Edinburgh
EH2 1DF
Scotland
Director Name | Mr Gordon Alan MacDougall |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2019(7 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Ground Floor West Suite, Prospect House 5 Thistle Edinburgh EH2 1DF Scotland |
Director Name | Mr John Frank Milligan |
---|---|
Date of Birth | November 1981 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2020(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ground Floor West Suite, Prospect House 5 Thistle Edinburgh EH2 1DF Scotland |
Director Name | Mr Alan George Baker |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(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 Steven Alexander Cowie |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(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 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2012(6 months, 2 weeks 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(6 months, 2 weeks 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 |
Registered Address | Ground Floor West Suite, Prospect House 5 Thistle Street Edinburgh EH2 1DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Velocita Energy Developments (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£168,578 |
Cash | £2,460 |
Current Liabilities | £1,482,477 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 January 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 23 January 2024 (7 months, 3 weeks from now) |
20 May 2019 | Delivered on: 24 May 2019 Persons entitled: Forsa Energy Limited Classification: A registered charge Outstanding |
---|
21 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
---|---|
24 September 2021 | Full accounts made up to 31 December 2020 (16 pages) |
19 March 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
16 October 2020 | Appointment of Mr John Frank Milligan as a director on 16 October 2020 (2 pages) |
2 October 2020 | Full accounts made up to 31 December 2019 (14 pages) |
13 February 2020 | Change of details for Forsa Energy (Uk) Limited as a person with significant control on 20 May 2019 (2 pages) |
13 February 2020 | Confirmation statement made on 9 January 2020 with updates (4 pages) |
20 November 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 20 November 2019 (2 pages) |
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 | Memorandum and Articles of Association (29 pages) |
28 May 2019 | Resolutions
|
24 May 2019 | Registration of charge SC4141090001, created on 20 May 2019 (16 pages) |
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) |
5 February 2019 | Confirmation statement made on 9 January 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 (16 pages) |
23 January 2018 | Confirmation statement made on 9 January 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 (17 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
20 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
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) |
17 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
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 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
11 May 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
20 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
15 July 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
15 July 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
18 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
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 (11 pages) |
10 June 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
11 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Director's details changed for Mr Andrew William Lee on 17 December 2012 (2 pages) |
7 January 2013 | Director's details changed for Mr Andrew William Lee on 17 December 2012 (2 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) |
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 | Current accounting period shortened from 31 January 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 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
11 June 2012 | Company name changed tolsta windfarm LIMITED\certificate issued on 11/06/12
|
11 June 2012 | Company name changed tolsta windfarm LIMITED\certificate issued on 11/06/12
|
9 January 2012 | Incorporation (46 pages) |
9 January 2012 | Incorporation (46 pages) |