SHAPINSAY RENEWABLES LIMITED
ORKNEY

Hellopages » Orkney Islands » Orkney Islands » KW17 2DY

Company number SC362277
Status Active
Incorporation Date 7 July 2009
Company Type Private Limited Company
Address THE BOATHOUSE, BALFOUR, ORKNEY, SCOTLAND, KW17 2DY
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Deborah Ann Sarjeant as a secretary on 9 August 2016; Confirmation statement made on 7 July 2016 with updates. The most likely internet sites of SHAPINSAY RENEWABLES LIMITED are www.shapinsayrenewables.co.uk, and www.shapinsay-renewables.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. Shapinsay Renewables Limited is a Private Limited Company. The company registration number is SC362277. Shapinsay Renewables Limited has been working since 07 July 2009. The present status of the company is Active. The registered address of Shapinsay Renewables Limited is The Boathouse Balfour Orkney Scotland Kw17 2dy. . BEWS, Steven George is a Director of the company. GARSON, Sheila Mary is a Director of the company. MUIR, George Carter Brown is a Director of the company. RENDALL, Graham William is a Director of the company. Secretary MAY, Nicola Parker has been resigned. Secretary SARJEANT, Deborah Ann has been resigned. Director MANZIE, Alan has been resigned. Director MEASON, Simon James has been resigned. The company operates in "Production of electricity".


Current Directors

Director
BEWS, Steven George
Appointed Date: 07 July 2009
40 years old

Director
GARSON, Sheila Mary
Appointed Date: 07 July 2009
67 years old

Director
MUIR, George Carter Brown
Appointed Date: 07 July 2009
73 years old

Director
RENDALL, Graham William
Appointed Date: 07 July 2009
60 years old

Resigned Directors

Secretary
MAY, Nicola Parker
Resigned: 25 April 2010
Appointed Date: 07 July 2009

Secretary
SARJEANT, Deborah Ann
Resigned: 09 August 2016
Appointed Date: 25 April 2010

Director
MANZIE, Alan
Resigned: 17 December 2012
Appointed Date: 30 September 2010
68 years old

Director
MEASON, Simon James
Resigned: 19 November 2015
Appointed Date: 12 March 2014
48 years old

Persons With Significant Control

Shapinsay Development Trust
Notified on: 19 July 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

SHAPINSAY RENEWABLES LIMITED Events

25 Nov 2016
Total exemption small company accounts made up to 31 March 2016
07 Sep 2016
Termination of appointment of Deborah Ann Sarjeant as a secretary on 9 August 2016
19 Jul 2016
Confirmation statement made on 7 July 2016 with updates
27 May 2016
Registered office address changed from 3 Balfour Orkney KW17 2DX to The Boathouse Balfour Orkney KW17 2DY on 27 May 2016
21 Jan 2016
Termination of appointment of Simon James Meason as a director on 19 November 2015
...
... and 36 more events
08 Oct 2009
Memorandum and Articles of Association
08 Oct 2009
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Jul 2009
Accounting reference date shortened from 31/07/2010 to 31/03/2010
28 Jul 2009
Director appointed steven george bews
07 Jul 2009
Incorporation

SHAPINSAY RENEWABLES LIMITED Charges

10 June 2015
Charge code SC36 2277 0005
Delivered: 15 June 2015
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: Contains fixed charge…
22 June 2011
Standard security
Delivered: 1 July 2011
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: Piece of ground at grassquoy island of shapinsay.
22 June 2011
Standard security
Delivered: 1 July 2011
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: Track or roadway situated at or near howe island of…
22 June 2011
Standard security
Delivered: 1 July 2011
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: Area of ground situated at or near housebay in the island…
27 April 2011
Bond & floating charge
Delivered: 16 May 2011
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: Undertaking & all property & assets present & future…