OSSPOWER LIMITED
PENICUIK FALLOCHPOWER LIMITED

Hellopages » Midlothian » Midlothian » EH26 8NE

Company number SC310177
Status Active
Incorporation Date 16 October 2006
Company Type Private Limited Company
Address C/O ANDERSONS, 58 JOHN STREET, PENICUIK, MIDLOTHIAN, EH26 8NE
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 16 October 2016 with updates; Appointment of Mr Derry Cameron Waterford Guy as a director on 19 July 2016. The most likely internet sites of OSSPOWER LIMITED are www.osspower.co.uk, and www.osspower.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Edinburgh Park Rail Station is 7.6 miles; to South Gyle Rail Station is 8 miles; to Edinburgh Rail Station is 8.7 miles; to Brunstane Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Osspower Limited is a Private Limited Company. The company registration number is SC310177. Osspower Limited has been working since 16 October 2006. The present status of the company is Active. The registered address of Osspower Limited is C O Andersons 58 John Street Penicuik Midlothian Eh26 8ne. . LOWES, Anthony Edward Ninian is a Secretary of the company. ANDERSONS NORTHERN LIMITED is a Secretary of the company. GUY, Derry Cameron Waterford is a Director of the company. LAWRENCE, Ian Paul is a Director of the company. LOWES, Anthony Edward Ninian is a Director of the company. LOWES, David John is a Director of the company. WATSON, John Tinto is a Director of the company. WATSON, Sebastian Lawrence Grenville is a Director of the company. Secretary WJM SECRETARIES LIMITED has been resigned. Director FRASER, Simon Joseph has been resigned. Director MACKEN, Steven James has been resigned. Director READ, Stephen John has been resigned. Director TURNER, Ashley John Nicholas has been resigned. Director WATSON, David Timothy Patrick has been resigned. Director WJM DIRECTORS LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
LOWES, Anthony Edward Ninian
Appointed Date: 15 December 2006

Secretary
ANDERSONS NORTHERN LIMITED
Appointed Date: 15 December 2006

Director
GUY, Derry Cameron Waterford
Appointed Date: 19 July 2016
73 years old

Director
LAWRENCE, Ian Paul
Appointed Date: 31 August 2011
61 years old

Director
LOWES, Anthony Edward Ninian
Appointed Date: 15 December 2006
80 years old

Director
LOWES, David John
Appointed Date: 22 November 2006
73 years old

Director
WATSON, John Tinto
Appointed Date: 15 December 2006
73 years old

Director
WATSON, Sebastian Lawrence Grenville
Appointed Date: 06 August 2013
43 years old

Resigned Directors

Secretary
WJM SECRETARIES LIMITED
Resigned: 08 August 2007
Appointed Date: 16 October 2006

Director
FRASER, Simon Joseph
Resigned: 08 January 2008
Appointed Date: 15 December 2006
96 years old

Director
MACKEN, Steven James
Resigned: 01 December 2011
Appointed Date: 22 April 2008
61 years old

Director
READ, Stephen John
Resigned: 31 August 2011
Appointed Date: 22 April 2008
51 years old

Director
TURNER, Ashley John Nicholas
Resigned: 31 August 2011
Appointed Date: 22 April 2008
66 years old

Director
WATSON, David Timothy Patrick
Resigned: 06 August 2013
Appointed Date: 01 December 2011
50 years old

Director
WJM DIRECTORS LIMITED
Resigned: 22 November 2006
Appointed Date: 16 October 2006

Persons With Significant Control

Ventus 2 Vct Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

OSSPOWER LIMITED Events

17 Jan 2017
Accounts for a small company made up to 31 March 2016
24 Oct 2016
Confirmation statement made on 16 October 2016 with updates
19 Jul 2016
Appointment of Mr Derry Cameron Waterford Guy as a director on 19 July 2016
26 Feb 2016
Statement of capital on 26 February 2016
  • GBP 6,000.00

26 Feb 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 82 more events
20 Dec 2006
£ nc 200000/275000 15/12/06
13 Dec 2006
New director appointed
08 Dec 2006
Director resigned
20 Nov 2006
Company name changed fallochpower LIMITED\certificate issued on 20/11/06
16 Oct 2006
Incorporation

OSSPOWER LIMITED Charges

5 June 2014
Charge code SC31 0177 0007
Delivered: 16 June 2014
Status: Outstanding
Persons entitled: Gcp Hydro 1 Limited
Description: Chargors interest as tenant under lease of property at allt…
22 May 2014
Charge code SC31 0177 0006
Delivered: 27 May 2014
Status: Outstanding
Persons entitled: Gcp Hydro 1 Limited
Description: Contains fixed charge…
22 May 2014
Charge code SC31 0177 0005
Delivered: 27 May 2014
Status: Outstanding
Persons entitled: Gcp Hydro 1 Limited
Description: Contains fixed charge…
22 May 2014
Charge code SC31 0177 0004
Delivered: 27 May 2014
Status: Outstanding
Persons entitled: Gcp Hydro 1 Limited
Description: Contains floating charge…
31 May 2011
Standard security
Delivered: 17 June 2011
Status: Satisfied on 12 June 2014
Persons entitled: Co-Operative Bank PLC
Description: Lease of site at allt fionn glenfalloch estate perth.
17 May 2011
Bond & floating charge
Delivered: 2 June 2011
Status: Satisfied on 12 June 2014
Persons entitled: The Co-Operative Bank PLC
Description: Undertaking & all property & assets present & future…
1 December 2010
Bond & floating charge
Delivered: 10 December 2010
Status: Satisfied on 9 September 2011
Persons entitled: Ventus Vct PLC
Description: Undertaking & all property & assets present & future…