Edinburgh
EH3 6NN
Scotland
Director Name | Mr Graham Matthew Reid |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2021(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | Mr David Gerard Taaffe |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 March 2021(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Dublin Street Edinburgh EH3 6NN Scotland |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2020(5 years, 9 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mrs Karen Elizabeth Howell-Bowley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 St. Thomas Street Bristol BS1 6JS |
Director Name | Mr Duncan Stuart Black |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Watten Estate Road Singapore 287583 |
Director Name | Mr Timothy James Cornelius |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 July 2014(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | Ms Francisca Jane Wiggins |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | Mr James Lamb Wilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2015(7 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Dublin Street Edinburgh EH3 6NN Scotland |
Secretary Name | Jordan Nominees (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2014(same day as company formation) |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Secretary Name | Link Company Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2014(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 2020) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Registered Address | 26 Dublin Street Edinburgh EH3 6NN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
30 March 2022 | Delivered on: 13 April 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee) Classification: A registered charge Outstanding |
---|---|
11 June 2019 | Delivered on: 17 June 2019 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee Classification: A registered charge Outstanding |
20 September 2016 | Delivered on: 30 September 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee Classification: A registered charge Outstanding |
8 April 2015 | Delivered on: 9 April 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
17 December 2014 | Delivered on: 23 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
3 October 2014 | Delivered on: 7 October 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
18 September 2014 | Delivered on: 23 September 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
21 August 2014 | Delivered on: 26 August 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
21 August 2014 | Delivered on: 26 August 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
28 September 2023 | Full accounts made up to 31 December 2022 (49 pages) |
---|---|
24 July 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
10 July 2023 | Termination of appointment of James Lamb Wilson as a director on 30 June 2023 (1 page) |
30 September 2022 | Full accounts made up to 31 December 2021 (48 pages) |
10 August 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
13 April 2022 | Registration of charge SC4827090009, created on 30 March 2022 (14 pages) |
2 February 2022 | Registered office address changed from Fourth Floor Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG United Kingdom to 26 Dublin Street Edinburgh EH3 6NN on 2 February 2022 (1 page) |
4 October 2021 | Group of companies' accounts made up to 31 December 2020 (44 pages) |
27 August 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
12 April 2021 | Director's details changed for Mr. Graham Matthew Reid on 9 April 2021 (2 pages) |
29 March 2021 | Appointment of Mr. Graham Matthew Reid as a director on 25 March 2021 (2 pages) |
29 March 2021 | Termination of appointment of Timothy James Cornelius as a director on 22 March 2021 (1 page) |
29 March 2021 | Termination of appointment of Francisca Jane Wiggins as a director on 22 March 2021 (1 page) |
29 March 2021 | Appointment of Mr David Gerard Taaffe as a director on 25 March 2021 (2 pages) |
29 March 2021 | Appointment of Mr Simon Matthew Hirst as a director on 25 March 2021 (2 pages) |
6 January 2021 | Director's details changed for Mr Timothy James Cornelius on 31 December 2020 (2 pages) |
19 November 2020 | Group of companies' accounts made up to 31 December 2019 (42 pages) |
21 September 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
30 April 2020 | Appointment of Intertrust (Uk) Limited as a secretary on 30 April 2020 (2 pages) |
30 April 2020 | Termination of appointment of Link Company Matters Limited as a secretary on 30 April 2020 (1 page) |
21 August 2019 | Group of companies' accounts made up to 31 December 2018 (40 pages) |
1 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
17 June 2019 | Registration of charge SC4827090008, created on 11 June 2019 (18 pages) |
2 August 2018 | Director's details changed for Ms Francisca Jane Wiggins on 2 August 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
31 July 2018 | Group of companies' accounts made up to 31 December 2017 (38 pages) |
10 November 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
10 November 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
11 October 2017 | Director's details changed for Mr James Lamb Wilson on 11 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Ms Francisca Jane Wiggins on 11 October 2017 (2 pages) |
11 October 2017 | Change of details for Tidal Power Scotland Limited as a person with significant control on 11 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Ms Francisca Jane Wiggins on 11 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr James Lamb Wilson on 11 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr Timothy James Cornelius on 11 October 2017 (2 pages) |
11 October 2017 | Change of details for Tidal Power Scotland Limited as a person with significant control on 11 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr Timothy James Cornelius on 11 October 2017 (2 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
26 July 2017 | Statement of capital following an allotment of shares on 1 September 2016
|
26 July 2017 | Statement of capital following an allotment of shares on 1 September 2016
|
26 July 2017 | Confirmation statement made on 22 July 2017 with updates (5 pages) |
26 July 2017 | Confirmation statement made on 22 July 2017 with updates (5 pages) |
12 April 2017 | Registered office address changed from 90a George Street Edinburgh EH2 3DF to Fourth Floor Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from 90a George Street Edinburgh EH2 3DF to Fourth Floor Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 12 April 2017 (1 page) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
30 September 2016 | Registration of charge SC4827090007, created on 20 September 2016 (18 pages) |
30 September 2016 | Registration of charge SC4827090007, created on 20 September 2016 (18 pages) |
4 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
28 July 2016 | Director's details changed for Mr Timothy James Cornelius on 1 July 2016 (2 pages) |
28 July 2016 | Director's details changed for Mr Timothy James Cornelius on 1 July 2016 (2 pages) |
5 February 2016 | Group of companies' accounts made up to 31 December 2014 (39 pages) |
5 February 2016 | Group of companies' accounts made up to 31 December 2014 (39 pages) |
26 January 2016 | Current accounting period shortened from 31 December 2015 to 31 December 2014 (1 page) |
26 January 2016 | Current accounting period shortened from 31 December 2015 to 31 December 2014 (1 page) |
14 December 2015 | Company name changed tidal power scotland holdings LIMITED\certificate issued on 14/12/15
|
14 December 2015 | Company name changed tidal power scotland holdings LIMITED\certificate issued on 14/12/15
|
25 September 2015 | Director's details changed for Ms Francisca Jane Wiggins on 21 September 2015 (2 pages) |
25 September 2015 | Director's details changed for Ms Francisca Jane Wiggins on 21 September 2015 (2 pages) |
25 September 2015 | Termination of appointment of Duncan Stuart Black as a director on 8 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Duncan Stuart Black as a director on 8 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Duncan Stuart Black as a director on 8 September 2015 (1 page) |
19 August 2015 | Director's details changed for Jim Wilson on 18 August 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr Timothy James Cornelius on 18 August 2015 (2 pages) |
19 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Director's details changed for Mr Timothy James Cornelius on 18 August 2015 (2 pages) |
19 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Director's details changed for Jim Wilson on 18 August 2015 (2 pages) |
22 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
22 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
9 April 2015 | Registration of charge SC4827090006, created on 8 April 2015 (18 pages) |
9 April 2015 | Registration of charge SC4827090006, created on 8 April 2015 (18 pages) |
9 April 2015 | Registration of charge SC4827090006, created on 8 April 2015 (18 pages) |
2 April 2015 | Appointment of Jim Wilson as a director on 11 March 2015 (3 pages) |
2 April 2015 | Appointment of Jim Wilson as a director on 11 March 2015 (3 pages) |
24 December 2014 | Statement of capital following an allotment of shares on 16 December 2014
|
24 December 2014 | Statement of capital following an allotment of shares on 16 December 2014
|
23 December 2014 | Registration of charge SC4827090005, created on 17 December 2014 (18 pages) |
23 December 2014 | Registration of charge SC4827090005, created on 17 December 2014 (18 pages) |
11 December 2014 | Statement of capital following an allotment of shares on 17 November 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 17 November 2014
|
10 October 2014 | Resolutions
|
10 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
10 October 2014 | Resolutions
|
7 October 2014 | Registration of charge SC4827090004 (18 pages) |
7 October 2014 | Registration of charge SC4827090004 (18 pages) |
7 October 2014 | Statement of capital following an allotment of shares on 17 September 2014
|
7 October 2014 | Statement of capital following an allotment of shares on 17 September 2014
|
23 September 2014 | Registration of charge SC4827090003 (19 pages) |
23 September 2014 | Registration of charge SC4827090003 (19 pages) |
26 August 2014 | Registration of charge SC4827090001 (17 pages) |
26 August 2014 | Registration of charge SC4827090002 (19 pages) |
26 August 2014 | Registration of charge SC4827090001 (17 pages) |
26 August 2014 | Registration of charge SC4827090002 (19 pages) |
21 August 2014 | Current accounting period extended from 31 July 2015 to 31 December 2015 (3 pages) |
21 August 2014 | Resolutions
|
21 August 2014 | Sub-division of shares on 12 August 2014 (5 pages) |
21 August 2014 | Resolutions
|
21 August 2014 | Current accounting period extended from 31 July 2015 to 31 December 2015 (3 pages) |
21 August 2014 | Sub-division of shares on 12 August 2014 (5 pages) |
1 August 2014 | Company name changed munrogate LIMITED\certificate issued on 01/08/14
|
1 August 2014 | Company name changed munrogate LIMITED\certificate issued on 01/08/14
|
1 August 2014 | Resolutions
|
1 August 2014 | Resolutions
|
30 July 2014 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary on 30 July 2014 (1 page) |
30 July 2014 | Registered office address changed from 4Th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to 90a George Street Edinburgh EH2 3DF on 30 July 2014 (1 page) |
30 July 2014 | Appointment of Ms Francisca Jane Wiggins as a director on 30 July 2014 (2 pages) |
30 July 2014 | Appointment of Ms Francisca Jane Wiggins as a director on 30 July 2014 (2 pages) |
30 July 2014 | Appointment of Mr Timothy James Cornelius as a director on 30 July 2014 (2 pages) |
30 July 2014 | Appointment of Mr Duncan Stuart Black as a director on 30 July 2014 (2 pages) |
30 July 2014 | Registered office address changed from 4Th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to 90a George Street Edinburgh EH2 3DF on 30 July 2014 (1 page) |
30 July 2014 | Appointment of Capita Company Secretarial Services Limited as a secretary on 30 July 2014 (2 pages) |
30 July 2014 | Appointment of Mr Timothy James Cornelius as a director on 30 July 2014 (2 pages) |
30 July 2014 | Appointment of Capita Company Secretarial Services Limited as a secretary on 30 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary on 30 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Karen Elizabeth Howell-Bowley as a director on 30 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Karen Elizabeth Howell-Bowley as a director on 30 July 2014 (1 page) |
30 July 2014 | Appointment of Mr Duncan Stuart Black as a director on 30 July 2014 (2 pages) |
22 July 2014 | Incorporation (23 pages) |
22 July 2014 | Incorporation (23 pages) |