Aberdeen
AB15 4YL
Scotland
Director Name | Dr Graeme Kenneth Speirs |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2018(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Secretary Name | Burnett & Reid Llp (Corporation) |
---|---|
Status | Current |
Appointed | 20 December 2018(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Graeme Harper |
---|---|
Date of Birth | September 1980 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | Scotland |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Secretary Name | Mrs Lorna Harper |
---|---|
Status | Resigned |
Appointed | 27 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Glenview Gardens Westhill Westhill Aberdeenshire AB32 6RT Scotland |
Director Name | Mrs Lorna Harper |
---|---|
Date of Birth | September 1980 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Glenview Gardens Westhill Westhill Aberdeenshire AB32 6RT Scotland |
Website | northseapowersolutions.com |
---|
Registered Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 90 other UK companies use this postal address |
5 at £1 | Graeme Harper 50.00% Ordinary |
---|---|
5 at £1 | Lorna Harper 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £385,725 |
Net Worth | £119,506 |
Current Liabilities | £52,071 |
Latest Accounts | 31 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 July 2022 (9 months ago) |
---|---|
Next Return Due | 15 July 2023 (3 months, 2 weeks from now) |
11 November 2021 | Delivered on: 29 November 2021 Persons entitled: Polymer N4 Limited Classification: A registered charge Outstanding |
---|---|
28 December 2018 | Delivered on: 15 January 2019 Persons entitled: Polymer N2 Limited Classification: A registered charge Outstanding |
29 November 2021 | Registration of charge SC4334950002, created on 11 November 2021 (10 pages) |
---|---|
5 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
14 May 2021 | Registered 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 2021 | Secretary's details changed for Burnett & Reid Llp on 12 May 2021 (2 pages) |
27 April 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
7 August 2020 | Company name changed north sea power solutions LIMITED\certificate issued on 07/08/20
|
7 August 2020 | Resolutions
|
1 July 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
1 July 2020 | Change of details for Valor Energy Group Limited as a person with significant control on 28 May 2020 (2 pages) |
1 July 2020 | Cessation of Graeme Harper as a person with significant control on 28 May 2020 (1 page) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 November 2019 | Termination of appointment of Graeme Harper as a director on 31 October 2019 (1 page) |
14 October 2019 | Confirmation statement made on 29 September 2019 with updates (4 pages) |
6 March 2019 | Current accounting period shortened from 5 April 2019 to 31 March 2019 (1 page) |
15 January 2019 | Registration of charge SC4334950001, created on 28 December 2018 (10 pages) |
3 January 2019 | Notification of Valor Energy Group Limited as a person with significant control on 20 December 2018 (2 pages) |
3 January 2019 | Appointment of Burnett & Reid Llp as a secretary on 20 December 2018 (2 pages) |
3 January 2019 | Appointment of Dr Graeme Kenneth Speirs as a director on 20 December 2018 (2 pages) |
3 January 2019 | Appointment of Mr Graeme William Mcnay as a director on 20 December 2018 (2 pages) |
3 January 2019 | Registered 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 2019 | Termination of appointment of Lorna Harper as a secretary on 20 December 2018 (1 page) |
3 January 2019 | Termination of appointment of Lorna Harper as a director on 20 December 2018 (1 page) |
3 January 2019 | Cessation of Lorna Harper as a person with significant control on 20 December 2018 (1 page) |
28 December 2018 | Resolutions
|
28 December 2018 | Change of share class name or designation (2 pages) |
22 October 2018 | Total exemption full accounts made up to 5 April 2018 (8 pages) |
9 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
9 October 2018 | Change of details for Mr Graeme Harper as a person with significant control on 9 October 2018 (2 pages) |
11 June 2018 | Previous accounting period extended from 31 March 2018 to 5 April 2018 (1 page) |
7 February 2018 | Registered 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 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
16 October 2017 | Appointment of Mrs Lorna Harper as a director on 1 April 2017 (2 pages) |
16 October 2017 | Appointment of Mrs Lorna Harper as a director on 1 April 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
21 March 2017 | Current accounting period shortened from 5 April 2017 to 31 March 2017 (3 pages) |
21 March 2017 | Current accounting period shortened from 5 April 2017 to 31 March 2017 (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
1 December 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
1 November 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
24 November 2015 | Micro company accounts made up to 5 April 2015 (6 pages) |
24 November 2015 | Micro company accounts made up to 5 April 2015 (6 pages) |
24 November 2015 | Micro company accounts made up to 5 April 2015 (6 pages) |
9 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
17 December 2014 | Micro company accounts made up to 5 April 2014 (6 pages) |
17 December 2014 | Micro company accounts made up to 5 April 2014 (6 pages) |
17 December 2014 | Micro company accounts made up to 5 April 2014 (6 pages) |
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
28 November 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
18 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
17 December 2012 | Current accounting period shortened from 30 September 2013 to 5 April 2013 (1 page) |
17 December 2012 | Current accounting period shortened from 30 September 2013 to 5 April 2013 (1 page) |
17 December 2012 | Current accounting period shortened from 30 September 2013 to 5 April 2013 (1 page) |
27 September 2012 | Incorporation
|
27 September 2012 | Incorporation
|