Company NameBrims Tidal Array Limited
Company StatusDissolved
Company NumberSC373159
CategoryPrivate Limited Company
Incorporation Date17 February 2010(14 years, 2 months ago)
Dissolution Date15 October 2021 (2 years, 6 months ago)
Previous NamesDunwilco (1652) Limited and Cantick Head Tidal Development Limited

Business Activity

Section FConstruction
SIC 4524Construction of water projects
SIC 42910Construction of water projects

Directors

Director NameRichard Peter Escott
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2015(5 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 15 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Waterloo Street
Glasgow
G2 6AY
Scotland
Director NameMr Jonathan Alexander Wilson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(5 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 15 October 2021)
RoleConsenting Manager/Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Waterloo Street
Glasgow
G2 6AY
Scotland
Director NameRobert Julian Raleigh East
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2016(6 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 15 October 2021)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Custom House Plaza Harbourmaster Place
Ifsc
Dublin 1
Ireland
Secretary NameJames William McConville
StatusClosed
Appointed13 November 2017(7 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 15 October 2021)
RoleCompany Director
Correspondence Address1 Custom House Plaza, Harbourmaster Place
Ifsc
Dublin 1
Ireland
Director NameMr Colin Thomas Lawrie
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NamePeter Corcoran
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed18 February 2010(1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 June 2010)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressApt 24 Kenmare House
North Great Georges Street
Dublin
Ireland
Director NameMr Donal Francis Flynn
Date of BirthNovember 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed18 February 2010(1 day after company formation)
Appointment Duration3 months, 4 weeks (resigned 17 June 2010)
RoleAccountant
Country of ResidenceIreland
Correspondence Address3 Whitebeam Avenue
Clonskeagh
Dublin 14
Director NameMr James Ives
Date of BirthApril 1973 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed18 February 2010(1 day after company formation)
Appointment Duration6 years, 7 months (resigned 28 September 2016)
RoleChief Executive Officer
Country of ResidenceIreland
Correspondence AddressSeascape North Commons
Carlingford
County Louth
Ireland
Director NameMr Stephen Wheeler
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed18 February 2010(1 day after company formation)
Appointment Duration11 months, 4 weeks (resigned 11 February 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address26 Ormond Road
Ranelagh
Dublin 6
Secretary NameLawrence John Vincent Donnelly
NationalityBritish
StatusResigned
Appointed18 February 2010(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 12 October 2011)
RoleCompany Director
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMrs Susan Barr
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(3 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 20 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Horse Cottage Mill Lane
Timsbury
Bath
BA2 0EN
Director NameBrendan Corr
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed14 June 2010(3 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 26 November 2018)
RoleChief Operating Officer
Country of ResidenceIreland
Correspondence AddressMong
Thomastown
County Kilkenny
Ireland
Director NamePeter Corcoran
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed14 June 2010(3 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 02 December 2016)
RoleAccountant
Country of ResidenceIreland
Correspondence Address9 Old Quay Apartments
Strand Road
Sutton
Co. Dublin
Ireland
Director NameJohanne Guinan
Date of BirthJune 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed14 June 2010(3 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 11 February 2011)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressAirtricity Airtricity House
Ravenscourt Office Park
Sandyford
Dublin 18
Director NamePenny Jay Egginton
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(3 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 11 February 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr Gareth David Lewis
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(11 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 19 March 2015)
RoleOffshore Renewables Developer
Country of ResidenceEngland
Correspondence Address5th Floor
Davidson House Forbury Square
Reading
RG1 3EU
Director NameMr John David Thouless
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(11 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 12 March 2014)
RoleCommercial Manager
Country of ResidenceScotland
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameJohn David Thouless
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(11 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 12 March 2014)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr Peter George Raftery
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(11 months, 4 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 November 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address55 Vastern Road
Reading
Berkshire
RG1 8BU
Secretary NameMiss Gunga Thapa-Magar
StatusResigned
Appointed12 October 2011(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 November 2013)
RoleCompany Director
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Secretary NameNicola Clair Davey
StatusResigned
Appointed27 November 2013(3 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 24 July 2014)
RoleCompany Director
Correspondence Address1 Waterloo Street
Glasgow
G2 6AY
Scotland
Director NameRobert Julian Raleigh East
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(4 years after company formation)
Appointment Duration1 year (resigned 06 April 2015)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Waterloo Street
Glasgow
G2 6AY
Scotland
Secretary NameMr Eoin Patrick David Langford
StatusResigned
Appointed24 July 2014(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 July 2017)
RoleCompany Director
Correspondence AddressSouth Dock House Hanover Quay
Dublin 2
Ireland
Director NameKate Elizabeth Potter
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2015(5 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Waterloo Street
Glasgow
G2 6AY
Scotland
Secretary NameClodagh Miller
StatusResigned
Appointed07 July 2017(7 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 November 2017)
RoleCompany Director
Correspondence AddressNo 1 Custom House Plaza Harbourmaster Place
Ifsc
Dublin 1
Ireland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed17 February 2010(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed17 February 2010(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed17 February 2010(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Openhydro Site Development LTD
50.00%
Ordinary B
50 at £1Sse Renewables Holdings (Uk) LTD
50.00%
Ordinary A

Financials

Year2014
Net Worth-£3,062,000
Cash£248,000
Current Liabilities£387,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 December 2017Change of details for The French State as a person with significant control on 6 April 2016 (2 pages)
6 December 2017Cessation of Thales Sa as a person with significant control on 6 April 2016 (1 page)
6 December 2017Change of details for Sse Renewables Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
22 November 2017Full accounts made up to 31 December 2016 (19 pages)
8 August 2017Termination of appointment of Eoin Patrick David Langford as a secretary on 7 July 2017 (1 page)
8 August 2017Appointment of Clodagh Miller as a secretary on 7 July 2017 (2 pages)
13 April 2017Termination of appointment of Peter Corcoran as a director on 2 December 2016 (1 page)
2 March 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
6 January 2017Appointment of Robert Julian Raleigh East as a director on 19 December 2016 (2 pages)
12 December 2016Termination of appointment of James Ives as a director on 28 September 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
16 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(10 pages)
6 January 2016Appointment of Jonathan Wilson as a director on 1 January 2016 (2 pages)
5 January 2016Termination of appointment of Kate Elizabeth Potter as a director on 1 January 2016 (1 page)
29 November 2015Full accounts made up to 31 December 2014 (22 pages)
4 August 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
10 June 2015Appointment of Richard Peter Escott as a director on 6 April 2015 (3 pages)
10 June 2015Appointment of Richard Peter Escott as a director on 6 April 2015 (3 pages)
6 May 2015Termination of appointment of Robert Julian Raleigh East as a director on 6 April 2015 (1 page)
6 May 2015Termination of appointment of Robert Julian Raleigh East as a director on 6 April 2015 (1 page)
26 March 2015Appointment of Kate Elizabeth Potter as a director on 19 March 2015 (2 pages)
26 March 2015Termination of appointment of Gareth David Lewis as a director on 19 March 2015 (1 page)
18 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(10 pages)
9 December 2014Full accounts made up to 31 March 2014 (17 pages)
10 September 2014Registered office address changed from Inveralmond House 200 Dunkeld Road Perth PH1 3AQ to C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL on 10 September 2014 (1 page)
8 August 2014Appointment of Mr Eoin Patrick David Langford as a secretary on 24 July 2014 (2 pages)
8 August 2014Termination of appointment of Nicola Clair Davey as a secretary on 24 July 2014 (1 page)
1 April 2014Appointment of Robert Julian Raleigh East as a director (2 pages)
1 April 2014Termination of appointment of John Thouless as a director (1 page)
7 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(10 pages)
12 December 2013Full accounts made up to 31 March 2013 (15 pages)
10 December 2013Appointment of Nicola Clair Davey as a secretary (2 pages)
10 December 2013Termination of appointment of Gunga Thapa-Magar as a secretary (1 page)
30 July 2013Company name changed cantick head tidal development LIMITED\certificate issued on 30/07/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
15 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (10 pages)
14 March 2013Director's details changed for Peter Corcoran on 15 February 2013 (2 pages)
12 March 2013Director's details changed for John David Thouless on 15 February 2013 (2 pages)
12 March 2013Director's details changed for Mr James Ives on 15 February 2013 (2 pages)
27 December 2012Full accounts made up to 31 March 2012 (15 pages)
1 March 2012Director's details changed for Gareth David Lewis on 29 February 2012 (2 pages)
1 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (10 pages)
30 November 2011Termination of appointment of Peter Raftery as a director (1 page)
25 November 2011Full accounts made up to 31 March 2011 (14 pages)
20 October 2011Appointment of Miss Gunga Thapa-Magar as a secretary (2 pages)
20 October 2011Termination of appointment of Lawrence Donnelly as a secretary (1 page)
22 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (11 pages)
18 February 2011Appointment of Gareth David Lewis as a director (2 pages)
15 February 2011Termination of appointment of Stephen Wheeler as a director (1 page)
15 February 2011Appointment of Peter George Raftery as a director (2 pages)
15 February 2011Termination of appointment of Penny Egginton as a director (1 page)
15 February 2011Termination of appointment of John Thouless as a director (1 page)
15 February 2011Termination of appointment of Johanne Guinan as a director (1 page)
15 February 2011Appointment of John David Thouless as a director (2 pages)
15 July 2010Appointment of Brendan Corr as a director (3 pages)
15 July 2010Appointment of John David Thouless as a director (3 pages)
15 July 2010Appointment of Johanne Guinan as a director (3 pages)
15 July 2010Appointment of Penny Jay Egginton as a director (3 pages)
15 July 2010Appointment of Susan Barr as a director (7 pages)
15 July 2010Appointment of Peter Corcoran as a director (3 pages)
6 July 2010Termination of appointment of Peter Corcoran as a director (1 page)
6 July 2010Termination of appointment of Donal Flynn as a director (1 page)
12 March 2010Appointment of James Ives as a director (3 pages)
12 March 2010Appointment of Peter Corcoran as a director (3 pages)
5 March 2010Appointment of Lawrence John Vincent Donnelly as a secretary (3 pages)
5 March 2010Appointment of Donal Flynn as a director (3 pages)
5 March 2010Appointment of Stephen Wheeler as a director (3 pages)
4 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
4 March 2010Memorandum and Articles of Association (36 pages)
4 March 2010Statement of capital following an allotment of shares on 19 February 2010
  • GBP 100
(6 pages)
4 March 2010Change of share class name or designation (2 pages)
19 February 2010Termination of appointment of D.W. Company Services Limited as a director (1 page)
19 February 2010Termination of appointment of D.W. Director 1 Limited as a director (1 page)
19 February 2010Termination of appointment of D.W. Company Services Limited as a secretary (1 page)
19 February 2010Termination of appointment of Colin Lawrie as a director (1 page)
18 February 2010Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 18 February 2010 (1 page)
18 February 2010Company name changed dunwilco (1652) LIMITED\certificate issued on 18/02/10
  • CONNOT ‐
(3 pages)
18 February 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
17 February 2010Incorporation (44 pages)