Company NameTidal Power Scotland Limited
DirectorsGraham Matthew Reid and Simon Matthew Hirst
Company StatusActive
Company NumberSC520850
CategoryPrivate Limited Company
Incorporation Date20 November 2015(8 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Graham Matthew Reid
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2021(5 years, 2 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(6 years, 10 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(4 years, 5 months after company formation)
Appointment Duration4 years
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Simon Thomas Counsell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address90a George Street
Edinburgh
East Lothian
EH2 3DF
Scotland
Director NameMr Timothy James Cornelius
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed20 November 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 Wim Paul Biesemans
Date of BirthJune 1961 (Born 62 years ago)
NationalityBelgian
StatusResigned
Appointed09 August 2016(8 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 13 October 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
Appointed02 September 2016(9 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 06 October 2017)
RoleDirector Of Policy & Innovation
Country of ResidenceScotland
Correspondence AddressFourth Floor Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMr Andrew Luke Dagley
Date of BirthApril 1983 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed10 August 2017(1 year, 8 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
Appointed20 November 2015(same day as company formation)
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ

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 CategoryFull
Accounts Year End31 December

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week 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 January 2021Confirmation statement made on 19 November 2020 with no updates (3 pages)
6 October 2020Full accounts made up to 31 December 2019 (18 pages)
30 April 2020Appointment of Intertrust (Uk) Limited as a secretary on 30 April 2020 (2 pages)
30 April 2020Termination of appointment of Link Company Matters Limited as a secretary on 30 April 2020 (1 page)
30 January 2020Director's details changed for Mr Andrew Luke Dagley on 27 January 2020 (2 pages)
26 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
21 August 2019Full accounts made up to 31 December 2018 (18 pages)
3 June 2019Notification of a person with significant control statement (2 pages)
29 May 2019Cessation of Simec Atlantis Energy Limited as a person with significant control on 6 April 2016 (1 page)
26 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
31 July 2018Full accounts made up to 31 December 2017 (17 pages)
29 June 2018Director's details changed for Mr Andrew Luke Dagley on 27 June 2018 (2 pages)
22 June 2018Change of details for Atlantis Resources Limited as a person with significant control on 13 June 2018 (2 pages)
30 January 2018Termination of appointment of Wim Paul Biesemans as a director on 13 October 2017 (1 page)
1 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
1 December 2017Director's details changed for Mr Andrew Luke Dagley on 10 October 2017 (2 pages)
1 December 2017Director's details changed for Mr Andrew Luke Dagley on 10 October 2017 (2 pages)
1 December 2017Confirmation statement made on 19 November 2017 with no updates (3 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 2017Termination of appointment of Lindsay Ann Mcquade as a director on 6 October 2017 (1 page)
11 October 2017Director's details changed for Mr Timothy James Cornelius on 11 October 2017 (2 pages)
11 October 2017Secretary's details changed for Capita Company Secretarial Services Limited on 11 October 2017 (1 page)
11 October 2017Director's details changed for Mr Timothy James Cornelius 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 2017Secretary's details changed for Capita Company Secretarial Services Limited on 11 October 2017 (1 page)
11 October 2017Director's details changed for Mr Wim Paul Biesemans on 11 October 2017 (2 pages)
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)
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)
25 August 2017Full accounts made up to 31 December 2016 (19 pages)
25 August 2017Full accounts made up to 31 December 2016 (19 pages)
12 April 2017Registered office address changed from 90a George Street Edinburgh East Lothian EH2 3DF Scotland 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 East Lothian EH2 3DF Scotland to Fourth Floor Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 12 April 2017 (1 page)
27 January 2017Appointment of Mr Wim Paul Biesemans as a director on 9 August 2016 (2 pages)
27 January 2017Appointment of Mr Wim Paul Biesemans as a director on 9 August 2016 (2 pages)
2 December 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
28 November 2016Statement of capital following an allotment of shares on 6 May 2016
  • GBP 648,532.7
(3 pages)
28 November 2016Statement of capital following an allotment of shares on 6 May 2016
  • GBP 648,532.7
(3 pages)
18 October 2016Appointment of Mrs Lindsay Ann Mcquade as a director on 2 September 2016 (2 pages)
18 October 2016Appointment of Mrs Lindsay Ann Mcquade as a director on 2 September 2016 (2 pages)
1 February 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 609,935.67
(4 pages)
1 February 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 609,935.67
(4 pages)
1 February 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (3 pages)
1 February 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (3 pages)
20 November 2015Incorporation
Statement of capital on 2015-11-20
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
20 November 2015Incorporation
Statement of capital on 2015-11-20
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)