Company NameCrionaig Power Limited
Company StatusLiquidation
Company NumberSC353232
CategoryPrivate Limited Company
Incorporation Date9 January 2009(15 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Paul William Evans
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2012(3 years, 2 months after company formation)
Appointment Duration12 years, 1 month
RoleHead Of Generation
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Simon David Pinnell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2012(3 years, 2 months after company formation)
Appointment Duration12 years, 1 month
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Secretary NameMs Hillary Berger
StatusCurrent
Appointed23 March 2012(3 years, 2 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Clive John Warden
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2013(4 years, 9 months after company formation)
Appointment Duration10 years, 6 months
RoleHead Of Strategy & Business Development
Country of ResidenceEngland
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Director NameMr James Nicholas Oppenheim
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland
Director NameMr Peter Anthony Smith
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland
Secretary NameMr Peter Anthony Smith
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland
Director NameMs Bettina Sayer Oppenheim
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 March 2012)
RoleTeacher
Country of ResidenceEngland
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland
Director NameMiss Natasha Meade Oppenheim
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 March 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland
Director NameMiss Serena Anna Oppenheim
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 March 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland
Director NameGeorge Marcus Arthur Trinick
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 March 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland
Director NameMr Michael Stuart Baker
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 December 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Nicholas Paul Kay
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(3 years, 2 months after company formation)
Appointment Duration4 months (resigned 27 July 2012)
RoleBusiness Developer - Power Generation
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Secretary NameMr Roger Derek Simpson
StatusResigned
Appointed23 March 2012(3 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 June 2014)
RoleCompany Director
Correspondence Address13 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameSimon Westaway
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 October 2013)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP

Location

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

Financials

Year2012
Net Worth£94,219
Cash£94,513
Current Liabilities£215,457

Accounts

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

Returns

Next Return Due23 January 2017 (overdue)

Filing History

20 October 2014Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to 141 Bothwell Street Glasgow G2 7EQ on 20 October 2014 (1 page)
10 October 2014Notice of winding up order (1 page)
10 October 2014Court order notice of winding up (1 page)
25 June 2014Termination of appointment of Roger Simpson as a secretary (1 page)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(6 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(6 pages)
8 January 2014Full accounts made up to 31 December 2012 (14 pages)
10 December 2013Termination of appointment of Michael Baker as a director (1 page)
22 October 2013Termination of appointment of Simon Westaway as a director (1 page)
22 October 2013Appointment of Mr Clive John Warden as a director (2 pages)
8 May 2013Registered office address changed from C/O Pinsent Masons Llp 123 St. Vincent Street Glasgow G2 5EA Scotland on 8 May 2013 (1 page)
8 May 2013Registered office address changed from C/O Pinsent Masons Llp 123 St. Vincent Street Glasgow G2 5EA Scotland on 8 May 2013 (1 page)
18 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (8 pages)
18 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (8 pages)
4 October 2012Total exemption full accounts made up to 31 January 2012 (7 pages)
20 September 2012Termination of appointment of Nicholas Kay as a director (1 page)
20 September 2012Appointment of Simon Westaway as a director (2 pages)
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
11 April 2012Statement of company's objects (2 pages)
11 April 2012Appointment of Mr Roger Derek Simpson as a secretary (1 page)
4 April 2012Appointment of Mr Nicholas Kay as a director (2 pages)
4 April 2012Appointment of Mr Paul William Evans as a director (2 pages)
3 April 2012Termination of appointment of Bettina Oppenheim as a director (1 page)
3 April 2012Termination of appointment of Peter Smith as a secretary (1 page)
3 April 2012Termination of appointment of Natasha Oppenheim as a director (1 page)
3 April 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
3 April 2012Termination of appointment of Peter Smith as a director (1 page)
3 April 2012Appointment of Ms Hillary Berger as a secretary (2 pages)
3 April 2012Termination of appointment of George Trinick as a director (1 page)
3 April 2012Termination of appointment of Serena Oppenheim as a director (1 page)
3 April 2012Appointment of Mr Simon David Pinnell as a director (2 pages)
3 April 2012Termination of appointment of James Oppenheim as a director (1 page)
3 April 2012Appointment of Mr Michael Stuart Baker as a director (2 pages)
30 March 2012Registered office address changed from Eishken Lodge Eishken Isle of Lewis HS2 9LQ Scotland on 30 March 2012 (1 page)
13 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
13 January 2012Director's details changed for Miss Natasha Meade Oppenheim on 13 January 2012 (2 pages)
13 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
13 January 2012Director's details changed for Miss Bettina Sayer Oppenheim on 13 January 2012 (2 pages)
13 January 2012Director's details changed for Miss Serena Anna Oppenheim on 13 January 2012 (2 pages)
13 January 2012Director's details changed for George Marcus Arthur Trinick on 13 January 2012 (2 pages)
2 November 2011Registered office address changed from 3 Glenfinlas Street Edinburgh EH3 6AQ on 2 November 2011 (1 page)
2 November 2011Registered office address changed from 3 Glenfinlas Street Edinburgh EH3 6AQ on 2 November 2011 (1 page)
22 June 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
4 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (9 pages)
4 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (9 pages)
2 February 2011Appointment of Miss Natasha Meade Oppenheim as a director (2 pages)
2 February 2011Appointment of Miss Bettina Sayer Oppenheim as a director (2 pages)
2 February 2011Appointment of George Marcus Arthur Trinick as a director (2 pages)
2 February 2011Appointment of Miss Serena Anna Oppenheim as a director (2 pages)
20 December 2010Resolutions
  • RES13 ‐ Sub divide shares 26/11/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 December 2010Statement of capital following an allotment of shares on 3 December 2010
  • GBP 100
(4 pages)
20 December 2010Sub-division of shares on 26 November 2010 (5 pages)
20 December 2010Statement of capital following an allotment of shares on 3 December 2010
  • GBP 100
(4 pages)
10 September 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
26 January 2010Secretary's details changed for Mr Peter Anthony Smith on 26 January 2010 (1 page)
26 January 2010Director's details changed for Mr Peter Anthony Smith on 22 January 2010 (2 pages)
26 January 2010Director's details changed for Mr James Nicholas Oppenheim on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
9 January 2009Incorporation (22 pages)