WHITEROCK ENERGY (ARRAN) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH6 7BD

Company number SC443801
Status Active
Incorporation Date 27 February 2013
Company Type Private Limited Company
Address MITCHELL HOUSE, 5 MITCHELL STREET, EDINBURGH, SCOTLAND, EH6 7BD
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Statement of capital following an allotment of shares on 23 May 2015 GBP 200,100 ; Confirmation statement made on 27 February 2017 with updates; Registered office address changed from 1 Royal Bank Place Buchanan Street Glasgow G1 3AA to Mitchell House 5 Mitchell Street Edinburgh EH6 7BD on 6 February 2017. The most likely internet sites of WHITEROCK ENERGY (ARRAN) LIMITED are www.whiterockenergyarran.co.uk, and www.whiterock-energy-arran.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. Whiterock Energy Arran Limited is a Private Limited Company. The company registration number is SC443801. Whiterock Energy Arran Limited has been working since 27 February 2013. The present status of the company is Active. The registered address of Whiterock Energy Arran Limited is Mitchell House 5 Mitchell Street Edinburgh Scotland Eh6 7bd. . BLESSING, Peter is a Secretary of the company. CULLITON, Ronald Reginald is a Director of the company. ESPEY, David is a Director of the company. Secretary HAYES, Sean has been resigned. Secretary MOONEY, Luke Gerard has been resigned. Director HAYES, Sean Aidan has been resigned. Director MOONEY, Luke Gerard has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
BLESSING, Peter
Appointed Date: 19 June 2015

Director
CULLITON, Ronald Reginald
Appointed Date: 19 June 2015
59 years old

Director
ESPEY, David
Appointed Date: 19 June 2015
66 years old

Resigned Directors

Secretary
HAYES, Sean
Resigned: 19 June 2015
Appointed Date: 07 January 2015

Secretary
MOONEY, Luke Gerard
Resigned: 07 January 2015
Appointed Date: 27 February 2013

Director
HAYES, Sean Aidan
Resigned: 19 June 2015
Appointed Date: 27 February 2013
72 years old

Director
MOONEY, Luke Gerard
Resigned: 07 January 2015
Appointed Date: 27 February 2013
49 years old

Persons With Significant Control

Mr Peter Blessing
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

WHITEROCK ENERGY (ARRAN) LIMITED Events

11 Apr 2017
Statement of capital following an allotment of shares on 23 May 2015
  • GBP 200,100

13 Mar 2017
Confirmation statement made on 27 February 2017 with updates
06 Feb 2017
Registered office address changed from 1 Royal Bank Place Buchanan Street Glasgow G1 3AA to Mitchell House 5 Mitchell Street Edinburgh EH6 7BD on 6 February 2017
04 Feb 2017
Compulsory strike-off action has been discontinued
31 Jan 2017
First Gazette notice for compulsory strike-off
...
... and 19 more events
17 May 2013
Statement of capital following an allotment of shares on 14 May 2013
  • GBP 200,100.00

17 May 2013
Memorandum and Articles of Association
17 May 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

26 Apr 2013
Registration of charge 4438010001
27 Feb 2013
Incorporation

WHITEROCK ENERGY (ARRAN) LIMITED Charges

2 December 2014
Charge code SC44 3801 0005
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Damhead farm, bowhouse road, chapelhall, airdrie. Title…
24 April 2014
Charge code SC44 3801 0004
Delivered: 9 May 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: Tenants interest in wind farm lease over part of damhead…
17 April 2014
Charge code SC44 3801 0003
Delivered: 25 April 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: First fixed charge over all of the chargors property from…
15 April 2014
Charge code SC44 3801 0002
Delivered: 25 April 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
25 April 2013
Charge code SC44 3801 0001
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…