SCOTTISHPOWER RENEWABLES (UK) LIMITED
BELFAST


Company number NI028425
Status Active
Incorporation Date 28 April 1994
Company Type Private Limited Company
Address THE SOLOIST, 1 LANYON PLACE, BELFAST, NORTHERN IRELAND, BT1 3LP
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Satisfaction of charge 4 in full; Confirmation statement made on 19 February 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of SCOTTISHPOWER RENEWABLES (UK) LIMITED are www.scottishpowerrenewablesuk.co.uk, and www.scottishpower-renewables-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Scottishpower Renewables Uk Limited is a Private Limited Company. The company registration number is NI028425. Scottishpower Renewables Uk Limited has been working since 28 April 1994. The present status of the company is Active. The registered address of Scottishpower Renewables Uk Limited is The Soloist 1 Lanyon Place Belfast Northern Ireland Bt1 3lp. . PHILIP, Andrew is a Secretary of the company. ANDERSON, Keith Stuart is a Director of the company. COLE, Jonathan Thomas Kirkwood is a Director of the company. PEBERDY, Kenneth is a Director of the company. SCOTT, Roy is a Director of the company. Secretary COLE, Jonathan Thomas Kirkwood has been resigned. Secretary DAVIES, Michael Howard has been resigned. Secretary GREGG, Rhona has been resigned. Secretary HERNANDEZ, Emilio has been resigned. Secretary MCPHERSON, Donald James has been resigned. Secretary O'GORMAN, Seumus has been resigned. Secretary ROSS, Marie Isobel has been resigned. Director BALINT, Stephen John Tividar has been resigned. Director BRYCE, Alan Alexander has been resigned. Director CHRISTIAN, Simon Gower has been resigned. Director GOLLAND, Eric Stanley has been resigned. Director HERNANDEZ, Emilio has been resigned. Director ISTED, Richard Leslie has been resigned. Director MCPHERSON, Donald James has been resigned. Director REILLY, Susan Mary has been resigned. Director SESHAN, Roger has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
PHILIP, Andrew
Appointed Date: 31 December 2014

Director
ANDERSON, Keith Stuart
Appointed Date: 23 June 2005
61 years old

Director
COLE, Jonathan Thomas Kirkwood
Appointed Date: 01 February 2008
48 years old

Director
PEBERDY, Kenneth
Appointed Date: 04 January 2012
65 years old

Director
SCOTT, Roy
Appointed Date: 29 August 2008
61 years old

Resigned Directors

Secretary
COLE, Jonathan Thomas Kirkwood
Resigned: 07 July 2010
Appointed Date: 06 October 2008

Secretary
DAVIES, Michael Howard
Resigned: 31 December 2014
Appointed Date: 01 September 2014

Secretary
GREGG, Rhona
Resigned: 26 October 2007
Appointed Date: 30 June 2006

Secretary
HERNANDEZ, Emilio
Resigned: 10 July 2012
Appointed Date: 07 July 2010

Secretary
MCPHERSON, Donald James
Resigned: 30 June 2006
Appointed Date: 28 April 1994

Secretary
O'GORMAN, Seumus
Resigned: 01 September 2014
Appointed Date: 10 July 2012

Secretary
ROSS, Marie Isobel
Resigned: 06 October 2008
Appointed Date: 26 October 2007

Director
BALINT, Stephen John Tividar
Resigned: 31 March 2003
Appointed Date: 10 February 2000
70 years old

Director
BRYCE, Alan Alexander
Resigned: 16 October 2006
Appointed Date: 01 April 2003
65 years old

Director
CHRISTIAN, Simon Gower
Resigned: 31 March 2015
Appointed Date: 04 January 2012
66 years old

Director
GOLLAND, Eric Stanley
Resigned: 31 March 2003
Appointed Date: 28 April 1994
79 years old

Director
HERNANDEZ, Emilio
Resigned: 04 January 2012
Appointed Date: 07 July 2010
54 years old

Director
ISTED, Richard Leslie
Resigned: 10 February 2000
Appointed Date: 28 April 1994
76 years old

Director
MCPHERSON, Donald James
Resigned: 05 June 2003
Appointed Date: 05 June 2003
63 years old

Director
REILLY, Susan Mary
Resigned: 23 June 2005
Appointed Date: 01 April 2003
64 years old

Director
SESHAN, Roger
Resigned: 01 February 2008
Appointed Date: 19 July 2005
54 years old

Persons With Significant Control

Scottishpower Renewable Energy Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCOTTISHPOWER RENEWABLES (UK) LIMITED Events

28 Mar 2017
Satisfaction of charge 4 in full
03 Mar 2017
Confirmation statement made on 19 February 2017 with updates
23 May 2016
Full accounts made up to 31 December 2015
24 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 513,630,347

12 Jun 2015
Full accounts made up to 31 December 2014
...
... and 119 more events
28 Apr 1994
Incorporation
28 Apr 1994
Articles
28 Apr 1994
Decln complnce reg new co
28 Apr 1994
Pars re dirs/sit reg off
28 Apr 1994
Memorandum

SCOTTISHPOWER RENEWABLES (UK) LIMITED Charges

21 December 2009
Charge over shares
Delivered: 23 December 2009
Status: Satisfied on 28 March 2017
Persons entitled: The Crown Estate Commissioners
Description: All rights of the chargor which it has now and which it…
24 February 2009
Standard security
Delivered: 4 March 2009
Status: Outstanding
Persons entitled: Michael Edward Swailes
Description: All monies standard security. Larchet hill forest…
5 December 2006
Standard security
Delivered: 18 December 2006
Status: Outstanding
Persons entitled: J M Walker, D a Rowe, V J Rowe or Milton and P N
Description: All monies standard security. All the whole the subjects…
5 December 2006
Standard security
Delivered: 18 December 2006
Status: Outstanding
Persons entitled: Derek Lord Swan and Lieutenant Colonel David James
Description: All monies standard security. All and whole the subjects…