SPEYSIDE RENEWABLE ENERGY PARTNERSHIP LIMITED

SPEYSIDE RENEWABLE ENERGY PARTNERSHIP LIMITED

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

    Company NameSPEYSIDE RENEWABLE ENERGY PARTNERSHIP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC403396
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of SPEYSIDE RENEWABLE ENERGY PARTNERSHIP LIMITED?

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

    Where is SPEYSIDE RENEWABLE ENERGY PARTNERSHIP LIMITED located?

    Registered Office Address
    13 Queens Road
    AB15 4YL Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SPEYSIDE RENEWABLE ENERGY PARTNERSHIP LIMITED?

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

    What is the status of the latest confirmation statement for SPEYSIDE RENEWABLE ENERGY PARTNERSHIP LIMITED?

    Last Confirmation Statement Made Up ToJul 12, 2026
    Next Confirmation Statement DueJul 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 12, 2025
    OverdueNo

    What are the latest filings for SPEYSIDE RENEWABLE ENERGY PARTNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 12, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr James Alastair Reid on Mar 25, 2024

    2 pagesCH01

    Director's details changed for Mr Apostolos Sarandidis on Dec 16, 2024

    2 pagesCH01

    Director's details changed for Mr James Alastair Reid on Dec 16, 2024

    2 pagesCH01

    Director's details changed for Mr James Peter Samworth on Dec 16, 2024

    2 pagesCH01

    Current accounting period shortened from Mar 31, 2025 to Dec 31, 2024

    1 pagesAA01

    Full accounts made up to Mar 31, 2024

    30 pagesAA

    Confirmation statement made on Jul 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    29 pagesAA

    Confirmation statement made on Jul 12, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    32 pagesAA

    Confirmation statement made on Jul 12, 2022 with updates

    4 pagesCS01

    Notification of Greencoat Gri Assets Limited as a person with significant control on Mar 21, 2022

    2 pagesPSC02

    Satisfaction of charge SC4033960001 in full

    4 pagesMR04

    Satisfaction of charge SC4033960002 in full

    4 pagesMR04

    Satisfaction of charge SC4033960003 in full

    4 pagesMR04

    Cessation of Speyside Renewable Energy Partnership Hold Co Limited as a person with significant control on Mar 21, 2022

    1 pagesPSC07

    Director's details changed for Mr James Alastair Reid on Mar 21, 2022

    2 pagesCH01

    Director's details changed for Mr Apostolos Sarandidis on Mar 21, 2022

    2 pagesCH01

    Director's details changed for Mr James Peter Samworth on Mar 21, 2022

    2 pagesCH01

    Appointment of Mr Apostolos Sarandidis as a director on Mar 21, 2022

    2 pagesAP01

    Appointment of Mr James Alastair Reid as a director on Mar 21, 2022

    2 pagesAP01

    Termination of appointment of Andrew Philip Graham Dixon as a director on Mar 21, 2022

    1 pagesTM01

    Termination of appointment of Charles George Alexander Mcleod as a director on Mar 21, 2022

    1 pagesTM01

    Termination of appointment of Maxwell Francis Aitken as a director on Mar 21, 2022

    1 pagesTM01

    Who are the officers of SPEYSIDE RENEWABLE ENERGY PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VERCITY MANAGEMENT SERVICES LIMITED
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03819468
    183851690004
    REID, James Alastair
    London Wall Place
    EC2Y 5AU London
    1
    United Kingdom
    Director
    London Wall Place
    EC2Y 5AU London
    1
    United Kingdom
    EnglandBritishInvestment Manager332294690001
    SAMWORTH, James Peter
    London Wall Place
    EC2Y 5AU London
    1
    United Kingdom
    Director
    London Wall Place
    EC2Y 5AU London
    1
    United Kingdom
    United KingdomBritishInvestment Manager257298670001
    SARANDIDIS, Apostolos
    London Wall Place
    EC2Y 5AU London
    1
    United Kingdom
    Director
    London Wall Place
    EC2Y 5AU London
    1
    United Kingdom
    EnglandGreekAsset Manager129616850002
    HEDGES, Teresa Sarah
    Queens Road
    AB15 4YL Aberdeen
    13
    Scotland
    Secretary
    Queens Road
    AB15 4YL Aberdeen
    13
    Scotland
    224681680001
    LEWIS, Maria Bernadette
    1 Kingsway
    WC2B 6AN London
    John Laing
    Secretary
    1 Kingsway
    WC2B 6AN London
    John Laing
    British190823450001
    NAYLOR, Philip
    Queens Road
    AB15 4YL Aberdeen
    13
    Scotland
    Secretary
    Queens Road
    AB15 4YL Aberdeen
    13
    Scotland
    201534570001
    WARDE, Henry John
    Floor
    11 Dover Street
    W1S 4LJ London
    3rd
    United Kingdom
    Secretary
    Floor
    11 Dover Street
    W1S 4LJ London
    3rd
    United Kingdom
    161520690001
    QUAYSECO LIMITED
    Glass Wharf
    BS2 0ZX Bristol
    One
    Avon
    Secretary
    Glass Wharf
    BS2 0ZX Bristol
    One
    Avon
    Identification TypeEuropean Economic Area
    Registration Number02287256
    146837890001
    AITKEN, Maxwell Francis
    Sloane Avenue
    SW3 3DD London
    50
    United Kingdom
    Director
    Sloane Avenue
    SW3 3DD London
    50
    United Kingdom
    United KingdomBritishCompany Director128815750002
    AITKEN, Maxwell Francis
    Great King Street
    EH3 6QN Edinburgh
    24
    United Kingdom
    Director
    Great King Street
    EH3 6QN Edinburgh
    24
    United Kingdom
    United KingdomBritishCompany Director128815750002
    AITKEN, Maxwell Francis
    Dover Street
    W1S 4LJ London
    11-12
    Uk
    Director
    Dover Street
    W1S 4LJ London
    11-12
    Uk
    United KingdomBritishCompany Director128815750002
    ARCHER, Egan Douglas, Dr
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England And Wales
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England And Wales
    United Kingdom
    United KingdomBritishDevelopment Director259611840001
    BRADBURY, David Richard
    Kingsway
    WC2B 6AN London
    1
    England
    Director
    Kingsway
    WC2B 6AN London
    1
    England
    EnglandBritishAsset Director109853290005
    BRAMMER, Nils
    Great King Street
    EH3 6QN Edinburgh
    24
    United Kingdom
    Director
    Great King Street
    EH3 6QN Edinburgh
    24
    United Kingdom
    GermanyGermanLawyer147979480001
    BRAUNSCHADEL, Willi, Dr
    Great King Street
    EH3 6QN Edinburgh
    24
    United Kingdom
    Director
    Great King Street
    EH3 6QN Edinburgh
    24
    United Kingdom
    GermanyGermanNone168431530001
    BREMNER, Alexander George
    144 Morrison Street
    EH3 8EX Edinburgh
    Arria One, Level 7
    Scotland
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Arria One, Level 7
    Scotland
    ScotlandBritishDirector Of Portfolio Operations152806580003
    CASHIN, Benjamin Matthew
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England And Wales
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England And Wales
    United Kingdom
    United KingdomBritishDirector166453810001
    DIXON, Andrew Philip Graham
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    EnglandBritishDirector231065280001
    DOSHI, Jayesh Gajendra
    Infrastructure And Projects Authority
    1 Horse Guards Road
    SW1A 2HQ London
    C/O Infrastructure Finance Unit Limited
    United Kingdom
    Director
    Infrastructure And Projects Authority
    1 Horse Guards Road
    SW1A 2HQ London
    C/O Infrastructure Finance Unit Limited
    United Kingdom
    EnglandBritishCivil Servant220769710001
    EVANS, Tim
    Great King Street
    EH3 6QN Edinburgh
    24
    United Kingdom
    Director
    Great King Street
    EH3 6QN Edinburgh
    24
    United Kingdom
    UkBritishProject Developer180735330001
    HEATH, James Andrew
    Great King Street
    EH3 6QN Edinburgh
    24
    United Kingdom
    Director
    Great King Street
    EH3 6QN Edinburgh
    24
    United Kingdom
    United KingdomBritishNone61215910002
    IRELAND, Paul John
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England And Wales
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England And Wales
    United Kingdom
    EnglandBritishDirector225278790001
    ISHERWOOD, John Mark
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England And Wales
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England And Wales
    United Kingdom
    United KingdomBritishPortfolio Director198396850001
    MCLEOD, Charles George Alexander
    12 Old Bond Street
    W1S 4PW London
    1st Floor
    United Kingdom
    Director
    12 Old Bond Street
    W1S 4PW London
    1st Floor
    United Kingdom
    United KingdomBritishDirector136330100001
    NODDER, Rachel Louise
    Infrastructure And Projects Authority
    1 Horse Guards Road
    SW1A 2HQ London
    C/O Infrastructure Finance Unit Limited
    United Kingdom
    Director
    Infrastructure And Projects Authority
    1 Horse Guards Road
    SW1A 2HQ London
    C/O Infrastructure Finance Unit Limited
    United Kingdom
    United KingdomBritishCivil Servant269475000001
    PORTER, Matthew
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria 1, Level 7
    Scotland
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria 1, Level 7
    Scotland
    United KingdomBritishBanker223985740001
    RAY, Stephen Leslie
    Millbank
    SW1P 4QP London
    13th Floor, 21-24 Millbank Tower
    England
    Director
    Millbank
    SW1P 4QP London
    13th Floor, 21-24 Millbank Tower
    England
    EnglandBritishDirector169241640001
    WARDE, Henry John
    Floor
    11 Dover Street
    W1S 4LJ London
    3rd
    United Kingdom
    Director
    Floor
    11 Dover Street
    W1S 4LJ London
    3rd
    United Kingdom
    United KingdomBritishAccountant147529360001
    WHATELY, Richard Marcus
    Dover Street
    W1S 4LJ London
    11-12
    England
    Director
    Dover Street
    W1S 4LJ London
    11-12
    England
    EnglandBritishCompany Director147515030003
    WHATELY, Richard Marcus
    Dover Street
    W1S 4LJ London
    11
    United Kingdom
    Director
    Dover Street
    W1S 4LJ London
    11
    United Kingdom
    EnglandBritishCompany Director147515030003
    WHITEHURST, David Adam
    1 Kingsway
    WC2B 6AN London
    John Laing Investments Ltd
    England
    Director
    1 Kingsway
    WC2B 6AN London
    John Laing Investments Ltd
    England
    EnglandBritishInvestment Porfessional190823400001

    Who are the persons with significant control of SPEYSIDE RENEWABLE ENERGY PARTNERSHIP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Peak
    5 Wilton Road
    SW1V 1AN London
    4th Floor
    United Kingdom
    United Kingdom
    Mar 21, 2022
    The Peak
    5 Wilton Road
    SW1V 1AN London
    4th Floor
    United Kingdom
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number12185477
    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.
    Speyside Renewable Energy Partnership Hold Co Limited
    Queens Road
    AB15 4YL Aberdeen
    13
    Scotland
    Apr 06, 2016
    Queens Road
    AB15 4YL Aberdeen
    13
    Scotland
    Yes
    Legal FormLimited By Shares
    Legal AuthorityCompanies Act 2006
    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