British – Born 65 years ago (November 1958)
Company Name | Green Highland Renewables Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2008 (1 year, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (Resigned 18 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth Ph1 3aq PH1 3AQ Scotland Registered Company Address 1st Floor Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | Roroyere Hydro Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | 5 years, 5 months (Resigned 28 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Donfield Stathtay Pitlochry PH9 0PJ Scotland Registered Company Address Inveralmond Road Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | Achnacarry Hydro Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | 4 years, 6 months (Resigned 07 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Donfield Strathtay Pitlochry Perthshire PH9 0PJ Scotland Registered Company Address Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | Green Highland Renewables (Ledgowan) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2010 (same day as company formation) |
Appointment Duration | 3 years, 7 months (Resigned 11 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Donfield Strathtay Pitlochry Perthshire PH9 0PJ Scotland Registered Company Address C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland |
Company Name | Smarter Grid Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2010 (2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 19 June 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Optima Building 58 Robertson Street Glasgow G2 8DU Scotland |
Company Name | Barrs Hydro Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2011 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 31 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Donfield Strathtay Pitlochry PH9 0PJ Scotland Registered Company Address Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | Osprey Aviation Services (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2015 (2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 13 July 2016) |
Assigned Occupation | Chartered Engineer |
Addresses | Correspondence Address Blackwood House Union Grove Lane Union Grove Lane Aberdeen AB10 6XU Scotland Registered Company Address Blackwood House Union Grove Lane Union Grove Lane Aberdeen AB10 6XU Scotland |
Company Name | Duncansby Tidal Power Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2015 (4 weeks after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 16 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 90a George Street Edinburgh EH2 3DF Scotland Registered Company Address 26 Dublin Street Edinburgh EH3 6NN Scotland |
Company Name | Meygen Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2015 (7 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (Resigned 30 June 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 26 Dublin Street Edinburgh EH3 6NN Scotland Registered Company Address 26 Dublin Street Edinburgh EH3 6NN Scotland |
Company Name | Meygen Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2015 (6 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (Resigned 30 June 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 26 Dublin Street Edinburgh EH3 6NN Scotland Registered Company Address 26 Dublin Street Edinburgh EH3 6NN Scotland |
Company Name | Forev Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2019 (1 year, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 08 August 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 50 Lothian Road Edinburgh EH3 9WJ Scotland Registered Company Address Suite 60 4-5 Lochside Way Edinburgh Park Edinburgh EH12 9DT Scotland |
Company Name | Aquamarine Power Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2010 (3 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 28 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Street Perth PH1 3AQ Scotland Registered Company Address City Point 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Company Name | Burntisland Fabrications Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2010 (9 years, 4 months after company formation) |
Appointment Duration | 8 years (Resigned 17 April 2018) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address C/O Teneo Financial Advisory Limited 3rd Floor Edinburgh EH2 1EL Scotland |
Company Name | CS Wind UK Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 19 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Inveralmond House, 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |