GREENPOWER (CARRAIG GHEAL) LIMITED
ALLOA GREENPOWER (FERNOCH) LIMITED GREENPOWER (NO.3) LIMITED

Hellopages » Clackmannanshire » Clackmannanshire » FK10 3LP

Company number SC245115
Status Active
Incorporation Date 5 March 2003
Company Type Private Limited Company
Address THE E-CENTRE, COOPERAGE WAY, ALLOA, CLACKMANNANSHIRE, SCOTLAND, FK10 3LP
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to The E-Centre Cooperage Way Alloa Clackmannanshire FK10 3LP on 13 February 2017; Appointment of External Officer Limited as a secretary on 31 January 2017. The most likely internet sites of GREENPOWER (CARRAIG GHEAL) LIMITED are www.greenpowercarraiggheal.co.uk, and www.greenpower-carraig-gheal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Larbert Rail Station is 7.2 miles; to Camelon Rail Station is 8.2 miles; to Falkirk Grahamston Rail Station is 8.3 miles; to Polmont Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenpower Carraig Gheal Limited is a Private Limited Company. The company registration number is SC245115. Greenpower Carraig Gheal Limited has been working since 05 March 2003. The present status of the company is Active. The registered address of Greenpower Carraig Gheal Limited is The E Centre Cooperage Way Alloa Clackmannanshire Scotland Fk10 3lp. . EXTERNAL OFFICER LIMITED is a Secretary of the company. FORREST, Robert John is a Director of the company. MORGAN, John Andrew is a Director of the company. ROSHIER, Angela Louise is a Director of the company. WADDINGTON, Adam George is a Director of the company. Secretary FORREST, Robert John has been resigned. Secretary ANDERSON STRATHERN has been resigned. Nominee Secretary ANDERSON STRATHERN WS has been resigned. Secretary MACFARLANE GRAY has been resigned. Secretary MD SECRETARIES LIMITED has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director ALFSTAD, Haakon has been resigned. Director BROMLEY, John Alexander has been resigned. Director BROWN, Simon Thomas David has been resigned. Director CASTEDO, Sergio Patricio has been resigned. Director HAGA, Jan Caspar has been resigned. Director HOLSEN, Bjorn Nikolai has been resigned. Nominee Director KERR, John Neilson has been resigned. Director TORBLAA, Eivind Jakob has been resigned. Director TURNBULL-FOX, Moira has been resigned. Director VAN DER GEEST, Joris Albert Jan has been resigned. Director VAN DER WERF, Anne Meike has been resigned. Director VERNMARK, Bengt Carl-Axel has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
EXTERNAL OFFICER LIMITED
Appointed Date: 31 January 2017

Director
FORREST, Robert John
Appointed Date: 06 March 2003
61 years old

Director
MORGAN, John Andrew
Appointed Date: 06 March 2003
61 years old

Director
ROSHIER, Angela Louise
Appointed Date: 01 January 2014
50 years old

Director
WADDINGTON, Adam George
Appointed Date: 08 August 2016
50 years old

Resigned Directors

Secretary
FORREST, Robert John
Resigned: 01 February 2006
Appointed Date: 01 January 2006

Secretary
ANDERSON STRATHERN
Resigned: 25 July 2007
Appointed Date: 01 February 2006

Nominee Secretary
ANDERSON STRATHERN WS
Resigned: 09 June 2003
Appointed Date: 05 March 2003

Secretary
MACFARLANE GRAY
Resigned: 01 January 2006
Appointed Date: 09 June 2003

Secretary
MD SECRETARIES LIMITED
Resigned: 04 October 2012
Appointed Date: 25 July 2007

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 31 January 2017
Appointed Date: 04 October 2012

Director
ALFSTAD, Haakon
Resigned: 26 June 2007
Appointed Date: 08 July 2004
68 years old

Director
BROMLEY, John Alexander
Resigned: 01 January 2014
Appointed Date: 29 July 2011
48 years old

Director
BROWN, Simon Thomas David
Resigned: 06 March 2003
Appointed Date: 05 March 2003
65 years old

Director
CASTEDO, Sergio Patricio
Resigned: 29 July 2011
Appointed Date: 24 June 2010
56 years old

Director
HAGA, Jan Caspar
Resigned: 24 June 2010
Appointed Date: 01 April 2008
77 years old

Director
HOLSEN, Bjorn Nikolai
Resigned: 26 June 2007
Appointed Date: 08 July 2004
58 years old

Nominee Director
KERR, John Neilson
Resigned: 06 March 2003
Appointed Date: 05 March 2003
69 years old

Director
TORBLAA, Eivind Jakob
Resigned: 24 June 2010
Appointed Date: 11 January 2008
63 years old

Director
TURNBULL-FOX, Moira
Resigned: 08 August 2016
Appointed Date: 01 January 2014
54 years old

Director
VAN DER GEEST, Joris Albert Jan
Resigned: 28 March 2013
Appointed Date: 29 July 2011
52 years old

Director
VAN DER WERF, Anne Meike
Resigned: 01 January 2014
Appointed Date: 28 March 2013
47 years old

Director
VERNMARK, Bengt Carl-Axel
Resigned: 29 July 2011
Appointed Date: 24 June 2010
77 years old

Persons With Significant Control

Carraig Gheal Wind Farm Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GREENPOWER (CARRAIG GHEAL) LIMITED Events

07 Mar 2017
Confirmation statement made on 5 March 2017 with updates
13 Feb 2017
Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to The E-Centre Cooperage Way Alloa Clackmannanshire FK10 3LP on 13 February 2017
13 Feb 2017
Appointment of External Officer Limited as a secretary on 31 January 2017
13 Feb 2017
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 31 January 2017
03 Jan 2017
Full accounts made up to 31 March 2016
...
... and 102 more events
07 Mar 2003
New director appointed
07 Mar 2003
Director resigned
07 Mar 2003
Director resigned
07 Mar 2003
Registered office changed on 07/03/03 from: 48 north castle street edinburgh midlothian EH2 3LX
05 Mar 2003
Incorporation

GREENPOWER (CARRAIG GHEAL) LIMITED Charges

16 January 2012
Standard security
Delivered: 30 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All and whole the tenants's interest in the lease arg 17968.
16 January 2012
Standard security
Delivered: 25 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Tenants interest in the lease over title number arg 18346.
16 January 2012
Standard security
Delivered: 25 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Tenants interest in the lease over arg 17845.
16 January 2012
Standard security
Delivered: 25 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Tenants interest in the lease over title number ARG17848.
16 January 2012
Standard security
Delivered: 25 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Tenants interest in the lease over arg 18344.
16 January 2012
Standard security
Delivered: 25 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Tenants interest in the lease over title number arg 17849.
16 January 2012
Standard security
Delivered: 25 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The tenants interest in the lease over title number arg…
16 January 2012
Standard security
Delivered: 25 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Tenants interest in the lease over title number arg 17970.
16 January 2012
Standard security
Delivered: 25 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Tenants interest in the lease over title number arg 18594.
16 January 2012
Standard security
Delivered: 25 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Tenants interest in the lease over title number arg 17846.
16 January 2012
Standard security
Delivered: 25 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Tenants interest in the lease over title number arg 18345.
16 January 2012
Standard security
Delivered: 19 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Subjects at fernoch farm kilchrenan taynuilt ARG16713.
16 January 2012
Standard security
Delivered: 19 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Subjects at kilchrenan by taynuilt ARG16712.
10 January 2012
Debenture
Delivered: 11 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 January 2012
Bond & floating charge
Delivered: 17 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Undertaking & all property & assets present & future…
19 April 2004
Assignation in security
Delivered: 21 April 2004
Status: Satisfied on 18 August 2011
Persons entitled: Statkraft Vind As
Description: The right, title and interest under the grid connection…
25 March 2004
Floating charge
Delivered: 30 March 2004
Status: Satisfied on 18 August 2011
Persons entitled: Statkraft Vind As
Description: Undertaking and all property and assets present and future…