Edinburgh
EH1 3DX
Scotland
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Sian George |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 June 2012) |
Role | Head Of Commercial Development |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Matthias Haag |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 March 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 March 2013) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Elder House 24 Elder Street Edinburgh EH1 3DX Scotland |
Director Name | Mr Richard Calvin Round |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2014) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Martin Patrick McAdam |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 March 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2014) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Charlotte Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 February 2015) |
Role | Company Director |
Correspondence Address | 1 George Square Glasgow G2 1AL 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(4 years 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 | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2011(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2011(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 | 04 February 2011(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Website | aquamarinepower.com |
---|
Registered Address | Elder House 24 Elder Street Edinburgh EH1 3DX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
2 at £1 | Aquamarine Power LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,326 |
Current Liabilities | £2,350 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2016 | Application to strike the company off the register (3 pages) |
26 June 2016 | Application to strike the company off the register (3 pages) |
23 April 2016 | Compulsory strike-off action has been suspended (1 page) |
23 April 2016 | Compulsory strike-off action has been suspended (1 page) |
11 March 2016 | Termination of appointment of Patrick Jude O'kane as a director on 31 January 2016 (2 pages) |
11 March 2016 | Termination of appointment of Patrick Jude O'kane as a director on 31 January 2016 (2 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2015 | Registered office address changed from 1 George Square Glasgow G2 1AL to Elder House 24 Elder Street Edinburgh EH1 3DX on 17 August 2015 (1 page) |
17 August 2015 | Registered office address changed from 1 George Square Glasgow G2 1AL to Elder House 24 Elder Street Edinburgh EH1 3DX on 17 August 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 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 31 July 2015 (1 page) |
27 March 2015 | Termination of appointment of Martin Patrick Mcadam as a director on 1 October 2014 (2 pages) |
27 March 2015 | Appointment of Dr Patrick Jude O'kane as a director on 23 February 2015 (3 pages) |
27 March 2015 | Termination of appointment of Charlotte Taylor as a secretary on 23 February 2015 (2 pages) |
27 March 2015 | Termination of appointment of Martin Patrick Mcadam as a director on 1 October 2014 (2 pages) |
27 March 2015 | Termination of appointment of Martin Patrick Mcadam as a director on 1 October 2014 (2 pages) |
27 March 2015 | Termination of appointment of Charlotte Taylor as a secretary on 23 February 2015 (2 pages) |
27 March 2015 | Appointment of Dr Patrick Jude O'kane as a director on 23 February 2015 (3 pages) |
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
20 August 2014 | Appointment of Mr Douglas Stewart Robb as a director on 12 August 2014 (3 pages) |
20 August 2014 | Appointment of Mr Douglas Stewart Robb as a director on 12 August 2014 (3 pages) |
20 August 2014 | Termination of appointment of Richard Calvin Round as a director on 31 July 2014 (2 pages) |
20 August 2014 | Termination of appointment of Richard Calvin Round as a director on 31 July 2014 (2 pages) |
25 July 2014 | Full accounts made up to 31 March 2014 (13 pages) |
25 July 2014 | Full accounts made up to 31 March 2014 (13 pages) |
4 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
16 July 2013 | Full accounts made up to 31 March 2013 (13 pages) |
16 July 2013 | Full accounts made up to 31 March 2013 (13 pages) |
26 March 2013 | Termination of appointment of Matthias Haag as a director (2 pages) |
26 March 2013 | Termination of appointment of Matthias Haag as a director (2 pages) |
4 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Director's details changed for Matthias Haag on 26 February 2013 (2 pages) |
4 March 2013 | Director's details changed for Matthias Haag on 26 February 2013 (2 pages) |
13 August 2012 | Full accounts made up to 31 March 2012 (13 pages) |
13 August 2012 | Full accounts made up to 31 March 2012 (13 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) |
6 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Appointment of Dr Sian Lee George as a director (3 pages) |
6 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Appointment of Dr Sian Lee George as a director (3 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) |
29 March 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 29 March 2011 (2 pages) |
29 March 2011 | Appointment of Martin Patrick Mcadam as a director (3 pages) |
29 March 2011 | Appointment of Matthias Haag as a director (3 pages) |
29 March 2011 | Company name changed mm&s (5643) LIMITED\certificate issued on 29/03/11
|
29 March 2011 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
29 March 2011 | Appointment of Charlotte Taylor as a secretary (3 pages) |
29 March 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 29 March 2011 (2 pages) |
29 March 2011 | Appointment of Mr Richard Calvin Round as a director (3 pages) |
29 March 2011 | Appointment of Martin Patrick Mcadam as a director (3 pages) |
29 March 2011 | Termination of appointment of Vindex Limited as a director (2 pages) |
29 March 2011 | Appointment of Matthias Haag as a director (3 pages) |
29 March 2011 | Appointment of Mr Richard Calvin Round as a director (3 pages) |
29 March 2011 | Company name changed mm&s (5643) LIMITED\certificate issued on 29/03/11
|
29 March 2011 | Appointment of Charlotte Taylor as a secretary (3 pages) |
29 March 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
29 March 2011 | Termination of appointment of Vindex Limited as a director (2 pages) |
29 March 2011 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
29 March 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
10 March 2011 | Termination of appointment of Christine Truesdale as a director (1 page) |
10 March 2011 | Termination of appointment of Christine Truesdale as a director (1 page) |
4 February 2011 | Incorporation (42 pages) |
4 February 2011 | Incorporation (42 pages) |