MICRO RENEWABLES LIMITED
EDINBURGH SSE MICRO RENEWABLES (COMMERCIAL) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7HA

Company number SC387374
Status Active
Incorporation Date 20 October 2010
Company Type Private Limited Company
Address 34 MELVILLE STREET, EDINBURGH, SCOTLAND, EH3 7HA
Home Country United Kingdom
Nature of Business 35130 - Distribution of electricity
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Full accounts made up to 31 December 2015; Registered office address changed from 115 4th Floor 115 George Street Edinburgh EH2 4JN Scotland to 34 Melville Street Edinburgh EH3 7HA on 30 June 2016. The most likely internet sites of MICRO RENEWABLES LIMITED are www.microrenewables.co.uk, and www.micro-renewables.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Micro Renewables Limited is a Private Limited Company. The company registration number is SC387374. Micro Renewables Limited has been working since 20 October 2010. The present status of the company is Active. The registered address of Micro Renewables Limited is 34 Melville Street Edinburgh Scotland Eh3 7ha. . CHENG, Wyman Paul is a Director of the company. NASSOPOULOU, Eleni Elpis is a Director of the company. NG, Chor Sin Thomas is a Director of the company. TSAI, Chen Chang is a Director of the company. Secretary CROSS, Jeremy David has been resigned. Secretary LAWNS, Peter Grant has been resigned. Director ALLAN, Derrick Davidson has been resigned. Director EVANS, Alan Gordon has been resigned. Director HUNT, Stephen Burnau has been resigned. Director PAYNE, Timothy has been resigned. Director PIKE, Adrian John has been resigned. The company operates in "Distribution of electricity".


Current Directors

Director
CHENG, Wyman Paul
Appointed Date: 27 July 2015
71 years old

Director
NASSOPOULOU, Eleni Elpis
Appointed Date: 02 May 2014
65 years old

Director
NG, Chor Sin Thomas
Appointed Date: 29 October 2015
67 years old

Director
TSAI, Chen Chang
Appointed Date: 29 October 2015
62 years old

Resigned Directors

Secretary
CROSS, Jeremy David
Resigned: 02 May 2014
Appointed Date: 07 February 2014

Secretary
LAWNS, Peter Grant
Resigned: 07 February 2014
Appointed Date: 20 October 2010

Director
ALLAN, Derrick Davidson
Resigned: 07 February 2014
Appointed Date: 20 October 2010
59 years old

Director
EVANS, Alan Gordon
Resigned: 07 February 2014
Appointed Date: 22 October 2010
61 years old

Director
HUNT, Stephen Burnau
Resigned: 29 October 2015
Appointed Date: 02 May 2014
85 years old

Director
PAYNE, Timothy
Resigned: 02 May 2014
Appointed Date: 07 February 2014
62 years old

Director
PIKE, Adrian John
Resigned: 02 May 2014
Appointed Date: 07 February 2014
58 years old

Persons With Significant Control

Paul Cheng Wyman
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

MICRO RENEWABLES LIMITED Events

05 Oct 2016
Confirmation statement made on 1 August 2016 with updates
01 Oct 2016
Full accounts made up to 31 December 2015
30 Jun 2016
Registered office address changed from 115 4th Floor 115 George Street Edinburgh EH2 4JN Scotland to 34 Melville Street Edinburgh EH3 7HA on 30 June 2016
06 Jun 2016
Registered office address changed from 3-5 Melville Street Edinburgh EH3 7PE to 115 4th Floor 115 George Street Edinburgh EH2 4JN on 6 June 2016
01 Dec 2015
Director's details changed for Chor Sin Thomas Ng on 4 November 2015
...
... and 35 more events
06 Dec 2011
Accounts for a dormant company made up to 31 March 2011
01 Nov 2011
Annual return made up to 20 October 2011 with full list of shareholders
28 Oct 2010
Current accounting period shortened from 31 October 2011 to 31 March 2011
28 Oct 2010
Appointment of Alan Gordon Evans as a director
20 Oct 2010
Incorporation