Company NameDuncansby Tidal Power Limited
DirectorsGraham Matthew Reid and Simon Matthew Hirst
Company StatusActive
Company NumberSC497507
CategoryPrivate Limited Company
Incorporation Date11 February 2015(9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications

Directors

Director NameMr Graham Matthew Reid
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2021(5 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMr Simon Matthew Hirst
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(7 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Dublin Street
Edinburgh
EH3 6NN
Scotland
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed30 April 2020(5 years, 2 months after company formation)
Appointment Duration4 years
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Duncan Stuart Black
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90a George Street
Edinburgh
EH2 3DF
Scotland
Director NameMr Timothy James Cornelius
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed11 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMr James Lamb Wilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(4 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 16 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90a George Street
Edinburgh
EH2 3DF
Scotland
Director NameMs Francisca Jane Wiggins
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(6 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90a George Street
Edinburgh
EH2 3DF
Scotland
Director NameMr Simon Thomas Counsell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2016(1 year, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 August 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address90a George Street
Edinburgh
East Lothian
EH2 3DF
Scotland
Director NameMr Wim Paul Biesemans
Date of BirthJune 1961 (Born 62 years ago)
NationalityBelgian
StatusResigned
Appointed30 March 2017(2 years, 1 month after company formation)
Appointment Duration7 months (resigned 01 November 2017)
RoleGeneral Manager Deme Concessions
Country of ResidenceBelgium
Correspondence AddressFourth Floor Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMrs Lindsay Ann McQuade
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2017(2 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 06 October 2017)
RoleDirector Of Policy And Innovation, Scottishpower R
Country of ResidenceScotland
Correspondence Address9th Floor 320 St. Vincent Street
Glasgow
G2 5AD
Scotland
Director NameMr Andrew Luke Dagley
Date of BirthApril 1983 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed10 August 2017(2 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 September 2022)
RoleChief Financial Officer
Country of ResidenceSingapore
Correspondence Address4th Floor Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Secretary NameLink Company Matters Limited (Corporation)
StatusResigned
Appointed11 February 2015(same day as company formation)
Correspondence AddressThe Registry, 34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered Address26 Dublin Street
Edinburgh
EH3 6NN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

18 February 2021Appointment of Mr. Graham Matthew Reid as a director on 18 January 2021 (2 pages)
18 February 2021Termination of appointment of Timothy James Cornelius as a director on 18 January 2021 (1 page)
6 January 2021Director's details changed for Mr Timothy James Cornelius on 31 December 2020 (2 pages)
4 November 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
30 April 2020Termination of appointment of Link Company Matters Limited as a secretary on 30 April 2020 (1 page)
30 April 2020Appointment of Intertrust (Uk) Limited as a secretary on 30 April 2020 (2 pages)
24 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
30 January 2020Director's details changed for Mr Andrew Luke Dagley on 27 January 2020 (2 pages)
21 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
18 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
31 July 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
29 June 2018Director's details changed for Mr Andrew Luke Dagley on 27 June 2018 (2 pages)
23 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
30 January 2018Termination of appointment of Wim Paul Biesemans as a director on 1 November 2017 (1 page)
1 December 2017Director's details changed for Mr Andrew Luke Dagley on 10 October 2017 (2 pages)
10 November 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
10 November 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
11 October 2017Termination of appointment of Lindsay Ann Mcquade as a director on 6 October 2017 (1 page)
11 October 2017Change of details for Tidal Power Scotland Limited as a person with significant control on 11 October 2017 (2 pages)
11 October 2017Director's details changed for Mr Wim Paul Biesemans on 11 October 2017 (2 pages)
11 October 2017Director's details changed for Mr Wim Paul Biesemans on 11 October 2017 (2 pages)
11 October 2017Termination of appointment of Lindsay Ann Mcquade as a director on 6 October 2017 (1 page)
11 October 2017Change of details for Tidal Power Scotland Limited as a person with significant control on 11 October 2017 (2 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
31 August 2017Appointment of Mr Andrew Luke Dagley as a director on 10 August 2017 (2 pages)
31 August 2017Termination of appointment of Simon Thomas Counsell as a director on 10 August 2017 (1 page)
31 August 2017Termination of appointment of Simon Thomas Counsell as a director on 10 August 2017 (1 page)
31 August 2017Appointment of Mr Andrew Luke Dagley as a director on 10 August 2017 (2 pages)
12 April 2017Registered office address changed from 90a George Street Edinburgh EH2 3DF United Kingdom to Fourth Floor Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 12 April 2017 (1 page)
12 April 2017Registered office address changed from 90a George Street Edinburgh EH2 3DF United Kingdom to Fourth Floor Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 12 April 2017 (1 page)
31 March 2017Appointment of Mrs Lindsay Ann Mcquade as a director on 30 March 2017 (2 pages)
31 March 2017Appointment of Mr Wim Paul Biesemans as a director on 30 March 2017 (2 pages)
31 March 2017Appointment of Mr Wim Paul Biesemans as a director on 30 March 2017 (2 pages)
31 March 2017Appointment of Mrs Lindsay Ann Mcquade as a director on 30 March 2017 (2 pages)
24 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
28 November 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
28 November 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
3 November 2016Appointment of Mr Simon Thomas Counsell as a director on 28 October 2016 (2 pages)
3 November 2016Termination of appointment of Francisca Jane Wiggins as a director on 31 October 2016 (1 page)
3 November 2016Appointment of Mr Simon Thomas Counsell as a director on 28 October 2016 (2 pages)
3 November 2016Termination of appointment of Francisca Jane Wiggins as a director on 31 October 2016 (1 page)
27 July 2016Director's details changed for Mr Timothy James Cornelius on 1 July 2016 (2 pages)
27 July 2016Director's details changed for Mr Timothy James Cornelius on 1 July 2016 (2 pages)
9 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(5 pages)
9 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(5 pages)
4 January 2016Termination of appointment of James Lamb Wilson as a director on 16 December 2015 (1 page)
4 January 2016Termination of appointment of James Lamb Wilson as a director on 16 December 2015 (1 page)
28 September 2015Appointment of Ms Francisca Jane Wiggins as a director on 8 September 2015 (2 pages)
28 September 2015Appointment of Ms Francisca Jane Wiggins as a director on 8 September 2015 (2 pages)
28 September 2015Appointment of Ms Francisca Jane Wiggins as a director on 8 September 2015 (2 pages)
25 September 2015Termination of appointment of Duncan Stuart Black as a director on 8 September 2015 (1 page)
25 September 2015Termination of appointment of Duncan Stuart Black as a director on 8 September 2015 (1 page)
25 September 2015Termination of appointment of Duncan Stuart Black as a director on 8 September 2015 (1 page)
25 September 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
25 September 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
2 April 2015Appointment of Mr James Lamb Wilson as a director on 11 March 2015 (3 pages)
2 April 2015Appointment of Mr James Lamb Wilson as a director on 11 March 2015 (3 pages)
11 February 2015Incorporation
Statement of capital on 2015-02-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 February 2015Incorporation
Statement of capital on 2015-02-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)