SPEYSIDE RENEWABLE ENERGY PARTNERSHIP HOLD CO LIMITED

SPEYSIDE RENEWABLE ENERGY PARTNERSHIP HOLD CO LIMITED

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

    Company NameSPEYSIDE RENEWABLE ENERGY PARTNERSHIP HOLD CO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC413439
    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 SPEYSIDE RENEWABLE ENERGY PARTNERSHIP HOLD CO LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is SPEYSIDE RENEWABLE ENERGY PARTNERSHIP HOLD CO LIMITED located?

    Registered Office Address
    Suite 2b, Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Undeliverable Registered Office AddressNo

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

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Move from Administration to Dissolution

    21 pagesAM23(Scot)

    Administrator's progress report

    22 pagesAM10(Scot)

    Satisfaction of charge SC4134390004 in full

    4 pagesMR04

    Satisfaction of charge SC4134390001 in full

    4 pagesMR04

    Satisfaction of charge SC4134390002 in full

    4 pagesMR04

    Satisfaction of charge SC4134390003 in full

    4 pagesMR04

    Administrator's progress report

    21 pagesAM10(Scot)

    Director's details changed for Mr Andrew Philip Graham Dixon on Oct 25, 2021

    2 pagesCH01

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Administrator's progress report

    22 pagesAM10(Scot)

    Director's details changed for Mr Maxwell Francis Aitken on Feb 10, 2021

    2 pagesCH01

    Approval of administrator’s proposals

    3 pagesAM06(Scot)

    Notice of Administrator's proposal

    32 pagesAM03(Scot)

    Statement of affairs AM02SOASCOT/AM02SOCSCOT

    26 pagesAM02(Scot)

    Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on Oct 20, 2020

    2 pagesAD01

    Appointment of an administrator

    5 pagesAM01(Scot)

    Appointment of Mr Andrew Philip Graham Dixon as a director on Sep 03, 2020

    2 pagesAP01

    Appointment of Mr Charles George Alexander Mcleod as a director on Sep 03, 2020

    2 pagesAP01

    Termination of appointment of David Adam Whitehurst as a director on Sep 03, 2020

    1 pagesTM01

    Termination of appointment of David Richard Bradbury as a director on Sep 03, 2020

    1 pagesTM01

    Director's details changed for Mr David Richard Bradbury on Feb 11, 2020

    2 pagesCH01

    Confirmation statement made on Dec 20, 2019 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2019

    33 pagesAA

    Appointment of Dr Egan Douglas Archer as a director on Apr 11, 2019

    2 pagesAP01

    Who are the officers of SPEYSIDE RENEWABLE ENERGY PARTNERSHIP HOLD CO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HCP 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
    183851690001
    AITKEN, Maxwell Francis
    Sloane Avenue
    SW3 3DD London
    50
    United Kingdom
    Director
    Sloane Avenue
    SW3 3DD London
    50
    United Kingdom
    United KingdomBritish128815750002
    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 KingdomBritish259611840001
    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
    EnglandBritish231065280001
    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
    EnglandBritish225278790001
    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 KingdomBritish136330100001
    HEDGES, Teresa Sarah
    Queen's Road
    AB15 4YL Aberdeen
    13
    Secretary
    Queen's Road
    AB15 4YL Aberdeen
    13
    224601950001
    LEWIS, Maria Bernadette
    1 Kingsway
    WC2B 6AN London
    John Laing
    Secretary
    1 Kingsway
    WC2B 6AN London
    John Laing
    British190857790001
    NAYLOR, Philip
    Queen's Road
    AB15 4YL Aberdeen
    13
    Secretary
    Queen's Road
    AB15 4YL Aberdeen
    13
    201534650001
    QUAYSECO LIMITED
    Glass Wharf
    BS2 0ZX Bristol
    One
    United Kingdom
    Secretary
    Glass Wharf
    BS2 0ZX Bristol
    One
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2287256
    146837890001
    AITKEN, Maxwell Francis
    Queen's Road
    AB15 4YL Aberdeen
    13
    Scotland
    Director
    Queen's Road
    AB15 4YL Aberdeen
    13
    Scotland
    United KingdomBritish128815750002
    AITKEN, Maxwell Francis
    Dover Street
    W1S 4LJ London
    11-12
    United Kingdom
    Director
    Dover Street
    W1S 4LJ London
    11-12
    United Kingdom
    United KingdomBritish128815750002
    BRADBURY, David Richard
    Kingsway
    WC2B 6AN London
    1
    England
    Director
    Kingsway
    WC2B 6AN London
    1
    England
    EnglandBritish109853290005
    BRAMMER, Nils
    Great King Street
    EH3 6QN Edinburgh
    24
    United Kingdom
    Director
    Great King Street
    EH3 6QN Edinburgh
    24
    United Kingdom
    GermanyGerman147979480001
    BRAUNSCHADEL, Willi, Dr
    Great King Street
    EH3 6QN Edinburgh
    24
    United Kingdom
    Director
    Great King Street
    EH3 6QN Edinburgh
    24
    United Kingdom
    GermanyGerman168431530001
    BREMNER, Alexander George
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One, Level 7
    Scotland
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One, Level 7
    Scotland
    ScotlandBritish152806580003
    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 KingdomBritish166453810001
    EVANS, Tim
    Queen's Road
    AB15 4YL Aberdeen
    13
    Scotland
    Director
    Queen's Road
    AB15 4YL Aberdeen
    13
    Scotland
    UkBritish180735330001
    HEATH, James Andrew
    Great King Street
    EH3 6QN Edinburgh
    24
    United Kingdom
    Director
    Great King Street
    EH3 6QN Edinburgh
    24
    United Kingdom
    United KingdomBritish61215910002
    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 KingdomBritish198396850001
    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 KingdomBritish223985740001
    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
    EnglandBritish169241640001
    WARDE, Henry John
    Queen's Road
    AB15 4YL Aberdeen
    13
    Scotland
    Director
    Queen's Road
    AB15 4YL Aberdeen
    13
    Scotland
    United KingdomBritish147529360001
    WHATELY, Richard Marcus
    Dover Street
    W1S 4LJ London
    11-12
    England
    Director
    Dover Street
    W1S 4LJ London
    11-12
    England
    EnglandBritish147515030003
    WHITEHURST, David Adam
    1 Kingsway
    WC2B 6AN London
    John Laing Investments Limited
    England
    Director
    1 Kingsway
    WC2B 6AN London
    John Laing Investments Limited
    England
    United KingdomBritish190823400001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Sep 21, 2018
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number10987051
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Uk Green Investment Bank Limited
    Level 7, 144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Scotland
    Apr 06, 2016
    Level 7, 144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Scotland
    Yes
    Legal FormPublic Limited Company
    Legal AuthorityUnited Kingdom (Scotland)
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Kingsway
    WC2B 6AN London
    1
    England
    Apr 06, 2016
    Kingsway
    WC2B 6AN London
    1
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number780225
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does SPEYSIDE RENEWABLE ENERGY PARTNERSHIP HOLD CO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 28, 2014
    Delivered On Sep 02, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bny Mellon Corporate Trustee Services Limited
    Transactions
    • Sep 02, 2014Registration of a charge (MR01)
    • Mar 31, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 16, 2014
    Delivered On Sep 01, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bny Mellon Corporate Trustee Services Limited
    Transactions
    • Sep 01, 2014Registration of a charge (MR01)
    • Mar 31, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 16, 2014
    Delivered On Sep 01, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bny Mellon Corporate Trustee Services Limited
    Transactions
    • Sep 01, 2014Registration of a charge (MR01)
    • Mar 31, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 16, 2014
    Delivered On Sep 01, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bny Mellon Corporate Trustee Services Limited
    Transactions
    • Sep 01, 2014Registration of a charge (MR01)
    • Mar 31, 2022Satisfaction of a charge (MR04)

    Does SPEYSIDE RENEWABLE ENERGY PARTNERSHIP HOLD CO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 05, 2020Administration started
    Sep 28, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Geoffrey Paul Rowley
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    David Frederick Shambrook
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London

    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