SPEYSIDE RENEWABLE ENERGY PARTNERSHIP HOLD CO LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB15 4YL

Company number SC413439
Status Active
Incorporation Date 20 December 2011
Company Type Private Limited Company
Address 13 QUEEN'S ROAD, ABERDEEN, AB15 4YL
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Termination of appointment of Philip Naylor as a secretary on 19 January 2017; Appointment of Teresa Sarah Hedges as a secretary on 19 January 2017; Confirmation statement made on 20 December 2016 with updates. The most likely internet sites of SPEYSIDE RENEWABLE ENERGY PARTNERSHIP HOLD CO LIMITED are www.speysiderenewableenergypartnershipholdco.co.uk, and www.speyside-renewable-energy-partnership-hold-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. The distance to to Dyce Rail Station is 5 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Speyside Renewable Energy Partnership Hold Co Limited is a Private Limited Company. The company registration number is SC413439. Speyside Renewable Energy Partnership Hold Co Limited has been working since 20 December 2011. The present status of the company is Active. The registered address of Speyside Renewable Energy Partnership Hold Co Limited is 13 Queen S Road Aberdeen Ab15 4yl. . HEDGES, Teresa Sarah is a Secretary of the company. BRADBURY, David Richard is a Director of the company. BREMNER, Alexander George is a Director of the company. ISHERWOOD, John Mark is a Director of the company. WHATELY, Richard Marcus is a Director of the company. WHITEHURST, David Adam is a Director of the company. Secretary LEWIS, Maria Bernadette has been resigned. Secretary NAYLOR, Philip has been resigned. Secretary QUAYSECO LIMITED has been resigned. Director AITKEN, Maxwell Francis has been resigned. Director AITKEN, Maxwell Francis has been resigned. Director BRAMMER, Nils has been resigned. Director BRAUNSCHADEL, Willi, Dr has been resigned. Director EVANS, Tim has been resigned. Director HEATH, James Andrew has been resigned. Director RAY, Stephen Leslie has been resigned. Director WARDE, Henry John has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
HEDGES, Teresa Sarah
Appointed Date: 19 January 2017

Director
BRADBURY, David Richard
Appointed Date: 16 August 2014
56 years old

Director
BREMNER, Alexander George
Appointed Date: 16 August 2014
71 years old

Director
ISHERWOOD, John Mark
Appointed Date: 19 May 2015
53 years old

Director
WHATELY, Richard Marcus
Appointed Date: 24 March 2014
48 years old

Director
WHITEHURST, David Adam
Appointed Date: 16 August 2014
54 years old

Resigned Directors

Secretary
LEWIS, Maria Bernadette
Resigned: 04 September 2015
Appointed Date: 16 August 2014

Secretary
NAYLOR, Philip
Resigned: 19 January 2017
Appointed Date: 04 September 2015

Secretary
QUAYSECO LIMITED
Resigned: 16 August 2014
Appointed Date: 20 December 2011

Director
AITKEN, Maxwell Francis
Resigned: 16 August 2014
Appointed Date: 24 March 2014
48 years old

Director
AITKEN, Maxwell Francis
Resigned: 31 July 2013
Appointed Date: 20 December 2011
48 years old

Director
BRAMMER, Nils
Resigned: 12 February 2014
Appointed Date: 31 July 2013
55 years old

Director
BRAUNSCHADEL, Willi, Dr
Resigned: 12 February 2014
Appointed Date: 20 March 2012
63 years old

Director
EVANS, Tim
Resigned: 16 August 2014
Appointed Date: 31 July 2013
64 years old

Director
HEATH, James Andrew
Resigned: 31 July 2013
Appointed Date: 20 March 2012
63 years old

Director
RAY, Stephen Leslie
Resigned: 19 May 2015
Appointed Date: 16 August 2014
52 years old

Director
WARDE, Henry John
Resigned: 16 August 2014
Appointed Date: 20 December 2011
48 years old

Persons With Significant Control

Uk Green Investment Bank Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

John Laing Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPEYSIDE RENEWABLE ENERGY PARTNERSHIP HOLD CO LIMITED Events

14 Feb 2017
Termination of appointment of Philip Naylor as a secretary on 19 January 2017
13 Feb 2017
Appointment of Teresa Sarah Hedges as a secretary on 19 January 2017
22 Dec 2016
Confirmation statement made on 20 December 2016 with updates
01 Nov 2016
Full accounts made up to 31 March 2016
21 Dec 2015
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 185

...
... and 43 more events
03 Apr 2012
Appointment of Mr James Andrew Heath as a director
03 Apr 2012
Statement of capital following an allotment of shares on 20 March 2012
  • GBP 100

03 Apr 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Jan 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Dec 2011
Incorporation

SPEYSIDE RENEWABLE ENERGY PARTNERSHIP HOLD CO LIMITED Charges

28 August 2014
Charge code SC41 3439 0002
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: Bny Mellon Corporate Trustee Services Limited
Description: Contains fixed charge…
16 August 2014
Charge code SC41 3439 0004
Delivered: 1 September 2014
Status: Outstanding
Persons entitled: Bny Mellon Corporate Trustee Services Limited
Description: Contains fixed charge…
16 August 2014
Charge code SC41 3439 0003
Delivered: 1 September 2014
Status: Outstanding
Persons entitled: Bny Mellon Corporate Trustee Services Limited
Description: Contains fixed charge…
16 August 2014
Charge code SC41 3439 0001
Delivered: 1 September 2014
Status: Outstanding
Persons entitled: Bny Mellon Corporate Trustee Services Limited
Description: Contains floating charge…