20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director Name | Lord Nicol Ross Stephen |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cms Cameron McKenna Nabarro Olswang Llp 4th Fl 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Jose Antonio Fernandez Garcia |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 14 October 2016(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Aeronautical Engineer |
Country of Residence | Spain |
Correspondence Address | C/O Cms Cameron McKenna Nabarro Olswang Llp 4th Fl 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Juan Cristobal Gonzalez Wiedmaier |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 14 October 2016(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | Spain |
Correspondence Address | C/O Cms Cameron McKenna Nabarro Olswang Llp 4th Fl 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Aida Perez Alonso |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 14 October 2016(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Lawyer |
Country of Residence | Spain |
Correspondence Address | C/O Cms Cameron McKenna Nabarro Olswang Llp 4th Fl 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr Jaime Altolaguirre |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 05 February 2018(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | C/O Cms Cameron McKenna Nabarro Olswang Llp 4th Fl 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Eugenio Felix Gomez Jene |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 14 October 2016(3 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 17 November 2016) |
Role | Engineer |
Country of Residence | Spain |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr Carlos Barat Vinacua |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 17 November 2016(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 03 December 2017) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr Alexander Hepburn |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(4 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 February 2018) |
Role | Corporate Development Manager |
Country of Residence | Spain |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2013(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Registered Address | C/O Cms Cameron McKenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (1 week, 2 days from now) |
12 June 2020 | Delivered on: 16 June 2020 Persons entitled: Nataxis S.A., Sucursal En Espana as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
26 April 2016 | Delivered on: 29 April 2016 Persons entitled: Northland Power Inc Classification: A registered charge Outstanding |
23 November 2020 | Registered office address changed from C/O Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland to C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 23 November 2020 (1 page) |
---|---|
30 September 2020 | Full accounts made up to 31 December 2019 (28 pages) |
16 June 2020 | Registration of charge SC4476140002, created on 12 June 2020 (22 pages) |
7 May 2020 | Confirmation statement made on 15 April 2020 with updates (8 pages) |
27 February 2020 | Statement of capital following an allotment of shares on 24 February 2020
|
26 February 2020 | Resolutions
|
24 February 2020 | Solvency Statement dated 24/02/20 (3 pages) |
24 February 2020 | Particulars of variation of rights attached to shares (4 pages) |
24 February 2020 | Statement of capital on 24 February 2020
|
24 February 2020 | Statement by Directors (3 pages) |
24 February 2020 | Resolutions
|
24 February 2020 | Resolutions
|
4 October 2019 | Total exemption full accounts made up to 31 December 2018 (28 pages) |
29 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
3 January 2019 | Change of accounting reference date (3 pages) |
22 October 2018 | Accounts for a small company made up to 30 September 2017 (14 pages) |
14 May 2018 | Resolutions
|
26 April 2018 | Confirmation statement made on 15 April 2018 with updates (8 pages) |
19 March 2018 | Termination of appointment of D.W. Company Services Limited as a secretary on 16 March 2018 (1 page) |
5 February 2018 | Appointment of Mr Jaime Altolaguirre as a director on 5 February 2018 (2 pages) |
5 February 2018 | Termination of appointment of Alexander Hepburn as a director on 5 February 2018 (1 page) |
21 December 2017 | Appointment of Mr. Alexander Hepburn as a director on 14 December 2017 (2 pages) |
21 December 2017 | Appointment of Mr. Alexander Hepburn as a director on 14 December 2017 (2 pages) |
19 December 2017 | Termination of appointment of Carlos Barat Vinacua as a director on 3 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Carlos Barat Vinacua as a director on 3 December 2017 (1 page) |
28 June 2017 | Withdrawal of a person with significant control statement on 28 June 2017 (2 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
28 June 2017 | Withdrawal of a person with significant control statement on 28 June 2017 (2 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
28 June 2017 | Notification of Acs, Actividades De Construccion Y Servicios, S.A. as a person with significant control on 3 May 2017 (2 pages) |
28 June 2017 | Notification of Acs, Actividades De Construccion Y Servicios, S.A. as a person with significant control on 3 May 2017 (2 pages) |
19 June 2017 | Previous accounting period shortened from 15 October 2016 to 30 September 2016 (3 pages) |
19 June 2017 | Previous accounting period shortened from 15 October 2016 to 30 September 2016 (3 pages) |
2 May 2017 | Confirmation statement made on 15 April 2017 with updates (13 pages) |
2 May 2017 | Confirmation statement made on 15 April 2017 with updates (13 pages) |
5 April 2017 | Satisfaction of charge SC4476140001 in full (1 page) |
5 April 2017 | Satisfaction of charge SC4476140001 in full (1 page) |
25 November 2016 | Termination of appointment of Eugenio Felix Gomez Jene as a director on 17 November 2016 (1 page) |
25 November 2016 | Appointment of Mr Carlos Barat Vinacua as a director on 17 November 2016 (2 pages) |
25 November 2016 | Appointment of Mr Carlos Barat Vinacua as a director on 17 November 2016 (2 pages) |
25 November 2016 | Termination of appointment of Eugenio Felix Gomez Jene as a director on 17 November 2016 (1 page) |
9 November 2016 | Resolutions
|
9 November 2016 | Resolutions
|
9 November 2016 | Statement of capital following an allotment of shares on 14 October 2016
|
9 November 2016 | Statement of capital following an allotment of shares on 14 October 2016
|
4 November 2016 | Appointment of Eugenio Felix Gomez Jene as a director on 14 October 2016 (3 pages) |
4 November 2016 | Appointment of Juan Cristobal Gonzalez Wiedmaier as a director on 14 October 2016 (3 pages) |
4 November 2016 | Appointment of Aida Perez Alonso as a director on 14 October 2016 (3 pages) |
4 November 2016 | Appointment of Aida Perez Alonso as a director on 14 October 2016 (3 pages) |
4 November 2016 | Appointment of Juan Cristobal Gonzalez Wiedmaier as a director on 14 October 2016 (3 pages) |
4 November 2016 | Appointment of Jose Antonio Fernandez Garcia as a director on 14 October 2016 (3 pages) |
4 November 2016 | Appointment of Eugenio Felix Gomez Jene as a director on 14 October 2016 (3 pages) |
4 November 2016 | Appointment of Jose Antonio Fernandez Garcia as a director on 14 October 2016 (3 pages) |
27 October 2016 | Particulars of variation of rights attached to shares (2 pages) |
27 October 2016 | Particulars of variation of rights attached to shares (2 pages) |
25 October 2016 | Change of share class name or designation (2 pages) |
25 October 2016 | Change of share class name or designation (2 pages) |
17 August 2016 | Sub-division of shares on 5 August 2016 (6 pages) |
17 August 2016 | Resolutions
|
17 August 2016 | Sub-division of shares on 5 August 2016 (6 pages) |
17 August 2016 | Resolutions
|
7 June 2016 | Registered office address changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to C/O Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to C/O Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 7 June 2016 (1 page) |
29 April 2016 | Registration of charge SC4476140001, created on 26 April 2016 (16 pages) |
29 April 2016 | Registration of charge SC4476140001, created on 26 April 2016 (16 pages) |
18 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
21 January 2016 | Total exemption small company accounts made up to 15 October 2015 (4 pages) |
21 January 2016 | Total exemption small company accounts made up to 15 October 2015 (4 pages) |
6 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
13 January 2015 | Total exemption small company accounts made up to 15 October 2014 (4 pages) |
13 January 2015 | Total exemption small company accounts made up to 15 October 2014 (4 pages) |
13 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
2 May 2014 | Current accounting period extended from 30 April 2014 to 15 October 2014 (3 pages) |
2 May 2014 | Current accounting period extended from 30 April 2014 to 15 October 2014 (3 pages) |
29 April 2014 | Director's details changed for Baron Stephen of Lower Deeside Nicol Ross Stephen on 15 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Baron Stephen of Lower Deeside Nicol Ross Stephen on 15 April 2014 (2 pages) |
15 April 2013 | Incorporation (43 pages) |
15 April 2013 | Incorporation (43 pages) |