This company is commonly known as Siemens Gamesa Renewable Energy Service Limited. The company was founded 20 years ago and was given the registration number SC253885. The firm's registered office is in EDINBURGH. You can find them at The Stamp Office, 10 Waterloo Place, Edinburgh, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | SIEMENS GAMESA RENEWABLE ENERGY SERVICE LIMITED |
---|---|---|
Company Number | : | SC253885 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 2003 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | The Stamp Office, 10 Waterloo Place, Edinburgh, EH1 3EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Stamp Office, 10 Waterloo Place, Edinburgh, EH1 3EG | Secretary | 27 February 2020 | Active |
389, Argyle Street, 6th Floor, Glasgow, Scotland, G2 8LR | Director | 09 January 2020 | Active |
389, Argyle Street, 6th Floor, Glasgow, Scotland, G2 8LR | Director | 29 April 2020 | Active |
The Stamp Office, 10 Waterloo Place, Edinburgh, Scotland, EH1 3EG | Secretary | 04 December 2008 | Active |
The Stamp Office, 10 Waterloo Place, Edinburgh, Scotland, EH1 3EG | Secretary | 18 February 2013 | Active |
9 Watersend Road, Hampton Hargate, Peterborough, PE7 8DF | Secretary | 26 September 2003 | Active |
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH | Corporate Nominee Secretary | 07 August 2003 | Active |
The Stamp Office, 10 Waterloo Place, Edinburgh, EH1 3EG | Director | 27 February 2018 | Active |
112 Stonald Road, Whittlesey, Peterborough, PE7 1QW | Director | 26 September 2003 | Active |
The Stamp Office, 10 Waterloo Place, Edinburgh, Scotland, EH1 3EG | Director | 22 June 2011 | Active |
The Maltings, Carlton-On-Trent, Newark, NG23 6NS | Director | 26 September 2003 | Active |
6 Bud Paul Eyschen, Luxembourg, Luxembourg, | Director | 15 September 2004 | Active |
The Stamp Office, 10 Waterloo Place, Edinburgh, Scotland, EH1 3EG | Director | 24 October 2013 | Active |
The Stamp Office, 10 Waterloo Place, Edinburgh, EH1 3EG | Director | 26 April 2018 | Active |
The Stamp Office, 10waterloo Place, Edinburgh, Scotland, EH1 3EG | Director | 13 June 2012 | Active |
Alte Ziegelei 6c, Nahe, Germany, | Director | 26 September 2003 | Active |
The Stamp Office, 10 Waterloo Place, Edinburgh, EH1 3EG | Director | 09 January 2020 | Active |
The Stamp Office, 10 Waterloo Place, Edinburgh, EH1 3EG | Director | 18 November 2016 | Active |
The Stamp Office, 10 Waterloo Place, Edinburgh, EH1 3EG | Director | 27 February 2018 | Active |
7th Floor, The Stamp Office, 10, Waterloo Place, Edinburgh, EH1 3EG | Director | 07 April 2009 | Active |
The Stamp Office, 10 Waterloo Place, Edinburgh, EH1 3EG | Director | 11 September 2018 | Active |
The Stamp Office, 10 Waterloo Place, Edinburgh, Scotland, EH1 3EG | Director | 13 June 2012 | Active |
Alsterdorfer Str 13, 22299, Hamburg, Germany, FOREIGN | Director | 26 September 2003 | Active |
The Stamp Office, 10 Waterloo Place, Edinburgh, Scotland, EH1 3EG | Director | 28 August 2009 | Active |
1 Wichelmstr, Rendsburgh, Germany, | Director | 13 April 2005 | Active |
Distelweg 12, Harsfield, Germany, | Director | 15 September 2004 | Active |
The Stamp Office, 10 Waterloo Place, Edinburgh, EH1 3EG | Director | 11 September 2018 | Active |
The Stamp Office, 10 Waterloo Place, Edinburgh, EH1 3EG | Director | 21 October 2014 | Active |
Waldring 24, Luhmühlen, Germany, 21376 | Director | 07 April 2009 | Active |
Schwarzbuchenweg 8, 22391, Hamburg, Germany, FOREIGN | Director | 26 September 2003 | Active |
Alte Landstr 193, Hamburg, Germany, | Director | 13 April 2005 | Active |
The Stamp Office, Waterloo Place, Edinburgh, Scotland, EH1 3EG | Director | 13 June 2012 | Active |
Hanburger Strasse 201, Bremen, Germany, 28205 | Director | 01 March 2008 | Active |
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH | Corporate Nominee Director | 07 August 2003 | Active |
Siemens Energy Global Gmbh & Co. Kg | ||
Notified on | : | 24 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | 6, Otto-Hahn-Ring, Munich, Germany, |
Nature of control | : |
|
Siemens Gamesa Renewable Energy Service Gmbh | ||
Notified on | : | 09 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | 10, Überseering 10, 22297 Hamburg, Germany, |
Nature of control | : |
|
Senvion Gmbh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | 10, Uberseering, Hamburg, Germany, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-10-10 | Gazette | Gazette notice voluntary. | Download |
2023-09-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-28 | Dissolution | Dissolution application strike off company. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-25 | Address | Change registered office address company with date old address new address. | Download |
2023-07-25 | Address | Change registered office address company with date old address new address. | Download |
2023-07-25 | Address | Change registered office address company with date old address new address. | Download |
2023-07-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-11 | Accounts | Accounts with accounts type full. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Accounts | Accounts with accounts type full. | Download |
2022-01-13 | Address | Change registered office address company with date old address new address. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-16 | Accounts | Accounts with accounts type full. | Download |
2021-06-08 | Accounts | Accounts with accounts type full. | Download |
2020-08-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-07 | Resolution | Resolution. | Download |
2020-07-06 | Resolution | Resolution. | Download |
2020-06-23 | Accounts | Change account reference date company current shortened. | Download |
2020-04-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.