ORBITAL MARINE POWER LIMITED - KIRKWALL
Company Profile | Company Filings |
Overview
ORBITAL MARINE POWER LIMITED is a Private Limited Company from KIRKWALL and has the status: Active.
ORBITAL MARINE POWER LIMITED was incorporated 21 years ago on 07/08/2002 and has the registered number: SC235066. The accounts status is SMALL and accounts are next due on 30/09/2024.
ORBITAL MARINE POWER LIMITED was incorporated 21 years ago on 07/08/2002 and has the registered number: SC235066. The accounts status is SMALL and accounts are next due on 30/09/2024.
ORBITAL MARINE POWER LIMITED - KIRKWALL
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
INNOVATION CENTRE - ORKNEY HATSTON PIER ROAD
KIRKWALL
ORKNEY
KW15 1ZL
This Company Originates in : United Kingdom
Previous trading names include:
SCOTRENEWABLES TIDAL POWER LIMITED (until 15/10/2018)
SCOTRENEWABLES TIDAL POWER LIMITED (until 15/10/2018)
SCOTRENEWABLES (MARINE POWER) LTD. (until 10/11/2010)
SCOTTIDE LIMITED (until 01/10/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/08/2023 | 21/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2017-09-07 | CURRENT | ||
DR SIAN LEE GEORGE | Sep 1972 | British | Director | 2016-02-02 | CURRENT |
MATTHIAS HAAG | Mar 1970 | German | Director | 2018-09-21 | CURRENT |
MR MATTHEW MCGRATH | Nov 1977 | British | Director | 2018-09-21 | CURRENT |
MR ANDREW HEGGIE SCOTT | Jul 1977 | British | Director | 2017-06-09 | CURRENT |
PAUL RICHARD SMITH | Jan 1963 | British | Director | 2019-02-18 | CURRENT |
MRS LUANA DE BRITO COSTA DUFF | Sep 1981 | Brazilian | Director | 2022-01-14 | CURRENT |
LOMBARD COMPANY SECRETARIES LIMITED | Secretary | 2002-08-07 UNTIL 2002-08-07 | RESIGNED | ||
MR FRANCIS DAVID JOHNSTON | Oct 1940 | British | Secretary | 2002-09-23 UNTIL 2006-02-06 | RESIGNED |
MR GUILLAUME PIQUET | Jun 1970 | French | Director | 2012-07-16 UNTIL 2014-11-28 | RESIGNED |
MR SIMON MARIO DE PIETRO | Apr 1962 | British | Director | 2015-12-14 UNTIL 2018-08-17 | RESIGNED |
STEPHEN NIGEL PEARS | Mar 1970 | British | Director | 2015-02-03 UNTIL 2015-10-13 | RESIGNED |
JEAN-MARC OTERO DEL VAL | May 1966 | French | Director | 2012-07-16 UNTIL 2015-12-14 | RESIGNED |
LOMBARD COMPANY DIRECTORS LIMITED | Aug 2000 | Director | 2002-08-07 UNTIL 2002-08-07 | RESIGNED | |
MR TORGER NILS LIEN | Feb 1956 | Norwegian | Director | 2010-06-23 UNTIL 2012-06-01 | RESIGNED |
DR KURT KALTENEGGER | Jun 1958 | Austrian | Director | 2013-01-28 UNTIL 2018-09-21 | RESIGNED |
MR BARRY JOHNSTON | Sep 1977 | British | Director | 2002-09-23 UNTIL 2018-03-15 | RESIGNED |
MARK STEPHEN HAMILTON | Oct 1980 | Irish | Director | 2006-02-01 UNTIL 2007-07-27 | RESIGNED |
MR TOM EARL | May 1975 | British | Director | 2008-02-08 UNTIL 2012-07-16 | RESIGNED |
MR JEREMY DOWLER | Mar 1948 | British | Director | 2008-01-31 UNTIL 2015-10-13 | RESIGNED |
MR JULIEN RENE, MANUEL CARBALLEIRA | Feb 1979 | French | Director | 2011-03-01 UNTIL 2012-07-16 | RESIGNED |
MAUREEN DE PIETRO | Jan 1940 | British | Director | 2015-12-14 UNTIL 2018-08-17 | RESIGNED |
MR EIRIK ARNE WOLD BARCLAY | Jan 1972 | Norwegian | Director | 2012-06-01 UNTIL 2015-02-03 | RESIGNED |
MR GRANT ROSSER ALLEN | Jul 1978 | American | Director | 2013-01-28 UNTIL 2018-09-21 | RESIGNED |
PAUL ABBOTT | Apr 1950 | British | Director | 2006-07-24 UNTIL 2008-02-08 | RESIGNED |
WJM SECRETARIES LIMITED | Corporate Secretary | 2006-02-06 UNTIL 2017-09-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Matthew Mcgrath | 2018-09-21 | 11/1977 | Kirkwall Orkney |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Scottish Enterprise | 2016-04-06 - 2022-01-14 | Glasgow | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ORBITAL_MARINE_POWER_LIMI - Accounts | 2023-07-01 | 31-12-2022 | £2,901,058 Cash £6,154,432 equity |