UPPER MAINS RENEWABLE ENERGY LTD
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH10 4SY

Company number SC509951
Status Active
Incorporation Date 2 July 2015
Company Type Private Limited Company
Address 6C CANAAN LANE, EDINBURGH, SCOTLAND, EH10 4SY
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Termination of appointment of Iain Anthony Mark Jennison as a director on 10 November 2016; Termination of appointment of Mark John Lyon Wyllie as a director on 10 November 2016; Confirmation statement made on 1 July 2016 with updates. The most likely internet sites of UPPER MAINS RENEWABLE ENERGY LTD are www.uppermainsrenewableenergy.co.uk, and www.upper-mains-renewable-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and four months. The distance to to Edinburgh Rail Station is 1.9 miles; to Burntisland Rail Station is 9 miles; to Aberdour Rail Station is 9.5 miles; to Kinghorn Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Upper Mains Renewable Energy Ltd is a Private Limited Company. The company registration number is SC509951. Upper Mains Renewable Energy Ltd has been working since 02 July 2015. The present status of the company is Active. The registered address of Upper Mains Renewable Energy Ltd is 6c Canaan Lane Edinburgh Scotland Eh10 4sy. . WYLLIE, Romana is a Director of the company. Director JENNISON, Iain Anthony Mark has been resigned. Director MASLEN, John has been resigned. Director MCLINTOCK, Andrew Thomson has been resigned. Director WYLLIE, David James Lyon has been resigned. Director WYLLIE, Mark John Lyon has been resigned. The company operates in "Production of electricity".


Current Directors

Director
WYLLIE, Romana
Appointed Date: 20 January 2016
58 years old

Resigned Directors

Director
JENNISON, Iain Anthony Mark
Resigned: 10 November 2016
Appointed Date: 02 July 2015
59 years old

Director
MASLEN, John
Resigned: 17 February 2016
Appointed Date: 02 July 2015
57 years old

Director
MCLINTOCK, Andrew Thomson
Resigned: 13 January 2016
Appointed Date: 02 July 2015
64 years old

Director
WYLLIE, David James Lyon
Resigned: 13 January 2016
Appointed Date: 02 July 2015
60 years old

Director
WYLLIE, Mark John Lyon
Resigned: 10 November 2016
Appointed Date: 20 January 2016
61 years old

Persons With Significant Control

Mr Iain Anthony Mark Jennison
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr John Maslen
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mrs Romana Wyllie
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UPPER MAINS RENEWABLE ENERGY LTD Events

16 Nov 2016
Termination of appointment of Iain Anthony Mark Jennison as a director on 10 November 2016
16 Nov 2016
Termination of appointment of Mark John Lyon Wyllie as a director on 10 November 2016
04 Aug 2016
Confirmation statement made on 1 July 2016 with updates
05 Jul 2016
Registration of charge SC5099510005, created on 4 July 2016
25 Jun 2016
Termination of appointment of John Maslen as a director on 17 February 2016
...
... and 7 more events
11 Feb 2016
Termination of appointment of Andrew Thomson Mclintock as a director on 13 January 2016
11 Feb 2016
Termination of appointment of David James Lyon Wyllie as a director on 13 January 2016
05 Feb 2016
Registered office address changed from 6C Canaan Lane Edinburgh EH10 4SY Scotland to 6C Canaan Lane Edinburgh EH10 4SY on 5 February 2016
18 Jan 2016
Registered office address changed from 134 Comiston Road Edinburgh EH10 5QN Scotland to 6C Canaan Lane Edinburgh EH10 4SY on 18 January 2016
02 Jul 2015
Incorporation
Statement of capital on 2015-07-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted

UPPER MAINS RENEWABLE ENERGY LTD Charges

4 July 2016
Charge code SC50 9951 0005
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Eso Capital Partners UK LLP
Description: Contains fixed charge…
4 April 2016
Charge code SC50 9951 0004
Delivered: 9 April 2016
Status: Outstanding
Persons entitled: Eso Capital Partners UK LLP
Description: Upper mains farm, turrif, aberdeenshire as interest of 1)…
21 March 2016
Charge code SC50 9951 0002
Delivered: 2 April 2016
Status: Outstanding
Persons entitled: Eso Capital Partners UK LLP
Description: Contains fixed charge.
17 March 2016
Charge code SC50 9951 0001
Delivered: 2 April 2016
Status: Outstanding
Persons entitled: Eso Capital Partners UK LLP
Description: Contains floating charge…