SPIORAD NA MARA LIMITED

SPIORAD NA MARA LIMITED

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

    Company NameSPIORAD NA MARA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC717716
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of SPIORAD NA MARA LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
    • Development of building projects (41100) / Construction
    • Construction of utility projects for electricity and telecommunications (42220) / Construction
    • Activities of open-ended investment companies (64304) / Financial and insurance activities

    Where is SPIORAD NA MARA LIMITED located?

    Registered Office Address
    Regus Building
    1st Floor, 93 George Street
    EH2 3ES Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SPIORAD NA MARA LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTHLAND SHEENA LIMITEDDec 15, 2021Dec 15, 2021

    What are the latest accounts for SPIORAD NA MARA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SPIORAD NA MARA LIMITED?

    Last Confirmation Statement Made Up ToDec 14, 2025
    Next Confirmation Statement DueDec 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 14, 2024
    OverdueNo

    What are the latest filings for SPIORAD NA MARA LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Jan 22, 2025

    • Capital: GBP 9,602,455
    3 pagesSH01

    Confirmation statement made on Dec 14, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    24 pagesAA

    Appointment of Ms Jennifer Anne Snowball as a director on Jun 13, 2024

    2 pagesAP01

    Appointment of Mr Dominic Anthony Szanto as a director on Jun 13, 2024

    2 pagesAP01

    Termination of appointment of Nigel Gordon Slater as a director on Jun 13, 2024

    1 pagesTM01

    Registered office address changed from 77 Renfrew Street Glasgow G2 3BZ United Kingdom to Regus Building 1st Floor, 93 George Street Edinburgh EH2 3ES on Jun 24, 2024

    1 pagesAD01

    Termination of appointment of David Edward Povall as a director on Jan 11, 2024

    1 pagesTM01

    Confirmation statement made on Dec 14, 2023 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Nov 17, 2023

    • Capital: GBP 8,527,255
    3 pagesSH01

    Accounts for a small company made up to Dec 31, 2022

    24 pagesAA

    Notification of Western Isles Offshore Wind N4 Limited as a person with significant control on Apr 28, 2023

    2 pagesPSC02

    Cessation of Anam Na Mara Limited as a person with significant control on Apr 28, 2023

    1 pagesPSC07

    Certificate of change of name

    Company name changed northland sheena LIMITED\certificate issued on 03/08/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 03, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 28, 2023

    RES15

    Statement of capital following an allotment of shares on Jul 06, 2023

    • Capital: GBP 7,767,255
    3 pagesSH01

    Statement of capital following an allotment of shares on May 09, 2023

    • Capital: GBP 6,667,255
    3 pagesSH01

    Appointment of Gary Patrick Connolly as a director on May 09, 2023

    2 pagesAP01

    Statement of capital following an allotment of shares on Apr 28, 2023

    • Capital: GBP 5,033,777
    3 pagesSH01

    Memorandum and Articles of Association

    31 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Director's details changed for David Edward Povall on Jan 11, 2023

    2 pagesCH01

    Director's details changed for David Edward Povall on Dec 17, 2022

    2 pagesCH01

    Confirmation statement made on Dec 14, 2022 with updates

    5 pagesCS01

    Director's details changed for David Edward Povall on Oct 13, 2022

    2 pagesCH01

    Appointment of Northland Power International Holdings B.V. as a director on Aug 31, 2022

    2 pagesAP02

    Who are the officers of SPIORAD NA MARA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONNOLLY, Gary Patrick
    1st Floor, 93 George Street
    EH2 3ES Edinburgh
    Regus Building
    United Kingdom
    Director
    1st Floor, 93 George Street
    EH2 3ES Edinburgh
    Regus Building
    United Kingdom
    Northern IrelandIrishEngineer267995040001
    SNOWBALL, Jennifer Anne
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Director
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    United KingdomBritishBusiness Executive255619030001
    SZANTO, Dominic Anthony
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Director
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    United KingdomBritishBusiness Executive324562990001
    NORTHLAND POWER INTERNATIONAL HOLDINGS B.V.
    1081 JK Amsterdam
    Amstelveenseweg 760
    Netherlands
    Director
    1081 JK Amsterdam
    Amstelveenseweg 760
    Netherlands
    Legal FormPRIVATE LIMITED COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityTITLE 5 OF BOOK II OF THE CIVIL CODE.
    Registration Number65485149
    299632860001
    PARKER, Michael
    Renfrew Street
    G2 3BZ Glasgow
    77
    United Kingdom
    Director
    Renfrew Street
    G2 3BZ Glasgow
    77
    United Kingdom
    United KingdomBritishCompany Director290477830001
    POVALL, David Edward
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Director
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    JapanBritishCompany Director269748750008
    SLATER, Nigel Gordon
    1st Floor, 93 George Street
    EH2 3ES Edinburgh
    Regus Building
    United Kingdom
    Director
    1st Floor, 93 George Street
    EH2 3ES Edinburgh
    Regus Building
    United Kingdom
    United KingdomBritishBusiness Executive264144070001

    Who are the persons with significant control of SPIORAD NA MARA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Apr 28, 2023
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14234236
    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.
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Dec 15, 2021
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number13797663
    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