Greenpower (carraig Gheal) Limited ALLOA


Greenpower (carraig Gheal) started in year 2003 as Private Limited Company with registration number SC245115. The Greenpower (carraig Gheal) company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Alloa at The E-centre. Postal code: FK10 3LP. Since November 16, 2004 Greenpower (carraig Gheal) Limited is no longer carrying the name Greenpower (fernoch).

The company has 5 directors, namely Alena A., Simon B. and Ted J. and others. Of them, Robert F. has been with the company the longest, being appointed on 6 March 2003 and Alena A. has been with the company for the least time - from 13 May 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Robert F. who worked with the the company until 1 February 2006.

Greenpower (carraig Gheal) Limited Address / Contact

Office Address The E-centre
Office Address2 Cooperage Way
Town Alloa
Post code FK10 3LP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC245115
Date of Incorporation Wed, 5th Mar 2003
Industry Production of electricity
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Alena A.

Position: Director

Appointed: 13 May 2021

Simon B.

Position: Director

Appointed: 02 September 2020

Ted J.

Position: Director

Appointed: 04 March 2020

Lewis V.

Position: Director

Appointed: 04 March 2020

External Officer Limited

Position: Corporate Secretary

Appointed: 31 January 2017

Robert F.

Position: Director

Appointed: 06 March 2003

Stuart B.

Position: Director

Appointed: 04 March 2020

Resigned: 10 February 2022

Lisa S.

Position: Director

Appointed: 04 March 2020

Resigned: 10 February 2022

Louis F.

Position: Director

Appointed: 03 October 2018

Resigned: 25 October 2019

Adam W.

Position: Director

Appointed: 08 August 2016

Resigned: 25 October 2019

Moira T.

Position: Director

Appointed: 01 January 2014

Resigned: 08 August 2016

Angela R.

Position: Director

Appointed: 01 January 2014

Resigned: 03 October 2018

Anne V.

Position: Director

Appointed: 28 March 2013

Resigned: 01 January 2014

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 04 October 2012

Resigned: 31 January 2017

Joris V.

Position: Director

Appointed: 29 July 2011

Resigned: 28 March 2013

John B.

Position: Director

Appointed: 29 July 2011

Resigned: 01 January 2014

Sergio C.

Position: Director

Appointed: 24 June 2010

Resigned: 29 July 2011

Bengt V.

Position: Director

Appointed: 24 June 2010

Resigned: 29 July 2011

Jan H.

Position: Director

Appointed: 01 April 2008

Resigned: 24 June 2010

Eivind T.

Position: Director

Appointed: 11 January 2008

Resigned: 24 June 2010

Md Secretaries Limited

Position: Corporate Secretary

Appointed: 25 July 2007

Resigned: 04 October 2012

Anderson Strathern

Position: Corporate Secretary

Appointed: 01 February 2006

Resigned: 25 July 2007

Robert F.

Position: Secretary

Appointed: 01 January 2006

Resigned: 01 February 2006

Bjorn H.

Position: Director

Appointed: 08 July 2004

Resigned: 26 June 2007

Haakon A.

Position: Director

Appointed: 08 July 2004

Resigned: 26 June 2007

Macfarlane Gray

Position: Corporate Secretary

Appointed: 09 June 2003

Resigned: 01 January 2006

John M.

Position: Director

Appointed: 06 March 2003

Resigned: 04 March 2020

Simon B.

Position: Director

Appointed: 05 March 2003

Resigned: 06 March 2003

John K.

Position: Nominee Director

Appointed: 05 March 2003

Resigned: 06 March 2003

Anderson Strathern Ws

Position: Corporate Nominee Secretary

Appointed: 05 March 2003

Resigned: 09 June 2003

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we discovered, there is Carraig Gheal Wind Farm Limited from Norwich, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Carraig Gheal Wind Farm Limited

Beeston Lodge Beeston Lane, Spixworth, Norwich, NR10 3TN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 07704925
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Greenpower (fernoch) November 16, 2004
Greenpower (no.3) June 25, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 21st, September 2023
Free Download (28 pages)

Company search

Advertisements