SCOTTISH BIOPOWER LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
SCOTTISH BIOPOWER LIMITED is a Private Limited Company from EDINBURGH and has the status: Dissolved - no longer trading.
SCOTTISH BIOPOWER LIMITED was incorporated 21 years ago on 23/09/2002 and has the registered number: SC237229. The accounts status is FULL.
SCOTTISH BIOPOWER LIMITED was incorporated 21 years ago on 23/09/2002 and has the registered number: SC237229. The accounts status is FULL.
SCOTTISH BIOPOWER LIMITED - EDINBURGH
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 / 3 | 31/03/2017 |
Registered Office
KPMG LLP SALTIRE COURT
EDINBURGH
EH1 2EG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JACQUELINE LONG | Secretary | 2015-12-30 | CURRENT | ||
STEPHEN SHANE PICKERING | Oct 1969 | British | Director | 2016-12-08 | CURRENT |
JAMES HUXLEY MILNE | Jan 1972 | British | Director | 2016-12-08 | CURRENT |
MR ALAN CHARLES LOVELL | Nov 1953 | British | Director | 2007-09-28 UNTIL 2009-07-31 | RESIGNED |
KAREN LORRAINE ATTERBURY | Secretary | 2015-09-18 UNTIL 2015-12-30 | RESIGNED | ||
GRAHAM FERGUSON BISSET | Secretary | 2015-01-19 UNTIL 2015-09-18 | RESIGNED | ||
SAMANTHA JANE CALDER | Dec 1965 | British | Secretary | 2007-09-27 UNTIL 2014-12-18 | RESIGNED |
PATRICK JOSEPH SMYTH | Feb 1951 | Irish | Secretary | 2003-10-14 UNTIL 2007-09-27 | RESIGNED |
MR. THOMAS HINTON | Mar 1979 | British | Director | 2015-10-28 UNTIL 2016-12-08 | RESIGNED |
PATRICK JOSEPH SMYTH | Feb 1951 | Irish | Director | 2003-10-14 UNTIL 2007-09-27 | RESIGNED |
MR BRIAN LYNN STAPLES | Apr 1945 | British | Director | 2003-12-05 UNTIL 2007-09-27 | RESIGNED |
DR ERIC PHILIPPE MARIANNE MACHIELS | Jul 1966 | Belgian | Director | 2009-08-04 UNTIL 2016-12-08 | RESIGNED |
HMS SECRETARIES LIMITED | Corporate Nominee Director | 2002-09-23 UNTIL 2003-10-14 | RESIGNED | ||
MICHAEL DAMIEN HOLTON | May 1973 | British | Director | 2016-12-08 UNTIL 2019-03-01 | RESIGNED |
MR NIALL CRAWFORD CRABB | Oct 1951 | British | Director | 2003-10-14 UNTIL 2007-09-27 | RESIGNED |
STEVEN NEVILLE HARDMAN | May 1968 | British | Director | 2009-03-30 UNTIL 2016-12-08 | RESIGNED |
MR GORDON ALEXANDER BOYD | Feb 1960 | British | Director | 2012-03-12 UNTIL 2015-11-12 | RESIGNED |
MRS ELIZABETH JANE AIKMAN | Dec 1965 | British | Director | 2007-09-27 UNTIL 2012-03-12 | RESIGNED |
HMS SECRETARIES LIMITED | Corporate Nominee Secretary | 2002-09-23 UNTIL 2003-10-14 | RESIGNED | ||
HMS DIRECTORS LIMITED | Corporate Nominee Director | 2002-09-23 UNTIL 2003-10-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Infinis Alternative Energies Limited | 2016-10-28 | Northampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Infinis Wind Development 1 Limited | 2016-04-06 - 2016-10-28 | Northampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |