58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director Name | Mr Stuart Roberts |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2022(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Secretary Name | Tom Bruce-Jones |
---|---|
Status | Current |
Appointed | 21 July 2022(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr Steven Alexander Cowie |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite F3 Clyde View 22 Pottery Street Greenock Inverclyde PA15 2UZ Scotland |
Director Name | Mr Alan George Baker |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite F3 Clyde View 22 Pottery Street Greenock Inverclyde PA15 2UZ Scotland |
Director Name | Mr Andrew William Lee |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2012(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 February 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 17 Slingsby Place London WC2E 9AB |
Secretary Name | Ms Julie Coyle |
---|---|
Status | Resigned |
Appointed | 27 July 2012(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 May 2018) |
Role | Company Director |
Correspondence Address | Suite F3 Clyde View 22 Pottery Street Greenock Inverclyde PA15 2UZ Scotland |
Director Name | Mr Guy John Foley Russell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2016) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Savills, 163 West George Street Glasgow G2 2JJ Scotland |
Director Name | Sir Ludovic Houston Shaw Stewart |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ardgowan House Inverkip Greenock PA16 0DW Scotland |
Director Name | Mr Nick Wright |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2017(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 May 2019) |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | Suite F3 Clyde View 22 Pottery Street Greenock Inverclyde PA15 2UZ Scotland |
Director Name | Mr Alasdair Gordon Macleod |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2017(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 December 2020) |
Role | Development Director |
Country of Residence | Scotland |
Correspondence Address | Suite G Riverview House Friarton Road Perth PH2 8DF Scotland |
Director Name | Mr Gordon Alan MacDougall |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2019(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 December 2020) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Ground Floor West Suite Prospect House 5 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr Wayne Robert Ian Cranstone |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2020(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 July 2022) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite G Riverview House Friarton Road Perth PH2 8DF Scotland |
Director Name | Mr Oliver Gordon Hughes |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2020(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 July 2022) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite G Riverview House Friarton Road Perth PH2 8DF Scotland |
Telephone | 01475 744223 |
---|---|
Telephone region | Greenock |
Registered Address | Broomage Avenue Larbert FK5 4NQ Scotland |
---|---|
Constituency | Falkirk |
Ward | Bonnybridge and Larbert |
Address Matches | 3 other UK companies use this postal address |
80 at £1 | Velocita Energy Developments (Uk) LTD 80.00% Ordinary A |
---|---|
5 at £1 | Ludovic Shaw-stewart 5.00% Ordinary B |
15 at £1 | Ardgowan 15.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£29,114 |
Cash | £131,808 |
Current Liabilities | £1,325,164 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (1 month ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
15 December 2020 | Termination of appointment of Alasdair Gordon Macleod as a director on 3 December 2020 (1 page) |
---|---|
11 December 2020 | Appointment of Mr Wayne Robert Ian Cranstone as a director on 3 December 2020 (2 pages) |
9 December 2020 | Notification of Gresham House Renewable Energy Lp as a person with significant control on 9 December 2020 (2 pages) |
9 December 2020 | Cessation of Baywa R.E. Uk (Developments) Limited as a person with significant control on 9 December 2020 (1 page) |
7 December 2020 | Memorandum and Articles of Association (10 pages) |
7 December 2020 | Resolutions
|
7 December 2020 | Appointment of Mr Oliver Gordon Hughes as a director on 3 December 2020 (2 pages) |
7 December 2020 | Registered office address changed from Ground Floor West Suite Prospect House 5 Thistle Street Edinburgh EH2 1DF Scotland to Suite G Riverview House Friarton Road Perth PH2 8DF on 7 December 2020 (1 page) |
7 December 2020 | Termination of appointment of Gordon Alan Macdougall as a director on 3 December 2020 (1 page) |
2 October 2020 | Full accounts made up to 31 December 2019 (14 pages) |
24 March 2020 | Confirmation statement made on 13 March 2020 with updates (4 pages) |
13 February 2020 | Change of details for Baywa R.E. Uk (Developments) Limited as a person with significant control on 20 May 2019 (2 pages) |
13 February 2020 | Change of details for Forsa Energy (Uk) Limited as a person with significant control on 22 May 2019 (2 pages) |
9 December 2019 | Registered office address changed from Suite F3 Clyde View 22 Pottery Street Greenock Inverclyde PA15 2UZ to Ground Floor West Suite Prospect House 5 Thistle Street Edinburgh EH2 1DF on 9 December 2019 (1 page) |
29 May 2019 | Termination of appointment of Alan George Baker as a director on 20 May 2019 (1 page) |
29 May 2019 | Appointment of Mr Gordon Alan Macdougall as a director on 20 May 2019 (2 pages) |
28 May 2019 | Termination of appointment of Ludovic Houston Shaw Stewart as a director on 20 May 2019 (1 page) |
28 May 2019 | Termination of appointment of Nick Wright as a director on 20 May 2019 (1 page) |
29 April 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
26 March 2019 | Director's details changed for Alasdair Gordon Macleod on 19 March 2019 (2 pages) |
21 March 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
9 November 2018 | Termination of appointment of Julie Coyle as a secretary on 10 May 2018 (1 page) |
6 August 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
4 April 2018 | Confirmation statement made on 22 March 2018 with updates (5 pages) |
18 October 2017 | Change of details for Velocita Energy Developments (Uk) Limited as a person with significant control on 22 September 2017 (2 pages) |
18 October 2017 | Change of details for Velocita Energy Developments (Uk) Limited as a person with significant control on 22 September 2017 (2 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
28 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
31 March 2017 | Director's details changed for Ludovic Shaw Stewart on 1 March 2017 (2 pages) |
31 March 2017 | Director's details changed for Ludovic Shaw Stewart on 1 March 2017 (2 pages) |
20 January 2017 | Appointment of Mr Nick Wright as a director on 19 January 2017 (2 pages) |
20 January 2017 | Appointment of Alasdair Gordon Macleod as a director on 19 January 2017 (2 pages) |
20 January 2017 | Appointment of Mr Nick Wright as a director on 19 January 2017 (2 pages) |
20 January 2017 | Appointment of Alasdair Gordon Macleod as a director on 19 January 2017 (2 pages) |
9 January 2017 | Resolutions
|
9 January 2017 | Resolutions
|
9 January 2017 | Resolutions
|
9 January 2017 | Sub-division of shares on 22 December 2016 (4 pages) |
9 January 2017 | Sub-division of shares on 22 December 2016 (4 pages) |
9 January 2017 | Change of share class name or designation (2 pages) |
9 January 2017 | Change of share class name or designation (2 pages) |
9 January 2017 | Resolutions
|
2 June 2016 | Termination of appointment of Guy John Foley Russell as a director on 31 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Guy John Foley Russell as a director on 31 May 2016 (1 page) |
5 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
12 April 2016 | Full accounts made up to 31 December 2015 (16 pages) |
12 April 2016 | Full accounts made up to 31 December 2015 (16 pages) |
24 February 2016 | Termination of appointment of Andrew William Lee as a director on 19 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Andrew William Lee as a director on 19 February 2016 (1 page) |
11 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
11 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
2 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
22 July 2014 | Appointment of Ludovic Shaw Stewart as a director on 2 July 2014 (3 pages) |
22 July 2014 | Appointment of Ludovic Shaw Stewart as a director on 2 July 2014 (3 pages) |
22 July 2014 | Appointment of Ludovic Shaw Stewart as a director on 2 July 2014 (3 pages) |
22 July 2014 | Appointment of Mr Guy John Foley Russell as a director on 2 July 2014 (3 pages) |
22 July 2014 | Appointment of Mr Guy John Foley Russell as a director on 2 July 2014 (3 pages) |
22 July 2014 | Appointment of Mr Guy John Foley Russell as a director on 2 July 2014 (3 pages) |
15 July 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
15 July 2014 | Resolutions
|
15 July 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
15 July 2014 | Change of share class name or designation (2 pages) |
15 July 2014 | Resolutions
|
15 July 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
15 July 2014 | Change of share class name or designation (2 pages) |
15 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
15 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
28 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders
|
28 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders
|
9 January 2014 | Secretary's details changed for Ms Julie Thomson on 28 November 2013 (1 page) |
9 January 2014 | Secretary's details changed for Ms Julie Thomson on 28 November 2013 (1 page) |
10 June 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
10 June 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
25 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Director's details changed for Mr Andrew William Lee on 17 December 2012 (2 pages) |
4 January 2013 | Director's details changed for Mr Andrew William Lee on 17 December 2012 (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 August 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
3 August 2012 | Appointment of Mr Andrew William Lee as a director (2 pages) |
3 August 2012 | Appointment of Mr Andrew William Lee as a director (2 pages) |
3 August 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
2 August 2012 | Termination of appointment of Steven Cowie as a director (1 page) |
2 August 2012 | Appointment of Ms Julie Thomson as a secretary (1 page) |
2 August 2012 | Appointment of Ms Julie Thomson as a secretary (1 page) |
2 August 2012 | Termination of appointment of Steven Cowie as a director (1 page) |
11 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
22 March 2011 | Incorporation (46 pages) |
22 March 2011 | Incorporation (46 pages) |