HG RENEWABLE POWER GP (SCOTLAND) LIMITED
EDINBURGH LOTHIAN SHELF (299) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9WJ

Company number SC286873
Status Active
Incorporation Date 30 June 2005
Company Type Private Limited Company
Address 50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, EH3 9WJ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 1 . The most likely internet sites of HG RENEWABLE POWER GP (SCOTLAND) LIMITED are www.hgrenewablepowergpscotland.co.uk, and www.hg-renewable-power-gp-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Hg Renewable Power Gp Scotland Limited is a Private Limited Company. The company registration number is SC286873. Hg Renewable Power Gp Scotland Limited has been working since 30 June 2005. The present status of the company is Active. The registered address of Hg Renewable Power Gp Scotland Limited is 50 Lothian Road Festival Square Edinburgh Eh3 9wj. . JESSOP, Andrew David is a Secretary of the company. BLOCK, Martin John is a Director of the company. BOUGH, Stephen Michael is a Director of the company. DONALDSON, Craig Michael is a Director of the company. HUMPHRIES, Nicholas James is a Director of the company. Secretary HAMPTON, Alison Jane Douglas has been resigned. Secretary KITCHING, John Richard Howard has been resigned. Secretary BURNESS LLP has been resigned. Director ARMITAGE, Ian has been resigned. Director JACOB, Frances Carol has been resigned. Nominee Director BURNESS (DIRECTORS) LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
JESSOP, Andrew David
Appointed Date: 10 February 2015

Director
BLOCK, Martin John
Appointed Date: 01 December 2012
64 years old

Director
BOUGH, Stephen Michael
Appointed Date: 10 August 2005
55 years old

Director
DONALDSON, Craig Michael
Appointed Date: 01 December 2012
61 years old

Director
HUMPHRIES, Nicholas James
Appointed Date: 31 July 2009
57 years old

Resigned Directors

Secretary
HAMPTON, Alison Jane Douglas
Resigned: 10 February 2015
Appointed Date: 11 July 2008

Secretary
KITCHING, John Richard Howard
Resigned: 11 July 2008
Appointed Date: 10 August 2005

Secretary
BURNESS LLP
Resigned: 10 August 2005
Appointed Date: 30 June 2005

Director
ARMITAGE, Ian
Resigned: 01 December 2012
Appointed Date: 10 August 2005
69 years old

Director
JACOB, Frances Carol
Resigned: 01 December 2012
Appointed Date: 10 August 2005
66 years old

Nominee Director
BURNESS (DIRECTORS) LIMITED
Resigned: 10 August 2005
Appointed Date: 30 June 2005

Persons With Significant Control

Hgcapital Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HG RENEWABLE POWER GP (SCOTLAND) LIMITED Events

12 Oct 2016
Confirmation statement made on 30 September 2016 with updates
06 Sep 2016
Accounts for a dormant company made up to 31 December 2015
05 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1

09 Sep 2015
Accounts for a dormant company made up to 31 December 2014
12 Feb 2015
Appointment of Mr Andrew David Jessop as a secretary on 10 February 2015
...
... and 42 more events
09 Aug 2005
Resolutions
  • ELRES ‐ Elective resolution

09 Aug 2005
Resolutions
  • ELRES ‐ Elective resolution

09 Aug 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 Aug 2005
Company name changed lothian shelf (299) LIMITED\certificate issued on 09/08/05
30 Jun 2005
Incorporation