SUMMERSTON ENERGY LIMITED
EDINBURGH DMWS 317 LIMITED

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

Company number SC180874
Status Active
Incorporation Date 24 November 1997
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 forty-six events have happened. The last three records are Director's details changed for Mr Matthew George Setchell on 20 February 2017; Confirmation statement made on 24 November 2016 with updates; Full accounts made up to 30 June 2016. The most likely internet sites of SUMMERSTON ENERGY LIMITED are www.summerstonenergy.co.uk, and www.summerston-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Summerston Energy Limited is a Private Limited Company. The company registration number is SC180874. Summerston Energy Limited has been working since 24 November 1997. The present status of the company is Active. The registered address of Summerston 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 CRAIG, Martin has been resigned. Secretary FITZHERBERT, David Henry has been resigned. Secretary PENTECOST, Alexandra Helen has been resigned. Secretary WARD, Karen has been resigned. Secretary WILSON, Douglas Ralph has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Nominee Director BRUCE, Roderick Lawrence has been resigned. Director FITZHERBERT, David Henry has been resigned. Director FITZHERBERT, David Henry has been resigned. Director HOLMES, Randall Duane has been resigned. Nominee Director MINTO, Bruce Watson 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 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. 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
CRAIG, Martin
Resigned: 03 June 1999
Appointed Date: 11 December 1997

Secretary
FITZHERBERT, David Henry
Resigned: 01 July 1999
Appointed Date: 03 June 1999

Secretary
PENTECOST, Alexandra Helen
Resigned: 26 April 2007
Appointed Date: 14 November 2001

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

Secretary
WILSON, Douglas Ralph
Resigned: 14 November 2001
Appointed Date: 01 July 1999

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 11 December 1997
Appointed Date: 24 November 1997

Secretary
EVERSECRETARY LIMITED
Resigned: 26 November 2015
Appointed Date: 26 April 2007

Nominee Director
BRUCE, Roderick Lawrence
Resigned: 11 December 1997
Appointed Date: 24 November 1997
77 years old

Director
FITZHERBERT, David Henry
Resigned: 18 March 2003
Appointed Date: 14 November 2001
68 years old

Director
FITZHERBERT, David Henry
Resigned: 01 July 1999
Appointed Date: 11 December 1997
68 years old

Director
HOLMES, Randall Duane
Resigned: 22 February 2007
Appointed Date: 01 July 1999
78 years old

Nominee Director
MINTO, Bruce Watson
Resigned: 11 December 1997
Appointed Date: 24 November 1997

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: 01 July 1999
78 years old

Director
TILSTONE, David Paul
Resigned: 17 May 2007
Appointed Date: 22 February 2007
56 years old

Director
WEST, Andrew Thomas
Resigned: 22 February 2007
Appointed Date: 14 November 2001
67 years old

Director
WILSON, Douglas Ralph
Resigned: 22 February 2007
Appointed Date: 01 July 1999
65 years old

Director
WYNDHAM, Harry Hugh Patrick
Resigned: 31 October 2012
Appointed Date: 14 November 2001
68 years old

Director
WYNDHAM, Harry Hugh Patrick
Resigned: 01 July 1999
Appointed Date: 11 December 1997
68 years old

Persons With Significant Control

Clpe Projects 1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUMMERSTON ENERGY LIMITED Events

20 Feb 2017
Director's details changed for Mr Matthew George Setchell on 20 February 2017
06 Dec 2016
Confirmation statement made on 24 November 2016 with updates
09 Nov 2016
Full accounts 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
...
... and 136 more events
20 Jan 1998
New director appointed
20 Jan 1998
New director appointed
31 Dec 1997
Accounting reference date extended from 30/11/98 to 31/03/99
17 Dec 1997
Company name changed dmws 317 LIMITED\certificate issued on 18/12/97
24 Nov 1997
Incorporation

SUMMERSTON ENERGY LIMITED Charges

4 March 2015
Charge code SC18 0874 0020
Delivered: 12 March 2015
Status: Outstanding
Persons entitled: U S Bank Trustees Limited
Description: Contains fixed charge…
5 February 2015
Charge code SC18 0874 0019
Delivered: 13 February 2015
Status: Outstanding
Persons entitled: U.S.Bank Trustees Limited
Description: N/A…
5 February 2015
Charge code SC18 0874 0016
Delivered: 9 February 2015
Status: Outstanding
Persons entitled: British Gas Trading Limited
Description: Contains floating charge…
4 February 2015
Charge code SC18 0874 0018
Delivered: 17 February 2015
Status: Outstanding
Persons entitled: U S Bank Trustees Limited
Description: Contains floating charge…
4 February 2015
Charge code SC18 0874 0017
Delivered: 17 February 2015
Status: Outstanding
Persons entitled: British Gas Trading Limited
Description: Contains floating charge…
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 debenture
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 14 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 8 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
30 March 2006
Assignation in security
Delivered: 13 April 2006
Status: Satisfied on 8 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Right, title, interest and benefit in and to the…
10 September 2004
Scottish assignation in security
Delivered: 22 September 2004
Status: Satisfied on 8 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole right, title, interest and benefit in and to the…
5 July 2000
Assignation
Delivered: 25 July 2000
Status: Satisfied on 8 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The pcp documents, the insurances, the bank accounts, the…
30 June 2000
Bond & floating charge
Delivered: 4 July 2000
Status: Satisfied on 14 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
7 February 2000
Assignation in security
Delivered: 11 February 2000
Status: Satisfied on 8 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: In security of the due and punctual payment and performance…
26 January 2000
Bond & floating charge
Delivered: 9 February 2000
Status: Satisfied on 8 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…