Red Rock Power Limited EDINBURGH


Founded in 2005, Red Rock Power, classified under reg no. SC284836 is an active company. Currently registered at 5th Floor, 40 EH2 2BY, Edinburgh the company has been in the business for 19 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021. Since 30th August 2016 Red Rock Power Limited is no longer carrying the name Wind Farm Energy Uk.

At the moment there are 4 directors in the the firm, namely Chen X., Cai J. and Jianwei L. and others. In addition one secretary - Frazer W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Red Rock Power Limited Address / Contact

Office Address 5th Floor, 40
Office Address2 Princes Street
Town Edinburgh
Post code EH2 2BY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC284836
Date of Incorporation Mon, 16th May 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Chen X.

Position: Director

Appointed: 04 December 2023

Frazer W.

Position: Secretary

Appointed: 07 November 2023

Cai J.

Position: Director

Appointed: 22 August 2022

Jianwei L.

Position: Director

Appointed: 12 January 2022

Yuechen D.

Position: Director

Appointed: 06 May 2019

Robert M.

Position: Secretary

Appointed: 11 June 2018

Resigned: 10 July 2023

Xinlu L.

Position: Director

Appointed: 14 May 2018

Resigned: 12 January 2022

Liqing P.

Position: Director

Appointed: 11 April 2017

Resigned: 04 December 2023

Fengbo Z.

Position: Director

Appointed: 20 May 2016

Resigned: 11 April 2017

Hehua Z.

Position: Director

Appointed: 20 May 2016

Resigned: 14 May 2018

Kaihong Z.

Position: Director

Appointed: 20 May 2016

Resigned: 22 August 2022

Maria R.

Position: Director

Appointed: 10 May 2016

Resigned: 20 May 2016

Pablo G.

Position: Director

Appointed: 21 July 2015

Resigned: 20 May 2016

Victor S.

Position: Director

Appointed: 07 August 2014

Resigned: 10 May 2016

Antonio C.

Position: Director

Appointed: 08 May 2014

Resigned: 20 July 2015

Agustín M.

Position: Director

Appointed: 08 May 2014

Resigned: 20 May 2016

Juan N.

Position: Director

Appointed: 12 February 2013

Resigned: 08 May 2014

Manuel J.

Position: Director

Appointed: 28 June 2011

Resigned: 08 May 2014

Julio S.

Position: Director

Appointed: 28 June 2011

Resigned: 06 August 2014

Jose C.

Position: Director

Appointed: 28 June 2011

Resigned: 12 February 2013

Gregorio V.

Position: Director

Appointed: 28 June 2011

Resigned: 08 May 2014

Josu M.

Position: Director

Appointed: 28 June 2011

Resigned: 08 May 2014

Philip M.

Position: Secretary

Appointed: 17 March 2010

Resigned: 28 June 2011

Daniel F.

Position: Director

Appointed: 01 March 2009

Resigned: 28 June 2011

David S.

Position: Director

Appointed: 01 October 2008

Resigned: 28 June 2011

Steven B.

Position: Secretary

Appointed: 04 September 2008

Resigned: 17 March 2010

John A.

Position: Director

Appointed: 29 May 2008

Resigned: 28 June 2011

Ronald B.

Position: Director

Appointed: 29 May 2008

Resigned: 28 June 2011

Allan M.

Position: Director

Appointed: 29 May 2008

Resigned: 28 June 2011

Joel S.

Position: Director

Appointed: 29 May 2008

Resigned: 28 June 2011

Stephen R.

Position: Director

Appointed: 28 June 2006

Resigned: 28 June 2011

Steven B.

Position: Director

Appointed: 28 June 2006

Resigned: 28 June 2011

Christopher M.

Position: Secretary

Appointed: 28 June 2006

Resigned: 04 September 2008

Ledingham Chalmers

Position: Corporate Nominee Secretary

Appointed: 16 May 2005

Resigned: 28 June 2006

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats discovered, there is Redrock Investment Limited from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Redrock Investment Limited

C/O Tmf Group, 13th Floor One Angel Court, London, EC2R 7HJ, England

Legal authority Companies Act 2016
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09980171
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

Wind Farm Energy Uk August 30, 2016
Repsol Nuevas Energias Uk March 11, 2016
Seaenergy Renewables July 21, 2011
Seaenergy Resources November 19, 2007
Ledge 868 June 8, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 14th, December 2023
Free Download (33 pages)

Company search

Advertisements