Aberdeen
AB10 1UP
Scotland
Director Name | Mr Pablo Muntanola Gomez-Acebo |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 21 July 2015(6 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 25 July 2017) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 44 Carden Place Aberdeen AB10 1UP Scotland |
Director Name | Ms Maria Lourdes Rodriguez Gutierrez |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 10 May 2016(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 25 July 2017) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 44 Carden Place Aberdeen AB10 1UP Scotland |
Director Name | Ms Pamela Summers Leiper |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(same day as company formation) |
Role | Company Registrar |
Country of Residence | United Kingdom |
Correspondence Address | 11 Moir Avenue Northfield Aberdeen AB16 7AB Scotland |
Director Name | Mr Steven Ross Bertram |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 10 December 2009) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 41 Abergeldie Road Aberdeen Aberdeenshire AB10 6ED Scotland |
Secretary Name | Christopher Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 December 2009) |
Role | Company Director |
Correspondence Address | 11 Fintray Road Aberdeen AB15 8HL Scotland |
Director Name | Daniel Henry Finch |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 June 2011) |
Role | Development Director |
Country of Residence | Scotland |
Correspondence Address | Britannia House Arnhall Business Park Edneavour Drive Westhill Aberdeenshire AB32 6UF Scotland |
Director Name | Mr Joel Bonnar Staadecker |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 December 2009(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 June 2011) |
Role | Corporate Executive |
Country of Residence | England |
Correspondence Address | Britannia House Arnhall Business Park Endeavour Drive Westhill Aberdeenshire AB32 6UF Scotland |
Director Name | Mr Ronald Bonnar |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(10 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 May 2016) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Carden Place Aberdeen AB10 1UP Scotland |
Secretary Name | Philip Merson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 June 2011) |
Role | Company Director |
Correspondence Address | Britannia House Arnhall Business Park Endeavour Drive Westhill Aberdeenshire AB32 6UF Scotland |
Director Name | Gregorio Garcia Vigario |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 28 June 2011(2 years, 5 months 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(2 years, 5 months 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 | Mr Antonio Perez Collar |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 May 2014(5 years, 3 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 |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2009(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Registered Address | 44 Carden Place Aberdeen AB10 1UP Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Year | 2013 |
---|---|
Net Worth | £5,472,352 |
Current Liabilities | £6,966,123 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 May 2011 | Delivered on: 28 May 2011 Satisfied on: 25 January 2016 Persons entitled: Edpr UK Limited Classification: Charge over securities Secured details: All sums due or to become due. Particulars: Fixed charge over all right, title and interest in and to the assets (securities, related rights and all property rights in respect of securities). Fully Satisfied |
---|
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2017 | Application to strike the company off the register (3 pages) |
3 May 2017 | Application to strike the company off the register (3 pages) |
27 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
26 January 2017 | Director's details changed for Ms Maria Lourdes Ridriguez Gutierrez on 26 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Ms Maria Lourdes Ridriguez Gutierrez on 26 January 2017 (2 pages) |
11 May 2016 | Termination of appointment of Ronald Bonnar as a director on 10 May 2016 (1 page) |
11 May 2016 | Appointment of Ms Maria Lourdes Ridriguez Gutierrez as a director on 10 May 2016 (2 pages) |
11 May 2016 | Appointment of Ms Maria Lourdes Ridriguez Gutierrez as a director on 10 May 2016 (2 pages) |
11 May 2016 | Termination of appointment of Ronald Bonnar as a director on 10 May 2016 (1 page) |
11 March 2016 | Registered office address changed from 5th Floor 40 Princes Street Edinburgh EH2 2BY to 44 Carden Place Aberdeen AB10 1UP on 11 March 2016 (1 page) |
11 March 2016 | Registered office address changed from 5th Floor 40 Princes Street Edinburgh EH2 2BY to 44 Carden Place Aberdeen AB10 1UP on 11 March 2016 (1 page) |
10 March 2016 | Full accounts made up to 31 December 2015 (17 pages) |
10 March 2016 | Full accounts made up to 31 December 2015 (17 pages) |
15 February 2016 | Solvency Statement dated 11/02/16 (3 pages) |
15 February 2016 | Statement of capital on 15 February 2016
|
15 February 2016 | Statement by Directors (3 pages) |
15 February 2016 | Resolutions
|
15 February 2016 | Resolutions
|
15 February 2016 | Statement by Directors (3 pages) |
15 February 2016 | Solvency Statement dated 11/02/16 (3 pages) |
15 February 2016 | Statement of capital on 15 February 2016
|
27 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
25 January 2016 | Satisfaction of charge 1 in full (1 page) |
25 January 2016 | Satisfaction of charge 1 in full (1 page) |
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) |
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) |
21 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
21 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
10 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
15 August 2014 | Termination of appointment of Julio Cortezon Santaclara as a director on 6 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Julio Cortezon Santaclara as a director on 6 August 2014 (1 page) |
15 August 2014 | Appointment of Mr Agustin Huerta Martinez as a director on 7 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Julio Cortezon Santaclara as a director on 6 August 2014 (1 page) |
15 August 2014 | Appointment of Mr Agustin Huerta Martinez as a director on 7 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr Agustin Huerta Martinez as a director on 7 August 2014 (2 pages) |
8 May 2014 | Appointment of Mr Antonio Perez Collar as a director (2 pages) |
8 May 2014 | Termination of appointment of Gregorio Vigario as a director (1 page) |
8 May 2014 | Appointment of Mr Antonio Perez Collar as a director (2 pages) |
8 May 2014 | Termination of appointment of Gregorio Vigario as a director (1 page) |
10 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
10 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
4 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
14 March 2013 | Full accounts made up to 31 December 2012 (15 pages) |
14 March 2013 | Full accounts made up to 31 December 2012 (15 pages) |
29 January 2013 | Director's details changed for Mr Ronald Bonnar on 15 January 2013 (2 pages) |
29 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Director's details changed for Mr Ronald Bonnar on 15 January 2013 (2 pages) |
29 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
2 March 2012 | Director's details changed for Julio Cortezon Santaclara on 1 October 2011 (2 pages) |
2 March 2012 | Director's details changed for Julio Cortezon Santaclara on 1 October 2011 (2 pages) |
2 March 2012 | Director's details changed for Mr Ronald Bonnar on 1 October 2011 (2 pages) |
2 March 2012 | Director's details changed for Gregorio Garcia Vigario on 1 October 2011 (2 pages) |
2 March 2012 | Director's details changed for Gregorio Garcia Vigario on 1 October 2011 (2 pages) |
2 March 2012 | Director's details changed for Mr Ronald Bonnar on 1 October 2011 (2 pages) |
2 March 2012 | Director's details changed for Gregorio Garcia Vigario on 1 October 2011 (2 pages) |
2 March 2012 | Director's details changed for Julio Cortezon Santaclara on 1 October 2011 (2 pages) |
2 March 2012 | Director's details changed for Mr Ronald Bonnar on 1 October 2011 (2 pages) |
17 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 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) |
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) |
5 August 2011 | Resolutions
|
5 August 2011 | Resolutions
|
1 August 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
1 August 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
21 July 2011 | Resolutions
|
21 July 2011 | Resolutions
|
21 July 2011 | Resolutions
|
21 July 2011 | Company name changed seaenergy renewables moray firth LIMITED\certificate issued on 21/07/11
|
21 July 2011 | Company name changed seaenergy renewables moray firth LIMITED\certificate issued on 21/07/11
|
21 July 2011 | Resolutions
|
15 July 2011 | Termination of appointment of Daniel Finch 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 Joel Staadecker 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 Joel Staadecker as a director (2 pages) |
15 July 2011 | Termination of appointment of Daniel Finch as a director (2 pages) |
14 July 2011 | Appointment of Gregorio Garcia Vigano as a director (3 pages) |
14 July 2011 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 14 July 2011 (2 pages) |
14 July 2011 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 14 July 2011 (2 pages) |
14 July 2011 | Appointment of Gregorio Garcia Vigano as a director (3 pages) |
14 July 2011 | Appointment of Julio Cortezon Santaclara as a director (3 pages) |
14 July 2011 | Appointment of Julio Cortezon Santaclara as a director (3 pages) |
5 July 2011 | Auditor's resignation (1 page) |
5 July 2011 | Auditor's resignation (1 page) |
15 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
15 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
26 May 2011 | Director's details changed for Mr Joel Bonnar Staadecker on 15 April 2011 (3 pages) |
26 May 2011 | Director's details changed for Mr Joel Bonnar Staadecker on 15 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) |
31 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (15 pages) |
31 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (15 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
11 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (15 pages) |
11 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (15 pages) |
15 December 2009 | Termination of appointment of Christopher Gilbert as a secretary (2 pages) |
15 December 2009 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 15 December 2009 (2 pages) |
15 December 2009 | Termination of appointment of Steven Bertram as a director (2 pages) |
15 December 2009 | Appointment of Joel Bonnar Staadecker as a director (3 pages) |
15 December 2009 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 15 December 2009 (2 pages) |
15 December 2009 | Current accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
15 December 2009 | Appointment of Joel Bonnar Staadecker as a director (3 pages) |
15 December 2009 | Appointment of Ronald Bonnar as a director (3 pages) |
15 December 2009 | Appointment of Philip Merson as a secretary (3 pages) |
15 December 2009 | Termination of appointment of Steven Bertram as a director (2 pages) |
15 December 2009 | Appointment of Ronald Bonnar as a director (3 pages) |
15 December 2009 | Current accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
15 December 2009 | Appointment of Daniel Henry Finch as a director (3 pages) |
15 December 2009 | Appointment of Daniel Henry Finch as a director (3 pages) |
15 December 2009 | Termination of appointment of Christopher Gilbert as a secretary (2 pages) |
15 December 2009 | Appointment of Philip Merson as a secretary (3 pages) |
11 December 2009 | Company name changed seaenergy dormant LIMITED\certificate issued on 11/12/09
|
11 December 2009 | Resolutions
|
11 December 2009 | Company name changed seaenergy dormant LIMITED\certificate issued on 11/12/09
|
11 December 2009 | Resolutions
|
23 October 2009 | Termination of appointment of Lc Secretaries Limited as a secretary (1 page) |
23 October 2009 | Appointment of Christopher Gilbert as a secretary (2 pages) |
23 October 2009 | Termination of appointment of Lc Secretaries Limited as a secretary (1 page) |
23 October 2009 | Appointment of Christopher Gilbert as a secretary (2 pages) |
24 September 2009 | Company name changed sea energy LIMITED\certificate issued on 24/09/09 (2 pages) |
24 September 2009 | Company name changed sea energy LIMITED\certificate issued on 24/09/09 (2 pages) |
18 March 2009 | Appointment terminated director pamela summers leiper (1 page) |
18 March 2009 | Director appointed steven ross bertram (2 pages) |
18 March 2009 | Appointment terminated director pamela summers leiper (1 page) |
18 March 2009 | Director appointed steven ross bertram (2 pages) |
21 January 2009 | Company name changed ledge 1064 LIMITED\certificate issued on 22/01/09 (2 pages) |
21 January 2009 | Company name changed ledge 1064 LIMITED\certificate issued on 22/01/09 (2 pages) |
15 January 2009 | Incorporation (21 pages) |
15 January 2009 | Incorporation (21 pages) |