Company NameRed Rock Power Limited
Company StatusActive
Company NumberSC284836
CategoryPrivate Limited Company
Incorporation Date16 May 2005(18 years, 11 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMs Yuechen Dong
Date of BirthJuly 1983 (Born 40 years ago)
NationalityChinese
StatusCurrent
Appointed06 May 2019(13 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleDeputy Manager
Country of ResidenceChina
Correspondence Address5th Floor, 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Jianwei Lin
Date of BirthJuly 1991 (Born 32 years ago)
NationalityChinese
StatusCurrent
Appointed12 January 2022(16 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleSenior Business Manager
Country of ResidenceChina
Correspondence Address5th Floor, 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Cai Jidong
Date of BirthAugust 1977 (Born 46 years ago)
NationalityChinese
StatusCurrent
Appointed22 August 2022(17 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address5th Floor, 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Secretary NameMr Frazer Wardhaugh
StatusCurrent
Appointed07 November 2023(18 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Correspondence Address5th Floor, 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Chen Xiaomeng
Date of BirthJuly 1986 (Born 37 years ago)
NationalityChinese
StatusCurrent
Appointed04 December 2023(18 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address5th Floor, 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Steven Ross Bertram
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(1 year, 1 month after company formation)
Appointment Duration5 years (resigned 28 June 2011)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressBritannia House Endeavour Drive
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6UF
Scotland
Director NameMr Stephen Edward Remp
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2006(1 year, 1 month after company formation)
Appointment Duration5 years (resigned 28 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBritannia House Endeavour Drive
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6UF
Scotland
Secretary NameChristopher Gilbert Moar
NationalityBritish
StatusResigned
Appointed28 June 2006(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 04 September 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Fintray Road
Aberdeen
AB15 8HL
Scotland
Director NameMr Joel Bonnar Staadecker
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 2008(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 28 June 2011)
RoleCorporate Executive
Country of ResidenceEngland
Correspondence AddressBritannia House Endeavour Drive
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6UF
Scotland
Director NameMr Allan Macaskill
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 28 June 2011)
RoleBusiness Development Director
Country of ResidenceScotland
Correspondence AddressBritannia House Endeavour Drive
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6UF
Scotland
Director NameMr John Hosmer Aldersey-Williams
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 28 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBritannia House Endeavour Drive
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6UF
Scotland
Director NameMr Ronald Bonnar
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 28 June 2011)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritannia House Endeavour Drive
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6UF
Scotland
Secretary NameMr Steven Ross Bertram
NationalityBritish
StatusResigned
Appointed04 September 2008(3 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 March 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Abergeldie Road
Aberdeen
Aberdeenshire
AB10 6ED
Scotland
Director NameProf David Sigsworth
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Station Road
South Queensferry
West Lothian
EH30 9HY
Scotland
Director NameDaniel Henry Finch
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 June 2011)
RoleDevelopment Director
Country of ResidenceScotland
Correspondence AddressBritannia House Endeavour Drive
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6UF
Scotland
Secretary NamePhilip Merson
NationalityBritish
StatusResigned
Appointed17 March 2010(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 2011)
RoleCompany Director
Correspondence AddressBritannia House Endeavour Drive
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6UF
Scotland
Director NameManuel Perez Jurado
Date of BirthSeptember 1959 (Born 64 years ago)
NationalitySpanish
StatusResigned
Appointed28 June 2011(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 08 May 2014)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address5th Floor, 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameGregorio Garcia Vigario
Date of BirthDecember 1966 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed28 June 2011(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 08 May 2014)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address5th Floor, 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameJulio Cortezon Santaclara
Date of BirthSeptember 1965 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed28 June 2011(6 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 06 August 2014)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address5th Floor, 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameJose Luise Bernal Catalan
Date of BirthJuly 1968 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed28 June 2011(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 12 February 2013)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address5th Floor, 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameJosu Jon Imaz San Miguel
Date of BirthSeptember 1963 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed28 June 2011(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 08 May 2014)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address5th Floor, 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Juan Casanueva Nardiz
Date of BirthOctober 1959 (Born 64 years ago)
NationalitySpanish
StatusResigned
Appointed12 February 2013(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 May 2014)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address44 Calle Mendez Alvaro
28045 Madrid
Spain
Director NameMr Antonio Perez Collar
Date of BirthApril 1954 (Born 70 years ago)
NationalitySpanish
StatusResigned
Appointed08 May 2014(8 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 July 2015)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address5th Floor, 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr AgustÍN Huerta MartÍNez
Date of BirthApril 1960 (Born 64 years ago)
NationalitySpanish
StatusResigned
Appointed08 May 2014(8 years, 11 months after company formation)
Appointment Duration2 years (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address5th Floor, 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr AgustÍN Huerta MartÍNez
Date of BirthApril 1960 (Born 64 years ago)
NationalitySpanish
StatusResigned
Appointed08 May 2014(8 years, 11 months after company formation)
Appointment Duration2 years (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address5th Floor, 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Victor Peon Sanchez
Date of BirthOctober 1956 (Born 67 years ago)
NationalitySpanish
StatusResigned
Appointed07 August 2014(9 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 May 2016)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address5th Floor, 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Pablo Muntanola Gomez-Acebo
Date of BirthFebruary 1974 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed21 July 2015(10 years, 2 months after company formation)
Appointment Duration10 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address5th Floor, 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMs Maria Lourdes Rodriguez Gutierrez
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySpanish
StatusResigned
Appointed10 May 2016(10 years, 12 months after company formation)
Appointment Duration1 week, 3 days (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address5th Floor, 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Hehua Zhang
Date of BirthAugust 1962 (Born 61 years ago)
NationalityChinese
StatusResigned
Appointed20 May 2016(11 years after company formation)
Appointment Duration1 year, 11 months (resigned 14 May 2018)
RoleAssistant General Manager
Country of ResidenceChina
Correspondence AddressNo. 147 Xizhimen Nanxiao Street
Xicheng District
Beijing
China
Director NameFengbo Zhao
Date of BirthMay 1964 (Born 60 years ago)
NationalityChinese
StatusResigned
Appointed20 May 2016(11 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 April 2017)
RoleVice General Manager
Country of ResidenceChina
Correspondence AddressNo. 147 Xizhimen Nanxiao Street
Xicheng District
Beijing
China
Director NameMr Kaihong Zhang
Date of BirthDecember 1976 (Born 47 years ago)
NationalityChinese
StatusResigned
Appointed20 May 2016(11 years after company formation)
Appointment Duration6 years, 3 months (resigned 22 August 2022)
RoleDepartment Manager
Country of ResidenceChina
Correspondence AddressNo. 147 Xizhimen Nanxiao Street
Xicheng District
Beijing
China
Director NameMr Liqing Pan
Date of BirthNovember 1984 (Born 39 years ago)
NationalityChinese
StatusResigned
Appointed11 April 2017(11 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 December 2023)
RoleSenior Business Manager
Country of ResidenceChina
Correspondence AddressNo. 147 Xizhimen Nanxiao Street
Beijing
100034
Director NameMr Xinlu Li
Date of BirthOctober 1968 (Born 55 years ago)
NationalityChinese
StatusResigned
Appointed14 May 2018(13 years after company formation)
Appointment Duration3 years, 8 months (resigned 12 January 2022)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Secretary NameMr Robert Dow McMurray
StatusResigned
Appointed11 June 2018(13 years after company formation)
Appointment Duration5 years, 1 month (resigned 10 July 2023)
RoleCompany Director
Correspondence Address5th Floor, 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Telephone0131 5577101
Telephone regionEdinburgh

Location

Registered Address5th Floor, 40
Princes Street
Edinburgh
EH2 2BY
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£12,989,811
Cash£1,608,348
Current Liabilities£16,913,692

Accounts

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

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month, 1 week from now)

Charges

16 December 2020Delivered on: 22 December 2020
Persons entitled: Centrica Energy Trading a/S

Classification: A registered charge
Particulars: N/A.
Outstanding
4 November 2020Delivered on: 11 November 2020
Persons entitled: Bank of China (UK) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
3 May 2019Delivered on: 15 May 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 February 2024Satisfaction of charge SC2848360003 in full (1 page)
7 February 2024Satisfaction of charge SC2848360002 in full (1 page)
14 December 2023Full accounts made up to 31 December 2022 (33 pages)
7 December 2023Termination of appointment of Liqing Pan as a director on 4 December 2023 (1 page)
7 December 2023Appointment of Mr Chen Xiaomeng as a director on 4 December 2023 (2 pages)
8 November 2023Appointment of Mr Frazer Wardhaugh as a secretary on 7 November 2023 (2 pages)
1 September 2023Change of details for Redrock Investment Limited as a person with significant control on 1 September 2023 (3 pages)
10 July 2023Termination of appointment of Robert Dow Mcmurray as a secretary on 10 July 2023 (1 page)
29 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
24 August 2022Appointment of Mr Cai Jidong as a director on 22 August 2022 (2 pages)
23 August 2022Termination of appointment of Kaihong Zhang as a director on 22 August 2022 (1 page)
9 August 2022Full accounts made up to 31 December 2021 (36 pages)
26 May 2022Confirmation statement made on 16 May 2022 with updates (4 pages)
18 May 2022Second filing of a statement of capital following an allotment of shares on 17 December 2021
  • GBP 111,010,181.08
(4 pages)
14 January 2022Termination of appointment of Xinlu Li as a director on 12 January 2022 (1 page)
14 January 2022Appointment of Mr Jianwei Lin as a director on 12 January 2022 (2 pages)
21 December 2021Statement of capital following an allotment of shares on 17 December 2021
  • GBP 12,010,181.08
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 18/05/2022
(3 pages)
30 September 2021Full accounts made up to 31 December 2020 (33 pages)
21 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
22 December 2020Registration of charge SC2848360003, created on 16 December 2020 (23 pages)
11 November 2020Registration of charge SC2848360002, created on 4 November 2020 (16 pages)
6 July 2020Full accounts made up to 31 December 2019 (34 pages)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (28 pages)
21 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
16 May 2019Appointment of Ms Yuechen Dong as a director on 6 May 2019 (2 pages)
15 May 2019Registration of charge SC2848360001, created on 3 May 2019 (30 pages)
16 July 2018Full accounts made up to 31 December 2017 (29 pages)
15 June 2018Appointment of Mr Robert Dow Mcmurray as a secretary on 11 June 2018 (2 pages)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
16 May 2018Termination of appointment of Hehua Zhang as a director on 14 May 2018 (1 page)
16 May 2018Appointment of Mr Xinlu Li as a director on 14 May 2018 (2 pages)
22 August 2017Full accounts made up to 31 December 2016 (27 pages)
22 August 2017Full accounts made up to 31 December 2016 (27 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
12 April 2017Director's details changed for Ms Liqing Pan on 11 April 2017 (2 pages)
12 April 2017Director's details changed for Ms Liqing Pan on 11 April 2017 (2 pages)
12 April 2017Director's details changed for Ms Liqing Pan on 11 April 2017 (2 pages)
12 April 2017Appointment of Ms Liqing Pan as a director on 11 April 2017 (2 pages)
12 April 2017Appointment of Ms Liqing Pan as a director on 11 April 2017 (2 pages)
12 April 2017Termination of appointment of Fengbo Zhao as a director on 11 April 2017 (1 page)
12 April 2017Director's details changed for Ms Liqing Pan on 11 April 2017 (2 pages)
12 April 2017Termination of appointment of Fengbo Zhao as a director on 11 April 2017 (1 page)
11 November 2016Second filing for the appointment of Hehua Zhang as a director (6 pages)
11 November 2016Second filing for the appointment of Hehua Zhang as a director (6 pages)
30 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-24
(1 page)
30 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-24
(1 page)
7 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 11,010,181.08
(4 pages)
7 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 11,010,181.08
(4 pages)
27 May 2016Appointment of Kaihong Zhang as a director on 20 May 2016 (2 pages)
27 May 2016Appointment of Hehua Zhang as a director on 20 May 2016
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 11/11/2016
(2 pages)
27 May 2016Appointment of Fengbo Zhao as a director on 20 May 2016 (2 pages)
27 May 2016Termination of appointment of Agustín Huerta Martínez as a director on 20 May 2016 (1 page)
27 May 2016Termination of appointment of Maria Lourdes Rodriguez Gutierrez as a director on 20 May 2016 (1 page)
27 May 2016Termination of appointment of Pablo Muntanola Gomez-Acebo as a director on 20 May 2016 (1 page)
27 May 2016Appointment of Fengbo Zhao as a director on 20 May 2016 (2 pages)
27 May 2016Appointment of Kaihong Zhang as a director on 20 May 2016 (2 pages)
27 May 2016Appointment of Hehua Zhang as a director on 20 May 2016 (2 pages)
27 May 2016Termination of appointment of Maria Lourdes Rodriguez Gutierrez as a director on 20 May 2016 (1 page)
27 May 2016Appointment of Hehua Zhang as a director on 20 May 2016
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 11/11/2016
(2 pages)
27 May 2016Termination of appointment of Agustín Huerta Martínez as a director on 20 May 2016 (1 page)
27 May 2016Termination of appointment of Pablo Muntanola Gomez-Acebo as a director on 20 May 2016 (1 page)
11 May 2016Termination of appointment of Victor Peon Sanchez as a director on 10 May 2016 (1 page)
11 May 2016Appointment of Ms Maria Lourdes Rodriguez Gutierrez as a director on 10 May 2016 (2 pages)
11 May 2016Appointment of Ms Maria Lourdes Rodriguez Gutierrez as a director on 10 May 2016 (2 pages)
11 May 2016Termination of appointment of Victor Peon Sanchez as a director on 10 May 2016 (1 page)
11 March 2016Company name changed repsol nuevas energias uk LIMITED\certificate issued on 11/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-11
(3 pages)
11 March 2016Company name changed repsol nuevas energias uk LIMITED\certificate issued on 11/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-11
(3 pages)
10 March 2016Full accounts made up to 31 December 2015 (24 pages)
10 March 2016Full accounts made up to 31 December 2015 (24 pages)
18 August 2015Termination of appointment of Antonio Perez Collar as a director on 20 July 2015 (1 page)
18 August 2015Appointment of Mr Pablo Muntanola Gomez-Acebo as a director on 21 July 2015 (2 pages)
18 August 2015Appointment of Mr Pablo Muntanola Gomez-Acebo as a director on 21 July 2015 (2 pages)
18 August 2015Termination of appointment of Antonio Perez Collar as a director on 20 July 2015 (1 page)
15 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 11,010,181.08
(4 pages)
15 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 11,010,181.08
(4 pages)
22 April 2015Full accounts made up to 31 December 2014 (23 pages)
22 April 2015Full accounts made up to 31 December 2014 (23 pages)
28 August 2014Appointment of Mr Victor Peon Sanchez as a director on 7 August 2014 (2 pages)
28 August 2014Appointment of Mr Victor Peon Sanchez as a director on 7 August 2014 (2 pages)
28 August 2014Termination of appointment of Julio Cortezon Santaclara as a director on 6 August 2014 (1 page)
28 August 2014Termination of appointment of Julio Cortezon Santaclara as a director on 6 August 2014 (1 page)
28 August 2014Termination of appointment of Julio Cortezon Santaclara as a director on 6 August 2014 (1 page)
28 August 2014Appointment of Mr Victor Peon Sanchez as a director on 7 August 2014 (2 pages)
23 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 11,010,181.08
(4 pages)
23 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 11,010,181.08
(4 pages)
8 May 2014Termination of appointment of Josu Miguel as a director (1 page)
8 May 2014Termination of appointment of Manuel Jurado as a director (1 page)
8 May 2014Appointment of Mr Antonio Perez Collar as a director (2 pages)
8 May 2014Appointment of Mr Antonio Perez Collar as a director (2 pages)
8 May 2014Appointment of Mr Agustín Huerta Martínez as a director (2 pages)
8 May 2014Termination of appointment of Juan Nardiz as a director (1 page)
8 May 2014Termination of appointment of Manuel Jurado as a director (1 page)
8 May 2014Termination of appointment of Gregorio Vigario as a director (1 page)
8 May 2014Termination of appointment of Josu Miguel as a director (1 page)
8 May 2014Termination of appointment of Juan Nardiz as a director (1 page)
8 May 2014Termination of appointment of Gregorio Vigario as a director (1 page)
8 May 2014Appointment of Mr Agustín Huerta Martínez as a director (2 pages)
10 April 2014Full accounts made up to 31 December 2013 (22 pages)
10 April 2014Full accounts made up to 31 December 2013 (22 pages)
21 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
14 March 2013Full accounts made up to 31 December 2012 (23 pages)
14 March 2013Full accounts made up to 31 December 2012 (23 pages)
19 February 2013Termination of appointment of Jose Catalan as a director (1 page)
19 February 2013Appointment of Mr Juan Casanueva Nardiz as a director (2 pages)
19 February 2013Appointment of Mr Juan Casanueva Nardiz as a director (2 pages)
19 February 2013Termination of appointment of Jose Catalan as a director (1 page)
12 November 2012Full accounts made up to 31 December 2011 (24 pages)
12 November 2012Full accounts made up to 31 December 2011 (24 pages)
20 June 2012Director's details changed for Jose Luise Bernal Catalan on 11 January 2012 (2 pages)
20 June 2012Director's details changed for Gregorio Garcia Vigario on 11 January 2012 (2 pages)
20 June 2012Director's details changed for Julio Cortezon Santaclara on 11 January 2012 (2 pages)
20 June 2012Director's details changed for Manuel Perez Jurado on 11 January 2012 (2 pages)
20 June 2012Director's details changed for Gregorio Garcia Vigario on 11 January 2012 (2 pages)
20 June 2012Director's details changed for Jose Luise Bernal Catalan on 11 January 2012 (2 pages)
20 June 2012Director's details changed for Josu Jon Imaz San Miguel on 11 January 2012 (2 pages)
20 June 2012Director's details changed for Manuel Perez Jurado on 11 January 2012 (2 pages)
20 June 2012Director's details changed for Josu Jon Imaz San Miguel on 11 January 2012 (2 pages)
20 June 2012Director's details changed for Julio Cortezon Santaclara on 11 January 2012 (2 pages)
20 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
31 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 550 26/12/2011
(1 page)
31 January 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 11,010,181.08
(4 pages)
31 January 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 11,010,181.08
(4 pages)
31 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 550 26/12/2011
(1 page)
11 January 2012Registered office address changed from Ground Floor of Britannia House Arnhall Business Park Westhill Aberdeenshire AB32 6UF on 11 January 2012 (2 pages)
11 January 2012Registered office address changed from Ground Floor of Britannia House Arnhall Business Park Westhill Aberdeenshire AB32 6UF on 11 January 2012 (2 pages)
17 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
17 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
21 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-13
(2 pages)
21 July 2011Company name changed seaenergy renewables LIMITED\certificate issued on 21/07/11
  • CONNOT ‐
(3 pages)
21 July 2011Company name changed seaenergy renewables LIMITED\certificate issued on 21/07/11
  • CONNOT ‐
(3 pages)
21 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-13
(2 pages)
15 July 2011Termination of appointment of David Sigsworth as a director (2 pages)
15 July 2011Termination of appointment of Philip Merson as a secretary (2 pages)
15 July 2011Termination of appointment of John Aldersey-Williams as a director (2 pages)
15 July 2011Termination of appointment of Ronald Bonnar as a director (2 pages)
15 July 2011Termination of appointment of Philip Merson as a secretary (2 pages)
15 July 2011Termination of appointment of David Sigsworth as a director (2 pages)
15 July 2011Termination of appointment of John Aldersey-Williams as a director (2 pages)
15 July 2011Termination of appointment of Allan Macaskill as a director (2 pages)
15 July 2011Termination of appointment of Allan Macaskill as a director (2 pages)
15 July 2011Termination of appointment of Stephen Remp as a director (2 pages)
15 July 2011Termination of appointment of Daniel Finch as a director (2 pages)
15 July 2011Termination of appointment of Joel Staadecker as a director (2 pages)
15 July 2011Termination of appointment of Daniel Finch as a director (2 pages)
15 July 2011Termination of appointment of Ronald Bonnar as a director (2 pages)
15 July 2011Termination of appointment of Stephen Remp as a director (2 pages)
15 July 2011Termination of appointment of Joel Staadecker as a director (2 pages)
14 July 2011Appointment of Jose Luise Bernal Catalan as a director (3 pages)
14 July 2011Registered office address changed from 50 Lothian Road Festival Square Edinburgh Midlothian EH3 9WJ on 14 July 2011 (2 pages)
14 July 2011Termination of appointment of Steven Bertram as a director (2 pages)
14 July 2011Appointment of Manuel Perez Jurado as a director (3 pages)
14 July 2011Appointment of Gregorio Garcia Vigario as a director (3 pages)
14 July 2011Appointment of Gregorio Garcia Vigario as a director (3 pages)
14 July 2011Appointment of Jose Luise Bernal Catalan as a director (3 pages)
14 July 2011Registered office address changed from 50 Lothian Road Festival Square Edinburgh Midlothian EH3 9WJ on 14 July 2011 (2 pages)
14 July 2011Appointment of Julio Cortezon Santaclara as a director (3 pages)
14 July 2011Termination of appointment of Steven Bertram as a director (2 pages)
14 July 2011Appointment of Josu Jon Imaz San Miguel as a director (3 pages)
14 July 2011Appointment of Manuel Perez Jurado as a director (3 pages)
14 July 2011Appointment of Julio Cortezon Santaclara as a director (3 pages)
14 July 2011Appointment of Josu Jon Imaz San Miguel as a director (3 pages)
15 June 2011Full accounts made up to 31 December 2010 (33 pages)
15 June 2011Full accounts made up to 31 December 2010 (33 pages)
26 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (21 pages)
26 May 2011Director's details changed for Mr Joel Bonnar Staadecker on 15 April 2011 (3 pages)
26 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (21 pages)
26 May 2011Director's details changed for Mr Joel Bonnar Staadecker on 15 April 2011 (3 pages)
19 May 2011Director's details changed for Stephen Edward Remp on 20 April 2011 (3 pages)
19 May 2011Director's details changed for Mr John Hosmer Aldersey-Williams on 20 April 2011 (3 pages)
19 May 2011Director's details changed for Stephen Edward Remp on 20 April 2011 (3 pages)
19 May 2011Director's details changed for Steven Ross Bertram on 20 April 2011 (3 pages)
19 May 2011Director's details changed for Steven Ross Bertram on 20 April 2011 (3 pages)
19 May 2011Director's details changed for Mr John Hosmer Aldersey-Williams on 20 April 2011 (3 pages)
31 January 2011Director's details changed for Mr Joel Bonnar Staadecker on 1 November 2010 (3 pages)
31 January 2011Director's details changed for Mr Joel Bonnar Staadecker on 1 November 2010 (3 pages)
31 January 2011Director's details changed for Mr Joel Bonnar Staadecker on 1 November 2010 (3 pages)
6 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
6 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
24 September 2010Full accounts made up to 31 December 2009 (29 pages)
24 September 2010Full accounts made up to 31 December 2009 (29 pages)
10 June 2010Director's details changed for Allan Macaskill on 1 October 2009 (3 pages)
10 June 2010Director's details changed for Daniel Henry Finch on 1 October 2009 (3 pages)
10 June 2010Director's details changed for Joel Bonnar Staadecker on 1 October 2009 (3 pages)
10 June 2010Director's details changed for Daniel Henry Finch on 1 October 2009 (3 pages)
10 June 2010Director's details changed for Allan Macaskill on 1 October 2009 (3 pages)
10 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (22 pages)
10 June 2010Director's details changed for Allan Macaskill on 1 October 2009 (3 pages)
10 June 2010Director's details changed for Ronald Bonnar on 1 October 2009 (3 pages)
10 June 2010Director's details changed for Joel Bonnar Staadecker on 1 October 2009 (3 pages)
10 June 2010Director's details changed for Ronald Bonnar on 1 October 2009 (3 pages)
10 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (22 pages)
10 June 2010Director's details changed for Ronald Bonnar on 1 October 2009 (3 pages)
10 June 2010Director's details changed for Joel Bonnar Staadecker on 1 October 2009 (3 pages)
10 June 2010Director's details changed for Daniel Henry Finch on 1 October 2009 (3 pages)
3 June 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 10,181.07
(4 pages)
3 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
3 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
3 June 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 10,181.07
(4 pages)
21 May 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 10,180.16
(4 pages)
21 May 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 10,180.16
(4 pages)
6 April 2010Appointment of Philip Merson as a secretary (3 pages)
6 April 2010Appointment of Philip Merson as a secretary (3 pages)
6 April 2010Termination of appointment of Steven Bertram as a secretary (2 pages)
6 April 2010Termination of appointment of Steven Bertram as a secretary (2 pages)
31 March 2010Resolutions
  • RES13 ‐ Enter into share agreement 25/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
31 March 2010Resolutions
  • RES13 ‐ Enter into share agreement 25/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
16 December 2009Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 16 December 2009 (2 pages)
16 December 2009Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 16 December 2009 (2 pages)
8 October 2009Full accounts made up to 31 December 2008 (24 pages)
8 October 2009Full accounts made up to 31 December 2008 (24 pages)
26 May 2009Return made up to 16/05/09; full list of members (7 pages)
26 May 2009Return made up to 16/05/09; full list of members (7 pages)
18 March 2009Director appointed daniel henry finch (1 page)
18 March 2009Director appointed daniel henry finch (1 page)
12 November 2008Full accounts made up to 31 December 2007 (17 pages)
12 November 2008Full accounts made up to 31 December 2007 (17 pages)
28 October 2008Director appointed david sigsworth (7 pages)
28 October 2008Director appointed david sigsworth (7 pages)
18 September 2008Secretary appointed steven ross bertram (2 pages)
18 September 2008Appointment terminated secretary christopher moar (1 page)
18 September 2008Secretary appointed steven ross bertram (2 pages)
18 September 2008Appointment terminated secretary christopher moar (1 page)
30 June 2008Director appointed allan macaskill (2 pages)
30 June 2008Director appointed ronald bonnar (3 pages)
30 June 2008Director appointed joel bonnar staadecker (2 pages)
30 June 2008Ad 29/05/08\gbp si [email protected]=9999\gbp ic 1/10000\ (3 pages)
30 June 2008Gbp nc 10000/19000\29/05/08 (1 page)
30 June 2008Director appointed john hosmer aldersey-williams (3 pages)
30 June 2008S-div (1 page)
30 June 2008S-div (1 page)
30 June 2008Ad 29/05/08\gbp si [email protected]=9999\gbp ic 1/10000\ (3 pages)
30 June 2008Director appointed joel bonnar staadecker (2 pages)
30 June 2008Director appointed john hosmer aldersey-williams (3 pages)
30 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve subscription agreement 29/05/2008
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
30 June 2008Gbp nc 10000/19000\29/05/08 (1 page)
30 June 2008Director appointed ronald bonnar (3 pages)
30 June 2008Director appointed allan macaskill (2 pages)
30 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve subscription agreement 29/05/2008
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
28 May 2008Return made up to 16/05/08; full list of members (4 pages)
28 May 2008Return made up to 16/05/08; full list of members (4 pages)
11 March 2008Curr sho from 31/05/2008 to 31/12/2007 (1 page)
11 March 2008Accounts for a dormant company made up to 31 May 2007 (3 pages)
11 March 2008Accounts for a dormant company made up to 31 May 2007 (3 pages)
11 March 2008Curr sho from 31/05/2008 to 31/12/2007 (1 page)
19 November 2007Company name changed seaenergy resources LIMITED\certificate issued on 19/11/07 (2 pages)
19 November 2007Company name changed seaenergy resources LIMITED\certificate issued on 19/11/07 (2 pages)
14 June 2007Return made up to 16/05/07; full list of members (2 pages)
14 June 2007Return made up to 16/05/07; full list of members (2 pages)
26 January 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
26 January 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
16 August 2006Director resigned (1 page)
16 August 2006New director appointed (4 pages)
16 August 2006Director resigned (1 page)
16 August 2006New director appointed (4 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006Secretary resigned (1 page)
26 July 2006New secretary appointed (2 pages)
26 July 2006New secretary appointed (2 pages)
26 July 2006New director appointed (3 pages)
26 July 2006New director appointed (3 pages)
23 May 2006Return made up to 16/05/06; full list of members (6 pages)
23 May 2006Return made up to 16/05/06; full list of members (6 pages)
8 June 2005Company name changed ledge 868 LIMITED\certificate issued on 08/06/05 (2 pages)
8 June 2005Company name changed ledge 868 LIMITED\certificate issued on 08/06/05 (2 pages)
16 May 2005Incorporation (25 pages)
16 May 2005Incorporation (25 pages)