Company NameV-Tes Limited
DirectorsGraeme William McNay and Graeme Kenneth Speirs
Company StatusActive
Company NumberSC433495
CategoryPrivate Limited Company
Incorporation Date27 September 2012(10 years, 6 months ago)
Previous NameNorth Sea Power Solutions Limited

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Graeme William McNay
Date of BirthOctober 1978 (Born 44 years ago)
NationalityScottish
StatusCurrent
Appointed20 December 2018(6 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameDr Graeme Kenneth Speirs
Date of BirthApril 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2018(6 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Secretary NameBurnett & Reid Llp (Corporation)
StatusCurrent
Appointed20 December 2018(6 years, 2 months after company formation)
Appointment Duration4 years, 3 months
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Graeme Harper
Date of BirthSeptember 1980 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(same day as company formation)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Secretary NameMrs Lorna Harper
StatusResigned
Appointed27 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address1 Glenview Gardens Westhill
Westhill
Aberdeenshire
AB32 6RT
Scotland
Director NameMrs Lorna Harper
Date of BirthSeptember 1980 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Glenview Gardens Westhill
Westhill
Aberdeenshire
AB32 6RT
Scotland

Contact

Websitenorthseapowersolutions.com

Location

Registered AddressSuite A, Ground Floor
9 Queens Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 90 other UK companies use this postal address

Shareholders

5 at £1Graeme Harper
50.00%
Ordinary
5 at £1Lorna Harper
50.00%
Ordinary

Financials

Year2014
Turnover£385,725
Net Worth£119,506
Current Liabilities£52,071

Accounts

Latest Accounts31 March 2022 (1 year ago)
Next Accounts Due31 December 2023 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 July 2022 (9 months ago)
Next Return Due15 July 2023 (3 months, 2 weeks from now)

Charges

11 November 2021Delivered on: 29 November 2021
Persons entitled: Polymer N4 Limited

Classification: A registered charge
Outstanding
28 December 2018Delivered on: 15 January 2019
Persons entitled: Polymer N2 Limited

Classification: A registered charge
Outstanding

Filing History

29 November 2021Registration of charge SC4334950002, created on 11 November 2021 (10 pages)
5 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
14 May 2021Registered office address changed from 15 Golden Square Aberdeen AB10 1WF Scotland to Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL on 14 May 2021 (1 page)
14 May 2021Secretary's details changed for Burnett & Reid Llp on 12 May 2021 (2 pages)
27 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
7 August 2020Company name changed north sea power solutions LIMITED\certificate issued on 07/08/20
  • CONNOT ‐ Change of name notice
(3 pages)
7 August 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-07-31
(1 page)
1 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
1 July 2020Change of details for Valor Energy Group Limited as a person with significant control on 28 May 2020 (2 pages)
1 July 2020Cessation of Graeme Harper as a person with significant control on 28 May 2020 (1 page)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 November 2019Termination of appointment of Graeme Harper as a director on 31 October 2019 (1 page)
14 October 2019Confirmation statement made on 29 September 2019 with updates (4 pages)
6 March 2019Current accounting period shortened from 5 April 2019 to 31 March 2019 (1 page)
15 January 2019Registration of charge SC4334950001, created on 28 December 2018 (10 pages)
3 January 2019Notification of Valor Energy Group Limited as a person with significant control on 20 December 2018 (2 pages)
3 January 2019Appointment of Burnett & Reid Llp as a secretary on 20 December 2018 (2 pages)
3 January 2019Appointment of Dr Graeme Kenneth Speirs as a director on 20 December 2018 (2 pages)
3 January 2019Appointment of Mr Graeme William Mcnay as a director on 20 December 2018 (2 pages)
3 January 2019Registered office address changed from 1 Glenview Gardens Westhill Westhill Aberdeenshire AB32 6RT Scotland to 15 Golden Square Aberdeen AB10 1WF on 3 January 2019 (1 page)
3 January 2019Termination of appointment of Lorna Harper as a secretary on 20 December 2018 (1 page)
3 January 2019Termination of appointment of Lorna Harper as a director on 20 December 2018 (1 page)
3 January 2019Cessation of Lorna Harper as a person with significant control on 20 December 2018 (1 page)
28 December 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
28 December 2018Change of share class name or designation (2 pages)
22 October 2018Total exemption full accounts made up to 5 April 2018 (8 pages)
9 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
9 October 2018Change of details for Mr Graeme Harper as a person with significant control on 9 October 2018 (2 pages)
11 June 2018Previous accounting period extended from 31 March 2018 to 5 April 2018 (1 page)
7 February 2018Registered office address changed from C/O 37 Dean Gardens 37 Dean Gardens Westhill Aberdeenshire AB32 6TF to 1 Glenview Gardens Westhill Westhill Aberdeenshire AB32 6RT on 7 February 2018 (2 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
16 October 2017Appointment of Mrs Lorna Harper as a director on 1 April 2017 (2 pages)
16 October 2017Appointment of Mrs Lorna Harper as a director on 1 April 2017 (2 pages)
3 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
21 March 2017Current accounting period shortened from 5 April 2017 to 31 March 2017 (3 pages)
21 March 2017Current accounting period shortened from 5 April 2017 to 31 March 2017 (3 pages)
1 December 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
1 December 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
1 November 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
24 November 2015Micro company accounts made up to 5 April 2015 (6 pages)
24 November 2015Micro company accounts made up to 5 April 2015 (6 pages)
24 November 2015Micro company accounts made up to 5 April 2015 (6 pages)
9 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10
(3 pages)
9 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10
(3 pages)
17 December 2014Micro company accounts made up to 5 April 2014 (6 pages)
17 December 2014Micro company accounts made up to 5 April 2014 (6 pages)
17 December 2014Micro company accounts made up to 5 April 2014 (6 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 10
(4 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 10
(4 pages)
28 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
18 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
18 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
17 December 2012Current accounting period shortened from 30 September 2013 to 5 April 2013 (1 page)
17 December 2012Current accounting period shortened from 30 September 2013 to 5 April 2013 (1 page)
17 December 2012Current accounting period shortened from 30 September 2013 to 5 April 2013 (1 page)
27 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)