POINT AND SANDWICK POWER LIMITED
STORNOWAY

Hellopages » Eilean Siar » Eilean Siar » HS1 2JF

Company number SC369199
Status Active
Incorporation Date 26 November 2009
Company Type Private Limited Company
Address 26 LEWIS STREET, STORNOWAY, ISLE OF LEWIS, HS1 2JF
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Registration of charge SC3691990011, created on 22 August 2016; Accounts for a small company made up to 30 June 2015. The most likely internet sites of POINT AND SANDWICK POWER LIMITED are www.pointandsandwickpower.co.uk, and www.point-and-sandwick-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Point and Sandwick Power Limited is a Private Limited Company. The company registration number is SC369199. Point and Sandwick Power Limited has been working since 26 November 2009. The present status of the company is Active. The registered address of Point and Sandwick Power Limited is 26 Lewis Street Stornoway Isle of Lewis Hs1 2jf. . MACGREGOR, Edmund Fraser is a Director of the company. MACKAY, Duncan Maclean is a Director of the company. MACRITCHIE, Donald is a Director of the company. MCCORMACK, Angus is a Director of the company. Secretary FERRIS, Michael Ian has been resigned. Director FERRIS, Michael Ian has been resigned. Director MACDONALD, Calum Alasdair has been resigned. Director MACDONALD, Stewart Macaulay has been resigned. Director MACSWEEN, Donald John has been resigned. The company operates in "Production of electricity".


Current Directors

Director
MACGREGOR, Edmund Fraser
Appointed Date: 22 March 2016
81 years old

Director
MACKAY, Duncan Maclean
Appointed Date: 08 August 2012
76 years old

Director
MACRITCHIE, Donald
Appointed Date: 08 August 2012
73 years old

Director
MCCORMACK, Angus
Appointed Date: 08 August 2012
82 years old

Resigned Directors

Secretary
FERRIS, Michael Ian
Resigned: 18 May 2010
Appointed Date: 26 November 2009

Director
FERRIS, Michael Ian
Resigned: 18 May 2010
Appointed Date: 26 November 2009
79 years old

Director
MACDONALD, Calum Alasdair
Resigned: 08 August 2012
Appointed Date: 18 May 2010
69 years old

Director
MACDONALD, Stewart Macaulay
Resigned: 18 May 2010
Appointed Date: 26 November 2009
75 years old

Director
MACSWEEN, Donald John
Resigned: 01 August 2013
Appointed Date: 18 May 2010
76 years old

Persons With Significant Control

Point And Sandwick Development Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

POINT AND SANDWICK POWER LIMITED Events

02 Feb 2017
Confirmation statement made on 26 November 2016 with updates
25 Aug 2016
Registration of charge SC3691990011, created on 22 August 2016
08 Apr 2016
Accounts for a small company made up to 30 June 2015
23 Mar 2016
Appointment of Mr Edmund Fraser Macgregor as a director on 22 March 2016
17 Dec 2015
Director's details changed for Mr Donald Macritchie on 17 December 2015
...
... and 31 more events
24 May 2010
Termination of appointment of Michael Ferris as a director
24 May 2010
Termination of appointment of Michael Ferris as a secretary
21 May 2010
Appointment of Mr Donald John Macsween as a director
21 May 2010
Appointment of Mr Calum Alasdair Macdonald as a director
26 Nov 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

POINT AND SANDWICK POWER LIMITED Charges

22 August 2016
Charge code SC36 9199 0011
Delivered: 25 August 2016
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Agent)
Description: The subjects comprising the tenant’s interest in the lease…
9 October 2015
Charge code SC36 9199 0010
Delivered: 21 October 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
16 September 2014
Charge code SC36 9199 0009
Delivered: 25 September 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Agent
Description: Tenants interest in lease of subjects at bennadrove…
16 September 2014
Charge code SC36 9199 0008
Delivered: 25 September 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Agent
Description: Tenants interest in lease of 4.9108 acres of land at beinn…
16 September 2014
Charge code SC36 9199 0007
Delivered: 25 September 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Agent
Description: Tenants interest in lease of subjects comprising an…
9 September 2014
Charge code SC36 9199 0006
Delivered: 25 September 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
9 September 2014
Charge code SC36 9199 0005
Delivered: 19 September 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Agent
Description: Contains floating charge…
9 September 2014
Charge code SC36 9199 0004
Delivered: 19 September 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Agent
Description: Contains fixed charge…
9 September 2014
Charge code SC36 9199 0003
Delivered: 19 September 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Agent
Description: Contains fixed charge…
18 March 2013
Bond & floating charge
Delivered: 28 March 2013
Status: Satisfied on 17 December 2014
Persons entitled: Scottish Enterprise
Description: Undertaking & all property & assets present & future…