Maes Gwern
Mold
Flintshire
CH7 1XN
Wales
Secretary Name | Mrs Abigail Louise Parton |
---|---|
Status | Closed |
Appointed | 01 January 2016(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 28 May 2019) |
Role | Company Director |
Correspondence Address | 36c Longman Drive Inverness Inverness-Shire IV1 1SU Scotland |
Director Name | Mr Matteo Maria Maino |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Italian,British |
Status | Closed |
Appointed | 31 March 2016(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 28 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36c Longman Drive Inverness Inverness-Shire IV1 1SU Scotland |
Director Name | Mr Robert Paul Tate |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2016(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 28 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mynydd Awel Mold Business Park Maes Gwern Mold Flintshire CH7 1XN Wales |
Director Name | Mr David Francis Newsome |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 May 2012(same day as company formation) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | The Yardhouse Kilruddery Bray County Wicklow Republic Of Ireland |
Director Name | Mr Donald Edgar Ogilvy Watson |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(same day as company formation) |
Role | Landowner |
Country of Residence | Ireland |
Correspondence Address | The Yardhouse Kilruddery Bray County Wicklow Ireland |
Director Name | Mr Duncan Fraser Mackenzie |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mynydd Awel Mold Business Park Maes Gwern Mold Flintshire CH7 1XN Wales |
Director Name | Mr Robert Eric Ogilvy Watston |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2014) |
Role | Solicitor |
Country of Residence | Hong Kong |
Correspondence Address | 11/F Jardine House 1 Connaught Place Central Hong Kong |
Director Name | Vincent Arthup Dodd |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 December 2012(6 months, 4 weeks after company formation) |
Appointment Duration | 5 years (resigned 11 December 2017) |
Role | Non-Executive Director |
Country of Residence | Ireland |
Correspondence Address | The Yard House Killruddery Estate Southern Cross Road Bray Wicklow Ireland |
Secretary Name | Sarah Louise Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 June 2014) |
Role | Company Director |
Correspondence Address | Mynydd Awel Mold Business Park Maes Gwern Mold Flintshire CH7 1XN Wales |
Director Name | Mr Clive John Warden |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36c Longman Drive Inverness IV1 1SU Scotland |
Secretary Name | Hillary Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2016) |
Role | Company Director |
Correspondence Address | 36c Longman Drive Inverness IV1 1SU Scotland |
Secretary Name | Gillespie Macandrew Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2012(same day as company formation) |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Registered Address | Suite F6, Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
510 at £1 | West Coast Energy LTD 51.00% Ordinary A |
---|---|
490 at £1 | Eastvalley LTD 49.00% Ordinary B |
Year | 2014 |
---|---|
Gross Profit | -£651,824 |
Net Worth | -£1,789,818 |
Current Liabilities | £40,609 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
---|---|
26 June 2017 | Notification of Eastvalley Limited as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
26 June 2017 | Notification of Engie Renewables Limited as a person with significant control on 6 April 2016 (2 pages) |
19 January 2017 | Auditor's resignation (2 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
4 October 2016 | Registered office address changed from 36C Longman Drive Inverness Inverness-Shire IV1 1SU to C/O C/O Engie Fm Limited, Suite F6, Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ on 4 October 2016 (1 page) |
1 July 2016 | Appointment of Mr Robert Paul Tate as a director on 26 June 2016 (2 pages) |
1 July 2016 | Appointment of Mr David Francis Newsome as a director on 26 June 2016 (2 pages) |
27 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
7 April 2016 | Appointment of Mr Matteo Maria Maino as a director on 31 March 2016 (2 pages) |
7 April 2016 | Termination of appointment of Clive John Warden as a director on 31 March 2016 (1 page) |
25 January 2016 | Termination of appointment of Hillary Berger as a secretary on 1 January 2016 (1 page) |
25 January 2016 | Appointment of Mrs Abigail Louise Parton as a secretary on 1 January 2016 (2 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
2 June 2015 | Director's details changed for Mr Clive John Warden on 12 January 2015 (2 pages) |
2 June 2015 | Secretary's details changed for Hillary Berger on 12 January 2015 (1 page) |
2 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
12 January 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
12 January 2015 | Registered office address changed from Moray House 16 - 18 Bank Street Inverness Inverness-Shire IV1 1QY to 36C Longman Drive Inverness Inverness-Shire IV1 1SU on 12 January 2015 (1 page) |
31 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
18 December 2014 | Termination of appointment of Robert Eric Ogilvy Watston as a director on 31 July 2014 (1 page) |
10 December 2014 | Termination of appointment of David Francis Newsome as a director on 31 July 2014 (1 page) |
14 July 2014 | Appointment of Mr Clive John Warden as a director on 24 June 2014 (3 pages) |
14 July 2014 | Termination of appointment of Sarah Louise Smith as a secretary on 24 June 2014 (2 pages) |
14 July 2014 | Appointment of Hillary Berger as a secretary on 24 June 2014 (3 pages) |
14 July 2014 | Termination of appointment of Duncan Fraser Mackenzie as a director on 24 June 2014 (2 pages) |
11 July 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
4 November 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
13 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (8 pages) |
13 June 2013 | Appointment of Mr Robert Eric Ogilvy Watston as a director (2 pages) |
8 January 2013 | Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ United Kingdom on 8 January 2013 (1 page) |
12 December 2012 | Appointment of David Francis Newsome as a director (3 pages) |
12 December 2012 | Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary (2 pages) |
12 December 2012 | Appointment of Sarah Louise Smith as a secretary (3 pages) |
12 December 2012 | Appointment of Vincent Dodd as a director (3 pages) |
12 December 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages) |
12 December 2012 | Appointment of Geraint Keith Jewson as a director (3 pages) |
12 December 2012 | Resolutions
|
12 December 2012 | Termination of appointment of David Newsome as a director (2 pages) |
12 December 2012 | Change of share class name or designation (2 pages) |
12 December 2012 | Appointment of Mr Duncan Fraser Mackenzie as a director (3 pages) |
10 May 2012 | Incorporation (23 pages) |