KILGARTH ENERGY LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9AQ

Company number SC195538
Status Active
Incorporation Date 15 April 1999
Company Type Private Limited Company
Address PINSENT MASONS LLP, PRINCES EXCHANGE, 1 EARL GREY STREET, EDINBURGH, MIDLOTHIAN, EH3 9AQ
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Director's details changed for Mr Matthew George Setchell on 20 February 2017; Accounts for a dormant company made up to 30 June 2016; Termination of appointment of Tim James Senior as a director on 6 October 2016. The most likely internet sites of KILGARTH ENERGY LIMITED are www.kilgarthenergy.co.uk, and www.kilgarth-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Kilgarth Energy Limited is a Private Limited Company. The company registration number is SC195538. Kilgarth Energy Limited has been working since 15 April 1999. The present status of the company is Active. The registered address of Kilgarth Energy Limited is Pinsent Masons Llp Princes Exchange 1 Earl Grey Street Edinburgh Midlothian Eh3 9aq. . LUDLOW, Sharna, Company Secretary is a Secretary of the company. SETCHELL, Matthew George is a Director of the company. WILKINSON, Edwin John is a Director of the company. Secretary FITZHERBERT, David Henry has been resigned. Secretary GOOLD, James Edward Ian has been resigned. Secretary PENTECOST, Alexandra Helen has been resigned. Secretary WARD, Karen has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Director FITZHERBERT, David Henry has been resigned. Director GOOLD, James Edward Ian has been resigned. Director HOLMES, Randall Duane has been resigned. Director PATON, John Derek has been resigned. Director SENIOR, Tim James has been resigned. Director SWANSON, Robert Ernest has been resigned. Director THORNEYCROFT, Maxwell Bennett has been resigned. Director TILSTONE, David Paul has been resigned. Director WEST, Andrew Thomas has been resigned. Director WILSON, Douglas Ralph has been resigned. Director WYNDHAM, Harry Hugh Patrick has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
LUDLOW, Sharna, Company Secretary
Appointed Date: 06 May 2016

Director
SETCHELL, Matthew George
Appointed Date: 06 October 2016
48 years old

Director
WILKINSON, Edwin John
Appointed Date: 22 February 2007
60 years old

Resigned Directors

Secretary
FITZHERBERT, David Henry
Resigned: 11 May 2000
Appointed Date: 08 June 1999

Secretary
GOOLD, James Edward Ian
Resigned: 08 June 1999
Appointed Date: 15 April 1999

Secretary
PENTECOST, Alexandra Helen
Resigned: 21 May 2007
Appointed Date: 11 May 2000

Secretary
WARD, Karen
Resigned: 06 May 2016
Appointed Date: 05 January 2016

Secretary
EVERSECRETARY LIMITED
Resigned: 26 November 2015
Appointed Date: 21 May 2007

Director
FITZHERBERT, David Henry
Resigned: 18 March 2003
Appointed Date: 08 June 1999
68 years old

Director
GOOLD, James Edward Ian
Resigned: 08 June 1999
Appointed Date: 15 April 1999
55 years old

Director
HOLMES, Randall Duane
Resigned: 22 February 2007
Appointed Date: 16 October 2001
78 years old

Director
PATON, John Derek
Resigned: 23 February 2016
Appointed Date: 10 July 2012
70 years old

Director
SENIOR, Tim James
Resigned: 06 October 2016
Appointed Date: 24 February 2016
54 years old

Director
SWANSON, Robert Ernest
Resigned: 22 February 2007
Appointed Date: 16 October 2001
78 years old

Director
THORNEYCROFT, Maxwell Bennett
Resigned: 08 June 1999
Appointed Date: 15 April 1999
76 years old

Director
TILSTONE, David Paul
Resigned: 21 May 2007
Appointed Date: 22 February 2007
56 years old

Director
WEST, Andrew Thomas
Resigned: 22 February 2007
Appointed Date: 29 November 2001
67 years old

Director
WILSON, Douglas Ralph
Resigned: 22 February 2007
Appointed Date: 16 October 2001
65 years old

Director
WYNDHAM, Harry Hugh Patrick
Resigned: 31 October 2012
Appointed Date: 08 June 1999
68 years old

KILGARTH ENERGY LIMITED Events

20 Feb 2017
Director's details changed for Mr Matthew George Setchell on 20 February 2017
09 Nov 2016
Accounts for a dormant company made up to 30 June 2016
06 Oct 2016
Termination of appointment of Tim James Senior as a director on 6 October 2016
06 Oct 2016
Appointment of Mr Matthew George Setchell as a director on 6 October 2016
31 May 2016
Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016
...
... and 109 more events
23 Jun 1999
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Jun 1999
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Jun 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

23 Jun 1999
£ nc 1000/50000 08/06/99
15 Apr 1999
Incorporation

KILGARTH ENERGY LIMITED Charges

12 September 2011
Assignation in security
Delivered: 26 September 2011
Status: Satisfied on 10 February 2015
Persons entitled: Fortis Bank
Description: Right, title and interest in and to the assigned document…
21 January 2010
Composite guarantee and debentures
Delivered: 2 February 2010
Status: Satisfied on 12 May 2015
Persons entitled: Fortis Bank
Description: Fixed and floating charge over the undertaking and all…
5 January 2010
Bond & floating charge
Delivered: 26 January 2010
Status: Satisfied on 10 February 2015
Persons entitled: Fortis Bank
Description: Undertaking & all property & assets present & future…
22 February 2007
Floating charge
Delivered: 8 March 2007
Status: Satisfied on 10 February 2015
Persons entitled: Fortis Bank S.A./N.V.
Description: First legal mortgage, fixed charges and floating charge -…
22 February 2007
Bond & floating charge
Delivered: 8 March 2007
Status: Satisfied on 10 February 2015
Persons entitled: Fortis Bank S.A./N.V.
Description: Undertaking and all property and assets present and future…
4 May 2006
Bond & floating charge
Delivered: 19 May 2006
Status: Satisfied on 5 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
4 May 2006
Floating charge
Delivered: 17 May 2006
Status: Satisfied on 5 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
16 October 2001
Bond & floating charge
Delivered: 30 October 2001
Status: Satisfied on 5 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
30 June 2000
Bond & floating charge
Delivered: 4 July 2000
Status: Satisfied on 31 October 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…