MINSCA WINDFARM (SCOTLAND) LIMITED

50 Lothian Road 50 Lothian Road, Edinburgh, EH3 9WJ, Scotland
StatusACTIVE
Company No.SC279051
CategoryPrivate Limited Company
Incorporated28 Jan 2005
Age19 years, 3 months, 24 days
JurisdictionScotland

SUMMARY

MINSCA WINDFARM (SCOTLAND) LIMITED is an active private limited company with number SC279051. It was incorporated 19 years, 3 months, 24 days ago, on 28 January 2005. The company address is 50 Lothian Road 50 Lothian Road, Edinburgh, EH3 9WJ, Scotland.



People

BURNESS PAULL LLP

Corporate-secretary

ACTIVE

Assigned on 25 Sep 2020

Current time on role 3 years, 7 months, 26 days

ANDRES, Pablo

Director

Chief Financial Officer

ACTIVE

Assigned on 01 Nov 2020

Current time on role 3 years, 6 months, 20 days

SILVA, Rui Jorge Maia Da

Director

Coo

ACTIVE

Assigned on 03 Sep 2021

Current time on role 2 years, 8 months, 18 days

ATTERBURY, Karen Lorraine

Secretary

RESIGNED

Assigned on 18 Sep 2015

Resigned on 30 Dec 2015

Time on role 3 months, 12 days

BISSET, Graham Ferguson

Secretary

RESIGNED

Assigned on 19 Jan 2015

Resigned on 18 Sep 2015

Time on role 7 months, 30 days

CALDER, Samantha Jane

Secretary

RESIGNED

Assigned on 14 Apr 2011

Resigned on 18 Dec 2014

Time on role 3 years, 8 months, 4 days

DONNELLY, Lawrence John Vincent

Secretary

RESIGNED

Assigned on 05 Jan 2009

Resigned on 14 Apr 2011

Time on role 2 years, 3 months, 9 days

HARDMAN, Steven Neville

Secretary

RESIGNED

Assigned on 21 Dec 2016

Resigned on 05 Apr 2017

Time on role 3 months, 15 days

LONG, Jacqueline

Secretary

RESIGNED

Assigned on 30 Dec 2015

Resigned on 08 Dec 2016

Time on role 11 months, 9 days

HMS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Jan 2005

Resigned on 31 Dec 2008

Time on role 3 years, 11 months, 3 days

MORTON FRASER SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 05 Apr 2017

Resigned on 25 Sep 2020

Time on role 3 years, 5 months, 20 days

AIKMAN, Elizabeth Jane

Director

Finance Director

RESIGNED

Assigned on 14 Apr 2011

Resigned on 12 Mar 2012

Time on role 10 months, 28 days

ALEXANDER, Fraser Mcgregor

Director

Chartered Accountant

RESIGNED

Assigned on 15 Feb 2008

Resigned on 14 Apr 2011

Time on role 3 years, 1 month, 28 days

BAKER, Alan

Director

Construction Manager

RESIGNED

Assigned on 04 Feb 2005

Resigned on 28 Mar 2008

Time on role 3 years, 1 month, 24 days

BOYD, Gordon Alexander

Director

Chief Financial Officer

RESIGNED

Assigned on 12 Mar 2012

Resigned on 12 Nov 2015

Time on role 3 years, 8 months

BROWN, Katerina

Director

Accountant

RESIGNED

Assigned on 10 May 2017

Resigned on 04 Jul 2019

Time on role 2 years, 1 month, 25 days

COWIE, Steven Alexander

Director

Development Manager

RESIGNED

Assigned on 04 Feb 2005

Resigned on 05 Jun 2008

Time on role 3 years, 4 months, 1 day

DONALDSON, Peter Symons

Director

Manager

RESIGNED

Assigned on 01 Jul 2008

Resigned on 14 Apr 2011

Time on role 2 years, 9 months, 13 days

DOWLING, Paul Cyril

Director

Operations Officer

RESIGNED

Assigned on 04 Feb 2005

Resigned on 28 Jan 2011

Time on role 5 years, 11 months, 24 days

FLYNN, Donal Francis

Director

Accountant

RESIGNED

Assigned on 05 Dec 2007

Resigned on 28 Jul 2010

Time on role 2 years, 7 months, 23 days

GIBBINS, Stewart Charles

Director

Operations Director

RESIGNED

Assigned on 14 Apr 2011

Resigned on 30 Apr 2015

Time on role 4 years, 16 days

GIBLIN, Caoimhe Mary

Director

Accountant

RESIGNED

Assigned on 28 Jul 2010

Resigned on 14 Apr 2011

Time on role 8 months, 17 days

GREGSON, Paul Jonathan

Director

Human Resources Director

RESIGNED

Assigned on 14 Apr 2011

Resigned on 10 May 2017

Time on role 6 years, 26 days

GRIFFITHS, David Huw

Director

Coo

RESIGNED

Assigned on 14 Dec 2017

Resigned on 02 Mar 2021

Time on role 3 years, 2 months, 19 days

GUERIN, Daniel Joseph

Director

Interim Cfo

RESIGNED

Assigned on 01 Jan 2020

Resigned on 31 Oct 2020

Time on role 9 months, 30 days

HARDMAN, Steven Neville

Director

Solicitor

RESIGNED

Assigned on 14 Apr 2011

Resigned on 10 May 2017

Time on role 6 years, 26 days

HINTON, Thomas Edward

Director

Chief Finance Officer

RESIGNED

Assigned on 28 Oct 2015

Resigned on 10 May 2017

Time on role 1 year, 6 months, 13 days

JONES, Mark Richard

Director

Ceo

RESIGNED

Assigned on 30 Jan 2019

Resigned on 28 Mar 2023

Time on role 4 years, 1 month, 29 days

LEE, Andrew William

Director

Energy Finance Professional

RESIGNED

Assigned on 14 Dec 2017

Resigned on 01 Jan 2020

Time on role 2 years, 18 days

MACHIELS, Eric Philippe Marianne

Director

Director

RESIGNED

Assigned on 14 Apr 2011

Resigned on 10 May 2017

Time on role 6 years, 26 days

MACKENZIE, Scott Leitch

Director

Managing Director

RESIGNED

Assigned on 19 Dec 2016

Resigned on 30 Jan 2019

Time on role 2 years, 1 month, 11 days

MCADAM, Martin

Director

G & Ops Manager

RESIGNED

Assigned on 11 Mar 2008

Resigned on 01 Jul 2008

Time on role 3 months, 20 days

MURPHY, Senan

Director

Accountant

RESIGNED

Assigned on 04 Feb 2005

Resigned on 05 Dec 2007

Time on role 2 years, 10 months, 1 day

NAGLE, Michael

Director

Director

RESIGNED

Assigned on 10 May 2017

Resigned on 14 Dec 2017

Time on role 7 months, 4 days

PICKERING, Stephen Shane

Director

Director Of Operations

RESIGNED

Assigned on 13 May 2015

Resigned on 08 Dec 2016

Time on role 1 year, 6 months, 26 days

SMITH, Paul Richard

Director

Chartered Engineer

RESIGNED

Assigned on 01 Jul 2008

Resigned on 14 Apr 2011

Time on role 2 years, 9 months, 13 days

WALTERS, Mark Alan

Director

Chartered Accountant

RESIGNED

Assigned on 14 Dec 2017

Resigned on 01 Jan 2020

Time on role 2 years, 18 days

ZUYDAM, David Mel

Director

Director

RESIGNED

Assigned on 11 Jul 2019

Resigned on 01 Jan 2020

Time on role 5 months, 21 days

HMS DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 28 Jan 2005

Resigned on 09 Mar 2005

Time on role 1 month, 12 days

HMS SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 28 Jan 2005

Resigned on 09 Mar 2005

Time on role 1 month, 12 days


Some Companies

ARDENT PROPERTY LIMITED

111 RHODESWELL ROAD,LONDON,E14 7TW

Number:10260265
Status:ACTIVE
Category:Private Limited Company

CIIH LTD

1ST FLOOR CLOISTER HOUSE RIVERSIDE,MANCHESTER,M3 5FS

Number:10849350
Status:ACTIVE
Category:Private Limited Company

ITS BARGAIN LTD

WELLINGTON HOUSE LINCOLN ROAD,HIGH WYCOMBE,HP12 3RB

Number:09791235
Status:ACTIVE
Category:Private Limited Company

JORDAN TAYLOR DEVELOPMENTS LIMITED

10 TOWERFIELD ROAD,SOUTHEND-ON-SEA,SS3 9QE

Number:08996864
Status:ACTIVE
Category:Private Limited Company

MPS MAINTENANCE ENGINEERING LIMITED

17 SILVER STREET,GRIMSBY,DN36 5DY

Number:09061953
Status:ACTIVE
Category:Private Limited Company

NEIL TULIP LTD

1 LUNT AVENUE,BOOTLE,L30 1RT

Number:10080908
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source