Company NameBrough Head Wave Farm Limited
Company StatusDissolved
Company NumberSC356382
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years, 1 month ago)
Dissolution Date10 January 2017 (7 years, 3 months ago)
Previous NameMM&S (5456) Limited

Business Activity

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

Directors

Director NameRichard Peter Escott
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2015(6 years after company formation)
Appointment Duration1 year, 9 months (closed 10 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Waterloo Street
Glasgow
G2 6AY
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Director NameJames Boyd
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 August 2009)
RoleAccountant
Correspondence Address4 Park Lane
Glenrothes
Fife
KY7 6FN
Scotland
Director NameSian George
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(2 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 June 2012)
RoleHead Of Commercial Development
Country of ResidenceUnited Kingdom
Correspondence AddressElder House 24 Elder Street
Edinburgh
EH1 3DX
Scotland
Director NameMr John David Thouless
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(2 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbbeyhill
Abbey Road
Auchterarder
Perthshire
PH3 1DN
Scotland
Secretary NameCharlotte Emma Lucea Taylor
NationalityBritish
StatusResigned
Appointed11 May 2009(2 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 February 2015)
RoleGroup Finance Controller
Correspondence AddressElder House 24 Elder Street
Edinburgh
EH1 3DX
Scotland
Director NameStephen Wheeler
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed03 July 2009(3 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 16 February 2011)
RoleCompany Director
Correspondence Address27 Kileen Road,Ranelagh
Dublin 6
Ireland
Director NameMr Richard Calvin Round
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(12 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressQuartermile One 15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Director NameMr Peter George Raftery
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(1 year, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 November 2011)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address55 Vastern Road
Reading
RG1 8BU
Director NameRobert Julian Raleigh East
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 April 2015)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Waterloo Street
Glasgow
G2 6AY
Scotland
Secretary NameRobert Mitchell
NationalityBritish
StatusResigned
Appointed18 June 2012(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2014)
RoleCompany Director
Correspondence AddressElder House 24 Elder Street
Edinburgh
EH1 3DX
Scotland
Director NameMr Marc Joseph Eunan Murray
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed22 August 2012(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 February 2015)
RoleCommercial Developer
Country of ResidenceUnited Kingdom
Correspondence Address4 Glebe Place
Balbirnie Meadow
Markinch
Fife
KY7 6QX
Scotland
Director NameColin James Palmer
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(5 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuartermile One 15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Director NameCharlotte Emma Lucea Taylor
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(5 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 January 2015)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressQuartermile One 15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Director NameMr Douglas Stewart Robb
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2015(5 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElder House 24 Elder Street
Edinburgh
EH1 3DX
Scotland
Director NameMr Patrick Jude O'Kane
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed23 February 2015(5 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElder House 24 Elder Street
Edinburgh
EH1 3DX
Scotland
Director NameKate Elizabeth Potter
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2015(6 years after company formation)
Appointment Duration1 year, 4 months (resigned 16 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Waterloo Street
Glasgow
G2 6AY
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed11 March 2009(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed11 March 2009(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed11 March 2009(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed11 January 2010(10 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 2015)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Websitewww.aquamarinepower.com

Location

Registered AddressInveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Aquamarine Power LTD
50.00%
Ordinary B
50 at £1Sse Renewables Holdings (Uk) LTD
50.00%
Ordinary A

Financials

Year2014
Net Worth-£1,614,962
Cash£37,812
Current Liabilities£17,250

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

10 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2016First Gazette notice for voluntary strike-off (1 page)
25 October 2016First Gazette notice for voluntary strike-off (1 page)
13 October 2016Application to strike the company off the register (3 pages)
13 October 2016Application to strike the company off the register (3 pages)
31 August 2016Registered office address changed from Elder House 24 Elder Street Edinburgh EH1 3DX Scotland to 200 Dunkeld Road Perth PH1 3AQ on 31 August 2016 (2 pages)
31 August 2016Registered office address changed from Elder House 24 Elder Street Edinburgh EH1 3DX Scotland to 200 Dunkeld Road Perth PH1 3AQ on 31 August 2016 (2 pages)
31 August 2016Termination of appointment of Kate Elizabeth Potter as a director on 16 August 2016 (2 pages)
31 August 2016Termination of appointment of Kate Elizabeth Potter as a director on 16 August 2016 (2 pages)
14 June 2016Termination of appointment of Douglas Stewart Robb as a director on 3 June 2016 (2 pages)
14 June 2016Termination of appointment of Douglas Stewart Robb as a director on 3 June 2016 (2 pages)
1 June 2016Annual return made up to 11 March 2016
Statement of capital on 2016-06-01
  • GBP 100
(19 pages)
1 June 2016Annual return made up to 11 March 2016
Statement of capital on 2016-06-01
  • GBP 100
(19 pages)
10 March 2016Termination of appointment of Patrick Jude O'kane as a director on 31 January 2016 (2 pages)
10 March 2016Termination of appointment of Patrick Jude O'kane as a director on 31 January 2016 (2 pages)
6 January 2016Previous accounting period extended from 31 March 2015 to 30 September 2015 (3 pages)
6 January 2016Previous accounting period extended from 31 March 2015 to 30 September 2015 (3 pages)
17 August 2015Termination of appointment of Maclay Murray & Spens Llp as a secretary on 31 July 2015 (1 page)
17 August 2015Termination of appointment of Maclay Murray & Spens Llp as a secretary on 31 July 2015 (1 page)
17 August 2015Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to Elder House 24 Elder Street Edinburgh EH1 3DX on 17 August 2015 (1 page)
17 August 2015Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to Elder House 24 Elder Street Edinburgh EH1 3DX on 17 August 2015 (1 page)
14 May 2015Termination of appointment of Robert Julian Raleigh East as a director on 6 April 2015 (2 pages)
14 May 2015Appointment of Kate Elizabeth Potter as a director on 3 April 2015 (3 pages)
14 May 2015Termination of appointment of Colin James Palmer as a director on 3 April 2015 (2 pages)
14 May 2015Termination of appointment of Robert Julian Raleigh East as a director on 6 April 2015 (2 pages)
14 May 2015Appointment of Kate Elizabeth Potter as a director on 3 April 2015 (3 pages)
14 May 2015Termination of appointment of Robert Julian Raleigh East as a director on 6 April 2015 (2 pages)
14 May 2015Appointment of Richard Peter Escott as a director on 6 April 2015 (3 pages)
14 May 2015Appointment of Richard Peter Escott as a director on 6 April 2015 (3 pages)
14 May 2015Appointment of Richard Peter Escott as a director on 6 April 2015 (3 pages)
14 May 2015Appointment of Kate Elizabeth Potter as a director on 3 April 2015 (3 pages)
14 May 2015Termination of appointment of Colin James Palmer as a director on 3 April 2015 (2 pages)
14 May 2015Termination of appointment of Colin James Palmer as a director on 3 April 2015 (2 pages)
1 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(7 pages)
1 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(7 pages)
27 March 2015Appointment of Dr Patrick Jude O'kane as a director on 23 February 2015 (3 pages)
27 March 2015Appointment of Dr Patrick Jude O'kane as a director on 23 February 2015 (3 pages)
24 March 2015Termination of appointment of Charlotte Emma Lucea Taylor as a secretary on 23 February 2015 (1 page)
24 March 2015Termination of appointment of Charlotte Emma Lucea Taylor as a secretary on 23 February 2015 (1 page)
24 March 2015Termination of appointment of Marc Joseph Eunan Murray as a director on 23 February 2015 (1 page)
24 March 2015Termination of appointment of Marc Joseph Eunan Murray as a director on 23 February 2015 (1 page)
6 February 2015Termination of appointment of Charlotte Emma Lucea Taylor as a director on 6 January 2015 (2 pages)
6 February 2015Appointment of Mr Douglas Stewart Robb as a director on 6 January 2015 (3 pages)
6 February 2015Termination of appointment of Charlotte Emma Lucea Taylor as a director on 6 January 2015 (2 pages)
6 February 2015Termination of appointment of Charlotte Emma Lucea Taylor as a director on 6 January 2015 (2 pages)
6 February 2015Appointment of Mr Douglas Stewart Robb as a director on 6 January 2015 (3 pages)
6 February 2015Appointment of Mr Douglas Stewart Robb as a director on 6 January 2015 (3 pages)
28 August 2014Termination of appointment of Robert Mitchell as a secretary on 31 July 2014 (2 pages)
28 August 2014Termination of appointment of Robert Mitchell as a secretary on 31 July 2014 (2 pages)
28 August 2014Termination of appointment of Richard Calvin Round as a director on 31 July 2014 (2 pages)
28 August 2014Appointment of Charlotte Emma Lucea Taylor as a director on 31 July 2014 (3 pages)
28 August 2014Termination of appointment of Richard Calvin Round as a director on 31 July 2014 (2 pages)
28 August 2014Appointment of Charlotte Emma Lucea Taylor as a director on 31 July 2014 (3 pages)
28 July 2014Full accounts made up to 31 March 2014 (14 pages)
28 July 2014Full accounts made up to 31 March 2014 (14 pages)
23 June 2014Appointment of Colin James Palmer as a director (3 pages)
23 June 2014Appointment of Colin James Palmer as a director (3 pages)
11 April 2014Termination of appointment of John Thouless as a director (2 pages)
11 April 2014Termination of appointment of John Thouless as a director (2 pages)
4 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(9 pages)
4 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(9 pages)
21 August 2013Full accounts made up to 31 March 2013 (13 pages)
21 August 2013Full accounts made up to 31 March 2013 (13 pages)
5 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (9 pages)
5 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (9 pages)
4 October 2012Full accounts made up to 31 March 2012 (13 pages)
4 October 2012Full accounts made up to 31 March 2012 (13 pages)
3 September 2012Appointment of Marc Joseph Eunan Murray as a director (3 pages)
3 September 2012Appointment of Marc Joseph Eunan Murray as a director (3 pages)
4 July 2012Termination of appointment of Sian George as a director (2 pages)
4 July 2012Termination of appointment of Sian George as a director (2 pages)
28 June 2012Appointment of Robert Mitchell as a secretary (3 pages)
28 June 2012Appointment of Robert Mitchell as a secretary (3 pages)
11 April 2012Appointment of Robert Julian Raleigh East as a director (2 pages)
11 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (8 pages)
11 April 2012Appointment of Robert Julian Raleigh East as a director (2 pages)
11 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (8 pages)
5 April 2012Director's details changed for Sian George on 3 April 2012 (2 pages)
5 April 2012Director's details changed for Sian George on 3 April 2012 (2 pages)
5 April 2012Secretary's details changed for Charlotte Emma Lucea Taylor on 3 April 2012 (2 pages)
5 April 2012Secretary's details changed for Charlotte Emma Lucea Taylor on 3 April 2012 (2 pages)
4 January 2012Section 519 auditors resignation (1 page)
4 January 2012Section 519 auditors resignation (1 page)
13 December 2011Termination of appointment of Peter Raftery as a director (1 page)
13 December 2011Termination of appointment of Peter Raftery as a director (1 page)
10 November 2011Full accounts made up to 31 March 2011 (13 pages)
10 November 2011Full accounts made up to 31 March 2011 (13 pages)
11 July 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
11 July 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
11 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (8 pages)
11 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (8 pages)
8 April 2011Director's details changed for Dr Sian Lee Mcgrath on 7 April 2011 (2 pages)
8 April 2011Director's details changed for Dr Sian Lee Mcgrath on 7 April 2011 (2 pages)
8 April 2011Director's details changed for Dr Sian Lee Mcgrath on 7 April 2011 (2 pages)
2 March 2011Termination of appointment of Stephen Wheeler as a director (3 pages)
2 March 2011Termination of appointment of Stephen Wheeler as a director (3 pages)
16 February 2011Appointment of Peter George Raftery as a director (3 pages)
16 February 2011Appointment of Peter George Raftery as a director (3 pages)
13 December 2010Full accounts made up to 31 March 2010 (12 pages)
13 December 2010Full accounts made up to 31 March 2010 (12 pages)
8 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (7 pages)
8 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (7 pages)
7 April 2010Appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
7 April 2010Appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
26 March 2010Appointment of Mr Richard Calvin Round as a director (3 pages)
26 March 2010Appointment of Mr Richard Calvin Round as a director (3 pages)
1 September 2009Appointment terminated director james boyd (1 page)
1 September 2009Appointment terminated director james boyd (1 page)
27 August 2009Director appointed stephen wheeler (2 pages)
27 August 2009Director appointed stephen wheeler (2 pages)
12 August 2009Director appointed sian lee mcgrath (2 pages)
12 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
12 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
12 August 2009Director appointed john david thouless (2 pages)
12 August 2009Director appointed james boyd (2 pages)
12 August 2009Director appointed james boyd (2 pages)
12 August 2009Secretary appointed charlotte emma lucea taylor (2 pages)
12 August 2009Secretary appointed charlotte emma lucea taylor (2 pages)
12 August 2009Director appointed john david thouless (2 pages)
12 August 2009Ad 04/08/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
12 August 2009Director appointed sian lee mcgrath (2 pages)
12 August 2009Ad 04/08/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
12 May 2009Resolutions
  • RES13 ‐ Transfer of subscriber shares 11/05/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 May 2009Appointment terminated director vindex LIMITED (1 page)
12 May 2009Appointment terminated director vindex services LIMITED (1 page)
12 May 2009Appointment terminated director vindex LIMITED (1 page)
12 May 2009Appointment terminated director vindex services LIMITED (1 page)
12 May 2009Resolutions
  • RES13 ‐ Transfer of subscriber shares 11/05/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 May 2009Appointment terminated secretary maclay murray & spens LLP (1 page)
12 May 2009Appointment terminated secretary maclay murray & spens LLP (1 page)
11 May 2009Company name changed mm&s (5456) LIMITED\certificate issued on 11/05/09 (3 pages)
11 May 2009Company name changed mm&s (5456) LIMITED\certificate issued on 11/05/09 (3 pages)
8 May 2009Appointment terminated director christine truesdale (1 page)
8 May 2009Appointment terminated director christine truesdale (1 page)
11 March 2009Incorporation (13 pages)
11 March 2009Incorporation (13 pages)