Edinburgh
EH2 1DF
Scotland
Director Name | Christine Alice McGregor |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Ground Floor West Suite, Prospect House 5 Thistle Edinburgh EH2 1DF Scotland |
Director Name | Mr Mark Stephen Oddy |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2015(same day as company formation) |
Role | Energy Director |
Country of Residence | United Kingdom |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk Scottish Borders TD7 5ES Scotland |
Director Name | Mr Alan George Baker |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2020 Renewables Limited, Suite F3, Riverside Busin 22 Pottery Street Inverclyde PA15 2UZ Scotland |
Director Name | Mr John Ronald Kerr Glen |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2015(same day as company formation) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk Scottish Borders TD7 5ES Scotland |
Director Name | Mr Alasdair Gordon Macleod |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2015(same day as company formation) |
Role | Development Director |
Country of Residence | Scotland |
Correspondence Address | Ground Floor West Suite, Prospect House 5 Thistle Edinburgh EH2 1DF Scotland |
Director Name | Mr George Stuart Rae |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 April 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk Scottish Borders TD7 5ES Scotland |
Director Name | Mr Alan Reid Wilson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2017(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 May 2019) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Clyde View (Suite F3) Riverside Business Park 22 P Greenock Inverclyde PA15 2UZ Scotland |
Director Name | Mr Gordon Alan MacDougall |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2019(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 April 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor West Suite, Prospect House 5 Thistle Edinburgh EH2 1DF Scotland |
Registered Address | Ground Floor West Suite, Prospect House 5 Thistle Street Edinburgh EH2 1DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 3 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 | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
20 May 2019 | Delivered on: 24 May 2019 Persons entitled: The Buccleuch Estates, LTD. Classification: A registered charge Outstanding |
---|---|
20 May 2019 | Delivered on: 24 May 2019 Persons entitled: Forsa Energy Limited Classification: A registered charge Outstanding |
2 August 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
---|---|
19 June 2023 | Full accounts made up to 31 December 2022 (16 pages) |
3 April 2023 | Termination of appointment of Gordon Alan Macdougall as a director on 3 April 2023 (1 page) |
1 March 2023 | Termination of appointment of Alasdair Gordon Macleod as a director on 1 March 2023 (1 page) |
1 March 2023 | Appointment of Christine Alice Mcgregor as a director on 1 March 2023 (2 pages) |
5 October 2022 | Full accounts made up to 31 December 2021 (16 pages) |
28 July 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
24 September 2021 | Full accounts made up to 31 December 2020 (16 pages) |
3 August 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
3 August 2021 | Director's details changed for Mr Alasdair Gordon Macleod on 3 August 2021 (2 pages) |
16 October 2020 | Appointment of Mr John Frank Milligan as a director on 16 October 2020 (2 pages) |
2 October 2020 | Full accounts made up to 31 December 2019 (15 pages) |
5 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
20 November 2019 | Registered office address changed from Clyde View (Suite F3) Riverside Business Park 22 Pottery Street Greenock Inverclyde PA15 2UZ to Ground Floor West Suite, Prospect House 5 Thistle Street Edinburgh EH2 1DF on 20 November 2019 (2 pages) |
18 September 2019 | Confirmation statement made on 27 July 2019 with updates (4 pages) |
17 September 2019 | Change of share class name or designation (2 pages) |
3 June 2019 | Cessation of Buccleuch Estates, Ltd. (The) as a person with significant control on 20 May 2019 (1 page) |
3 June 2019 | Change of details for Forsa Energy (Uk) Limited as a person with significant control on 20 May 2019 (2 pages) |
29 May 2019 | Appointment of Mr Gordon Alan Macdougall as a director on 20 May 2019 (2 pages) |
29 May 2019 | Termination of appointment of Alan George Baker as a director on 20 May 2019 (1 page) |
28 May 2019 | Alterations to floating charge SC5117470001 (16 pages) |
28 May 2019 | Resolutions
|
28 May 2019 | Termination of appointment of John Ronald Kerr Glen as a director on 20 May 2019 (1 page) |
28 May 2019 | Alterations to floating charge SC5117470002 (16 pages) |
28 May 2019 | Memorandum and Articles of Association (56 pages) |
28 May 2019 | Termination of appointment of Alan Reid Wilson as a director on 20 May 2019 (1 page) |
24 May 2019 | Registration of charge SC5117470002, created on 20 May 2019 (16 pages) |
24 May 2019 | Registration of charge SC5117470001, created on 20 May 2019 (16 pages) |
29 April 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
26 March 2019 | Director's details changed for Alasdair Gordon Macleod on 19 March 2019 (2 pages) |
25 February 2019 | Memorandum and Articles of Association (55 pages) |
14 August 2018 | Confirmation statement made on 27 July 2018 with updates (5 pages) |
3 August 2018 | Director's details changed for Alan George Baker on 20 July 2018 (2 pages) |
3 August 2018 | Director's details changed for Mr Alan Reid Wilson on 20 July 2018 (2 pages) |
15 June 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
1 November 2017 | Change of details for The Buccleuch Estates Limited as a person with significant control on 20 April 2017 (2 pages) |
1 November 2017 | Change of details for Velocita Energy Developments (Uk) Limited as a person with significant control on 20 April 2017 (2 pages) |
1 November 2017 | Change of details for The Buccleuch Estates Limited as a person with significant control on 20 April 2017 (2 pages) |
1 November 2017 | Change of details for Velocita Energy Developments (Uk) Limited as a person with significant control on 20 April 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
8 June 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
8 June 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
8 June 2017 | Resolutions
|
8 June 2017 | Resolutions
|
8 June 2017 | Resolutions
|
8 June 2017 | Change of share class name or designation (2 pages) |
8 June 2017 | Resolutions
|
8 June 2017 | Change of share class name or designation (2 pages) |
5 June 2017 | Appointment of Alan Reid Wilson as a director on 20 April 2017 (3 pages) |
5 June 2017 | Appointment of Alan Reid Wilson as a director on 20 April 2017 (3 pages) |
5 June 2017 | Registered office address changed from Buccleuch Weatherhouse Bowhill Selkirk Scottish Borders TD7 5ES Scotland to Clyde View (Suite F3) Riverside Business Park 22 Pottery Street Greenock Inverclyde PA15 2UZ on 5 June 2017 (2 pages) |
5 June 2017 | Registered office address changed from Buccleuch Weatherhouse Bowhill Selkirk Scottish Borders TD7 5ES Scotland to Clyde View (Suite F3) Riverside Business Park 22 Pottery Street Greenock Inverclyde PA15 2UZ on 5 June 2017 (2 pages) |
5 June 2017 | Termination of appointment of George Stuart Rae as a director on 20 April 2017 (2 pages) |
5 June 2017 | Termination of appointment of George Stuart Rae as a director on 20 April 2017 (2 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
14 November 2016 | Termination of appointment of Mark Stephen Oddy as a director on 31 October 2016 (1 page) |
14 November 2016 | Appointment of Mr George Stuart Rae as a director on 31 October 2016 (2 pages) |
14 November 2016 | Appointment of Mr George Stuart Rae as a director on 31 October 2016 (2 pages) |
14 November 2016 | Termination of appointment of Mark Stephen Oddy as a director on 31 October 2016 (1 page) |
26 October 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
26 October 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
4 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
2 December 2015 | Current accounting period extended from 31 July 2016 to 31 October 2016 (1 page) |
2 December 2015 | Current accounting period extended from 31 July 2016 to 31 October 2016 (1 page) |
28 July 2015 | Incorporation Statement of capital on 2015-07-28
|
28 July 2015 | Incorporation Statement of capital on 2015-07-28
|