GREENSPAN ELECTRIC BALQUHINDACHY LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 3AT

Company number SC357454
Status Active
Incorporation Date 30 March 2009
Company Type Private Limited Company
Address 6 CASTLE STREET, EDINBURGH, EH2 3AT
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 1 . The most likely internet sites of GREENSPAN ELECTRIC BALQUHINDACHY LIMITED are www.greenspanelectricbalquhindachy.co.uk, and www.greenspan-electric-balquhindachy.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Greenspan Electric Balquhindachy Limited is a Private Limited Company. The company registration number is SC357454. Greenspan Electric Balquhindachy Limited has been working since 30 March 2009. The present status of the company is Active. The registered address of Greenspan Electric Balquhindachy Limited is 6 Castle Street Edinburgh Eh2 3at. . MACKIE, Claire Anne is a Director of the company. MACKIE, Grant Stephen is a Director of the company. Secretary BURNETT & REID has been resigned. Secretary BURNETT & REID LLP has been resigned. The company operates in "Production of electricity".


Current Directors

Director
MACKIE, Claire Anne
Appointed Date: 30 March 2009
54 years old

Director
MACKIE, Grant Stephen
Appointed Date: 30 March 2009
58 years old

Resigned Directors

Secretary
BURNETT & REID
Resigned: 30 September 2012
Appointed Date: 30 March 2009

Secretary
BURNETT & REID LLP
Resigned: 27 October 2014
Appointed Date: 01 October 2012

Persons With Significant Control

Mr Grant Stephen Mackie
Notified on: 6 April 2016
58 years old
Nature of control: Right to appoint and remove directors

Greenspan Energy Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GREENSPAN ELECTRIC BALQUHINDACHY LIMITED Events

07 Mar 2017
Confirmation statement made on 7 March 2017 with updates
09 Jan 2017
Accounts for a small company made up to 31 March 2016
20 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1

20 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1

31 Dec 2015
Accounts for a small company made up to 31 March 2015
...
... and 19 more events
05 May 2010
Annual return made up to 30 March 2010 with full list of shareholders
05 May 2010
Secretary's details changed for Burnett & Reid on 30 March 2010
22 Jul 2009
Particulars of a mortgage or charge / charge no: 2
24 Jun 2009
Particulars of a mortgage or charge / charge no: 1
30 Mar 2009
Incorporation

GREENSPAN ELECTRIC BALQUHINDACHY LIMITED Charges

26 November 2015
Charge code SC35 7454 0004
Delivered: 16 December 2015
Status: Outstanding
Persons entitled: Triodos Bank N.V.
Description: Contains fixed charge…
26 November 2015
Charge code SC35 7454 0003
Delivered: 16 December 2015
Status: Outstanding
Persons entitled: Triodos Bank N.V.
Description: Contains fixed charge…
16 July 2009
Standard security
Delivered: 22 July 2009
Status: Outstanding
Persons entitled: Triodos Bank N.V.
Description: Tenants interest in the lease of subjects at hill of…
19 June 2009
Bond & floating charge
Delivered: 24 June 2009
Status: Outstanding
Persons entitled: Triodos Bank N.V.
Description: Undertaking & all property & assets present & future…