AQUAMARINE POWER LIMITED

AQUAMARINE POWER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameAQUAMARINE POWER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC327622
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of AQUAMARINE POWER LIMITED?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is AQUAMARINE POWER LIMITED located?

    Registered Office Address
    City Point
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of AQUAMARINE POWER LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARINE POWER PROJECTS LIMITEDSep 21, 2007Sep 21, 2007
    MM&S (5271) LIMITEDJul 12, 2007Jul 12, 2007

    What are the latest accounts for AQUAMARINE POWER LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for AQUAMARINE POWER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Move from Administration to Dissolution

    27 pagesAM23(Scot)

    Notice of extension of period of Administration

    5 pagesAM19(Scot)

    Administrator's progress report

    24 pagesAM10(Scot)

    Administrator's progress report

    25 pages2.20B(Scot)

    Notice of extension of period of Administration

    2 pages2.22B(Scot)

    Administrator's progress report

    17 pages2.20B(Scot)

    Notice of extension of period of Administration

    2 pages2.22B(Scot)

    Administrator's progress report

    9 pages2.20B(Scot)

    Notice of extension of period of Administration

    2 pages2.22B(Scot)

    Administrator's progress report

    21 pages2.20B(Scot)

    Notice of extension of period of Administration

    2 pages2.22B(Scot)

    legacy

    5 pages2.18B(Scot)

    Statement of administrator's revised proposal

    3 pages2.17B(Scot)

    Administrator's progress report

    22 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    21 pages2.20B(Scot)

    legacy

    35 pages2.18B(Scot)

    Statement of administrator's proposal

    35 pages2.16B(Scot)

    Termination of appointment of Allan Robert Thomson as a director on Dec 17, 2015

    1 pagesTM01

    Termination of appointment of Gary Glachan Steel as a director on Dec 17, 2015

    1 pagesTM01

    Termination of appointment of Patrick Jude O'kane as a director on Dec 17, 2015

    1 pagesTM01

    Termination of appointment of Girish Vishwanath Nadkarni as a director on Dec 17, 2015

    1 pagesTM01

    Termination of appointment of Douglas Stewart Robb as a director on Dec 17, 2015

    1 pagesTM01

    Termination of appointment of Paul Warwick Capell as a director on Dec 17, 2015

    1 pagesTM01

    Who are the officers of AQUAMARINE POWER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BYATT, Andrew Lorne Campbell
    1a Summerside Place
    EH6 4PA Edinburgh
    Lothian
    Secretary
    1a Summerside Place
    EH6 4PA Edinburgh
    Lothian
    BritishLawyer79055730001
    MCGRATH, Sian Lee, Dr
    2/2 Links Gardens
    EH6 7JH Edinburgh
    Midlothian
    Secretary
    2/2 Links Gardens
    EH6 7JH Edinburgh
    Midlothian
    BritishDirector113909220001
    ROBB, Douglas
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    City Point
    Secretary
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    City Point
    British190317150001
    ROUND, Richard Calvin
    George Square
    G2 1AL Glasgow
    1
    Secretary
    George Square
    G2 1AL Glasgow
    1
    British153931540001
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Secretary
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSO300744
    119967690001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    ALLAN, Derrick
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritishHead Of Ventures & Development201974830001
    BOYD, James
    Park Lane
    KY7 6FN Glenrothes
    4
    Fife
    Director
    Park Lane
    KY7 6FN Glenrothes
    4
    Fife
    BritishAccountant134872580001
    CAPELL, Paul Warwick
    Central Court
    25 Southampton Buildings
    WC2A 1AL London
    Eidc Ltd
    England
    Director
    Central Court
    25 Southampton Buildings
    WC2A 1AL London
    Eidc Ltd
    England
    ScotlandBritishCompany Director50432120002
    DOWLING, Paul Cyril
    Ravenscroft Office Park
    Sandyford
    D18 Dublin
    Airtricity House
    County Dublin
    Ireland
    Director
    Ravenscroft Office Park
    Sandyford
    D18 Dublin
    Airtricity House
    County Dublin
    Ireland
    IrelandIrishDirector111811130002
    FISCHER, Tristan Gordon Alexander
    Chinnor Road
    HP14 4AA Bedlow Ridge
    The Lodge
    Buckinghamshire
    Director
    Chinnor Road
    HP14 4AA Bedlow Ridge
    The Lodge
    Buckinghamshire
    EnglandBritishDirector168015860001
    GARDNER, David
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Perthshire
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Perthshire
    United KingdomBritishChartered Engineer126262860001
    HAAG, Matthias
    Forbes Road
    EH10 4EG Edinburgh
    17
    Director
    Forbes Road
    EH10 4EG Edinburgh
    17
    United KingdomGermanEngineer134872540001
    JONES, Mervyn David
    6 Blackford Road
    EH9 2DS Edinburgh
    Midlothian
    Director
    6 Blackford Road
    EH9 2DS Edinburgh
    Midlothian
    ScotlandBritishChairman67299360001
    MALCOLM, John Mclaren, Dr
    Lansdowne Crescent
    EH12 5EH Edinburgh
    17
    Scotland
    Uk
    Director
    Lansdowne Crescent
    EH12 5EH Edinburgh
    17
    Scotland
    Uk
    Sultanate Of OmanBritishIndependent Energy Consultant158384180002
    MCADAM, Martin Patrick
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Director
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    United KingdomIrishEngineer134872470001
    MOWINCKEL, Frederik Wilhelm
    Hobury Street
    SW10 0JB London
    15
    United Kingdom
    Director
    Hobury Street
    SW10 0JB London
    15
    United Kingdom
    EnglandNorwegianDirector46054230003
    NADKARNI, Girish Vishwanath
    Affoltern Strasse
    CH8050 Oerlikon
    44
    Zurich
    Switzerland
    Director
    Affoltern Strasse
    CH8050 Oerlikon
    44
    Zurich
    Switzerland
    SwitzerlandUnited StatesVenture Capital156071500001
    O'KANE, Patrick Jude
    Tobermore Road
    BT45 5HB Magherafelt
    15
    County Derry
    Northern Ireland
    Director
    Tobermore Road
    BT45 5HB Magherafelt
    15
    County Derry
    Northern Ireland
    Northern IrelandBritishNone236334630001
    RENNET, Brandon James
    Corrour Road
    G43 2ED Glasgow
    67
    Director
    Corrour Road
    G43 2ED Glasgow
    67
    United KingdomBritishChartered Accountant135521350001
    ROBB, Douglas Stewart
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    City Point
    Director
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    City Point
    United KingdomBritishDirector172501780001
    ROUND, Richard Calvin
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Director
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    UkBritishAccountant108158250002
    SMITH, James Isaac
    9 Lowfield Crescent
    PH1 3FG Luncarty
    Perth
    Director
    9 Lowfield Crescent
    PH1 3FG Luncarty
    Perth
    BritishDirector Of Major Projects82230070002
    STEEL, Gary Glachan
    Affolternstrasse
    CH8050 Oerlikon
    44
    Switzerland
    Director
    Affolternstrasse
    CH8050 Oerlikon
    44
    Switzerland
    SwitzerlandBritishEvp/Business Executive156072030001
    THOMSON, Allan Robert
    Wester Aultlugie
    IV1 2ER Daviot Muir
    Inverness-Shire
    United Kingdom
    Director
    Wester Aultlugie
    IV1 2ER Daviot Muir
    Inverness-Shire
    United Kingdom
    United KingdomBritishCompany Director179950001
    THOMSON, Allan Robert
    Wester Aultlugie
    IV1 2ER Daviot Muir
    Inverness-Shire
    Director
    Wester Aultlugie
    IV1 2ER Daviot Muir
    Inverness-Shire
    United KingdomBritishDirector179950001
    THOULESS, John David
    Abbeyhill
    Abbey Road
    PH3 1DN Auchterarder
    Perthshire
    Director
    Abbeyhill
    Abbey Road
    PH3 1DN Auchterarder
    Perthshire
    ScotlandBritishProject Manager125338140001
    WILSON, James Lamb
    200 Dunkeld Street
    PH1 3AQ Perth
    Inveralmond House
    United Kingdom
    Director
    200 Dunkeld Street
    PH1 3AQ Perth
    Inveralmond House
    United Kingdom
    United KingdomBritishDirector132976850002
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Does AQUAMARINE POWER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jan 21, 2009
    Delivered On Jan 28, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Sigma Technology Management Limited
    Transactions
    • Jan 28, 2009Registration of a charge (410)
    • Sep 18, 2009Statement of satisfaction of a charge in full or part (419a)

    Does AQUAMARINE POWER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 27, 2015Administration started
    Oct 23, 2019Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Francis Graham Newton
    City Point 65 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    City Point 65 Haymarket Terrace
    EH12 5HD Edinburgh
    James Bernard Stephen
    Citypoint, 65 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Citypoint, 65 Haymarket Terrace
    EH12 5HD Edinburgh

    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