Company NameMarine Power Projects Limited
Company StatusDissolved
Company NumberSC278464
CategoryPrivate Limited Company
Incorporation Date14 January 2005(19 years, 3 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NameAquamarine Power Limited

Business Activity

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

Directors

Director NameMr Douglas Stewart Robb
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2014(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElder House 24 Elder Street
Edinburgh
EH1 3DX
Scotland
Director NameMr Patrick Jude O'Kane
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed23 February 2015(10 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElder House 24 Elder Street
Edinburgh
EH1 3DX
Scotland
Director NameCaroline Mary Thomson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWester Aultlugie
Daviot Muir
Inverness-Shire
IV1 2ER
Scotland
Director NameNicholas William Nash
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressLong Farthings
20 Church End
Haddenham
Buckinghamshire
HP17 8AE
Director NameMr Allan Robert Thomson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWester Aultlugie
Daviot Muir
Inverness-Shire
IV1 2ER
Scotland
Secretary NameCaroline Mary Thomson
NationalityBritish
StatusResigned
Appointed14 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWester Aultlugie
Daviot Muir
Inverness-Shire
IV1 2ER
Scotland
Director NameBrian Caffyn
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2006(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2007)
RoleEntrepreneur
Correspondence Address300 South Point Drive 4
Miami Beach
Florida
33139
Director NameProf Trevor John Thomas Whittaker
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 28 September 2007)
RoleProfessor
Country of ResidenceN Ireland
Correspondence Address8 Cuttles Ridge
Comber
County Down
BT23 5YT
Northern Ireland
Director NameMichael Anthony Naylor
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 28 September 2007)
RoleExecutive Search Consultant
Correspondence Address2 Hazells Lane
Filkins
Lechlade
Gloucestershire
GL7 3HX
Wales
Secretary NameDr Sian Lee McGrath
NationalityBritish
StatusResigned
Appointed01 February 2006(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 20 May 2008)
RoleGeneral Manager
Correspondence Address2/2 Links Gardens
Edinburgh
Midlothian
EH6 7JH
Scotland
Director NameMr David John Collier
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(1 year, 12 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 November 2007)
RoleCEO
Country of ResidenceEngland
Correspondence AddressMedlar Cottage
Kettlewell Hill Horsell
Woking
Surrey
GU21 4JJ
Director NameFrederik Wilhelm Mowinckel
Date of BirthNovember 1963 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed01 May 2007(2 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 November 2009)
RoleCompany Director
Correspondence AddressFlat 11
10-11 Courtfield Gardens
London
SW5 0PL
Director NameMr Matthias Haag
Date of BirthMarch 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed24 November 2009(4 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 March 2013)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressElder House 24 Elder Street
Edinburgh
EH1 3DX
Scotland
Director NameMr Martin Patrick McAdam
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed24 November 2009(4 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 October 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressElder House 24 Elder Street
Edinburgh
EH1 3DX
Scotland
Director NameMr Richard Calvin Round
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(5 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 January 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 January 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed15 December 2009(4 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 2015)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Websiteaquamarinepower.com

Location

Registered AddressElder House
24 Elder Street
Edinburgh
EH1 3DX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

170 at £1Aquamarine Power LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
17 August 2015Termination of appointment of Maclay Murray & Spens Llp as a secretary on 31 July 2015 (1 page)
17 August 2015Registered 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 2015Termination of appointment of Maclay Murray & Spens Llp as a secretary on 31 July 2015 (1 page)
17 August 2015Registered 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 2015Termination of appointment of Martin Patrick Mcadam as a director on 1 October 2014 (2 pages)
27 March 2015Appointment of Dr Patrick Jude O'kane as a director on 23 February 2015 (3 pages)
27 March 2015Appointment of Dr Patrick Jude O'kane as a director on 23 February 2015 (3 pages)
27 March 2015Termination of appointment of Martin Patrick Mcadam as a director on 1 October 2014 (2 pages)
27 March 2015Termination of appointment of Martin Patrick Mcadam as a director on 1 October 2014 (2 pages)
3 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 170
(5 pages)
3 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 170
(5 pages)
20 August 2014Appointment of Mr Douglas Stewart Robb as a director on 12 August 2014 (3 pages)
20 August 2014Termination of appointment of Richard Calvin Round as a director on 31 July 2014 (2 pages)
20 August 2014Appointment of Mr Douglas Stewart Robb as a director on 12 August 2014 (3 pages)
20 August 2014Termination of appointment of Richard Calvin Round as a director on 31 July 2014 (2 pages)
16 July 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
16 July 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
6 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 170
(5 pages)
6 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 170
(5 pages)
23 May 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
23 May 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
26 March 2013Termination of appointment of Matthias Haag as a director (2 pages)
26 March 2013Termination of appointment of Matthias Haag as a director (2 pages)
6 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
15 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
15 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
3 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
4 January 2012Section 519 auditors resignation (1 page)
4 January 2012Section 519 auditors resignation (1 page)
10 November 2011Full accounts made up to 31 March 2011 (11 pages)
10 November 2011Full accounts made up to 31 March 2011 (11 pages)
11 July 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
11 July 2011Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ United Kingdom on 11 July 2011 (1 page)
11 July 2011Director's details changed for Mr Richard Calvin Round on 21 March 2011 (2 pages)
11 July 2011Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ United Kingdom on 11 July 2011 (1 page)
11 July 2011Director's details changed for Mr Richard Calvin Round on 21 March 2011 (2 pages)
11 July 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
14 February 2011Director's details changed for Martin Patrick Mcadam on 14 February 2011 (2 pages)
14 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
14 February 2011Director's details changed for Martin Patrick Mcadam on 14 February 2011 (2 pages)
14 February 2011Director's details changed for Matthias Haag on 14 February 2011 (2 pages)
14 February 2011Director's details changed for Matthias Haag on 14 February 2011 (2 pages)
14 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
25 November 2010Full accounts made up to 31 March 2010 (11 pages)
25 November 2010Full accounts made up to 31 March 2010 (11 pages)
7 September 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
7 September 2010Appointment of Richard Calvin Round as a director (3 pages)
7 September 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
7 September 2010Appointment of Richard Calvin Round as a director (3 pages)
12 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
21 January 2010Appointment of Maclay Murray & Spens Llp as a secretary (3 pages)
21 January 2010Appointment of Maclay Murray & Spens Llp as a secretary (3 pages)
29 December 2009Statement by directors (1 page)
29 December 2009Statement of capital on 29 December 2009
  • GBP 170
(4 pages)
29 December 2009Statement of capital on 29 December 2009
  • GBP 170
(4 pages)
29 December 2009Solvency statement dated 18/12/09 (1 page)
29 December 2009Statement by directors (1 page)
29 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 December 2009Solvency statement dated 18/12/09 (1 page)
29 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 December 2009Full accounts made up to 31 December 2008 (14 pages)
19 December 2009Full accounts made up to 31 December 2008 (14 pages)
1 December 2009Appointment of Gatthias Haag as a director (3 pages)
1 December 2009Termination of appointment of Frederik Mowinckel as a director (2 pages)
1 December 2009Termination of appointment of Frederik Mowinckel as a director (2 pages)
1 December 2009Termination of appointment of Allan Thomson as a director (2 pages)
1 December 2009Appointment of Gatthias Haag as a director (3 pages)
1 December 2009Appointment of Martin Patrick Mcadam as a director (4 pages)
1 December 2009Appointment of Martin Patrick Mcadam as a director (4 pages)
1 December 2009Termination of appointment of Allan Thomson as a director (2 pages)
23 February 2009Appointment terminate, director and secretary andrew lorne campbell byatt logged form (1 page)
23 February 2009Appointment terminate, director and secretary andrew lorne campbell byatt logged form (1 page)
29 January 2009Auditor's resignation (1 page)
29 January 2009Auditor's resignation (1 page)
21 January 2009Return made up to 14/01/09; full list of members (5 pages)
21 January 2009Return made up to 14/01/09; full list of members (5 pages)
15 October 2008Return made up to 14/01/08; full list of members; amend (10 pages)
15 October 2008Return made up to 14/01/08; full list of members; amend (10 pages)
9 October 2008Appointment terminated secretary sian mcgrath (1 page)
9 October 2008Appointment terminated secretary sian mcgrath (1 page)
6 October 2008Full accounts made up to 31 December 2007 (14 pages)
6 October 2008Full accounts made up to 31 December 2007 (14 pages)
1 May 2008Return made up to 14/01/08; full list of members (5 pages)
1 May 2008Return made up to 14/01/08; full list of members (5 pages)
30 April 2008Location of register of members (1 page)
30 April 2008Location of register of members (1 page)
30 April 2008Registered office changed on 30/04/2008 from suite 6 24 station square inverness IV1 1LD (1 page)
30 April 2008Registered office changed on 30/04/2008 from suite 6 24 station square inverness IV1 1LD (1 page)
30 April 2008Location of debenture register (1 page)
30 April 2008Location of debenture register (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
9 October 2007Full accounts made up to 31 December 2006 (10 pages)
9 October 2007Full accounts made up to 31 December 2006 (10 pages)
3 October 2007Company name changed aquamarine power LIMITED\certificate issued on 03/10/07 (2 pages)
3 October 2007Company name changed aquamarine power LIMITED\certificate issued on 03/10/07 (2 pages)
13 July 2007Ad 01/05/07--------- £ si 17@1=17 £ ic 170/187 (1 page)
13 July 2007Ad 01/05/07--------- £ si 17@1=17 £ ic 170/187 (1 page)
31 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
31 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 May 2007Ad 01/05/07--------- £ si 17@1=17 £ ic 153/170 (2 pages)
10 May 2007New director appointed (2 pages)
10 May 2007Ad 01/05/07--------- £ si 17@1=17 £ ic 153/170 (2 pages)
10 May 2007New director appointed (2 pages)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
2 February 2007Return made up to 14/01/07; full list of members (9 pages)
2 February 2007New director appointed (2 pages)
2 February 2007New director appointed (2 pages)
2 February 2007Return made up to 14/01/07; full list of members (9 pages)
13 September 2006Full accounts made up to 31 December 2005 (12 pages)
13 September 2006Full accounts made up to 31 December 2005 (12 pages)
3 July 2006Director resigned (1 page)
3 July 2006New secretary appointed (2 pages)
3 July 2006Director resigned (1 page)
3 July 2006New secretary appointed (2 pages)
3 July 2006Secretary resigned (1 page)
3 July 2006Secretary resigned (1 page)
12 June 2006Registered office changed on 12/06/06 from: barony house stoneyfield business park inverness IV2 7PA (1 page)
12 June 2006Location of register of members (1 page)
12 June 2006Location of register of members (1 page)
12 June 2006Registered office changed on 12/06/06 from: barony house stoneyfield business park inverness IV2 7PA (1 page)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
23 February 2006Return made up to 14/01/06; full list of members (7 pages)
23 February 2006Return made up to 14/01/06; full list of members (7 pages)
9 February 2006Ad 29/12/05--------- £ si 6@1=6 £ ic 100/106 (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006Ad 29/12/05--------- £ si 6@1=6 £ ic 100/106 (2 pages)
9 February 2006Ad 29/12/05--------- £ si 47@1=47 £ ic 106/153 (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006Ad 29/12/05--------- £ si 47@1=47 £ ic 106/153 (2 pages)
9 February 2006New director appointed (4 pages)
9 February 2006New director appointed (4 pages)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005Ad 14/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 July 2005Ad 14/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
13 April 2005New secretary appointed;new director appointed (2 pages)
13 April 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
13 April 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
13 April 2005New secretary appointed;new director appointed (2 pages)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005Secretary resigned (1 page)
14 January 2005Incorporation (16 pages)
14 January 2005Incorporation (16 pages)