
3 April 2012Termination of appointment of Serena Oppenheim as a director (1 page)
3 April 2012Appointment of Mr Michael Stuart Baker as a director (2 pages)
3 April 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
3 April 2012Appointment of Mr Simon David Pinnell as a director (2 pages)
3 April 2012Termination of appointment of James Oppenheim as a director (1 page)
3 April 2012Termination of appointment of Peter Smith as a director (1 page)
3 April 2012Termination of appointment of Peter Smith as a secretary (1 page)
30 March 2012Registered office address changed from Eishken Lodge Eishken Isle of Lewis HS2 9LQ Scotland on 30 March 2012 (1 page)
23 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (14 pages)
10 November 2011Notice of Restriction on the Company's Articles (2 pages)
9 November 2011Particulars of variation of rights attached to shares (2 pages)
9 November 2011Statement of capital following an allotment of shares on 21 October 2011
  • GBP 144
(6 pages)
9 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(16 pages)
2 November 2011Registered office address changed from 3 Glenfinlas Street Edinburgh EH3 6AQ on 2 November 2011 (1 page)
2 November 2011Registered office address changed from 3 Glenfinlas Street Edinburgh EH3 6AQ on 2 November 2011 (1 page)
27 July 2011Particulars of variation of rights attached to shares (3 pages)
27 July 2011Total exemption full accounts made up to 30 June 2011 (7 pages)
27 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(16 pages)
27 July 2011Statement of company's objects (2 pages)
27 July 2011Change of share class name or designation (2 pages)
27 May 2011Appointment of Miss Serena Anna Oppenheim as a director (2 pages)
4 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
3 February 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
9 April 2010Full accounts made up to 30 June 2009 (11 pages)
10 February 2010Director's details changed for James Nicholas Oppenheim on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Catherine Gail Cripps on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Mr Peter Anthony Smith on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
10 February 2010Secretary's details changed for Mr Peter Anthony Smith on 10 February 2010 (1 page)
24 March 2009Amended full accounts made up to 30 June 2005 (10 pages)
24 March 2009Amended full accounts made up to 30 June 2008 (10 pages)
24 March 2009Amended full accounts made up to 30 June 2006 (10 pages)
24 March 2009Amended full accounts made up to 30 June 2007 (10 pages)
11 February 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
11 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 February 2009Nc inc already adjusted 12/02/08 (1 page)
22 January 2009Return made up to 17/01/09; full list of members (4 pages)
16 December 2008Registered office changed on 16/12/2008 from, 39 castle street, edinburgh, EH2 3BH (1 page)
7 October 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
3 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
4 March 2008Ad 12/02/08\gbp si 5@1=5\gbp ic 100/105\ (2 pages)
25 February 2008Return made up to 17/01/08; full list of members (4 pages)
19 February 2008Ad 12/02/08--------- £ si 5@5=25 £ ic 100/125 (2 pages)
5 March 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
25 January 2007Return made up to 17/01/07; full list of members (7 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
6 February 2006Return made up to 17/01/06; full list of members (7 pages)
25 January 2005Return made up to 17/01/05; full list of members (7 pages)
25 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 November 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
28 October 2004Ad 30/09/04-01/10/04 £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2004Director resigned (1 page)
28 January 2004Return made up to 17/01/04; full list of members (8 pages)
11 November 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
19 February 2003New director appointed (3 pages)
19 February 2003New director appointed (2 pages)
12 February 2003New secretary appointed;new director appointed (3 pages)
12 February 2003New director appointed (3 pages)
4 February 2003Director resigned (1 page)
4 February 2003Company name changed newco (749) LIMITED\certificate issued on 04/02/03 (2 pages)
4 February 2003Secretary resigned (1 page)
17 January 2003Incorporation (24 pages)