Speyside Renewable Energy Partnership Limited ABERDEEN


Founded in 2011, Speyside Renewable Energy Partnership, classified under reg no. SC403396 is an active company. Currently registered at 13 Queens Road AB15 4YL, Aberdeen the company has been in the business for 13 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 3 directors, namely James R., James S. and Apostolos S.. Of them, James R., James S., Apostolos S. have been with the company the longest, being appointed on 21 March 2022. 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.

Speyside Renewable Energy Partnership Limited Address / Contact

Office Address 13 Queens Road
Town Aberdeen
Post code AB15 4YL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC403396
Date of Incorporation Tue, 12th Jul 2011
Industry Production of electricity
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

James R.

Position: Director

Appointed: 21 March 2022

James S.

Position: Director

Appointed: 21 March 2022

Apostolos S.

Position: Director

Appointed: 21 March 2022

Vercity Management Services Limited

Position: Corporate Secretary

Appointed: 17 September 2018

Rachel N.

Position: Director

Appointed: 13 October 2020

Resigned: 20 October 2021

Jayesh D.

Position: Director

Appointed: 13 October 2020

Resigned: 20 October 2021

Charles M.

Position: Director

Appointed: 03 September 2020

Resigned: 21 March 2022

Andrew D.

Position: Director

Appointed: 03 September 2020

Resigned: 21 March 2022

Egan A.

Position: Director

Appointed: 11 April 2019

Resigned: 26 October 2020

Maxwell A.

Position: Director

Appointed: 23 October 2018

Resigned: 21 March 2022

Paul I.

Position: Director

Appointed: 21 September 2018

Resigned: 26 October 2020

Benjamin C.

Position: Director

Appointed: 21 September 2018

Resigned: 08 April 2019

Matthew P.

Position: Director

Appointed: 30 June 2017

Resigned: 21 September 2018

Teresa H.

Position: Secretary

Appointed: 19 January 2017

Resigned: 17 September 2018

Philip N.

Position: Secretary

Appointed: 04 September 2015

Resigned: 19 January 2017

John I.

Position: Director

Appointed: 19 May 2015

Resigned: 21 September 2018

Stephen R.

Position: Director

Appointed: 16 August 2014

Resigned: 19 May 2015

David B.

Position: Director

Appointed: 16 August 2014

Resigned: 03 September 2020

David W.

Position: Director

Appointed: 16 August 2014

Resigned: 03 September 2020

Alexander B.

Position: Director

Appointed: 16 August 2014

Resigned: 30 June 2017

Maria L.

Position: Secretary

Appointed: 16 August 2014

Resigned: 04 September 2015

Maxwell A.

Position: Director

Appointed: 24 March 2014

Resigned: 16 August 2014

Richard W.

Position: Director

Appointed: 24 March 2014

Resigned: 23 October 2018

Nils B.

Position: Director

Appointed: 31 July 2013

Resigned: 12 February 2014

Tim E.

Position: Director

Appointed: 31 July 2013

Resigned: 16 August 2014

Richard W.

Position: Director

Appointed: 28 March 2012

Resigned: 31 July 2013

Quayseco Limited

Position: Corporate Secretary

Appointed: 28 March 2012

Resigned: 16 August 2014

Maxwell A.

Position: Director

Appointed: 20 March 2012

Resigned: 28 March 2012

James H.

Position: Director

Appointed: 20 March 2012

Resigned: 31 July 2013

Willi B.

Position: Director

Appointed: 20 March 2012

Resigned: 12 February 2014

Henry W.

Position: Secretary

Appointed: 12 July 2011

Resigned: 28 March 2012

Henry W.

Position: Director

Appointed: 12 July 2011

Resigned: 16 August 2014

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is Greencoat Gri Assets Limited from London, United Kingdom. This PSC is classified as "a limited by shares", 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. Another one in the PSC register is Speyside Renewable Energy Partnership Hold Co Limited that put Aberdeen, Scotland as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Greencoat Gri Assets Limited

4th Floor The Peak, 5 Wilton Road, London, United Kingdom, SW1V 1AN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12185477
Notified on 21 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Speyside Renewable Energy Partnership Hold Co Limited

13 Queens Road, Aberdeen, AB15 4YL, Scotland

Legal authority Companies Act 2006
Legal form Limited By Shares
Notified on 6 April 2016
Ceased on 21 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 8th, January 2024
Free Download (29 pages)

Company search

Advertisements