Glasgow
G2 6AY
Scotland
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Kennedy Drive Airdrie North Lanarkshire ML6 9AW Scotland |
Director Name | James Boyd |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 August 2009) |
Role | Accountant |
Correspondence Address | 4 Park Lane Glenrothes Fife KY7 6FN Scotland |
Director Name | Sian George |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 June 2012) |
Role | Head Of Commercial Development |
Country of Residence | United Kingdom |
Correspondence Address | Elder House 24 Elder Street Edinburgh EH1 3DX Scotland |
Director Name | Mr John David Thouless |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abbeyhill Abbey Road Auchterarder Perthshire PH3 1DN Scotland |
Secretary Name | Charlotte Emma Lucea Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 February 2015) |
Role | Group Finance Controller |
Correspondence Address | Elder House 24 Elder Street Edinburgh EH1 3DX Scotland |
Director Name | Stephen Wheeler |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 July 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 February 2011) |
Role | Company Director |
Correspondence Address | 27 Kileen Road,Ranelagh Dublin 6 Ireland |
Director Name | Mr Richard Calvin Round |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland |
Director Name | Mr Peter George Raftery |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(1 year, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 November 2011) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 55 Vastern Road Reading RG1 8BU |
Director Name | Robert Julian Raleigh East |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 April 2015) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Waterloo Street Glasgow G2 6AY Scotland |
Secretary Name | Robert Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2014) |
Role | Company Director |
Correspondence Address | Elder House 24 Elder Street Edinburgh EH1 3DX Scotland |
Director Name | Mr Marc Joseph Eunan Murray |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 August 2012(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 February 2015) |
Role | Commercial Developer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glebe Place Balbirnie Meadow Markinch Fife KY7 6QX Scotland |
Director Name | Colin James Palmer |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(5 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland |
Director Name | Charlotte Emma Lucea Taylor |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(5 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 January 2015) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland |
Director Name | Mr Douglas Stewart Robb |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2015(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elder House 24 Elder Street Edinburgh EH1 3DX Scotland |
Director Name | Mr Patrick Jude O'Kane |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 February 2015(5 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elder House 24 Elder Street Edinburgh EH1 3DX Scotland |
Director Name | Kate Elizabeth Potter |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2015(6 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Waterloo Street Glasgow G2 6AY Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2010(10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 2015) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Website | www.aquamarinepower.com |
---|
Registered Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Aquamarine Power LTD 50.00% Ordinary B |
---|---|
50 at £1 | Sse Renewables Holdings (Uk) LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£1,614,962 |
Cash | £37,812 |
Current Liabilities | £17,250 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
10 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2016 | Application to strike the company off the register (3 pages) |
13 October 2016 | Application to strike the company off the register (3 pages) |
31 August 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Kate Elizabeth Potter as a director on 16 August 2016 (2 pages) |
31 August 2016 | Termination of appointment of Kate Elizabeth Potter as a director on 16 August 2016 (2 pages) |
14 June 2016 | Termination of appointment of Douglas Stewart Robb as a director on 3 June 2016 (2 pages) |
14 June 2016 | Termination of appointment of Douglas Stewart Robb as a director on 3 June 2016 (2 pages) |
1 June 2016 | Annual return made up to 11 March 2016 Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 11 March 2016 Statement of capital on 2016-06-01
|
10 March 2016 | Termination of appointment of Patrick Jude O'kane as a director on 31 January 2016 (2 pages) |
10 March 2016 | Termination of appointment of Patrick Jude O'kane as a director on 31 January 2016 (2 pages) |
6 January 2016 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (3 pages) |
6 January 2016 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (3 pages) |
17 August 2015 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 31 July 2015 (1 page) |
17 August 2015 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 31 July 2015 (1 page) |
17 August 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Robert Julian Raleigh East as a director on 6 April 2015 (2 pages) |
14 May 2015 | Appointment of Kate Elizabeth Potter as a director on 3 April 2015 (3 pages) |
14 May 2015 | Termination of appointment of Colin James Palmer as a director on 3 April 2015 (2 pages) |
14 May 2015 | Termination of appointment of Robert Julian Raleigh East as a director on 6 April 2015 (2 pages) |
14 May 2015 | Appointment of Kate Elizabeth Potter as a director on 3 April 2015 (3 pages) |
14 May 2015 | Termination of appointment of Robert Julian Raleigh East as a director on 6 April 2015 (2 pages) |
14 May 2015 | Appointment of Richard Peter Escott as a director on 6 April 2015 (3 pages) |
14 May 2015 | Appointment of Richard Peter Escott as a director on 6 April 2015 (3 pages) |
14 May 2015 | Appointment of Richard Peter Escott as a director on 6 April 2015 (3 pages) |
14 May 2015 | Appointment of Kate Elizabeth Potter as a director on 3 April 2015 (3 pages) |
14 May 2015 | Termination of appointment of Colin James Palmer as a director on 3 April 2015 (2 pages) |
14 May 2015 | Termination of appointment of Colin James Palmer as a director on 3 April 2015 (2 pages) |
1 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
27 March 2015 | Appointment of Dr Patrick Jude O'kane as a director on 23 February 2015 (3 pages) |
27 March 2015 | Appointment of Dr Patrick Jude O'kane as a director on 23 February 2015 (3 pages) |
24 March 2015 | Termination of appointment of Charlotte Emma Lucea Taylor as a secretary on 23 February 2015 (1 page) |
24 March 2015 | Termination of appointment of Charlotte Emma Lucea Taylor as a secretary on 23 February 2015 (1 page) |
24 March 2015 | Termination of appointment of Marc Joseph Eunan Murray as a director on 23 February 2015 (1 page) |
24 March 2015 | Termination of appointment of Marc Joseph Eunan Murray as a director on 23 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Charlotte Emma Lucea Taylor as a director on 6 January 2015 (2 pages) |
6 February 2015 | Appointment of Mr Douglas Stewart Robb as a director on 6 January 2015 (3 pages) |
6 February 2015 | Termination of appointment of Charlotte Emma Lucea Taylor as a director on 6 January 2015 (2 pages) |
6 February 2015 | Termination of appointment of Charlotte Emma Lucea Taylor as a director on 6 January 2015 (2 pages) |
6 February 2015 | Appointment of Mr Douglas Stewart Robb as a director on 6 January 2015 (3 pages) |
6 February 2015 | Appointment of Mr Douglas Stewart Robb as a director on 6 January 2015 (3 pages) |
28 August 2014 | Termination of appointment of Robert Mitchell as a secretary on 31 July 2014 (2 pages) |
28 August 2014 | Termination of appointment of Robert Mitchell as a secretary on 31 July 2014 (2 pages) |
28 August 2014 | Termination of appointment of Richard Calvin Round as a director on 31 July 2014 (2 pages) |
28 August 2014 | Appointment of Charlotte Emma Lucea Taylor as a director on 31 July 2014 (3 pages) |
28 August 2014 | Termination of appointment of Richard Calvin Round as a director on 31 July 2014 (2 pages) |
28 August 2014 | Appointment of Charlotte Emma Lucea Taylor as a director on 31 July 2014 (3 pages) |
28 July 2014 | Full accounts made up to 31 March 2014 (14 pages) |
28 July 2014 | Full accounts made up to 31 March 2014 (14 pages) |
23 June 2014 | Appointment of Colin James Palmer as a director (3 pages) |
23 June 2014 | Appointment of Colin James Palmer as a director (3 pages) |
11 April 2014 | Termination of appointment of John Thouless as a director (2 pages) |
11 April 2014 | Termination of appointment of John Thouless as a director (2 pages) |
4 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
21 August 2013 | Full accounts made up to 31 March 2013 (13 pages) |
21 August 2013 | Full accounts made up to 31 March 2013 (13 pages) |
5 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (9 pages) |
5 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (9 pages) |
4 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
4 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
3 September 2012 | Appointment of Marc Joseph Eunan Murray as a director (3 pages) |
3 September 2012 | Appointment of Marc Joseph Eunan Murray as a director (3 pages) |
4 July 2012 | Termination of appointment of Sian George as a director (2 pages) |
4 July 2012 | Termination of appointment of Sian George as a director (2 pages) |
28 June 2012 | Appointment of Robert Mitchell as a secretary (3 pages) |
28 June 2012 | Appointment of Robert Mitchell as a secretary (3 pages) |
11 April 2012 | Appointment of Robert Julian Raleigh East as a director (2 pages) |
11 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (8 pages) |
11 April 2012 | Appointment of Robert Julian Raleigh East as a director (2 pages) |
11 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (8 pages) |
5 April 2012 | Director's details changed for Sian George on 3 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Sian George on 3 April 2012 (2 pages) |
5 April 2012 | Secretary's details changed for Charlotte Emma Lucea Taylor on 3 April 2012 (2 pages) |
5 April 2012 | Secretary's details changed for Charlotte Emma Lucea Taylor on 3 April 2012 (2 pages) |
4 January 2012 | Section 519 auditors resignation (1 page) |
4 January 2012 | Section 519 auditors resignation (1 page) |
13 December 2011 | Termination of appointment of Peter Raftery as a director (1 page) |
13 December 2011 | Termination of appointment of Peter Raftery as a director (1 page) |
10 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
10 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
11 July 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
11 July 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
11 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (8 pages) |
11 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (8 pages) |
8 April 2011 | Director's details changed for Dr Sian Lee Mcgrath on 7 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Dr Sian Lee Mcgrath on 7 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Dr Sian Lee Mcgrath on 7 April 2011 (2 pages) |
2 March 2011 | Termination of appointment of Stephen Wheeler as a director (3 pages) |
2 March 2011 | Termination of appointment of Stephen Wheeler as a director (3 pages) |
16 February 2011 | Appointment of Peter George Raftery as a director (3 pages) |
16 February 2011 | Appointment of Peter George Raftery as a director (3 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
8 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
7 April 2010 | Appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
26 March 2010 | Appointment of Mr Richard Calvin Round as a director (3 pages) |
26 March 2010 | Appointment of Mr Richard Calvin Round as a director (3 pages) |
1 September 2009 | Appointment terminated director james boyd (1 page) |
1 September 2009 | Appointment terminated director james boyd (1 page) |
27 August 2009 | Director appointed stephen wheeler (2 pages) |
27 August 2009 | Director appointed stephen wheeler (2 pages) |
12 August 2009 | Director appointed sian lee mcgrath (2 pages) |
12 August 2009 | Resolutions
|
12 August 2009 | Resolutions
|
12 August 2009 | Director appointed john david thouless (2 pages) |
12 August 2009 | Director appointed james boyd (2 pages) |
12 August 2009 | Director appointed james boyd (2 pages) |
12 August 2009 | Secretary appointed charlotte emma lucea taylor (2 pages) |
12 August 2009 | Secretary appointed charlotte emma lucea taylor (2 pages) |
12 August 2009 | Director appointed john david thouless (2 pages) |
12 August 2009 | Ad 04/08/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
12 August 2009 | Director appointed sian lee mcgrath (2 pages) |
12 August 2009 | Ad 04/08/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
12 May 2009 | Resolutions
|
12 May 2009 | Appointment terminated director vindex LIMITED (1 page) |
12 May 2009 | Appointment terminated director vindex services LIMITED (1 page) |
12 May 2009 | Appointment terminated director vindex LIMITED (1 page) |
12 May 2009 | Appointment terminated director vindex services LIMITED (1 page) |
12 May 2009 | Resolutions
|
12 May 2009 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
12 May 2009 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
11 May 2009 | Company name changed mm&s (5456) LIMITED\certificate issued on 11/05/09 (3 pages) |
11 May 2009 | Company name changed mm&s (5456) LIMITED\certificate issued on 11/05/09 (3 pages) |
8 May 2009 | Appointment terminated director christine truesdale (1 page) |
8 May 2009 | Appointment terminated director christine truesdale (1 page) |
11 March 2009 | Incorporation (13 pages) |
11 March 2009 | Incorporation (13 pages) |