Company number SC405193
Status Active
Incorporation Date 11 August 2011
Company Type Private Limited Company
Address BECON PROJECT MANAGEMENT & CONSULTANCY SERVICES, VIEWFIELD PLACE, STIRLING, SCOTLAND, FK8 1NQ
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 Current accounting period extended from 30 June 2017 to 30 December 2017; Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to Becon Project Management & Consultancy Services Viewfield Place Stirling FK8 1NQ on 20 April 2017; Appointment of Jennifer Wright as a secretary on 28 March 2017. The most likely internet sites of REV PROJECT COMPANY NO. 1 LIMITED are www.revprojectcompanyno1.co.uk, and www.rev-project-company-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Rev Project Company No 1 Limited is a Private Limited Company.
The company registration number is SC405193. Rev Project Company No 1 Limited has been working since 11 August 2011.
The present status of the company is Active. The registered address of Rev Project Company No 1 Limited is Becon Project Management Consultancy Services Viewfield Place Stirling Scotland Fk8 1nq. . CRUICKSHANK, Sarah is a Secretary of the company. WRIGHT, Jennifer is a Secretary of the company. CASTIGLIONI, Roberto is a Director of the company. SPEIGHT, Sebastian James is a Director of the company. Secretary MD SECRETARIES LIMITED has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director CONNON, Roger Gordon has been resigned. Director MCEWING, David has been resigned. Director ROSS, Michael John has been resigned. Director STEPHEN, Nicol Ross, Lord has been resigned. The company operates in "Production of electricity".
Current Directors
Resigned Directors
Secretary
MD SECRETARIES LIMITED
Resigned: 10 September 2012
Appointed Date: 11 August 2011
Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 28 March 2017
Appointed Date: 10 September 2012
Director
MCEWING, David
Resigned: 06 September 2011
Appointed Date: 11 August 2011
58 years old
Persons With Significant Control
Rev Holding Company No.1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
REV PROJECT COMPANY NO. 1 LIMITED Events
25 May 2017
Current accounting period extended from 30 June 2017 to 30 December 2017
20 Apr 2017
Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to Becon Project Management & Consultancy Services Viewfield Place Stirling FK8 1NQ on 20 April 2017
11 Apr 2017
Appointment of Jennifer Wright as a secretary on 28 March 2017
11 Apr 2017
Appointment of Mr Roberto Castiglioni as a director on 28 March 2017
11 Apr 2017
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 28 March 2017
...
... and 36 more events
09 Sep 2011
Termination of appointment of Roger Connon as a director
09 Sep 2011
Appointment of Nicol Ross Stephen as a director
09 Sep 2011
Company name changed pacific shelf 1664 LIMITED\certificate issued on 09/09/11
09 Sep 2011
Resolutions
-
RES15 ‐
Change company name resolution on 2011-09-06
11 Aug 2011
Incorporation
28 March 2017
Charge code SC40 5193 0011
Delivered: 30 March 2017
Status: Outstanding
Persons entitled: L1 Renewables Limited and Its Successors and Assignees
Description: Contains fixed charge…
30 January 2017
Charge code SC40 5193 0010
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: L1 Renewables Limited, Including Its Successors and Assignees
Description: Contains fixed charge…
17 September 2013
Charge code SC40 5193 0009
Delivered: 1 October 2013
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Notification of addition to or amendment of charge…
22 March 2012
Standard security
Delivered: 27 March 2012
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: All and whole the lands and farm of auchendreich in the…
22 March 2012
Standard security
Delivered: 27 March 2012
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: All and whole number 2 auchendreich cottages inverbervie…
22 March 2012
Standard security
Delivered: 27 March 2012
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: All and whole auchendreich farmhouse inverbervie montrose…
20 March 2012
Standard security
Delivered: 27 March 2012
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: All and whole the farm and lands of home farm fawsyde…
20 March 2012
Standard security
Delivered: 27 March 2012
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: All and whole that area of ground forming part of the farm…
20 March 2012
Standard security
Delivered: 27 March 2012
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: All and whole the lands and farm of auchendreich in the…
15 March 2012
Bond & floating charge
Delivered: 4 April 2012
Status: Satisfied
on 2 August 2016
Persons entitled: Sse Renewables Developments (UK) Limited
Description: Undertaking & all property & assets present & future…
15 March 2012
Bond & floating charge
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: Undertaking & all property & assets present & future…