Edinburgh
EH1 3DX
Scotland
Director Name | Mr Patrick Jude O'Kane |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 23 February 2015(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 24 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elder House 24 Elder Street Edinburgh EH1 3DX Scotland |
Director Name | Caroline Mary Thomson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wester Aultlugie Daviot Muir Inverness-Shire IV1 2ER Scotland |
Director Name | Nicholas William Nash |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Long Farthings 20 Church End Haddenham Buckinghamshire HP17 8AE |
Director Name | Mr Allan Robert Thomson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wester Aultlugie Daviot Muir Inverness-Shire IV1 2ER Scotland |
Secretary Name | Caroline Mary Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wester Aultlugie Daviot Muir Inverness-Shire IV1 2ER Scotland |
Director Name | Brian Caffyn |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2006(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2007) |
Role | Entrepreneur |
Correspondence Address | 300 South Point Drive 4 Miami Beach Florida 33139 |
Director Name | Prof Trevor John Thomas Whittaker |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 September 2007) |
Role | Professor |
Country of Residence | N Ireland |
Correspondence Address | 8 Cuttles Ridge Comber County Down BT23 5YT Northern Ireland |
Director Name | Michael Anthony Naylor |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 September 2007) |
Role | Executive Search Consultant |
Correspondence Address | 2 Hazells Lane Filkins Lechlade Gloucestershire GL7 3HX Wales |
Secretary Name | Dr Sian Lee McGrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 May 2008) |
Role | General Manager |
Correspondence Address | 2/2 Links Gardens Edinburgh Midlothian EH6 7JH Scotland |
Director Name | Mr David John Collier |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(1 year, 12 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 November 2007) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Medlar Cottage Kettlewell Hill Horsell Woking Surrey GU21 4JJ |
Director Name | Frederik Wilhelm Mowinckel |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 May 2007(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 November 2009) |
Role | Company Director |
Correspondence Address | Flat 11 10-11 Courtfield Gardens London SW5 0PL |
Director Name | Mr Matthias Haag |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 November 2009(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 March 2013) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Elder House 24 Elder Street Edinburgh EH1 3DX Scotland |
Director Name | Mr Martin Patrick McAdam |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 November 2009(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 October 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Elder House 24 Elder Street Edinburgh EH1 3DX Scotland |
Director Name | Mr Richard Calvin Round |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2010(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2009(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 July 2015) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Website | aquamarinepower.com |
---|
Registered Address | Elder House 24 Elder Street Edinburgh EH1 3DX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
170 at £1 | Aquamarine Power LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2015 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 31 July 2015 (1 page) |
17 August 2015 | Registered office address changed from 1 George Square Glasgow G2 1AL to Elder House 24 Elder Street Edinburgh EH1 3DX on 17 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 31 July 2015 (1 page) |
17 August 2015 | Registered office address changed from 1 George Square Glasgow G2 1AL to Elder House 24 Elder Street Edinburgh EH1 3DX on 17 August 2015 (1 page) |
27 March 2015 | Termination of appointment of Martin Patrick Mcadam as a director on 1 October 2014 (2 pages) |
27 March 2015 | Appointment of Dr Patrick Jude O'kane as a director on 23 February 2015 (3 pages) |
27 March 2015 | Appointment of Dr Patrick Jude O'kane as a director on 23 February 2015 (3 pages) |
27 March 2015 | Termination of appointment of Martin Patrick Mcadam as a director on 1 October 2014 (2 pages) |
27 March 2015 | Termination of appointment of Martin Patrick Mcadam as a director on 1 October 2014 (2 pages) |
3 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
20 August 2014 | Appointment of Mr Douglas Stewart Robb as a director on 12 August 2014 (3 pages) |
20 August 2014 | Termination of appointment of Richard Calvin Round as a director on 31 July 2014 (2 pages) |
20 August 2014 | Appointment of Mr Douglas Stewart Robb as a director on 12 August 2014 (3 pages) |
20 August 2014 | Termination of appointment of Richard Calvin Round as a director on 31 July 2014 (2 pages) |
16 July 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
16 July 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
6 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
23 May 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
23 May 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
26 March 2013 | Termination of appointment of Matthias Haag as a director (2 pages) |
26 March 2013 | Termination of appointment of Matthias Haag as a director (2 pages) |
6 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
3 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Section 519 auditors resignation (1 page) |
4 January 2012 | Section 519 auditors resignation (1 page) |
10 November 2011 | Full accounts made up to 31 March 2011 (11 pages) |
10 November 2011 | Full accounts made up to 31 March 2011 (11 pages) |
11 July 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
11 July 2011 | Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ United Kingdom on 11 July 2011 (1 page) |
11 July 2011 | Director's details changed for Mr Richard Calvin Round on 21 March 2011 (2 pages) |
11 July 2011 | Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ United Kingdom on 11 July 2011 (1 page) |
11 July 2011 | Director's details changed for Mr Richard Calvin Round on 21 March 2011 (2 pages) |
11 July 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
14 February 2011 | Director's details changed for Martin Patrick Mcadam on 14 February 2011 (2 pages) |
14 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Director's details changed for Martin Patrick Mcadam on 14 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Matthias Haag on 14 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Matthias Haag on 14 February 2011 (2 pages) |
14 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
25 November 2010 | Full accounts made up to 31 March 2010 (11 pages) |
25 November 2010 | Full accounts made up to 31 March 2010 (11 pages) |
7 September 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
7 September 2010 | Appointment of Richard Calvin Round as a director (3 pages) |
7 September 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
7 September 2010 | Appointment of Richard Calvin Round as a director (3 pages) |
12 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Appointment of Maclay Murray & Spens Llp as a secretary (3 pages) |
21 January 2010 | Appointment of Maclay Murray & Spens Llp as a secretary (3 pages) |
29 December 2009 | Statement by directors (1 page) |
29 December 2009 | Statement of capital on 29 December 2009
|
29 December 2009 | Statement of capital on 29 December 2009
|
29 December 2009 | Solvency statement dated 18/12/09 (1 page) |
29 December 2009 | Statement by directors (1 page) |
29 December 2009 | Resolutions
|
29 December 2009 | Solvency statement dated 18/12/09 (1 page) |
29 December 2009 | Resolutions
|
19 December 2009 | Full accounts made up to 31 December 2008 (14 pages) |
19 December 2009 | Full accounts made up to 31 December 2008 (14 pages) |
1 December 2009 | Appointment of Gatthias Haag as a director (3 pages) |
1 December 2009 | Termination of appointment of Frederik Mowinckel as a director (2 pages) |
1 December 2009 | Termination of appointment of Frederik Mowinckel as a director (2 pages) |
1 December 2009 | Termination of appointment of Allan Thomson as a director (2 pages) |
1 December 2009 | Appointment of Gatthias Haag as a director (3 pages) |
1 December 2009 | Appointment of Martin Patrick Mcadam as a director (4 pages) |
1 December 2009 | Appointment of Martin Patrick Mcadam as a director (4 pages) |
1 December 2009 | Termination of appointment of Allan Thomson as a director (2 pages) |
23 February 2009 | Appointment terminate, director and secretary andrew lorne campbell byatt logged form (1 page) |
23 February 2009 | Appointment terminate, director and secretary andrew lorne campbell byatt logged form (1 page) |
29 January 2009 | Auditor's resignation (1 page) |
29 January 2009 | Auditor's resignation (1 page) |
21 January 2009 | Return made up to 14/01/09; full list of members (5 pages) |
21 January 2009 | Return made up to 14/01/09; full list of members (5 pages) |
15 October 2008 | Return made up to 14/01/08; full list of members; amend (10 pages) |
15 October 2008 | Return made up to 14/01/08; full list of members; amend (10 pages) |
9 October 2008 | Appointment terminated secretary sian mcgrath (1 page) |
9 October 2008 | Appointment terminated secretary sian mcgrath (1 page) |
6 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 May 2008 | Return made up to 14/01/08; full list of members (5 pages) |
1 May 2008 | Return made up to 14/01/08; full list of members (5 pages) |
30 April 2008 | Location of register of members (1 page) |
30 April 2008 | Location of register of members (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from suite 6 24 station square inverness IV1 1LD (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from suite 6 24 station square inverness IV1 1LD (1 page) |
30 April 2008 | Location of debenture register (1 page) |
30 April 2008 | Location of debenture register (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
9 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
3 October 2007 | Company name changed aquamarine power LIMITED\certificate issued on 03/10/07 (2 pages) |
3 October 2007 | Company name changed aquamarine power LIMITED\certificate issued on 03/10/07 (2 pages) |
13 July 2007 | Ad 01/05/07--------- £ si 17@1=17 £ ic 170/187 (1 page) |
13 July 2007 | Ad 01/05/07--------- £ si 17@1=17 £ ic 170/187 (1 page) |
31 May 2007 | Resolutions
|
31 May 2007 | Resolutions
|
10 May 2007 | Ad 01/05/07--------- £ si 17@1=17 £ ic 153/170 (2 pages) |
10 May 2007 | New director appointed (2 pages) |
10 May 2007 | Ad 01/05/07--------- £ si 17@1=17 £ ic 153/170 (2 pages) |
10 May 2007 | New director appointed (2 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
2 February 2007 | Return made up to 14/01/07; full list of members (9 pages) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | Return made up to 14/01/07; full list of members (9 pages) |
13 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
13 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | New secretary appointed (2 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | New secretary appointed (2 pages) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Secretary resigned (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: barony house stoneyfield business park inverness IV2 7PA (1 page) |
12 June 2006 | Location of register of members (1 page) |
12 June 2006 | Location of register of members (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: barony house stoneyfield business park inverness IV2 7PA (1 page) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
23 February 2006 | Return made up to 14/01/06; full list of members (7 pages) |
23 February 2006 | Return made up to 14/01/06; full list of members (7 pages) |
9 February 2006 | Ad 29/12/05--------- £ si 6@1=6 £ ic 100/106 (2 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | Ad 29/12/05--------- £ si 6@1=6 £ ic 100/106 (2 pages) |
9 February 2006 | Ad 29/12/05--------- £ si 47@1=47 £ ic 106/153 (2 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | Ad 29/12/05--------- £ si 47@1=47 £ ic 106/153 (2 pages) |
9 February 2006 | New director appointed (4 pages) |
9 February 2006 | New director appointed (4 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
11 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | Ad 14/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 July 2005 | Ad 14/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
13 April 2005 | New secretary appointed;new director appointed (2 pages) |
13 April 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
13 April 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
13 April 2005 | New secretary appointed;new director appointed (2 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Secretary resigned (1 page) |
14 January 2005 | Incorporation (16 pages) |
14 January 2005 | Incorporation (16 pages) |