139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director Name | Mr Simon Matthew Hirst |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2022(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Dublin Street Edinburgh EH3 6NN Scotland |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2020(4 years, 5 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Simon Thomas Counsell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2015(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | Mr Timothy James Cornelius |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | Mrs Lindsay Ann McQuade |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2017(1 year, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 October 2017) |
Role | Director Of Policy And Innovation, Scottishpower R |
Country of Residence | Scotland |
Correspondence Address | 9th Floor 320 St. Vincent Street Glasgow G2 5AD Scotland |
Director Name | Mr Wim Paul Biesemans |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 March 2017(1 year, 4 months after company formation) |
Appointment Duration | 7 months (resigned 01 November 2017) |
Role | General Manager Deme Concessions |
Country of Residence | Belgium |
Correspondence Address | Fourth Floor Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | Mr Andrew Luke Dagley |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 August 2017(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 September 2022) |
Role | Chief Financial Officer |
Country of Residence | Singapore |
Correspondence Address | 4th Floor Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Secretary Name | Link Company Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2015(same day as company formation) |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
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 | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 1 week from now) |
27 November 2023 | Confirmation statement made on 23 November 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Accounts for a dormant company made up to 31 December 2022 (14 pages) |
5 December 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (13 pages) |
29 September 2022 | Termination of appointment of Andrew Luke Dagley as a director on 27 September 2022 (1 page) |
29 September 2022 | Appointment of Mr Simon Matthew Hirst as a director on 27 September 2022 (2 pages) |
1 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 1 February 2022 (1 page) |
1 December 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
6 October 2021 | Full accounts made up to 31 December 2020 (21 pages) |
12 April 2021 | Director's details changed for Mr. Graham Matthew Reid on 9 April 2021 (2 pages) |
18 February 2021 | Termination of appointment of Timothy James Cornelius as a director on 18 January 2021 (1 page) |
18 February 2021 | Appointment of Mr. Graham Matthew Reid as a director on 18 January 2021 (2 pages) |
8 January 2021 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
6 January 2021 | Director's details changed for Mr Timothy James Cornelius on 31 December 2020 (2 pages) |
7 October 2020 | Full accounts made up to 31 December 2019 (16 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) |
30 January 2020 | Director's details changed for Mr Andrew Luke Dagley on 27 January 2020 (2 pages) |
26 November 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
25 November 2019 | Change of details for Tidal Power Scotland Limited as a person with significant control on 12 April 2017 (2 pages) |
21 August 2019 | Full accounts made up to 31 December 2018 (16 pages) |
4 December 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
31 July 2018 | Full accounts made up to 31 December 2017 (15 pages) |
29 June 2018 | Director's details changed for Mr Andrew Luke Dagley on 27 June 2018 (2 pages) |
30 January 2018 | Termination of appointment of Wim Paul Biesemans as a director on 1 November 2017 (1 page) |
6 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
1 December 2017 | Director's details changed for Mr Andrew Luke Dagley on 10 October 2017 (2 pages) |
1 December 2017 | Director's details changed for Mr Andrew Luke Dagley on 10 October 2017 (2 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 | Termination of appointment of Lindsay Ann Mcquade as a director on 6 October 2017 (1 page) |
11 October 2017 | Director's details changed for Mr Wim Paul Biesemans on 11 October 2017 (2 pages) |
11 October 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 11 October 2017 (1 page) |
11 October 2017 | Director's details changed for Mr Wim Paul Biesemans on 11 October 2017 (2 pages) |
11 October 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 11 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Lindsay Ann Mcquade as a director on 6 October 2017 (1 page) |
31 August 2017 | Appointment of Mr Andrew Luke Dagley as a director on 10 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Andrew Luke Dagley as a director on 10 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Simon Thomas Counsell as a director on 10 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Simon Thomas Counsell as a director on 10 August 2017 (1 page) |
29 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
29 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
12 April 2017 | Registered 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 2017 | Registered 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) |
31 March 2017 | Appointment of Mrs Lindsay Ann Mcquade as a director on 30 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr Wim Paul Biesemans as a director on 30 March 2017 (2 pages) |
31 March 2017 | Appointment of Mrs Lindsay Ann Mcquade as a director on 30 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr Wim Paul Biesemans as a director on 30 March 2017 (2 pages) |
7 December 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
27 July 2016 | Director's details changed for Mr Timothy James Cornelius on 1 July 2016 (2 pages) |
27 July 2016 | Director's details changed for Mr Timothy James Cornelius on 1 July 2016 (2 pages) |
9 May 2016 | Second filing of SH01 previously delivered to Companies House (6 pages) |
9 May 2016 | Second filing of SH01 previously delivered to Companies House (6 pages) |
1 February 2016 | Current accounting period extended from 30 November 2016 to 31 December 2016 (3 pages) |
1 February 2016 | Current accounting period extended from 30 November 2016 to 31 December 2016 (3 pages) |
26 January 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
26 January 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
26 January 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
24 November 2015 | Incorporation Statement of capital on 2015-11-24
|
24 November 2015 | Incorporation Statement of capital on 2015-11-24
|