22 Pottery Street
Greenock
PA15 2UZ
Scotland
Director Name | Mr Steven Alexander Cowie |
---|---|
Date of Birth | May 1964 (Born 59 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, 5 months (resigned 21 January 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 Alasdair Gordon Macleod |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 May 2019) |
Role | Development Director |
Country of Residence | Scotland |
Correspondence Address | Suite F3 Clyde View 22 Pottery Street Greenock Inverclyde PA15 2UZ Scotland |
Director Name | Mr Joris Reinier Mattheus Rademakers |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 May 2019(8 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 January 2020) |
Role | Senior Investment Professional |
Country of Residence | England |
Correspondence Address | 1st Floor, 17 Slingsby Place London WC2E 9AB |
Director Name | Ms Alanna Jamie Flett |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(8 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 27 November 2020) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Registered Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Velocita Energy Developments (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£83,071 |
Cash | £10,391 |
Current Liabilities | £709,291 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 January 2016 | Delivered on: 2 February 2016 Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD Classification: A registered charge Outstanding |
---|---|
28 January 2016 | Delivered on: 2 February 2016 Persons entitled: The Bank of Tokyo-Mitsibushi Ufj, LTD Classification: A registered charge Outstanding |
30 November 2020 | Memorandum and Articles of Association (11 pages) |
---|---|
30 November 2020 | Termination of appointment of Alanna Jamie Flett as a director on 27 November 2020 (1 page) |
30 November 2020 | Resolutions
|
25 November 2020 | Change of details for Bowmore Energy Limited as a person with significant control on 9 November 2020 (2 pages) |
9 November 2020 | Registered office address changed from Clyde View (Suite F3) Riverside Business Park 22 Pottery Street Greenock PA15 2UZ Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on 9 November 2020 (1 page) |
4 November 2020 | Change of details for Forsa Energy Limited as a person with significant control on 29 October 2020 (2 pages) |
13 October 2020 | Director's details changed for Ms Alanna Jamie Flett on 12 October 2020 (2 pages) |
18 August 2020 | Director's details changed for Mr Alan George Baker on 18 August 2020 (2 pages) |
11 May 2020 | Total exemption full accounts made up to 31 December 2019 (16 pages) |
23 March 2020 | Confirmation statement made on 13 March 2020 with updates (4 pages) |
10 February 2020 | Termination of appointment of Joris Reinier Mattheus Rademakers as a director on 31 January 2020 (1 page) |
10 February 2020 | Appointment of Ms Alanna Jamie Flett as a director on 31 January 2020 (2 pages) |
26 November 2019 | Registered office address changed from Clyde View (Suite F4) Riverside Business Park 22 Pottery Street Greenock PA15 2UZ Scotland to Clyde View (Suite F3) Riverside Business Park 22 Pottery Street Greenock PA15 2UZ on 26 November 2019 (1 page) |
5 August 2019 | Director's details changed for Mr Alan George Baker on 5 August 2019 (2 pages) |
17 June 2019 | Director's details changed for Mr Joris Reinier Mattheus Rademakers on 15 June 2019 (2 pages) |
12 June 2019 | Cessation of Forsa Energy (Uk) Limited as a person with significant control on 10 May 2019 (1 page) |
12 June 2019 | Notification of Forsa Energy Limited as a person with significant control on 10 May 2019 (2 pages) |
23 May 2019 | Registered office address changed from Suite F3 Clyde View 22 Pottery Street Greenock Inverclyde PA15 2UZ to Clyde View (Suite F4) Riverside Business Park 22 Pottery Street Greenock PA15 2UZ on 23 May 2019 (1 page) |
17 May 2019 | Appointment of Mr Joris Reinier Mattheus Rademakers as a director on 10 May 2019 (2 pages) |
17 May 2019 | Termination of appointment of Alasdair Gordon Macleod as a director on 10 May 2019 (1 page) |
29 April 2019 | Accounts for a small company made up to 31 December 2018 (17 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) |
1 May 2018 | Accounts for a small company made up to 31 December 2017 (17 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 | Accounts for a small company made up to 31 December 2016 (17 pages) |
27 June 2017 | Accounts for a small company made up to 31 December 2016 (17 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) |
25 July 2016 | Satisfaction of charge SC3960260001 in full (4 pages) |
25 July 2016 | Satisfaction of charge SC3960260002 in full (4 pages) |
25 July 2016 | Satisfaction of charge SC3960260001 in full (4 pages) |
25 July 2016 | Satisfaction of charge SC3960260002 in full (4 pages) |
8 July 2016 | Memorandum and Articles of Association (29 pages) |
8 July 2016 | Resolutions
|
8 July 2016 | Resolutions
|
8 July 2016 | Memorandum and Articles of Association (29 pages) |
13 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 April 2016 | Full accounts made up to 31 December 2015 (16 pages) |
13 April 2016 | Full accounts made up to 31 December 2015 (16 pages) |
2 February 2016 | Registration of charge SC3960260001, created on 28 January 2016 (49 pages) |
2 February 2016 | Registration of charge SC3960260002, created on 28 January 2016 (21 pages) |
2 February 2016 | Registration of charge SC3960260002, created on 28 January 2016 (21 pages) |
2 February 2016 | Registration of charge SC3960260001, created on 28 January 2016 (49 pages) |
22 January 2016 | Termination of appointment of Andrew William Lee as a director on 21 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Andrew William Lee as a director on 21 January 2016 (1 page) |
29 October 2015 | Appointment of Alasdair Gordon Macleod as a director on 15 October 2015 (2 pages) |
29 October 2015 | Appointment of Alasdair Gordon Macleod as a director on 15 October 2015 (2 pages) |
11 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
11 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
14 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
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 Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
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 | 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) |
3 August 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (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) |
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) |