Edinburgh
EH2 2BY
Scotland
Director Name | Mr Jianwei Lin |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 12 January 2022(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Senior Business Manager |
Country of Residence | China |
Correspondence Address | 5th Floor, 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Mr Cai Jidong |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 22 August 2022(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 5th Floor, 40 Princes Street Edinburgh EH2 2BY Scotland |
Secretary Name | Mr Frazer Wardhaugh |
---|---|
Status | Current |
Appointed | 07 November 2023(18 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Correspondence Address | 5th Floor, 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Mr Chen Xiaomeng |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 04 December 2023(18 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 5th Floor, 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Mr Steven Ross Bertram |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(1 year, 1 month after company formation) |
Appointment Duration | 5 years (resigned 28 June 2011) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Britannia House Endeavour Drive Arnhall Business Park Westhill Aberdeenshire AB32 6UF Scotland |
Director Name | Mr Stephen Edward Remp |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2006(1 year, 1 month after company formation) |
Appointment Duration | 5 years (resigned 28 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Britannia House Endeavour Drive Arnhall Business Park Westhill Aberdeenshire AB32 6UF Scotland |
Secretary Name | Christopher Gilbert Moar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 September 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Fintray Road Aberdeen AB15 8HL Scotland |
Director Name | Mr Joel Bonnar Staadecker |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 2008(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 June 2011) |
Role | Corporate Executive |
Country of Residence | England |
Correspondence Address | Britannia House Endeavour Drive Arnhall Business Park Westhill Aberdeenshire AB32 6UF Scotland |
Director Name | Mr Allan Macaskill |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 June 2011) |
Role | Business Development Director |
Country of Residence | Scotland |
Correspondence Address | Britannia House Endeavour Drive Arnhall Business Park Westhill Aberdeenshire AB32 6UF Scotland |
Director Name | Mr John Hosmer Aldersey-Williams |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Britannia House Endeavour Drive Arnhall Business Park Westhill Aberdeenshire AB32 6UF Scotland |
Director Name | Mr Ronald Bonnar |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 June 2011) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Britannia House Endeavour Drive Arnhall Business Park Westhill Aberdeenshire AB32 6UF Scotland |
Secretary Name | Mr Steven Ross Bertram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 March 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Abergeldie Road Aberdeen Aberdeenshire AB10 6ED Scotland |
Director Name | Prof David Sigsworth |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Station Road South Queensferry West Lothian EH30 9HY Scotland |
Director Name | Daniel Henry Finch |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 June 2011) |
Role | Development Director |
Country of Residence | Scotland |
Correspondence Address | Britannia House Endeavour Drive Arnhall Business Park Westhill Aberdeenshire AB32 6UF Scotland |
Secretary Name | Philip Merson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 June 2011) |
Role | Company Director |
Correspondence Address | Britannia House Endeavour Drive Arnhall Business Park Westhill Aberdeenshire AB32 6UF Scotland |
Director Name | Manuel Perez Jurado |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 28 June 2011(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 May 2014) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 5th Floor, 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Gregorio Garcia Vigario |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 28 June 2011(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 May 2014) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 5th Floor, 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Julio Cortezon Santaclara |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 28 June 2011(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 August 2014) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 5th Floor, 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Jose Luise Bernal Catalan |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 28 June 2011(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 February 2013) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 5th Floor, 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Josu Jon Imaz San Miguel |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 28 June 2011(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 May 2014) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 5th Floor, 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Mr Juan Casanueva Nardiz |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 12 February 2013(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 May 2014) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 44 Calle Mendez Alvaro 28045 Madrid Spain |
Director Name | Mr Antonio Perez Collar |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 May 2014(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 July 2015) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 5th Floor, 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Mr AgustÍN Huerta MartÍNez |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 May 2014(8 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 5th Floor, 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Mr AgustÃN Huerta MartÃNez |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 May 2014(8 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 5th Floor, 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Mr Victor Peon Sanchez |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 07 August 2014(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 May 2016) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 5th Floor, 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Mr Pablo Muntanola Gomez-Acebo |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 21 July 2015(10 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 5th Floor, 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Ms Maria Lourdes Rodriguez Gutierrez |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 10 May 2016(10 years, 12 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 5th Floor, 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Mr Hehua Zhang |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 20 May 2016(11 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 May 2018) |
Role | Assistant General Manager |
Country of Residence | China |
Correspondence Address | No. 147 Xizhimen Nanxiao Street Xicheng District Beijing China |
Director Name | Fengbo Zhao |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 20 May 2016(11 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 April 2017) |
Role | Vice General Manager |
Country of Residence | China |
Correspondence Address | No. 147 Xizhimen Nanxiao Street Xicheng District Beijing China |
Director Name | Mr Kaihong Zhang |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 20 May 2016(11 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 August 2022) |
Role | Department Manager |
Country of Residence | China |
Correspondence Address | No. 147 Xizhimen Nanxiao Street Xicheng District Beijing China |
Director Name | Mr Liqing Pan |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 11 April 2017(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 December 2023) |
Role | Senior Business Manager |
Country of Residence | China |
Correspondence Address | No. 147 Xizhimen Nanxiao Street Beijing 100034 |
Director Name | Mr Xinlu Li |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 14 May 2018(13 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 January 2022) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, 40 Princes Street Edinburgh EH2 2BY Scotland |
Secretary Name | Mr Robert Dow McMurray |
---|---|
Status | Resigned |
Appointed | 11 June 2018(13 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 July 2023) |
Role | Company Director |
Correspondence Address | 5th Floor, 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Ledge Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Telephone | 0131 5577101 |
---|---|
Telephone region | Edinburgh |
Registered Address | 5th Floor, 40 Princes Street Edinburgh EH2 2BY Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £12,989,811 |
Cash | £1,608,348 |
Current Liabilities | £16,913,692 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 30 May 2024 (1 month, 1 week from now) |
16 December 2020 | Delivered on: 22 December 2020 Persons entitled: Centrica Energy Trading a/S Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
4 November 2020 | Delivered on: 11 November 2020 Persons entitled: Bank of China (UK) Limited Classification: A registered charge Particulars: N/A. Outstanding |
3 May 2019 | Delivered on: 15 May 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
7 February 2024 | Satisfaction of charge SC2848360003 in full (1 page) |
---|---|
7 February 2024 | Satisfaction of charge SC2848360002 in full (1 page) |
14 December 2023 | Full accounts made up to 31 December 2022 (33 pages) |
7 December 2023 | Termination of appointment of Liqing Pan as a director on 4 December 2023 (1 page) |
7 December 2023 | Appointment of Mr Chen Xiaomeng as a director on 4 December 2023 (2 pages) |
8 November 2023 | Appointment of Mr Frazer Wardhaugh as a secretary on 7 November 2023 (2 pages) |
1 September 2023 | Change of details for Redrock Investment Limited as a person with significant control on 1 September 2023 (3 pages) |
10 July 2023 | Termination of appointment of Robert Dow Mcmurray as a secretary on 10 July 2023 (1 page) |
29 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
24 August 2022 | Appointment of Mr Cai Jidong as a director on 22 August 2022 (2 pages) |
23 August 2022 | Termination of appointment of Kaihong Zhang as a director on 22 August 2022 (1 page) |
9 August 2022 | Full accounts made up to 31 December 2021 (36 pages) |
26 May 2022 | Confirmation statement made on 16 May 2022 with updates (4 pages) |
18 May 2022 | Second filing of a statement of capital following an allotment of shares on 17 December 2021
|
14 January 2022 | Termination of appointment of Xinlu Li as a director on 12 January 2022 (1 page) |
14 January 2022 | Appointment of Mr Jianwei Lin as a director on 12 January 2022 (2 pages) |
21 December 2021 | Statement of capital following an allotment of shares on 17 December 2021
|
30 September 2021 | Full accounts made up to 31 December 2020 (33 pages) |
21 June 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
22 December 2020 | Registration of charge SC2848360003, created on 16 December 2020 (23 pages) |
11 November 2020 | Registration of charge SC2848360002, created on 4 November 2020 (16 pages) |
6 July 2020 | Full accounts made up to 31 December 2019 (34 pages) |
18 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
21 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
16 May 2019 | Appointment of Ms Yuechen Dong as a director on 6 May 2019 (2 pages) |
15 May 2019 | Registration of charge SC2848360001, created on 3 May 2019 (30 pages) |
16 July 2018 | Full accounts made up to 31 December 2017 (29 pages) |
15 June 2018 | Appointment of Mr Robert Dow Mcmurray as a secretary on 11 June 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
16 May 2018 | Termination of appointment of Hehua Zhang as a director on 14 May 2018 (1 page) |
16 May 2018 | Appointment of Mr Xinlu Li as a director on 14 May 2018 (2 pages) |
22 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
22 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
12 April 2017 | Director's details changed for Ms Liqing Pan on 11 April 2017 (2 pages) |
12 April 2017 | Director's details changed for Ms Liqing Pan on 11 April 2017 (2 pages) |
12 April 2017 | Director's details changed for Ms Liqing Pan on 11 April 2017 (2 pages) |
12 April 2017 | Appointment of Ms Liqing Pan as a director on 11 April 2017 (2 pages) |
12 April 2017 | Appointment of Ms Liqing Pan as a director on 11 April 2017 (2 pages) |
12 April 2017 | Termination of appointment of Fengbo Zhao as a director on 11 April 2017 (1 page) |
12 April 2017 | Director's details changed for Ms Liqing Pan on 11 April 2017 (2 pages) |
12 April 2017 | Termination of appointment of Fengbo Zhao as a director on 11 April 2017 (1 page) |
11 November 2016 | Second filing for the appointment of Hehua Zhang as a director (6 pages) |
11 November 2016 | Second filing for the appointment of Hehua Zhang as a director (6 pages) |
30 August 2016 | Resolutions
|
30 August 2016 | Resolutions
|
7 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
27 May 2016 | Appointment of Kaihong Zhang as a director on 20 May 2016 (2 pages) |
27 May 2016 | Appointment of Hehua Zhang as a director on 20 May 2016
|
27 May 2016 | Appointment of Fengbo Zhao as a director on 20 May 2016 (2 pages) |
27 May 2016 | Termination of appointment of AgustÃn Huerta MartÃnez as a director on 20 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Maria Lourdes Rodriguez Gutierrez as a director on 20 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Pablo Muntanola Gomez-Acebo as a director on 20 May 2016 (1 page) |
27 May 2016 | Appointment of Fengbo Zhao as a director on 20 May 2016 (2 pages) |
27 May 2016 | Appointment of Kaihong Zhang as a director on 20 May 2016 (2 pages) |
27 May 2016 | Appointment of Hehua Zhang as a director on 20 May 2016 (2 pages) |
27 May 2016 | Termination of appointment of Maria Lourdes Rodriguez Gutierrez as a director on 20 May 2016 (1 page) |
27 May 2016 | Appointment of Hehua Zhang as a director on 20 May 2016
|
27 May 2016 | Termination of appointment of AgustÃn Huerta MartÃnez as a director on 20 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Pablo Muntanola Gomez-Acebo as a director on 20 May 2016 (1 page) |
11 May 2016 | Termination of appointment of Victor Peon Sanchez as a director on 10 May 2016 (1 page) |
11 May 2016 | Appointment of Ms Maria Lourdes Rodriguez Gutierrez as a director on 10 May 2016 (2 pages) |
11 May 2016 | Appointment of Ms Maria Lourdes Rodriguez Gutierrez as a director on 10 May 2016 (2 pages) |
11 May 2016 | Termination of appointment of Victor Peon Sanchez as a director on 10 May 2016 (1 page) |
11 March 2016 | Company name changed repsol nuevas energias uk LIMITED\certificate issued on 11/03/16
|
11 March 2016 | Company name changed repsol nuevas energias uk LIMITED\certificate issued on 11/03/16
|
10 March 2016 | Full accounts made up to 31 December 2015 (24 pages) |
10 March 2016 | Full accounts made up to 31 December 2015 (24 pages) |
18 August 2015 | Termination of appointment of Antonio Perez Collar as a director on 20 July 2015 (1 page) |
18 August 2015 | Appointment of Mr Pablo Muntanola Gomez-Acebo as a director on 21 July 2015 (2 pages) |
18 August 2015 | Appointment of Mr Pablo Muntanola Gomez-Acebo as a director on 21 July 2015 (2 pages) |
18 August 2015 | Termination of appointment of Antonio Perez Collar as a director on 20 July 2015 (1 page) |
15 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
22 April 2015 | Full accounts made up to 31 December 2014 (23 pages) |
22 April 2015 | Full accounts made up to 31 December 2014 (23 pages) |
28 August 2014 | Appointment of Mr Victor Peon Sanchez as a director on 7 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Victor Peon Sanchez as a director on 7 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Julio Cortezon Santaclara as a director on 6 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Julio Cortezon Santaclara as a director on 6 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Julio Cortezon Santaclara as a director on 6 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Victor Peon Sanchez as a director on 7 August 2014 (2 pages) |
23 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
8 May 2014 | Termination of appointment of Josu Miguel as a director (1 page) |
8 May 2014 | Termination of appointment of Manuel Jurado as a director (1 page) |
8 May 2014 | Appointment of Mr Antonio Perez Collar as a director (2 pages) |
8 May 2014 | Appointment of Mr Antonio Perez Collar as a director (2 pages) |
8 May 2014 | Appointment of Mr AgustÃn Huerta MartÃnez as a director (2 pages) |
8 May 2014 | Termination of appointment of Juan Nardiz as a director (1 page) |
8 May 2014 | Termination of appointment of Manuel Jurado as a director (1 page) |
8 May 2014 | Termination of appointment of Gregorio Vigario as a director (1 page) |
8 May 2014 | Termination of appointment of Josu Miguel as a director (1 page) |
8 May 2014 | Termination of appointment of Juan Nardiz as a director (1 page) |
8 May 2014 | Termination of appointment of Gregorio Vigario as a director (1 page) |
8 May 2014 | Appointment of Mr AgustÃn Huerta MartÃnez as a director (2 pages) |
10 April 2014 | Full accounts made up to 31 December 2013 (22 pages) |
10 April 2014 | Full accounts made up to 31 December 2013 (22 pages) |
21 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Full accounts made up to 31 December 2012 (23 pages) |
14 March 2013 | Full accounts made up to 31 December 2012 (23 pages) |
19 February 2013 | Termination of appointment of Jose Catalan as a director (1 page) |
19 February 2013 | Appointment of Mr Juan Casanueva Nardiz as a director (2 pages) |
19 February 2013 | Appointment of Mr Juan Casanueva Nardiz as a director (2 pages) |
19 February 2013 | Termination of appointment of Jose Catalan as a director (1 page) |
12 November 2012 | Full accounts made up to 31 December 2011 (24 pages) |
12 November 2012 | Full accounts made up to 31 December 2011 (24 pages) |
20 June 2012 | Director's details changed for Jose Luise Bernal Catalan on 11 January 2012 (2 pages) |
20 June 2012 | Director's details changed for Gregorio Garcia Vigario on 11 January 2012 (2 pages) |
20 June 2012 | Director's details changed for Julio Cortezon Santaclara on 11 January 2012 (2 pages) |
20 June 2012 | Director's details changed for Manuel Perez Jurado on 11 January 2012 (2 pages) |
20 June 2012 | Director's details changed for Gregorio Garcia Vigario on 11 January 2012 (2 pages) |
20 June 2012 | Director's details changed for Jose Luise Bernal Catalan on 11 January 2012 (2 pages) |
20 June 2012 | Director's details changed for Josu Jon Imaz San Miguel on 11 January 2012 (2 pages) |
20 June 2012 | Director's details changed for Manuel Perez Jurado on 11 January 2012 (2 pages) |
20 June 2012 | Director's details changed for Josu Jon Imaz San Miguel on 11 January 2012 (2 pages) |
20 June 2012 | Director's details changed for Julio Cortezon Santaclara on 11 January 2012 (2 pages) |
20 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Resolutions
|
31 January 2012 | Statement of capital following an allotment of shares on 13 January 2012
|
31 January 2012 | Statement of capital following an allotment of shares on 13 January 2012
|
31 January 2012 | Resolutions
|
11 January 2012 | Registered office address changed from Ground Floor of Britannia House Arnhall Business Park Westhill Aberdeenshire AB32 6UF on 11 January 2012 (2 pages) |
11 January 2012 | Registered office address changed from Ground Floor of Britannia House Arnhall Business Park Westhill Aberdeenshire AB32 6UF on 11 January 2012 (2 pages) |
17 August 2011 | Resolutions
|
17 August 2011 | Resolutions
|
21 July 2011 | Resolutions
|
21 July 2011 | Company name changed seaenergy renewables LIMITED\certificate issued on 21/07/11
|
21 July 2011 | Company name changed seaenergy renewables LIMITED\certificate issued on 21/07/11
|
21 July 2011 | Resolutions
|
15 July 2011 | Termination of appointment of David Sigsworth as a director (2 pages) |
15 July 2011 | Termination of appointment of Philip Merson as a secretary (2 pages) |
15 July 2011 | Termination of appointment of John Aldersey-Williams as a director (2 pages) |
15 July 2011 | Termination of appointment of Ronald Bonnar as a director (2 pages) |
15 July 2011 | Termination of appointment of Philip Merson as a secretary (2 pages) |
15 July 2011 | Termination of appointment of David Sigsworth as a director (2 pages) |
15 July 2011 | Termination of appointment of John Aldersey-Williams as a director (2 pages) |
15 July 2011 | Termination of appointment of Allan Macaskill as a director (2 pages) |
15 July 2011 | Termination of appointment of Allan Macaskill as a director (2 pages) |
15 July 2011 | Termination of appointment of Stephen Remp as a director (2 pages) |
15 July 2011 | Termination of appointment of Daniel Finch as a director (2 pages) |
15 July 2011 | Termination of appointment of Joel Staadecker as a director (2 pages) |
15 July 2011 | Termination of appointment of Daniel Finch as a director (2 pages) |
15 July 2011 | Termination of appointment of Ronald Bonnar as a director (2 pages) |
15 July 2011 | Termination of appointment of Stephen Remp as a director (2 pages) |
15 July 2011 | Termination of appointment of Joel Staadecker as a director (2 pages) |
14 July 2011 | Appointment of Jose Luise Bernal Catalan as a director (3 pages) |
14 July 2011 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh Midlothian EH3 9WJ on 14 July 2011 (2 pages) |
14 July 2011 | Termination of appointment of Steven Bertram as a director (2 pages) |
14 July 2011 | Appointment of Manuel Perez Jurado as a director (3 pages) |
14 July 2011 | Appointment of Gregorio Garcia Vigario as a director (3 pages) |
14 July 2011 | Appointment of Gregorio Garcia Vigario as a director (3 pages) |
14 July 2011 | Appointment of Jose Luise Bernal Catalan as a director (3 pages) |
14 July 2011 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh Midlothian EH3 9WJ on 14 July 2011 (2 pages) |
14 July 2011 | Appointment of Julio Cortezon Santaclara as a director (3 pages) |
14 July 2011 | Termination of appointment of Steven Bertram as a director (2 pages) |
14 July 2011 | Appointment of Josu Jon Imaz San Miguel as a director (3 pages) |
14 July 2011 | Appointment of Manuel Perez Jurado as a director (3 pages) |
14 July 2011 | Appointment of Julio Cortezon Santaclara as a director (3 pages) |
14 July 2011 | Appointment of Josu Jon Imaz San Miguel as a director (3 pages) |
15 June 2011 | Full accounts made up to 31 December 2010 (33 pages) |
15 June 2011 | Full accounts made up to 31 December 2010 (33 pages) |
26 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (21 pages) |
26 May 2011 | Director's details changed for Mr Joel Bonnar Staadecker on 15 April 2011 (3 pages) |
26 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (21 pages) |
26 May 2011 | Director's details changed for Mr Joel Bonnar Staadecker on 15 April 2011 (3 pages) |
19 May 2011 | Director's details changed for Stephen Edward Remp on 20 April 2011 (3 pages) |
19 May 2011 | Director's details changed for Mr John Hosmer Aldersey-Williams on 20 April 2011 (3 pages) |
19 May 2011 | Director's details changed for Stephen Edward Remp on 20 April 2011 (3 pages) |
19 May 2011 | Director's details changed for Steven Ross Bertram on 20 April 2011 (3 pages) |
19 May 2011 | Director's details changed for Steven Ross Bertram on 20 April 2011 (3 pages) |
19 May 2011 | Director's details changed for Mr John Hosmer Aldersey-Williams on 20 April 2011 (3 pages) |
31 January 2011 | Director's details changed for Mr Joel Bonnar Staadecker on 1 November 2010 (3 pages) |
31 January 2011 | Director's details changed for Mr Joel Bonnar Staadecker on 1 November 2010 (3 pages) |
31 January 2011 | Director's details changed for Mr Joel Bonnar Staadecker on 1 November 2010 (3 pages) |
6 October 2010 | Resolutions
|
6 October 2010 | Resolutions
|
24 September 2010 | Full accounts made up to 31 December 2009 (29 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (29 pages) |
10 June 2010 | Director's details changed for Allan Macaskill on 1 October 2009 (3 pages) |
10 June 2010 | Director's details changed for Daniel Henry Finch on 1 October 2009 (3 pages) |
10 June 2010 | Director's details changed for Joel Bonnar Staadecker on 1 October 2009 (3 pages) |
10 June 2010 | Director's details changed for Daniel Henry Finch on 1 October 2009 (3 pages) |
10 June 2010 | Director's details changed for Allan Macaskill on 1 October 2009 (3 pages) |
10 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (22 pages) |
10 June 2010 | Director's details changed for Allan Macaskill on 1 October 2009 (3 pages) |
10 June 2010 | Director's details changed for Ronald Bonnar on 1 October 2009 (3 pages) |
10 June 2010 | Director's details changed for Joel Bonnar Staadecker on 1 October 2009 (3 pages) |
10 June 2010 | Director's details changed for Ronald Bonnar on 1 October 2009 (3 pages) |
10 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (22 pages) |
10 June 2010 | Director's details changed for Ronald Bonnar on 1 October 2009 (3 pages) |
10 June 2010 | Director's details changed for Joel Bonnar Staadecker on 1 October 2009 (3 pages) |
10 June 2010 | Director's details changed for Daniel Henry Finch on 1 October 2009 (3 pages) |
3 June 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
3 June 2010 | Resolutions
|
3 June 2010 | Resolutions
|
3 June 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
21 May 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
21 May 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
6 April 2010 | Appointment of Philip Merson as a secretary (3 pages) |
6 April 2010 | Appointment of Philip Merson as a secretary (3 pages) |
6 April 2010 | Termination of appointment of Steven Bertram as a secretary (2 pages) |
6 April 2010 | Termination of appointment of Steven Bertram as a secretary (2 pages) |
31 March 2010 | Resolutions
|
31 March 2010 | Resolutions
|
16 December 2009 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 16 December 2009 (2 pages) |
16 December 2009 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 16 December 2009 (2 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (24 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (24 pages) |
26 May 2009 | Return made up to 16/05/09; full list of members (7 pages) |
26 May 2009 | Return made up to 16/05/09; full list of members (7 pages) |
18 March 2009 | Director appointed daniel henry finch (1 page) |
18 March 2009 | Director appointed daniel henry finch (1 page) |
12 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
12 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
28 October 2008 | Director appointed david sigsworth (7 pages) |
28 October 2008 | Director appointed david sigsworth (7 pages) |
18 September 2008 | Secretary appointed steven ross bertram (2 pages) |
18 September 2008 | Appointment terminated secretary christopher moar (1 page) |
18 September 2008 | Secretary appointed steven ross bertram (2 pages) |
18 September 2008 | Appointment terminated secretary christopher moar (1 page) |
30 June 2008 | Director appointed allan macaskill (2 pages) |
30 June 2008 | Director appointed ronald bonnar (3 pages) |
30 June 2008 | Director appointed joel bonnar staadecker (2 pages) |
30 June 2008 | Ad 29/05/08\gbp si [email protected]=9999\gbp ic 1/10000\ (3 pages) |
30 June 2008 | Gbp nc 10000/19000\29/05/08 (1 page) |
30 June 2008 | Director appointed john hosmer aldersey-williams (3 pages) |
30 June 2008 | S-div (1 page) |
30 June 2008 | S-div (1 page) |
30 June 2008 | Ad 29/05/08\gbp si [email protected]=9999\gbp ic 1/10000\ (3 pages) |
30 June 2008 | Director appointed joel bonnar staadecker (2 pages) |
30 June 2008 | Director appointed john hosmer aldersey-williams (3 pages) |
30 June 2008 | Resolutions
|
30 June 2008 | Gbp nc 10000/19000\29/05/08 (1 page) |
30 June 2008 | Director appointed ronald bonnar (3 pages) |
30 June 2008 | Director appointed allan macaskill (2 pages) |
30 June 2008 | Resolutions
|
28 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
11 March 2008 | Curr sho from 31/05/2008 to 31/12/2007 (1 page) |
11 March 2008 | Accounts for a dormant company made up to 31 May 2007 (3 pages) |
11 March 2008 | Accounts for a dormant company made up to 31 May 2007 (3 pages) |
11 March 2008 | Curr sho from 31/05/2008 to 31/12/2007 (1 page) |
19 November 2007 | Company name changed seaenergy resources LIMITED\certificate issued on 19/11/07 (2 pages) |
19 November 2007 | Company name changed seaenergy resources LIMITED\certificate issued on 19/11/07 (2 pages) |
14 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
14 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
26 January 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
26 January 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | New director appointed (4 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | New director appointed (4 pages) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Secretary resigned (1 page) |
26 July 2006 | New secretary appointed (2 pages) |
26 July 2006 | New secretary appointed (2 pages) |
26 July 2006 | New director appointed (3 pages) |
26 July 2006 | New director appointed (3 pages) |
23 May 2006 | Return made up to 16/05/06; full list of members (6 pages) |
23 May 2006 | Return made up to 16/05/06; full list of members (6 pages) |
8 June 2005 | Company name changed ledge 868 LIMITED\certificate issued on 08/06/05 (2 pages) |
8 June 2005 | Company name changed ledge 868 LIMITED\certificate issued on 08/06/05 (2 pages) |
16 May 2005 | Incorporation (25 pages) |
16 May 2005 | Incorporation (25 pages) |