Download leads from Nexok and grow your business. Find out more

Mr Finlay Alexander McCutcheon

British – Born 46 years ago (November 1977)

Mr Finlay Alexander McCutcheon
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland

Current appointments

Resigned appointments

60

Closed appointments

Companies

Company NameDoggerbank Offshore Wind Farm Project 2 Projco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2012 (2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Corporate Manager
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameSofia Offshore Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2012 (6 months, 1 week after company formation)
Appointment Duration2 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Corporate Manager
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
Windmill Hill Business Park
Whitehill Way
Swindon
Wiltshire
SN5 6PB
Company NameDoggerbank Offshore Wind Farm Project 3 Projco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2012 (6 months, 1 week after company formation)
Appointment Duration2 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Corporate Manager
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameDoggerbank Offshore Wind Farm Project 1 Projco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2012 (6 months, 1 week after company formation)
Appointment Duration2 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Corporate Manager
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameBeatrice Offshore Windfarm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2012 (3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (Resigned 11 December 2014)
Assigned Occupation Corporate Manager
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Company NameSSE Renewables Offshore Windfarm Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2012 (1 week, 1 day after company formation)
Appointment Duration4 years, 6 months (Resigned 17 May 2017)
Assigned Occupation Corporate Manager
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Company NameSSE Beatrice Offshore Windfarm Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2012 (1 week, 1 day after company formation)
Appointment Duration8 years, 1 month (Resigned 31 December 2020)
Assigned Occupation Corporate Manager
Country of ResidenceScotland
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Company NameWalney (UK) Offshore Windfarms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2012 (8 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (Resigned 07 March 2013)
Assigned Occupation Alternative Director To James Isaac Smith
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
5 Howick Place
London
SW1P 1WG
Company NameGreencoat Walney Holdco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2013 (2 years after company formation)
Appointment Duration4 years, 2 months (Resigned 17 May 2017)
Assigned Occupation Corporate Manager
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
5th Floor, 20 Fenchurch Street
London
EC3M 3BY
Company NameSSE Renewables Holdings (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2013 (10 years, 9 months after company formation)
Appointment Duration4 years, 2 months (Resigned 17 May 2017)
Assigned Occupation Corporate Manager
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
Millennium House
25 Great Victoria Street
Belfast
BT2 7AQ
Northern Ireland
Company NameBeatrice Offshore Windfarm Holdco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2016 (same day as company formation)
Appointment Duration3 years, 6 months (Resigned 10 September 2019)
Assigned Occupation Corporate Manager
Country of ResidenceScotland
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Company NameOvo (S) Gas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2017 (24 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 01 April 2018)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Inveralmond House Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
1 Rivergate
Temple Quay
Bristol
BS1 6ED
Company NameSeagreen Bravo Wind Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2018 (8 years, 7 months after company formation)
Appointment Duration4 years, 5 months (Resigned 18 April 2023)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameSeagreen Alpha Wind Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2018 (8 years, 7 months after company formation)
Appointment Duration4 years, 5 months (Resigned 18 April 2023)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameSeagreen Holdco 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2018 (8 years, 4 months after company formation)
Appointment Duration4 years, 5 months (Resigned 18 April 2023)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameSeagreen Wind Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2018 (9 years, 6 months after company formation)
Appointment Duration4 years, 5 months (Resigned 18 April 2023)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameBerwick Bank C Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2018 (8 years, 4 months after company formation)
Appointment Duration2 years, 2 months (Resigned 31 December 2020)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameBerwick Bank A Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2018 (8 years, 4 months after company formation)
Appointment Duration2 years, 2 months (Resigned 31 December 2020)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameBerwick Bank Holdings A Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2018 (8 years, 4 months after company formation)
Appointment Duration2 years, 2 months (Resigned 31 December 2020)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameBerwick Bank Holdings C Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2018 (8 years, 4 months after company formation)
Appointment Duration2 years, 2 months (Resigned 31 December 2020)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameSSE Renewables Services (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2019 (17 years, 2 months after company formation)
Appointment Duration1 year, 5 months (Resigned 31 December 2020)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
Millennium House
25 Great Victoria Street
Belfast
BT2 7AQ
Northern Ireland
Company NameTealing Solar Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2019 (5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (Resigned 31 December 2020)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
No.1 Forbury Place 43 Forbury Road
Reading
RG1 3JH
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameSSE Renewables International Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2019 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 31 December 2020)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Company NameSSE Viking Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (13 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 31 December 2020)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameKeadby Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (10 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 31 December 2020)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameSSE Renewables Onshore Windfarm Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (16 years after company formation)
Appointment Duration10 months, 3 weeks (Resigned 31 December 2020)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
Millennium House
25 Great Victoria Street
Belfast
BT2 7AQ
Northern Ireland
Company NameSSE Toddleburn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (16 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 31 December 2020)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
Perthshire
PH1 3AQ
Scotland
Company NameGriffin Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (16 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 31 December 2020)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Company NameCoire Glas Hydro Pumped Storage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (2 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 31 December 2020)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Company NameSSE Renewables Wind Farms (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 31 December 2020)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Company NameSSE Renewables UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (16 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 31 December 2020)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
Millennium House
25 Great Victoria Street
Belfast
BT2 7AQ
Northern Ireland
Company NameSSE Renewables Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (7 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 31 December 2020)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
Inveralmond House, 200
Dunkeld Road
Perth
PH1 3AQ
Scotland
Company NameSeagreen 1A (Holdco) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2020 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 01 November 2022)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
No. 1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameSeagreen 1A Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2020 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 01 November 2022)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
No. 1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameBhlaraidh Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2020 (same day as company formation)
Appointment Duration7 months (Resigned 31 December 2020)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Company NameStrathy Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2020 (same day as company formation)
Appointment Duration7 months (Resigned 31 December 2020)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Company NameSSE Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2021 (19 years, 1 month after company formation)
Appointment Duration1 year, 2 months (Resigned 01 April 2022)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameSSE Energy Supply Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2021 (21 years, 9 months after company formation)
Appointment Duration1 year, 2 months (Resigned 01 April 2022)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameSSE Energy Markets Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2021 (5 years, 11 months after company formation)
Appointment Duration1 year, 2 months (Resigned 01 April 2022)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameSSE Renewables (Galloper) No.2 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2012 (1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (Resigned 16 December 2014)
Assigned Occupation Corporate Manager
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
Windmill Hill Business Park
Whitehill Way
Swindon
Wiltshire
SN5 6PB
Company NameSSE Renewables (Galloper) No.1 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2012 (1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (Resigned 16 December 2014)
Assigned Occupation Corporate Manager
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
Windmill Hill Business Park
Whitehill Way
Swindon
Wiltshire
SN5 6PB
Company NameForewind Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2012 (3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Corporate Manager
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameDoggerbank Project 6 Bizco Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2012 (2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Corporate Manager
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
55 Vastern Road
Reading
Berkshire
RG1 8BU
Company NameDoggerbank Project 5 Bizco Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2012 (2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (Resigned 01 January 2015)
Assigned Occupation Corporate Manager
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
55 Vastern Road
Reading
Berkshire
RG1 8BU
Company NameDoggerbank Project 2A Sser Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2012 (7 months after company formation)
Appointment Duration2 years, 8 months (Resigned 05 January 2015)
Assigned Occupation Corporate Manager
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameDoggerbank Project 6B Sser Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2012 (3 months, 1 week after company formation)
Appointment Duration2 years, 8 months (Resigned 05 January 2015)
Assigned Occupation Corporate Manager
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
55 Vastern Road
Reading
Berkshire
RG1 8BU
Company NameDoggerbank Project 4B Sser Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2012 (3 months, 1 week after company formation)
Appointment Duration2 years, 8 months (Resigned 05 January 2015)
Assigned Occupation Corporate Manager
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameDoggerbank Project 6A Sser Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2012 (3 months, 1 week after company formation)
Appointment Duration2 years, 8 months (Resigned 05 January 2015)
Assigned Occupation Corporate Manager
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
55 Vastern Road
Reading
Berkshire
RG1 8BU
Company NameDoggerbank Project 5B Sser Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2012 (3 months, 1 week after company formation)
Appointment Duration2 years, 8 months (Resigned 05 January 2015)
Assigned Occupation Corporate Manager
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
55 Vastern Road
Reading
Berkshire
RG1 8BU
Company NameDoggerbank Project 5A Sser Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2012 (3 months, 1 week after company formation)
Appointment Duration2 years, 8 months (Resigned 05 January 2015)
Assigned Occupation Corporate Manager
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
55 Vastern Road
Reading
Berkshire
RG1 8BU
Company NameDoggerbank Project 4A Sser Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2012 (3 months, 1 week after company formation)
Appointment Duration2 years, 8 months (Resigned 05 January 2015)
Assigned Occupation Corporate Manager
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameDoggerbank Project 2B Sser Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2012 (7 months after company formation)
Appointment Duration2 years, 8 months (Resigned 05 January 2015)
Assigned Occupation Corporate Manager
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameDoggerbank Project 1B Sser Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2012 (7 months after company formation)
Appointment Duration2 years, 8 months (Resigned 05 January 2015)
Assigned Occupation Corporate Manager
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameDoggerbank Project 1A Sser Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2012 (7 months after company formation)
Appointment Duration2 years, 8 months (Resigned 05 January 2015)
Assigned Occupation Corporate Manager
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameDoggerbank Project 3F Innogy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2012 (7 months after company formation)
Appointment Duration2 years, 8 months (Resigned 05 January 2015)
Assigned Occupation Corporate Manager
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
Windmill Hill Business Park
Whitehill Way
Swindon
Wiltshire
SN5 6PB
Company NameDoggerbank Project 3E Innogy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2012 (7 months after company formation)
Appointment Duration2 years, 8 months (Resigned 05 January 2015)
Assigned Occupation Corporate Manager
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
Windmill Hill Business Park
Whitehill Way
Swindon
Wiltshire
SN5 6PB
Company NameSSE Islay Offshore Windfarm Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2012 (1 week, 1 day after company formation)
Appointment Duration4 years, 6 months (Resigned 17 May 2017)
Assigned Occupation Corporate Manager
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Company NameIslay Offshore Winds Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2013 (3 years, 9 months after company formation)
Appointment Duration4 years, 2 months (Resigned 17 May 2017)
Assigned Occupation Corporate Manager
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
200 Dunkeld Road
Perth
Tayside
PH1 3AQ
Scotland
Company NameSSE Galloper Offshore Windfarm Holdings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (7 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 31 December 2020)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameHadyard Hill Wind Farm Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2022 (1 year, 10 months after company formation)
Appointment Duration7 months, 3 weeks (Resigned 18 November 2022)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing