REPSOL MORAY FIRTH LIMITED
ABERDEEN SEAENERGY RENEWABLES MORAY FIRTH LIMITED SEAENERGY DORMANT LIMITED SEA ENERGY LIMITED LEDGE 1064 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1UP
Company number SC353541
Status Active - Proposal to Strike off
Incorporation Date 15 January 2009
Company Type Private Limited Company
Address 44 CARDEN PLACE, ABERDEEN, SCOTLAND, AB10 1UP
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Confirmation statement made on 15 January 2017 with updates. The most likely internet sites of REPSOL MORAY FIRTH LIMITED are www.repsolmorayfirth.co.uk, and www.repsol-moray-firth.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. The distance to to Dyce Rail Station is 5 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Repsol Moray Firth Limited is a Private Limited Company. The company registration number is SC353541. Repsol Moray Firth Limited has been working since 15 January 2009. The present status of the company is Active - Proposal to Strike off. The registered address of Repsol Moray Firth Limited is 44 Carden Place Aberdeen Scotland Ab10 1up. . GOMEZ-ACEBO, Pablo Muntanola is a Director of the company. MARTINEZ, Agustin Huerta is a Director of the company. RODRIGUEZ GUTIERREZ, Maria Lourdes is a Director of the company. Secretary GILBERT, Christopher has been resigned. Secretary LC SECRETARIES LIMITED has been resigned. Secretary MERSON, Philip has been resigned. Director BERTRAM, Steven Ross has been resigned. Director BONNAR, Ronald has been resigned. Director COLLAR, Antonio Perez has been resigned. Director FINCH, Daniel Henry has been resigned. Director LEIPER, Pamela Summers has been resigned. Director SANTACLARA, Julio Cortezon has been resigned. Director STAADECKER, Joel Bonnar has been resigned. Director VIGARIO, Gregorio Garcia has been resigned. The company operates in "Production of electricity".


Current Directors

Director
GOMEZ-ACEBO, Pablo Muntanola
Appointed Date: 21 July 2015
52 years old

Director
MARTINEZ, Agustin Huerta
Appointed Date: 07 August 2014
65 years old

Director
RODRIGUEZ GUTIERREZ, Maria Lourdes
Appointed Date: 10 May 2016
63 years old

Resigned Directors

Secretary
GILBERT, Christopher
Resigned: 10 December 2009
Appointed Date: 15 September 2009

Secretary
LC SECRETARIES LIMITED
Resigned: 15 September 2009
Appointed Date: 15 January 2009

Secretary
MERSON, Philip
Resigned: 28 June 2011
Appointed Date: 09 December 2009

Director
BERTRAM, Steven Ross
Resigned: 10 December 2009
Appointed Date: 12 March 2009
66 years old

Director
BONNAR, Ronald
Resigned: 10 May 2016
Appointed Date: 09 December 2009
62 years old

Director
COLLAR, Antonio Perez
Resigned: 20 July 2015
Appointed Date: 08 May 2014
71 years old

Director
FINCH, Daniel Henry
Resigned: 28 June 2011
Appointed Date: 09 December 2009
62 years old

Director
LEIPER, Pamela Summers
Resigned: 12 March 2009
Appointed Date: 15 January 2009
63 years old

Director
SANTACLARA, Julio Cortezon
Resigned: 06 August 2014
Appointed Date: 28 June 2011
60 years old

Director
STAADECKER, Joel Bonnar
Resigned: 28 June 2011
Appointed Date: 09 December 2009
79 years old

Director
VIGARIO, Gregorio Garcia
Resigned: 08 May 2014
Appointed Date: 28 June 2011
59 years old

Persons With Significant Control

Repsol Uk Round 3 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REPSOL MORAY FIRTH LIMITED Events

09 May 2017
First Gazette notice for voluntary strike-off
03 May 2017
Application to strike the company off the register
27 Jan 2017
Confirmation statement made on 15 January 2017 with updates
26 Jan 2017
Director's details changed for Ms Maria Lourdes Ridriguez Gutierrez on 26 January 2017
11 May 2016
Appointment of Ms Maria Lourdes Ridriguez Gutierrez as a director on 10 May 2016
...
... and 59 more events
24 Sep 2009
Company name changed sea energy LIMITED\certificate issued on 24/09/09
18 Mar 2009
Director appointed steven ross bertram
18 Mar 2009
Appointment terminated director pamela summers leiper
21 Jan 2009
Company name changed ledge 1064 LIMITED\certificate issued on 22/01/09
15 Jan 2009
Incorporation

REPSOL MORAY FIRTH LIMITED Charges

23 May 2011
Charge over securities
Delivered: 28 May 2011
Status: Satisfied on 25 January 2016
Persons entitled: Edpr UK Limited
Description: Fixed charge over all right, title and interest in and to…