REPSOL MORAY FIRTH LIMITED

REPSOL MORAY FIRTH LIMITED

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

    Company NameREPSOL MORAY FIRTH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC353541
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of REPSOL MORAY FIRTH LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is REPSOL MORAY FIRTH LIMITED located?

    Registered Office Address
    44 Carden Place
    AB10 1UP Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of REPSOL MORAY FIRTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEAENERGY RENEWABLES MORAY FIRTH LIMITEDDec 11, 2009Dec 11, 2009
    SEAENERGY DORMANT LIMITEDSep 24, 2009Sep 24, 2009
    SEA ENERGY LIMITEDJan 22, 2009Jan 22, 2009
    LEDGE 1064 LIMITEDJan 15, 2009Jan 15, 2009

    What are the latest accounts for REPSOL MORAY FIRTH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for REPSOL MORAY FIRTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jan 15, 2017 with updates

    6 pagesCS01

    Director's details changed for Ms Maria Lourdes Ridriguez Gutierrez on Jan 26, 2017

    2 pagesCH01

    Appointment of Ms Maria Lourdes Ridriguez Gutierrez as a director on May 10, 2016

    2 pagesAP01

    Termination of appointment of Ronald Bonnar as a director on May 10, 2016

    1 pagesTM01

    Registered office address changed from 5th Floor 40 Princes Street Edinburgh EH2 2BY to 44 Carden Place Aberdeen AB10 1UP on Mar 11, 2016

    1 pagesAD01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Statement of capital on Feb 15, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    3 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jan 15, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2016

    Statement of capital on Jan 27, 2016

    • Capital: GBP 6,319,344
    SH01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Appointment of Mr Pablo Muntanola Gomez-Acebo as a director on Jul 21, 2015

    2 pagesAP01

    Termination of appointment of Antonio Perez Collar as a director on Jul 20, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    18 pagesAA

    Annual return made up to Jan 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2015

    Statement of capital on Feb 10, 2015

    • Capital: GBP 6,319,344
    SH01

    Appointment of Mr Agustin Huerta Martinez as a director on Aug 07, 2014

    2 pagesAP01

    Termination of appointment of Julio Cortezon Santaclara as a director on Aug 06, 2014

    1 pagesTM01

    Appointment of Mr Antonio Perez Collar as a director

    2 pagesAP01

    Termination of appointment of Gregorio Vigario as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Annual return made up to Jan 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2014

    Statement of capital on Feb 04, 2014

    • Capital: GBP 6,319,344
    SH01

    Who are the officers of REPSOL MORAY FIRTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOMEZ-ACEBO, Pablo Muntanola
    Carden Place
    AB10 1UP Aberdeen
    44
    Scotland
    Director
    Carden Place
    AB10 1UP Aberdeen
    44
    Scotland
    SpainSpanish200280290001
    MARTINEZ, Agustin Huerta
    Carden Place
    AB10 1UP Aberdeen
    44
    Scotland
    Director
    Carden Place
    AB10 1UP Aberdeen
    44
    Scotland
    SpainSpanish190216920001
    RODRIGUEZ GUTIERREZ, Maria Lourdes
    Carden Place
    AB10 1UP Aberdeen
    44
    Scotland
    Director
    Carden Place
    AB10 1UP Aberdeen
    44
    Scotland
    SpainSpanish208036390001
    GILBERT, Christopher
    Fintray Road
    AB15 8HL Aberdeen
    11
    Secretary
    Fintray Road
    AB15 8HL Aberdeen
    11
    British146428180001
    MERSON, Philip
    Arnhall Business Park
    Endeavour Drive
    AB32 6UF Westhill
    Britannia House
    Aberdeenshire
    Secretary
    Arnhall Business Park
    Endeavour Drive
    AB32 6UF Westhill
    Britannia House
    Aberdeenshire
    British147648740001
    LC SECRETARIES LIMITED
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Secretary
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    135694840001
    BERTRAM, Steven Ross
    Abergeldie Road
    AB10 6ED Aberdeen
    41
    Aberdeenshire
    Director
    Abergeldie Road
    AB10 6ED Aberdeen
    41
    Aberdeenshire
    ScotlandBritish1133580007
    BONNAR, Ronald
    Carden Place
    AB10 1UP Aberdeen
    44
    Scotland
    Director
    Carden Place
    AB10 1UP Aberdeen
    44
    Scotland
    United KingdomBritish108171670001
    COLLAR, Antonio Perez
    40 Princes Street
    EH2 2BY Edinburgh
    5th Floor
    Director
    40 Princes Street
    EH2 2BY Edinburgh
    5th Floor
    SpainSpanish187493850001
    FINCH, Daniel Henry
    Arnhall Business Park
    Edneavour Drive
    AB32 6UF Westhill
    Britannia House
    Aberdeenshire
    Director
    Arnhall Business Park
    Edneavour Drive
    AB32 6UF Westhill
    Britannia House
    Aberdeenshire
    ScotlandBritish137064080001
    LEIPER, Pamela Summers
    Moir Avenue
    Northfield
    AB16 7AB Aberdeen
    11
    Director
    Moir Avenue
    Northfield
    AB16 7AB Aberdeen
    11
    United KingdomBritish139191730001
    SANTACLARA, Julio Cortezon
    40 Princes Street
    EH2 2BY Edinburgh
    5th Floor
    Director
    40 Princes Street
    EH2 2BY Edinburgh
    5th Floor
    SpainSpanish161590450001
    STAADECKER, Joel Bonnar
    Arnhall Business Park
    Endeavour Drive
    AB32 6UF Westhill
    Britannia House
    Aberdeenshire
    Director
    Arnhall Business Park
    Endeavour Drive
    AB32 6UF Westhill
    Britannia House
    Aberdeenshire
    EnglandUnited States131505730004
    VIGARIO, Gregorio Garcia
    40 Princes Street
    EH2 2BY Edinburgh
    5th Floor
    Director
    40 Princes Street
    EH2 2BY Edinburgh
    5th Floor
    SpainSpanish161591880001

    Who are the persons with significant control of REPSOL MORAY FIRTH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Repsol Uk Round 3 Limited
    Carden Place
    AB10 1UP Aberdeen
    44
    Scotland
    Apr 06, 2016
    Carden Place
    AB10 1UP Aberdeen
    44
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies For Scotland
    Registration NumberSc353845
    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.

    Does REPSOL MORAY FIRTH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over securities
    Created On May 23, 2011
    Delivered On May 28, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed charge over all right, title and interest in and to the assets (securities, related rights and all property rights in respect of securities).
    Persons Entitled
    • Edpr UK Limited
    Transactions
    • May 28, 2011Registration of a charge (MG01s)
    • Jan 25, 2016Satisfaction of a charge (MR04)

    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