RED ROCK RENEWABLES LIMITED

RED ROCK RENEWABLES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRED ROCK RENEWABLES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC284836
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RED ROCK RENEWABLES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is RED ROCK RENEWABLES LIMITED located?

    Registered Office Address
    30 Semple Street
    4th Floor
    EH3 8BL Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of RED ROCK RENEWABLES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RED ROCK POWER LIMITEDAug 30, 2016Aug 30, 2016
    WIND FARM ENERGY UK LIMITEDMar 11, 2016Mar 11, 2016
    REPSOL NUEVAS ENERGIAS UK LIMITEDJul 21, 2011Jul 21, 2011
    SEAENERGY RENEWABLES LIMITEDNov 19, 2007Nov 19, 2007
    SEAENERGY RESOURCES LIMITEDJun 08, 2005Jun 08, 2005
    LEDGE 868 LIMITEDMay 16, 2005May 16, 2005

    What are the latest accounts for RED ROCK RENEWABLES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RED ROCK RENEWABLES LIMITED?

    Last Confirmation Statement Made Up ToMay 16, 2026
    Next Confirmation Statement DueMay 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 16, 2025
    OverdueNo

    What are the latest filings for RED ROCK RENEWABLES LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Zhao Lijun on May 05, 2025

    2 pagesCH01

    Director's details changed for Ms Chen Qing on May 05, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    35 pagesAA

    Confirmation statement made on May 16, 2025 with no updates

    3 pagesCS01

    Registration of charge SC2848360005, created on Apr 30, 2025

    34 pagesMR01

    Registered office address changed from 30 4th Floor Semple Street Edinburgh EH3 8BL Scotland to 30 Semple Street 4th Floor Edinburgh EH3 8BL on Apr 15, 2025

    1 pagesAD01

    Registered office address changed from 5th Floor, 40 Princes Street Edinburgh EH2 2BY to 30 4th Floor Semple Street Edinburgh EH3 8BL on Apr 15, 2025

    1 pagesAD01

    Memorandum and Articles of Association

    16 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Shareholder agreement approved 28/05/2010
    RES13

    Statement of company's objects

    2 pagesCC04

    Statement of company's objects

    2 pagesCC04

    Appointment of Ms Chen Qing as a director on Feb 27, 2025

    2 pagesAP01

    Appointment of Mr Zhao Lijun as a director on Feb 27, 2025

    2 pagesAP01

    Termination of appointment of Jianwei Lin as a director on Feb 27, 2025

    1 pagesTM01

    Termination of appointment of Yuechen Dong as a director on Feb 27, 2025

    1 pagesTM01

    Registration of charge SC2848360004, created on Jan 24, 2025

    30 pagesMR01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Certificate of change of name

    Company name changed red rock power LIMITED\certificate issued on 19/07/24
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 16, 2024

    RES15

    Confirmation statement made on May 16, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge SC2848360002 in full

    1 pagesMR04

    Satisfaction of charge SC2848360003 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Appointment of Mr Chen Xiaomeng as a director on Dec 04, 2023

    2 pagesAP01

    Termination of appointment of Liqing Pan as a director on Dec 04, 2023

    1 pagesTM01

    Appointment of Mr Frazer Wardhaugh as a secretary on Nov 07, 2023

    2 pagesAP03

    Who are the officers of RED ROCK RENEWABLES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARDHAUGH, Frazer
    Semple Street
    4th Floor
    EH3 8BL Edinburgh
    30
    Scotland
    Secretary
    Semple Street
    4th Floor
    EH3 8BL Edinburgh
    30
    Scotland
    315677980001
    JIDONG, Cai
    Semple Street
    4th Floor
    EH3 8BL Edinburgh
    30
    Scotland
    Director
    Semple Street
    4th Floor
    EH3 8BL Edinburgh
    30
    Scotland
    ChinaChinese299389640001
    LIJUN, Zhao
    Semple Street
    4th Floor
    EH3 8BL Edinburgh
    30
    Scotland
    Director
    Semple Street
    4th Floor
    EH3 8BL Edinburgh
    30
    Scotland
    ChinaChinese332832760001
    QING, Chen
    Semple Street
    4th Floor
    EH3 8BL Edinburgh
    30
    Scotland
    Director
    Semple Street
    4th Floor
    EH3 8BL Edinburgh
    30
    Scotland
    ChinaChinese332832890001
    XIAOMENG, Chen
    Semple Street
    4th Floor
    EH3 8BL Edinburgh
    30
    Scotland
    Director
    Semple Street
    4th Floor
    EH3 8BL Edinburgh
    30
    Scotland
    ScotlandChinese294295140002
    BERTRAM, Steven Ross
    Abergeldie Road
    AB10 6ED Aberdeen
    41
    Aberdeenshire
    Secretary
    Abergeldie Road
    AB10 6ED Aberdeen
    41
    Aberdeenshire
    British1133580007
    MCMURRAY, Robert Dow
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    Secretary
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    247481710001
    MERSON, Philip
    Endeavour Drive
    Arnhall Business Park
    AB32 6UF Westhill
    Britannia House
    Aberdeenshire
    Secretary
    Endeavour Drive
    Arnhall Business Park
    AB32 6UF Westhill
    Britannia House
    Aberdeenshire
    British150278920001
    MOAR, Christopher Gilbert
    11 Fintray Road
    AB15 8HL Aberdeen
    Secretary
    11 Fintray Road
    AB15 8HL Aberdeen
    British39099740002
    LEDINGHAM CHALMERS
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003330001
    ALDERSEY-WILLIAMS, John Hosmer
    Endeavour Drive
    Arnhall Business Park
    AB32 6UF Westhill
    Britannia House
    Aberdeenshire
    Scotland
    Director
    Endeavour Drive
    Arnhall Business Park
    AB32 6UF Westhill
    Britannia House
    Aberdeenshire
    Scotland
    ScotlandBritish78544470001
    BERTRAM, Steven Ross
    Endeavour Drive
    Arnhall Business Park
    AB32 6UF Westhill
    Britannia House
    Aberdeenshire
    Scotland
    Director
    Endeavour Drive
    Arnhall Business Park
    AB32 6UF Westhill
    Britannia House
    Aberdeenshire
    Scotland
    ScotlandBritish1133580007
    BONNAR, Ronald
    Endeavour Drive
    Arnhall Business Park
    AB32 6UF Westhill
    Britannia House
    Aberdeenshire
    Director
    Endeavour Drive
    Arnhall Business Park
    AB32 6UF Westhill
    Britannia House
    Aberdeenshire
    United KingdomBritish108171670001
    CATALAN, Jose Luise Bernal
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    Director
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    SpainSpanish161590950001
    COLLAR, Antonio Perez
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    Director
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    SpainSpanish187493850001
    DONG, Yuechen
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    Director
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    ChinaChinese258570530001
    FINCH, Daniel Henry
    Endeavour Drive
    Arnhall Business Park
    AB32 6UF Westhill
    Britannia House
    Aberdeenshire
    Director
    Endeavour Drive
    Arnhall Business Park
    AB32 6UF Westhill
    Britannia House
    Aberdeenshire
    ScotlandBritish137064080001
    GOMEZ-ACEBO, Pablo Muntanola
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    Director
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    SpainSpanish200280290001
    JURADO, Manuel Perez
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    Director
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    SpainSpanish161590600001
    LI, Xinlu
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    Director
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    United KingdomChinese246425670001
    LIN, Jianwei
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    Director
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    ChinaChinese291411230001
    MACASKILL, Allan
    Endeavour Drive
    Arnhall Business Park
    AB32 6UF Westhill
    Britannia House
    Aberdeenshire
    Director
    Endeavour Drive
    Arnhall Business Park
    AB32 6UF Westhill
    Britannia House
    Aberdeenshire
    ScotlandBritish131505540001
    MARTÍNEZ, Agustín Huerta
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    Director
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    SpainSpanish187493540001
    MIGUEL, Josu Jon Imaz San
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    Director
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    SpainSpanish161590770001
    NARDIZ, Juan Casanueva
    Calle Mendez Alvaro
    28045 Madrid
    44
    Spain
    Director
    Calle Mendez Alvaro
    28045 Madrid
    44
    Spain
    SpainSpanish175938990001
    PAN, Liqing
    Xizhimen Nanxiao Street
    100034 Beijing
    No. 147
    China
    Director
    Xizhimen Nanxiao Street
    100034 Beijing
    No. 147
    China
    ChinaChinese229251710001
    REMP, Stephen Edward
    Endeavour Drive
    Arnhall Business Park
    AB32 6UF Westhill
    Britannia House
    Aberdeenshire
    Scotland
    Director
    Endeavour Drive
    Arnhall Business Park
    AB32 6UF Westhill
    Britannia House
    Aberdeenshire
    Scotland
    ScotlandAmerican112388710001
    RODRIGUEZ GUTIERREZ, Maria Lourdes
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    Director
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    SpainSpanish208036390001
    SANCHEZ, Victor Peon
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    Director
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    SpainSpanish190465670001
    SANTACLARA, Julio Cortezon
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    Director
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    SpainSpanish161590450001
    SIGSWORTH, David, Prof.
    9 Station Road
    EH30 9HY South Queensferry
    West Lothian
    Director
    9 Station Road
    EH30 9HY South Queensferry
    West Lothian
    United KingdomBritish4582280001
    STAADECKER, Joel Bonnar
    Endeavour Drive
    Arnhall Business Park
    AB32 6UF Westhill
    Britannia House
    Aberdeenshire
    Director
    Endeavour Drive
    Arnhall Business Park
    AB32 6UF Westhill
    Britannia House
    Aberdeenshire
    EnglandUnited States131505730004
    VIGARIO, Gregorio Garcia
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    Director
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    SpainSpanish161591880001
    ZHANG, Hehua
    Xizhimen Nanxiao Street
    Xicheng District
    Beijing
    No. 147
    China
    Director
    Xizhimen Nanxiao Street
    Xicheng District
    Beijing
    No. 147
    China
    ChinaChinese208538620001
    ZHANG, Kaihong
    Xizhimen Nanxiao Street
    Xicheng District
    Beijing
    No. 147
    China
    Director
    Xizhimen Nanxiao Street
    Xicheng District
    Beijing
    No. 147
    China
    ChinaChinese208554120001

    Who are the persons with significant control of RED ROCK RENEWABLES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group, 13th Floor
    England
    Apr 06, 2016
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group, 13th Floor
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2016
    Place RegisteredCompanies House
    Registration Number09980171
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0