Atria One, 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director Name | Mr Jonathan David Chin O'Sullivan |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2023(7 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Edf Renewables Atria One, 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr Damien Michael McGuinness |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 November 2023(7 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Esb 27 Fitzwilliam Street. Lower Dublin 2 D02k T92 |
Director Name | Mr Paul Moran |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 November 2023(7 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | C/O Esb 27 Fitzwilliam Street. Lower Dublin 2 D02k T92 Ireland |
Director Name | Andrea Belloli |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | C/O Edf Renewables Atria One, 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr Garry Morton |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Edf Renewables Atria One, 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr Matthieu Thomas Hue |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 April 2016(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 23 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edf Energy Gso Business Park East Kilbride G74 5PG Scotland |
Director Name | Mr Mark William Vyvyan-Robinson |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 July 2021) |
Role | Director Offshore Wind |
Country of Residence | England |
Correspondence Address | Edf Energy Gso Business Park East Kilbride G74 5PG Scotland |
Secretary Name | Ms Susan Elizabeth Lind |
---|---|
Status | Resigned |
Appointed | 26 April 2016(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 08 May 2019) |
Role | Company Director |
Correspondence Address | Edf Energy Renewables 40 Grosvenor Place London SW1X 7EN |
Secretary Name | Mr Mark Wilburn Scott |
---|---|
Status | Resigned |
Appointed | 08 May 2019(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 October 2021) |
Role | Company Director |
Correspondence Address | Edf Energy Gso Business Park East Kilbride G74 5PG Scotland |
Director Name | Mr Donald Mackay |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2020(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Edf Renewables Atria One, 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr Craig Matthew Duffy |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2021(5 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 29 April 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alexander House 1 Mandarin Road, Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA |
Registered Address | C/O Edf Renewables Atria One, 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 2 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 | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
6 January 2021 | Full accounts made up to 31 December 2019 (22 pages) |
---|---|
21 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
14 May 2020 | Appointment of Mr Donald Mackay as a director on 23 April 2020 (2 pages) |
14 May 2020 | Termination of appointment of Matthieu Thomas Hue as a director on 23 April 2020 (1 page) |
27 November 2019 | Full accounts made up to 31 December 2018 (22 pages) |
25 June 2019 | Termination of appointment of Susan Elizabeth Lind as a secretary on 8 May 2019 (1 page) |
25 June 2019 | Appointment of Mr Mark Wilburn Scott as a secretary on 8 May 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 15 May 2019 with updates (5 pages) |
30 January 2019 | Director's details changed for Mr Mark William Vyvyan-Robinson on 9 January 2018 (2 pages) |
29 January 2019 | Director's details changed for Mr Matthieu Thomas Hue on 9 January 2018 (2 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
3 July 2018 | Second filing for the notification of Edf Energy Renewables Limited as a person with significant control (7 pages) |
22 June 2018 | Cessation of Edf Energy Renewables Holdings Limited as a person with significant control on 22 June 2018 (1 page) |
22 June 2018 | Notification of Edf Energy Renewables Limited as a person with significant control on 22 June 2018
|
18 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
13 December 2017 | Change of details for Edf Energy Renewables Holdings Limited as a person with significant control on 23 November 2017 (2 pages) |
13 December 2017 | Change of details for Edf Energy Renewables Holdings Limited as a person with significant control on 23 November 2017 (2 pages) |
2 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2017 | Full accounts made up to 31 December 2016 (14 pages) |
29 November 2017 | Full accounts made up to 31 December 2016 (14 pages) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 9 December 2016 with updates (7 pages) |
10 January 2017 | Confirmation statement made on 9 December 2016 with updates (7 pages) |
27 September 2016 | Registered office address changed from C/O Amec Foster Wheeler Annan House Palmerston Road Aberdeen AB11 5QP Scotland to Edf Energy Gso Business Park East Kilbride G74 5PG on 27 September 2016 (1 page) |
27 September 2016 | Registered office address changed from C/O Amec Foster Wheeler Annan House Palmerston Road Aberdeen AB11 5QP Scotland to Edf Energy Gso Business Park East Kilbride G74 5PG on 27 September 2016 (1 page) |
2 June 2016 | Appointment of Mr Mark William Vyvyan-Robinson as a director on 26 April 2016 (2 pages) |
2 June 2016 | Appointment of Mr Mark William Vyvyan-Robinson as a director on 26 April 2016 (2 pages) |
1 June 2016 | Appointment of Mr Matthieu Thomas Hue as a director on 26 April 2016 (2 pages) |
1 June 2016 | Appointment of Mr Matthieu Thomas Hue as a director on 26 April 2016 (2 pages) |
1 June 2016 | Appointment of Ms Susan Elizabeth Lind as a secretary on 26 April 2016 (2 pages) |
1 June 2016 | Appointment of Ms Susan Elizabeth Lind as a secretary on 26 April 2016 (2 pages) |
19 May 2016 | Resolutions
|
19 May 2016 | Resolutions
|
17 May 2016 | Statement of capital following an allotment of shares on 26 April 2016
|
17 May 2016 | Statement of capital following an allotment of shares on 26 April 2016
|
11 December 2015 | Statement of capital following an allotment of shares on 10 December 2015
|
11 December 2015 | Director's details changed for Garry Morton on 10 December 2015 (2 pages) |
11 December 2015 | Director's details changed for Andrea Belloli on 10 December 2015 (2 pages) |
11 December 2015 | Statement of capital following an allotment of shares on 10 December 2015
|
11 December 2015 | Registered office address changed from Edf Energy Gso Business Park Ease Kilbride G74 5PG Scotland to C/O Amec Foster Wheeler Annan House Palmerston Road Aberdeen AB11 5QP on 11 December 2015 (1 page) |
11 December 2015 | Director's details changed for Andrea Belloli on 10 December 2015 (2 pages) |
11 December 2015 | Director's details changed for Garry Morton on 10 December 2015 (2 pages) |
11 December 2015 | Registered office address changed from Edf Energy Gso Business Park Ease Kilbride G74 5PG Scotland to C/O Amec Foster Wheeler Annan House Palmerston Road Aberdeen AB11 5QP on 11 December 2015 (1 page) |
10 December 2015 | Incorporation Statement of capital on 2015-12-10
|
10 December 2015 | Incorporation Statement of capital on 2015-12-10
|