Edinburgh
EH2 2BY
Scotland
Director Name | Mr Neil McAllister |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2023(13 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | HR Manager |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 40 Princes Street Edinburgh EH2 2BY Scotland |
Secretary Name | Mr James Paul Alexander Goddard |
---|---|
Status | Current |
Appointed | 07 November 2023(13 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Correspondence Address | 5th Floor 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Mr Gary George Gray |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 (2f1) Henderson Terrace Edinburgh Midlothian EH11 2JZ Scotland |
Director Name | Mr Allan Macaskill |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Business Development Director |
Country of Residence | Scotland |
Correspondence Address | Britannia House Endeavour Drive Arnhall Business Park 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 | 17 February 2010(same day as company formation) |
Role | Corporate Executive |
Country of Residence | England |
Correspondence Address | Britannia House Endeavour Drive Arnhall Business Park Westhill Aberdeenshire AB32 6UF Scotland |
Director Name | Mr Ronald Bonnar |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 40 Princes Street Edinburgh EH2 2BY Scotland |
Secretary Name | Philip Merson |
---|---|
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Britannia House Endeavour Drive Arnhall Business Park Westhill Aberdeenshire AB32 6UF Scotland |
Director Name | Julio Cortezon Santaclara |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 28 June 2011(1 year, 4 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 | Gregorio Garcia Vigario |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 28 June 2011(1 year, 4 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 | Mr Antonio Perez Collar |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 May 2014(4 years, 2 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 |
Director Name | Mr Agustin Huerta Martinez |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 07 August 2014(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 5th Floor 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Mr Pablo Muntanola Gomez-Acebo |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 21 July 2015(5 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 5th Floor 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Mr Kaihong Zhang |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 20 May 2016(6 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 April 2017) |
Role | Department Manager |
Country of Residence | China |
Correspondence Address | No.147 Xizhimen Nanxiao Street Xicheng District Beijing China |
Director Name | Mr Hehua Zhang |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 20 May 2016(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 May 2018) |
Role | Assistant General Manager |
Country of Residence | China |
Correspondence Address | No. 147 Xizhimen Nanxiao Street Xicheng District Beijing China |
Director Name | Mr Andrew Raymond Donaldson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 August 2018) |
Role | Chartered Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Mr Liqing Pan |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 11 April 2017(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 October 2022) |
Role | Senior Business Manager |
Country of Residence | China |
Correspondence Address | No. 147 Xizhimen Nanxiao Street Beijing 100034 |
Director Name | Mr Xinlu Li |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 14 May 2018(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 March 2022) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 40 Princes Street Edinburgh EH2 2BY Scotland |
Secretary Name | Mr Robert Dow McMurray |
---|---|
Status | Resigned |
Appointed | 11 June 2018(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 July 2023) |
Role | Company Director |
Correspondence Address | 5th Floor 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Mr Chen Xiaomeng |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 24 March 2022(12 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 October 2022) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 5th Floor 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Mr Jonathan Guy Madgwick |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2022(12 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 February 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 5th Floor 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Telephone | 0131 5577101 |
---|---|
Telephone region | Edinburgh |
Registered Address | 5th Floor 40 Princes Street Edinburgh EH2 2BY Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,363,066 |
Current Liabilities | £4,305,163 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 February 2024 (2 months ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 2 weeks from now) |
19 February 2024 | Confirmation statement made on 17 February 2024 with no updates (3 pages) |
---|---|
8 November 2023 | Appointment of Mr James Paul Alexander Goddard as a secretary on 7 November 2023 (2 pages) |
2 November 2023 | Full accounts made up to 31 December 2022 (21 pages) |
10 July 2023 | Termination of appointment of Robert Dow Mcmurray as a secretary on 10 July 2023 (1 page) |
10 March 2023 | Appointment of Mr Neil Mcallister as a director on 9 March 2023 (2 pages) |
7 March 2023 | Termination of appointment of Jonathan Guy Madgwick as a director on 28 February 2023 (1 page) |
3 March 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
17 October 2022 | Termination of appointment of Chen Xiaomeng as a director on 4 October 2022 (1 page) |
17 October 2022 | Termination of appointment of Liqing Pan as a director on 4 October 2022 (1 page) |
17 October 2022 | Appointment of Mr Jonathan Guy Madgwick as a director on 4 October 2022 (2 pages) |
17 October 2022 | Appointment of Mr Shi Weifei as a director on 4 October 2022 (2 pages) |
10 August 2022 | Full accounts made up to 31 December 2021 (22 pages) |
1 April 2022 | Termination of appointment of Xinlu Li as a director on 24 March 2022 (1 page) |
1 April 2022 | Appointment of Mr Chen Xiaomeng as a director on 24 March 2022 (2 pages) |
2 March 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
13 August 2021 | Full accounts made up to 31 December 2020 (23 pages) |
17 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
7 July 2020 | Full accounts made up to 31 December 2019 (23 pages) |
17 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
20 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
24 August 2018 | Termination of appointment of Andrew Raymond Donaldson as a director on 2 August 2018 (1 page) |
16 July 2018 | Full accounts made up to 31 December 2017 (21 pages) |
15 June 2018 | Appointment of Mr Robert Dow Mcmurray as a secretary on 11 June 2018 (2 pages) |
23 May 2018 | Appointment of Mr Xinlu Li as a director on 14 May 2018 (2 pages) |
23 May 2018 | Termination of appointment of Hehua Zhang as a director on 14 May 2018 (1 page) |
19 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
22 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
22 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
12 April 2017 | Appointment of Ms Liqing Pan as a director on 11 April 2017 (2 pages) |
12 April 2017 | Appointment of Ms Liqing Pan as a director on 11 April 2017 (2 pages) |
12 April 2017 | Termination of appointment of Kaihong Zhang as a director on 11 April 2017 (1 page) |
12 April 2017 | Termination of appointment of Kaihong Zhang as a director on 11 April 2017 (1 page) |
1 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
11 November 2016 | Second filing for the appointment of Hehua Zhang as a director (6 pages) |
11 November 2016 | Second filing for the appointment of Hehua Zhang as a director (6 pages) |
3 October 2016 | Appointment of Mr Andrew Raymond Donaldson as a director on 3 October 2016 (2 pages) |
3 October 2016 | Appointment of Mr Andrew Raymond Donaldson as a director on 3 October 2016 (2 pages) |
30 September 2016 | Termination of appointment of Ronald Bonnar as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Ronald Bonnar as a director on 30 September 2016 (1 page) |
26 May 2016 | Appointment of Hehua Zhang as a director on 20 May 2016
|
26 May 2016 | Appointment of Hehua Zhang as a director on 20 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Pablo Muntanola Gomez-Acebo as a director on 20 May 2016 (1 page) |
26 May 2016 | Appointment of Hehua Zhang as a director on 20 May 2016
|
26 May 2016 | Termination of appointment of Pablo Muntanola Gomez-Acebo as a director on 20 May 2016 (1 page) |
26 May 2016 | Appointment of Kaihong Zhang as a director on 20 May 2016 (2 pages) |
26 May 2016 | Appointment of Kaihong Zhang as a director on 20 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Agustin Huerta Martinez as a director on 20 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Agustin Huerta Martinez as a director on 20 May 2016 (1 page) |
11 March 2016 | Company name changed repsol beatrice LIMITED\certificate issued on 11/03/16
|
11 March 2016 | Company name changed repsol beatrice LIMITED\certificate issued on 11/03/16
|
10 March 2016 | Full accounts made up to 31 December 2015 (18 pages) |
10 March 2016 | Full accounts made up to 31 December 2015 (18 pages) |
9 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
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 | 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) |
22 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
22 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
25 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
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) |
15 August 2014 | Termination of appointment of Julio Cortezon Santaclara as a director on 6 August 2014 (1 page) |
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) |
8 May 2014 | Appointment of Mr Antonio Perez Collar as a director (2 pages) |
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) |
12 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
14 March 2013 | Full accounts made up to 31 December 2012 (16 pages) |
14 March 2013 | Full accounts made up to 31 December 2012 (16 pages) |
4 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (18 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 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 | Annual return made up to 17 February 2012 with a full list of shareholders (4 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 Mr Ronald Bonnar 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 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Director's details changed for Gregorio Garcia Vigario on 1 October 2011 (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) |
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) |
21 July 2011 | Company name changed seaenergy renewables beatrice LIMITED\certificate issued on 21/07/11
|
21 July 2011 | Resolutions
|
21 July 2011 | Resolutions
|
21 July 2011 | Resolutions
|
21 July 2011 | Resolutions
|
21 July 2011 | Company name changed seaenergy renewables beatrice LIMITED\certificate issued on 21/07/11
|
14 July 2011 | Appointment of Julio Cortezon Santaclara as a director (3 pages) |
14 July 2011 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 14 July 2011 (3 pages) |
14 July 2011 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 14 July 2011 (3 pages) |
14 July 2011 | Termination of appointment of Philip Merson as a secretary (2 pages) |
14 July 2011 | Appointment of Julio Cortezon Santaclara as a director (3 pages) |
14 July 2011 | Termination of appointment of Joel Staadecker as a director (2 pages) |
14 July 2011 | Appointment of Gregorio Garcia Vigario as a director (3 pages) |
14 July 2011 | Termination of appointment of Joel Staadecker as a director (2 pages) |
14 July 2011 | Termination of appointment of Philip Merson as a secretary (2 pages) |
14 July 2011 | Appointment of Gregorio Garcia Vigario as a director (3 pages) |
14 July 2011 | Termination of appointment of Allan Macaskill as a director (2 pages) |
14 July 2011 | Termination of appointment of Allan Macaskill as a director (2 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 (23 pages) |
15 June 2011 | Full accounts made up to 31 December 2010 (23 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) |
9 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (15 pages) |
9 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (15 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) |
17 February 2010 | Appointment of Ronald Bonnar as a director (2 pages) |
17 February 2010 | Termination of appointment of Burness Llp as a secretary (1 page) |
17 February 2010 | Incorporation (36 pages) |
17 February 2010 | Termination of appointment of Burness (Directors) Limited as a director (1 page) |
17 February 2010 | Termination of appointment of Gary Gray as a director (1 page) |
17 February 2010 | Appointment of Philip Merson as a secretary (1 page) |
17 February 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
17 February 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
17 February 2010 | Appointment of Joel Bonnar Staadecker as a director (2 pages) |
17 February 2010 | Termination of appointment of Gary Gray as a director (1 page) |
17 February 2010 | Appointment of Allan Macaskill as a director (2 pages) |
17 February 2010 | Appointment of Ronald Bonnar as a director (2 pages) |
17 February 2010 | Termination of appointment of Burness Llp as a secretary (1 page) |
17 February 2010 | Appointment of Allan Macaskill as a director (2 pages) |
17 February 2010 | Appointment of Joel Bonnar Staadecker as a director (2 pages) |
17 February 2010 | Termination of appointment of Burness (Directors) Limited as a director (1 page) |
17 February 2010 | Appointment of Philip Merson as a secretary (1 page) |
17 February 2010 | Incorporation (36 pages) |