Company NameRepsol UK Round 3 Limited
Company StatusDissolved
Company NumberSC353845
CategoryPrivate Limited Company
Incorporation Date22 January 2009(15 years, 3 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Agustin Huerta Martinez
Date of BirthApril 1960 (Born 64 years ago)
NationalitySpanish
StatusClosed
Appointed07 August 2014(5 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 25 July 2017)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address44 Carden Place
Aberdeen
AB10 1UP
Scotland
Director NameMr Pablo Muntanola Gomez-Acebo
Date of BirthFebruary 1974 (Born 50 years ago)
NationalitySpanish
StatusClosed
Appointed21 July 2015(6 years, 6 months after company formation)
Appointment Duration2 years (closed 25 July 2017)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address44 Carden Place
Aberdeen
AB10 1UP
Scotland
Director NameMs Maria Lourdes Rodriguez Gutierrez
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySpanish
StatusClosed
Appointed10 May 2016(7 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 25 July 2017)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address44 Carden Place
Aberdeen
AB10 1UP
Scotland
Director NameMs Pamela Summers Leiper
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(same day as company formation)
RoleCompany Registrar
Country of ResidenceUnited Kingdom
Correspondence Address11 Moir Avenue
Northfield
Aberdeen
AB16 7AB
Scotland
Director NameDaniel Henry Finch
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 28 June 2011)
RoleDevelopment Director
Country of ResidenceScotland
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
Appointed25 February 2009(1 month after company formation)
Appointment Duration2 years, 4 months (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 Joel Bonnar Staadecker
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2009(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 28 June 2011)
RoleCorporate Executive
Country of ResidenceEngland
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
Appointed25 February 2009(1 month after company formation)
Appointment Duration7 years, 2 months (resigned 10 May 2016)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address44 Carden Place
Aberdeen
AB10 1UP
Scotland
Secretary NameSteven Ross Bertram
StatusResigned
Appointed25 February 2009(1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 20 November 2009)
RoleCompany Director
Correspondence Address41 Abergeldie Road
Aberdeen
Aberdeenshire
AB10 6ED
Scotland
Secretary NamePhilip Merson
NationalityBritish
StatusResigned
Appointed20 November 2009(10 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 June 2011)
RoleCompany Director
Correspondence AddressBritannia House Endeavour Drive
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6UF
Scotland
Director NameGregorio Garcia Vigario
Date of BirthDecember 1966 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed28 June 2011(2 years, 5 months 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(2 years, 5 months 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 NameMr Antonio Perez Collar
Date of BirthApril 1954 (Born 70 years ago)
NationalitySpanish
StatusResigned
Appointed08 May 2014(5 years, 3 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
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2009(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered Address44 Carden Place
Aberdeen
AB10 1UP
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Financials

Year2013
Net Worth£6,299,658
Current Liabilities£6,961,172

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
3 May 2017Application to strike the company off the register (3 pages)
3 May 2017Application to strike the company off the register (3 pages)
8 March 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
11 May 2016Termination of appointment of Ronald Bonnar 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 2016Termination of appointment of Ronald Bonnar 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 March 2016Registered 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 2016Registered 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 2016Full accounts made up to 31 December 2015 (17 pages)
10 March 2016Full accounts made up to 31 December 2015 (17 pages)
15 February 2016Solvency Statement dated 11/02/16 (3 pages)
15 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 February 2016Statement by Directors (3 pages)
15 February 2016Statement by Directors (3 pages)
15 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 February 2016Statement of capital on 15 February 2016
  • GBP 1
(4 pages)
15 February 2016Solvency Statement dated 11/02/16 (3 pages)
15 February 2016Statement of capital on 15 February 2016
  • GBP 1
(4 pages)
27 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 6,319,344
(4 pages)
27 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 6,319,344
(4 pages)
18 August 2015Termination of appointment of Antonio Perez Collar as a director on 20 July 2015 (1 page)
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)
22 April 2015Full accounts made up to 31 December 2014 (17 pages)
22 April 2015Full accounts made up to 31 December 2014 (17 pages)
10 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 6,319,344
(4 pages)
10 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 6,319,344
(4 pages)
15 August 2014Termination of appointment of Julio Cortezon Santaclara as a director on 6 August 2014 (1 page)
15 August 2014Termination of appointment of Julio Cortezon Santaclara as a director on 6 August 2014 (1 page)
15 August 2014Appointment of Mr Agustin Huerta Martinez as a director on 7 August 2014 (2 pages)
15 August 2014Appointment of Mr Agustin Huerta Martinez as a director on 7 August 2014 (2 pages)
15 August 2014Termination of appointment of Julio Cortezon Santaclara as a director on 6 August 2014 (1 page)
15 August 2014Appointment of Mr Agustin Huerta Martinez as a director on 7 August 2014 (2 pages)
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 2014Termination of appointment of Gregorio Vigario as a director (1 page)
8 May 2014Termination of appointment of Gregorio Vigario as a director (1 page)
10 April 2014Full accounts made up to 31 December 2013 (15 pages)
10 April 2014Full accounts made up to 31 December 2013 (15 pages)
4 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 6,319,344
(4 pages)
4 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 6,319,344
(4 pages)
14 March 2013Full accounts made up to 31 December 2012 (15 pages)
14 March 2013Full accounts made up to 31 December 2012 (15 pages)
29 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
29 January 2013Director's details changed for Mr Ronald Bonnar on 22 January 2013 (2 pages)
29 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
29 January 2013Director's details changed for Mr Ronald Bonnar on 22 January 2013 (2 pages)
1 October 2012Full accounts made up to 31 December 2011 (16 pages)
1 October 2012Full accounts made up to 31 December 2011 (16 pages)
2 March 2012Director's details changed for Mr Ronald Bonnar on 1 October 2011 (2 pages)
2 March 2012Director's details changed for Gregorio Garcia Vigario on 1 October 2011 (2 pages)
2 March 2012Director's details changed for Julio Cortezon Santaclara on 1 October 2011 (2 pages)
2 March 2012Director's details changed for Mr Ronald Bonnar on 1 October 2011 (2 pages)
2 March 2012Director's details changed for Gregorio Garcia Vigario on 1 October 2011 (2 pages)
2 March 2012Director's details changed for Mr Ronald Bonnar on 1 October 2011 (2 pages)
2 March 2012Director's details changed for Julio Cortezon Santaclara on 1 October 2011 (2 pages)
2 March 2012Director's details changed for Julio Cortezon Santaclara on 1 October 2011 (2 pages)
2 March 2012Director's details changed for Gregorio Garcia Vigario on 1 October 2011 (2 pages)
17 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 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)
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)
5 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 August 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 6,319,344
(4 pages)
1 August 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 6,319,344
(4 pages)
21 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
21 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
21 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-13
(2 pages)
21 July 2011Company name changed seaenergy renewables uk round 3 LIMITED\certificate issued on 21/07/11
  • CONNOT ‐
(3 pages)
21 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-13
(2 pages)
21 July 2011Company name changed seaenergy renewables uk round 3 LIMITED\certificate issued on 21/07/11
  • CONNOT ‐
(3 pages)
15 July 2011Termination of appointment of Joel Staadecker 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 Daniel Finch 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)
14 July 2011Appointment of Julio Cortezon Santaclara as a director (3 pages)
14 July 2011Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 14 July 2011 (2 pages)
14 July 2011Appointment of Gregorio Garcia Vigario as a director (3 pages)
14 July 2011Termination of appointment of Philip Merson as a secretary (2 pages)
14 July 2011Appointment of Gregorio Garcia Vigario as a director (3 pages)
14 July 2011Termination of appointment of Philip Merson as a secretary (2 pages)
14 July 2011Appointment of Julio Cortezon Santaclara as a director (3 pages)
14 July 2011Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 14 July 2011 (2 pages)
5 July 2011Auditor's resignation (1 page)
5 July 2011Auditor's resignation (1 page)
15 June 2011Full accounts made up to 31 December 2010 (18 pages)
15 June 2011Full accounts made up to 31 December 2010 (18 pages)
26 May 2011Director's details changed for Mr Joel Bonnar Staadecker on 15 April 2011 (3 pages)
26 May 2011Director's details changed for Mr Joel Bonnar Staadecker on 15 April 2011 (3 pages)
31 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (16 pages)
31 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (16 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)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (16 pages)
11 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (16 pages)
28 November 2009Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 28 November 2009 (2 pages)
28 November 2009Director's details changed for Joel Bonnar Staadecker on 20 November 2009 (3 pages)
28 November 2009Director's details changed for Daniel Henry Finch on 20 November 2009 (3 pages)
28 November 2009Appointment of Philip Merson as a secretary (3 pages)
28 November 2009Director's details changed for Daniel Henry Finch on 20 November 2009 (3 pages)
28 November 2009Director's details changed for Joel Bonnar Staadecker on 20 November 2009 (3 pages)
28 November 2009Director's details changed for Ronald Bonnar on 20 November 2009 (3 pages)
28 November 2009Appointment of Philip Merson as a secretary (3 pages)
28 November 2009Termination of appointment of Steven Ross Bertram as a secretary (2 pages)
28 November 2009Current accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
28 November 2009Director's details changed for Allan Macaskill on 20 November 2009 (3 pages)
28 November 2009Termination of appointment of Steven Ross Bertram as a secretary (2 pages)
28 November 2009Director's details changed for Ronald Bonnar on 20 November 2009 (3 pages)
28 November 2009Current accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
28 November 2009Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 28 November 2009 (2 pages)
28 November 2009Director's details changed for Allan Macaskill on 20 November 2009 (3 pages)
25 November 2009Company name changed seaenergy uk round 3 LIMITED\certificate issued on 25/11/09
  • CONNOT ‐
(3 pages)
25 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-20
(1 page)
25 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-20
(1 page)
25 November 2009Company name changed seaenergy uk round 3 LIMITED\certificate issued on 25/11/09
  • CONNOT ‐
(3 pages)
23 March 2009Secretary appointed steven ross bertram (1 page)
23 March 2009Director appointed daniel henry finch (1 page)
23 March 2009Appointment terminated director pamela summers leiper (1 page)
23 March 2009Director appointed ronald bonnar (2 pages)
23 March 2009Director appointed allan macaskill (1 page)
23 March 2009Director appointed joel bonnar staadecker (1 page)
23 March 2009Director appointed allan macaskill (1 page)
23 March 2009Appointment terminated secretary lc secretaries LIMITED (1 page)
23 March 2009Appointment terminated director pamela summers leiper (1 page)
23 March 2009Director appointed joel bonnar staadecker (1 page)
23 March 2009Director appointed ronald bonnar (2 pages)
23 March 2009Director appointed daniel henry finch (1 page)
23 March 2009Secretary appointed steven ross bertram (1 page)
23 March 2009Appointment terminated secretary lc secretaries LIMITED (1 page)
23 February 2009Company name changed ledge 1067 LIMITED\certificate issued on 23/02/09 (2 pages)
23 February 2009Company name changed ledge 1067 LIMITED\certificate issued on 23/02/09 (2 pages)
22 January 2009Incorporation (21 pages)
22 January 2009Incorporation (21 pages)