WEAVER POWER LIMITED
EDINBURGH PRIME ENERGY LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 3JD

Company number SC233043
Status Active
Incorporation Date 20 June 2002
Company Type Private Limited Company
Address 49 YORK PLACE, EDINBURGH, EH1 3JD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100 ; Secretary's details changed for Mrs Susannah Mary Harvey on 20 June 2016. The most likely internet sites of WEAVER POWER LIMITED are www.weaverpower.co.uk, and www.weaver-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Weaver Power Limited is a Private Limited Company. The company registration number is SC233043. Weaver Power Limited has been working since 20 June 2002. The present status of the company is Active. The registered address of Weaver Power Limited is 49 York Place Edinburgh Eh1 3jd. . CRAWFORD, Susannah Mary is a Secretary of the company. CAMPBELL, Norman James is a Director of the company. GRANT, George Malcolm is a Director of the company. Secretary HARVEY, Susannah Mary has been resigned. Secretary LIM, Chee Ying has been resigned. Nominee Secretary WJM SECRETARIES LIMITED has been resigned. Director BAJOLLE, Denis has been resigned. Director BASS, Robert John has been resigned. Director BEATON, David Robert has been resigned. Director STACEY, Andrew Paul has been resigned. Director THIELE, Christopher Allen has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
CRAWFORD, Susannah Mary
Appointed Date: 22 May 2015

Director
CAMPBELL, Norman James
Appointed Date: 30 April 2015
67 years old

Director
GRANT, George Malcolm
Appointed Date: 30 July 2012
63 years old

Resigned Directors

Secretary
HARVEY, Susannah Mary
Resigned: 03 March 2014
Appointed Date: 09 September 2013

Secretary
LIM, Chee Ying
Resigned: 22 May 2015
Appointed Date: 03 March 2014

Nominee Secretary
WJM SECRETARIES LIMITED
Resigned: 09 September 2013
Appointed Date: 20 June 2002

Director
BAJOLLE, Denis
Resigned: 22 May 2015
Appointed Date: 25 February 2014
54 years old

Director
BASS, Robert John
Resigned: 30 July 2012
Appointed Date: 20 June 2002
89 years old

Director
BEATON, David Robert
Resigned: 08 January 2015
Appointed Date: 25 February 2014
57 years old

Director
STACEY, Andrew Paul
Resigned: 30 April 2015
Appointed Date: 20 June 2002
83 years old

Director
THIELE, Christopher Allen
Resigned: 09 June 2015
Appointed Date: 08 January 2015
53 years old

WEAVER POWER LIMITED Events

04 Jan 2017
Accounts for a dormant company made up to 31 March 2016
28 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100

28 Jun 2016
Secretary's details changed for Mrs Susannah Mary Harvey on 20 June 2016
30 Dec 2015
Accounts for a dormant company made up to 31 March 2015
14 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100

...
... and 49 more events
25 Jun 2004
Return made up to 20/06/04; full list of members
10 Mar 2004
Accounts made up to 30 November 2003
30 Jun 2003
Return made up to 20/06/03; full list of members
24 Apr 2003
Accounting reference date extended from 30/06/03 to 30/11/03
20 Jun 2002
Incorporation