Warning: file_put_contents(c/2135c3d30016c502c5e8d08e508f500e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Speyside Renewable Energy Partnership Limited, AB15 4YL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPEYSIDE RENEWABLE ENERGY PARTNERSHIP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Speyside Renewable Energy Partnership Limited. The company was founded 13 years ago and was given the registration number SC403396. The firm's registered office is in ABERDEEN. You can find them at 13 Queens Road, , Aberdeen, Scotland. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:SPEYSIDE RENEWABLE ENERGY PARTNERSHIP LIMITED
Company Number:SC403396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2011
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:13 Queens Road, Aberdeen, Scotland, AB15 4YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG

Corporate Secretary17 September 2018Active
4th Floor, The Peak, 5 Wilton Road, London, United Kingdom, SW1V 1AN

Director21 March 2022Active
4th Floor, The Peak, 5 Wilton Road, London, United Kingdom, SW1V 1AN

Director21 March 2022Active
4th Floor, The Peak, 5 Wilton Road, London, United Kingdom, SW1V 1AN

Director21 March 2022Active
13, Queens Road, Aberdeen, AB15 4YL

Secretary19 January 2017Active
John Laing, 1 Kingsway, London, WC2B 6AN

Secretary16 August 2014Active
13, Queens Road, Aberdeen, AB15 4YL

Secretary04 September 2015Active
3rd, Floor, 11 Dover Street, London, United Kingdom, W1S 4LJ

Secretary12 July 2011Active
One, Glass Wharf, Bristol, BS2 0ZX

Corporate Secretary28 March 2012Active
50, Sloane Avenue, London, United Kingdom, SW3 3DD

Director23 October 2018Active
24, Great King Street, Edinburgh, United Kingdom, EH3 6QN

Director24 March 2014Active
11-12, Dover Street, London, Uk, W1S 4LJ

Director20 March 2012Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director11 April 2019Active
1, Kingsway, London, England, WC2B 6AN

Director16 August 2014Active
24, Great King Street, Edinburgh, United Kingdom, EH3 6QN

Director31 July 2013Active
24, Great King Street, Edinburgh, United Kingdom, EH3 6QN

Director20 March 2012Active
Arria One, Level 7, 144 Morrison Street, Edinburgh, Scotland, EH3 8EX

Director16 August 2014Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director21 September 2018Active
8, White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG

Director03 September 2020Active
C/O Infrastructure Finance Unit Limited, Infrastructure And Projects Authority, 1 Horse Guards Road, London, United Kingdom, SW1A 2HQ

Director13 October 2020Active
24, Great King Street, Edinburgh, United Kingdom, EH3 6QN

Director31 July 2013Active
24, Great King Street, Edinburgh, United Kingdom, EH3 6QN

Director20 March 2012Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director21 September 2018Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director19 May 2015Active
1st Floor, 12 Old Bond Street, London, United Kingdom, W1S 4PW

Director03 September 2020Active
C/O Infrastructure Finance Unit Limited, Infrastructure And Projects Authority, 1 Horse Guards Road, London, United Kingdom, SW1A 2HQ

Director13 October 2020Active
Atria 1, Level 7, 144 Morrison Street, Edinburgh, Scotland, EH3 8EX

Director30 June 2017Active
13th Floor, 21-24 Millbank Tower, Millbank, London, England, SW1P 4QP

Director16 August 2014Active
3rd, Floor, 11 Dover Street, London, United Kingdom, W1S 4LJ

Director12 July 2011Active
11-12, Dover Street, London, England, W1S 4LJ

Director24 March 2014Active
11, Dover Street, London, United Kingdom, W1S 4LJ

Director28 March 2012Active
John Laing Investments Ltd, 1 Kingsway, London, England, WC2B 6AN

Director16 August 2014Active

People with Significant Control

Greencoat Gri Assets Limited
Notified on:21 March 2022
Status:Active
Country of residence:United Kingdom
Address:4th Floor, The Peak, London, United Kingdom, SW1V 1AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Speyside Renewable Energy Partnership Hold Co Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:13, Queens Road, Aberdeen, Scotland, AB15 4YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.