BRIMS TIDAL ARRAY LIMITED
GLASGOW CANTICK HEAD TIDAL DEVELOPMENT LIMITED DUNWILCO (1652) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 1AL

Company number SC373159
Status Active
Incorporation Date 17 February 2010
Company Type Private Limited Company
Address MACLAY MURRAY & SPENS LLP, 1 GEORGE SQUARE, GLASGOW, G2 1AL
Home Country United Kingdom
Nature of Business 42910 - Construction of water projects
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Termination of appointment of Peter Corcoran as a director on 2 December 2016; Confirmation statement made on 17 February 2017 with updates; Appointment of Robert Julian Raleigh East as a director on 19 December 2016. The most likely internet sites of BRIMS TIDAL ARRAY LIMITED are www.brimstidalarray.co.uk, and www.brims-tidal-array.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. The distance to to Bellgrove Rail Station is 1 miles; to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.4 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brims Tidal Array Limited is a Private Limited Company. The company registration number is SC373159. Brims Tidal Array Limited has been working since 17 February 2010. The present status of the company is Active. The registered address of Brims Tidal Array Limited is Maclay Murray Spens Llp 1 George Square Glasgow G2 1al. . LANGFORD, Eoin Patrick David is a Secretary of the company. BARR, Susan is a Director of the company. CORR, Brendan is a Director of the company. EAST, Robert Julian Raleigh is a Director of the company. ESCOTT, Richard Peter is a Director of the company. WILSON, Jonathan is a Director of the company. Secretary DAVEY, Nicola Clair has been resigned. Secretary DONNELLY, Lawrence John Vincent has been resigned. Secretary THAPA-MAGAR, Gunga has been resigned. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director CORCORAN, Peter has been resigned. Director CORCORAN, Peter has been resigned. Director EAST, Robert Julian Raleigh has been resigned. Director EGGINTON, Penny Jay has been resigned. Director FLYNN, Donal Francis has been resigned. Director GUINAN, Johanne has been resigned. Director IVES, James has been resigned. Director LAWRIE, Colin Thomas has been resigned. Director LEWIS, Gareth David has been resigned. Director POTTER, Kate Elizabeth has been resigned. Director RAFTERY, Peter George has been resigned. Director THOULESS, John David has been resigned. Director THOULESS, John David has been resigned. Director WHEELER, Stephen has been resigned. Director D.W. COMPANY SERVICES LIMITED has been resigned. Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Construction of water projects".


Current Directors

Secretary
LANGFORD, Eoin Patrick David
Appointed Date: 24 July 2014

Director
BARR, Susan
Appointed Date: 14 June 2010
49 years old

Director
CORR, Brendan
Appointed Date: 14 June 2010
60 years old

Director
EAST, Robert Julian Raleigh
Appointed Date: 19 December 2016
64 years old

Director
ESCOTT, Richard Peter
Appointed Date: 06 April 2015
60 years old

Director
WILSON, Jonathan
Appointed Date: 01 January 2016
51 years old

Resigned Directors

Secretary
DAVEY, Nicola Clair
Resigned: 24 July 2014
Appointed Date: 27 November 2013

Secretary
DONNELLY, Lawrence John Vincent
Resigned: 12 October 2011
Appointed Date: 18 February 2010

Secretary
THAPA-MAGAR, Gunga
Resigned: 27 November 2013
Appointed Date: 12 October 2011

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 18 February 2010
Appointed Date: 17 February 2010

Director
CORCORAN, Peter
Resigned: 02 December 2016
Appointed Date: 14 June 2010
52 years old

Director
CORCORAN, Peter
Resigned: 14 June 2010
Appointed Date: 18 February 2010
52 years old

Director
EAST, Robert Julian Raleigh
Resigned: 06 April 2015
Appointed Date: 12 March 2014
64 years old

Director
EGGINTON, Penny Jay
Resigned: 11 February 2011
Appointed Date: 14 June 2010
50 years old

Director
FLYNN, Donal Francis
Resigned: 17 June 2010
Appointed Date: 18 February 2010
51 years old

Director
GUINAN, Johanne
Resigned: 11 February 2011
Appointed Date: 14 June 2010
49 years old

Director
IVES, James
Resigned: 28 September 2016
Appointed Date: 18 February 2010
52 years old

Director
LAWRIE, Colin Thomas
Resigned: 18 February 2010
Appointed Date: 17 February 2010
54 years old

Director
LEWIS, Gareth David
Resigned: 19 March 2015
Appointed Date: 11 February 2011
58 years old

Director
POTTER, Kate Elizabeth
Resigned: 01 January 2016
Appointed Date: 19 March 2015
45 years old

Director
RAFTERY, Peter George
Resigned: 24 November 2011
Appointed Date: 11 February 2011
56 years old

Director
THOULESS, John David
Resigned: 12 March 2014
Appointed Date: 11 February 2011
57 years old

Director
THOULESS, John David
Resigned: 11 February 2011
Appointed Date: 14 June 2010
57 years old

Director
WHEELER, Stephen
Resigned: 11 February 2011
Appointed Date: 18 February 2010
52 years old

Director
D.W. COMPANY SERVICES LIMITED
Resigned: 18 February 2010
Appointed Date: 17 February 2010

Director
D.W. DIRECTOR 1 LIMITED
Resigned: 18 February 2010
Appointed Date: 17 February 2010

Persons With Significant Control

Sse Renewables Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

The French State
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Thales Sa
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRIMS TIDAL ARRAY LIMITED Events

13 Apr 2017
Termination of appointment of Peter Corcoran as a director on 2 December 2016
02 Mar 2017
Confirmation statement made on 17 February 2017 with updates
06 Jan 2017
Appointment of Robert Julian Raleigh East as a director on 19 December 2016
12 Dec 2016
Termination of appointment of James Ives as a director on 28 September 2016
13 Oct 2016
Full accounts made up to 31 December 2015
...
... and 60 more events
19 Feb 2010
Termination of appointment of D.W. Company Services Limited as a director
18 Feb 2010
Current accounting period extended from 28 February 2011 to 31 March 2011
18 Feb 2010
Company name changed dunwilco (1652) LIMITED\certificate issued on 18/02/10
  • CONNOT ‐

18 Feb 2010
Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 18 February 2010
17 Feb 2010
Incorporation