BLARGHOUR POWER COMPANY LIMITED
ARGYLL

Hellopages » Argyll and Bute » Argyll and Bute » PA33 1BW

Company number SC136174
Status Active
Incorporation Date 24 January 1992
Company Type Private Limited Company
Address UPPER BLARGHOUR, DALMALLY, ARGYLL, PA33 1BW
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Second filing of the annual return made up to 24 January 2016; Second filing of the annual return made up to 24 January 2015; Second filing of the annual return made up to 24 January 2014. The most likely internet sites of BLARGHOUR POWER COMPANY LIMITED are www.blarghourpowercompany.co.uk, and www.blarghour-power-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Blarghour Power Company Limited is a Private Limited Company. The company registration number is SC136174. Blarghour Power Company Limited has been working since 24 January 1992. The present status of the company is Active. The registered address of Blarghour Power Company Limited is Upper Blarghour Dalmally Argyll Pa33 1bw. . CRAWFORD, Isabella is a Secretary of the company. CRAWFORD, Isabella is a Director of the company. CRAWFORD, Isobel Maria is a Director of the company. MACKINNON, Elspeth is a Director of the company. O'KEEFFE, Catriona Elizabeth is a Director of the company. Secretary MACKIE, Lee Patrick has been resigned. Director CRAWFORD, Ernest John Ewing has been resigned. Director GREY, Simon Temple has been resigned. Director MACKIE, Lee Patrick has been resigned. Director WRIGHT, David Niall has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
CRAWFORD, Isabella
Appointed Date: 25 August 1992

Director
CRAWFORD, Isabella
Appointed Date: 25 August 1992
87 years old

Director
CRAWFORD, Isobel Maria
Appointed Date: 23 October 1998
62 years old

Director
MACKINNON, Elspeth
Appointed Date: 23 October 1998
57 years old

Director
O'KEEFFE, Catriona Elizabeth
Appointed Date: 23 October 1998
62 years old

Resigned Directors

Secretary
MACKIE, Lee Patrick
Resigned: 25 August 1992
Appointed Date: 24 January 1992

Director
CRAWFORD, Ernest John Ewing
Resigned: 23 June 2005
Appointed Date: 25 August 1992
97 years old

Director
GREY, Simon Temple
Resigned: 27 February 1997
Appointed Date: 24 January 1992
63 years old

Director
MACKIE, Lee Patrick
Resigned: 17 February 1995
Appointed Date: 02 November 1994
64 years old

Director
WRIGHT, David Niall
Resigned: 27 February 1997
Appointed Date: 24 January 1992
67 years old

Persons With Significant Control

Catriona Elizabeth O'Keeffe
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Isobel Maria Crawford
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLARGHOUR POWER COMPANY LIMITED Events

24 Feb 2017
Second filing of the annual return made up to 24 January 2016
24 Feb 2017
Second filing of the annual return made up to 24 January 2015
24 Feb 2017
Second filing of the annual return made up to 24 January 2014
24 Feb 2017
Second filing of the annual return made up to 24 January 2013
02 Feb 2017
Confirmation statement made on 24 January 2017 with updates
...
... and 85 more events
28 Aug 1992
Registered office changed on 28/08/92 from: 48 great king street edinburgh EH3 6QY

28 Aug 1992
New director appointed

28 Aug 1992
Secretary resigned;new secretary appointed;new director appointed

28 Aug 1992
Ad 25/08/92--------- £ si 98@1=98 £ ic 2/100

24 Jan 1992
Incorporation

BLARGHOUR POWER COMPANY LIMITED Charges

12 June 2013
Charge code SC13 6174 0011
Delivered: 22 June 2013
Status: Outstanding
Persons entitled: Triodos Bank N.V.
Description: Tenants interest in lease over subjects at blarghour…
11 June 2013
Charge code SC13 6174 0010
Delivered: 22 June 2013
Status: Outstanding
Persons entitled: Triodos Bank N.V.
Description: Tenants interst in lease over subjects at dalmally, argyll…
11 June 2013
Charge code SC13 6174 0009
Delivered: 22 June 2013
Status: Outstanding
Persons entitled: Triodos Bank N.V.
Description: Tenants interest in lease over subjects at blarghour…
11 June 2013
Charge code SC13 6174 0008
Delivered: 22 June 2013
Status: Outstanding
Persons entitled: Triodos Bank N.V.
Description: Tenants interest in lease over subjects at blarghour…
18 July 2012
Standard security
Delivered: 25 July 2012
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: Subjects at blarghour dalmally argyll.
11 April 2012
Bond & floating charge
Delivered: 20 April 2012
Status: Outstanding
Persons entitled: Triodos Bank N.V.
Description: Undertaking & all property & assets present & future…
9 October 1997
Standard security
Delivered: 16 October 1997
Status: Satisfied on 1 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Lease over areas of land at blatghour, argyll.
15 September 1997
Bond & floating charge
Delivered: 17 September 1997
Status: Satisfied on 17 April 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
7 June 1993
Standard security
Delivered: 15 June 1993
Status: Satisfied on 24 January 2012
Persons entitled: Hydro Leasing Limited, Glenfield Works, Queens Drive Kilmarnock
Description: All and whole areas of land at blarghour in the former…
25 August 1992
Bond & floating charge
Delivered: 2 September 1992
Status: Satisfied on 24 January 2012
Persons entitled: Hydro Leasing Limited
Description: Undertaking and all property and assets present and future…