Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SPEYSIDE RENEWABLE ENERGY PARTNERSHIP LIMITED
Company Information for

SPEYSIDE RENEWABLE ENERGY PARTNERSHIP LIMITED

13 QUEENS ROAD, ABERDEEN, SCOTLAND, AB15 4YL,
Company Registration Number
SC403396
Private Limited Company
Active

Company Overview

About Speyside Renewable Energy Partnership Ltd
SPEYSIDE RENEWABLE ENERGY PARTNERSHIP LIMITED was founded on 2011-07-12 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Speyside Renewable Energy Partnership Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SPEYSIDE RENEWABLE ENERGY PARTNERSHIP LIMITED
 
Legal Registered Office
13 QUEENS ROAD
ABERDEEN
SCOTLAND
AB15 4YL
Other companies in AB15
 
Filing Information
Company Number SC403396
Company ID Number SC403396
Date formed 2011-07-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB201712170  
Last Datalog update: 2024-03-06 01:11:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPEYSIDE RENEWABLE ENERGY PARTNERSHIP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SPEYSIDE RENEWABLE ENERGY PARTNERSHIP LIMITED
The following companies were found which have the same name as SPEYSIDE RENEWABLE ENERGY PARTNERSHIP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPEYSIDE RENEWABLE ENERGY PARTNERSHIP HOLD CO LIMITED SUITE 2B, JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD In Administration/Administrative Receiver Company formed on the 2011-12-20

Company Officers of SPEYSIDE RENEWABLE ENERGY PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
TERESA SARAH HEDGES
Company Secretary 2017-01-19
DAVID RICHARD BRADBURY
Director 2014-08-16
JOHN MARK ISHERWOOD
Director 2015-05-19
MATTHEW PORTER
Director 2017-06-30
RICHARD MARCUS WHATELY
Director 2014-03-24
DAVID ADAM WHITEHURST
Director 2014-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER GEORGE BREMNER
Director 2014-08-16 2017-06-30
PHILIP NAYLOR
Company Secretary 2015-09-04 2017-01-19
MARIA BERNADETTE LEWIS
Company Secretary 2014-08-16 2015-09-04
STEPHEN LESLIE RAY
Director 2014-08-16 2015-05-19
QUAYSECO LIMITED
Company Secretary 2012-03-28 2014-08-16
MAXWELL FRANCIS AITKEN
Director 2014-03-24 2014-08-16
TIM EVANS
Director 2013-07-31 2014-08-16
HENRY JOHN WARDE
Director 2011-07-12 2014-08-16
NILS BRAMMER
Director 2013-07-31 2014-02-12
WILLI BRAUNSCHADEL
Director 2012-03-20 2014-02-12
JAMES ANDREW HEATH
Director 2012-03-20 2013-07-31
RICHARD MARCUS WHATELY
Director 2012-03-28 2013-07-31
HENRY JOHN WARDE
Company Secretary 2011-07-12 2012-03-28
MAXWELL FRANCIS AITKEN
Director 2012-03-20 2012-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RICHARD BRADBURY REGENTER MYATTS FIELD NORTH HOLDING COMPANY LIMITED Director 2018-06-04 CURRENT 2011-01-07 Active
DAVID RICHARD BRADBURY REGENTER MYATTS FIELD NORTH LIMITED Director 2018-06-04 CURRENT 2011-01-11 Active
DAVID RICHARD BRADBURY SERVICES SUPPORT (GRAVESEND) HOLDINGS LIMITED Director 2018-04-30 CURRENT 2000-01-20 Active
DAVID RICHARD BRADBURY SERVICES SUPPORT (GRAVESEND) LIMITED Director 2018-04-30 CURRENT 2000-01-20 Active
DAVID RICHARD BRADBURY JOHN LAING PENSION TRUST LIMITED(THE) Director 2017-04-20 CURRENT 1960-03-18 Active
DAVID RICHARD BRADBURY CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS HOLD CO LIMITED Director 2015-09-17 CURRENT 2015-06-04 In Administration/Administrative Receiver
DAVID RICHARD BRADBURY CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS LIMITED Director 2015-09-17 CURRENT 2015-06-04 Active
DAVID RICHARD BRADBURY SPEYSIDE RENEWABLE ENERGY FINANCE PLC Director 2014-08-16 CURRENT 2014-06-19 Liquidation
DAVID RICHARD BRADBURY COUNTYROUTE 2 LIMITED Director 2013-08-21 CURRENT 1997-01-31 Active
DAVID RICHARD BRADBURY SERVICES SUPPORT (SEL) LIMITED Director 2013-08-16 CURRENT 1998-12-07 Active
DAVID RICHARD BRADBURY SERVICES SUPPORT (BTP) HOLDINGS LIMITED Director 2013-08-16 CURRENT 1998-12-31 Active
DAVID RICHARD BRADBURY SERVICES SUPPORT (SEL) HOLDINGS LIMITED Director 2013-08-16 CURRENT 2000-01-20 Active
DAVID RICHARD BRADBURY HEALTH (PEMBURY) LIMITED Director 2013-08-16 CURRENT 2004-12-09 Active
DAVID RICHARD BRADBURY KENT AND EAST SUSSEX WEALD HOSPITAL HOLDINGS LIMITED Director 2013-08-16 CURRENT 2007-10-16 Active
DAVID RICHARD BRADBURY SERVICES SUPPORT (BTP) LIMITED Director 2013-08-16 CURRENT 1999-01-07 Active
DAVID RICHARD BRADBURY UK HIGHWAYS A55 (HOLDINGS) LIMITED Director 2012-03-29 CURRENT 1998-07-20 Active
DAVID RICHARD BRADBURY UK HIGHWAYS A55 LIMITED Director 2012-03-29 CURRENT 1998-07-20 Active
DAVID RICHARD BRADBURY UK HIGHWAYS M40 (HOLDINGS) LIMITED Director 2012-01-24 CURRENT 1994-06-16 Active
DAVID RICHARD BRADBURY UK HIGHWAYS M40 LIMITED Director 2012-01-24 CURRENT 1995-04-12 Active
DAVID RICHARD BRADBURY SLS HOLDING COMPANY LIMITED Director 2011-03-01 CURRENT 2009-09-01 Active
DAVID RICHARD BRADBURY SURREY LIGHTING SERVICES LIMITED Director 2011-03-01 CURRENT 2009-09-02 Active
DAVID RICHARD BRADBURY CROYDON AND LEWISHAM LIGHTING SERVICES LIMITED Director 2011-02-09 CURRENT 2011-02-09 Active
DAVID RICHARD BRADBURY CROYDON AND LEWISHAM LIGHTING SERVICES (HOLDINGS) LIMITED Director 2011-02-08 CURRENT 2011-02-08 Active
JOHN MARK ISHERWOOD MGT TEESSIDE LIMITED Director 2018-04-24 CURRENT 2008-04-23 Active
JOHN MARK ISHERWOOD ENCYCLIS IRELAND ASSETS LIMITED Director 2018-02-12 CURRENT 2017-11-24 Active
JOHN MARK ISHERWOOD DALMATIA WTE EUR HOLDINGS LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active
JOHN MARK ISHERWOOD DALMATIA WTE EUR TOPCO LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active
JOHN MARK ISHERWOOD CHAPTRE GREENCO LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active
JOHN MARK ISHERWOOD CHAPTRE GREENCO HOLDINGS LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
JOHN MARK ISHERWOOD RAMPION OFFSHORE WIND LIMITED Director 2016-12-16 CURRENT 2010-03-23 Active
JOHN MARK ISHERWOOD TILBURY GREEN POWER HOLDINGS LIMITED Director 2016-03-14 CURRENT 2015-02-03 Active
JOHN MARK ISHERWOOD TILBURY GREEN POWER LIMITED Director 2016-03-14 CURRENT 2007-12-14 Active
JOHN MARK ISHERWOOD CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS HOLD CO LIMITED Director 2015-09-17 CURRENT 2015-06-04 In Administration/Administrative Receiver
JOHN MARK ISHERWOOD CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS LIMITED Director 2015-09-17 CURRENT 2015-06-04 Active
JOHN MARK ISHERWOOD SPEYSIDE RENEWABLE ENERGY PARTNERSHIP HOLD CO LIMITED Director 2015-05-19 CURRENT 2011-12-20 In Administration/Administrative Receiver
JOHN MARK ISHERWOOD SPEYSIDE RENEWABLE ENERGY FINANCE PLC Director 2015-05-19 CURRENT 2014-06-19 Liquidation
MATTHEW PORTER GALLOPER WIND FARM HOLDING COMPANY LIMITED Director 2018-06-08 CURRENT 2015-09-01 Active
MATTHEW PORTER GALLOPER WIND FARM LIMITED Director 2018-06-08 CURRENT 2010-07-20 Active
MATTHEW PORTER LINCS WIND FARM (HOLDING) LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
MATTHEW PORTER SPEYSIDE RENEWABLE ENERGY PARTNERSHIP HOLD CO LIMITED Director 2017-06-30 CURRENT 2011-12-20 In Administration/Administrative Receiver
MATTHEW PORTER CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS HOLD CO LIMITED Director 2017-06-30 CURRENT 2015-06-04 In Administration/Administrative Receiver
MATTHEW PORTER SPEYSIDE RENEWABLE ENERGY FINANCE PLC Director 2017-06-30 CURRENT 2014-06-19 Liquidation
MATTHEW PORTER CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS LIMITED Director 2017-06-30 CURRENT 2015-06-04 Active
MATTHEW PORTER UK GREEN COMMUNITY LENDING LIMITED Director 2017-02-03 CURRENT 2014-10-01 Active - Proposal to Strike off
RICHARD MARCUS WHATELY CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS HOLD CO LIMITED Director 2015-06-04 CURRENT 2015-06-04 In Administration/Administrative Receiver
RICHARD MARCUS WHATELY CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS LIMITED Director 2015-06-04 CURRENT 2015-06-04 Active
RICHARD MARCUS WHATELY SPEYSIDE RENEWABLE ENERGY FINANCE PLC Director 2014-06-19 CURRENT 2014-06-19 Liquidation
RICHARD MARCUS WHATELY SPEYSIDE RENEWABLE ENERGY FUNDING PLC Director 2014-06-17 CURRENT 2014-06-17 Dissolved 2015-12-15
RICHARD MARCUS WHATELY SPEYSIDE RENEWABLE ENERGY PARTNERSHIP HOLD CO LIMITED Director 2014-03-24 CURRENT 2011-12-20 In Administration/Administrative Receiver
DAVID ADAM WHITEHURST CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS HOLD CO LIMITED Director 2015-09-17 CURRENT 2015-06-04 In Administration/Administrative Receiver
DAVID ADAM WHITEHURST CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS LIMITED Director 2015-09-17 CURRENT 2015-06-04 Active
DAVID ADAM WHITEHURST SPEYSIDE RENEWABLE ENERGY PARTNERSHIP HOLD CO LIMITED Director 2014-08-16 CURRENT 2011-12-20 In Administration/Administrative Receiver
DAVID ADAM WHITEHURST SPEYSIDE RENEWABLE ENERGY FINANCE PLC Director 2014-08-16 CURRENT 2014-06-19 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-13CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2023-01-10FULL ACCOUNTS MADE UP TO 31/03/22
2022-04-06PSC02Notification of Greencoat Gri Assets Limited as a person with significant control on 2022-03-21
2022-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4033960003
2022-04-05PSC07CESSATION OF SPEYSIDE RENEWABLE ENERGY PARTNERSHIP HOLD CO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-04-04CH01Director's details changed for Mr James Peter Samworth on 2022-03-21
2022-03-22AP01DIRECTOR APPOINTED MR JAMES PETER SAMWORTH
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MAXWELL FRANCIS AITKEN
2022-03-02AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JAYESH GAJENDRA DOSHI
2021-10-25CH01Director's details changed for Mr Andrew Philip Graham Dixon on 2021-10-25
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2021-05-10CH04SECRETARY'S DETAILS CHNAGED FOR HCP MANAGEMENT SERVICES LIMITED on 2021-04-23
2021-04-01AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-12CH01Director's details changed for Mr Maxwell Francis Aitken on 2021-02-10
2021-01-08RP04AP01Second filing of director appointment of Mr Jayesh Gajendra Doshi
2020-10-28TM01APPOINTMENT TERMINATED, DIRECTOR EGAN DOUGLAS ARCHER
2020-10-16AP01DIRECTOR APPOINTED MR JAYESH GAJENDRA DOSHI
2020-09-15AP01DIRECTOR APPOINTED MR ANDREW PHILIP GRAHAM DIXON
2020-09-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD BRADBURY
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES
2020-02-11CH01Director's details changed for Mr. David Richard Bradbury on 2020-02-11
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2019-06-18AP01DIRECTOR APPOINTED DR EGAN DOUGLAS ARCHER
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MATTHEW CASHIN
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARCUS WHATELY
2018-10-31AP01DIRECTOR APPOINTED MR MAXWELL FRANCIS AITKEN
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-28AP01DIRECTOR APPOINTED MR PAUL JOHN IRELAND
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PORTER
2018-09-28AP04Appointment of Hcp Management Services Limited as company secretary on 2018-09-17
2018-09-28TM02Termination of appointment of Teresa Sarah Hedges on 2018-09-17
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-05-09CH01Director's details changed for Mr John Mark Isherwood on 2018-05-03
2018-04-06CH01Director's details changed for Mr David Richard Bradbury on 2017-01-09
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-07-07AP01DIRECTOR APPOINTED MR MATTHEW PORTER
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GEORGE BREMNER
2017-02-14AP03Appointment of Teresa Sarah Hedges as company secretary on 2017-01-19
2017-02-14TM02Termination of appointment of Philip Naylor on 2017-01-19
2016-11-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2015-12-21AA01CURREXT FROM 31/12/2015 TO 31/03/2016
2015-10-05AP03SECRETARY APPOINTED PHILIP MAYLOR
2015-10-05TM02APPOINTMENT TERMINATED, SECRETARY MARIA LEWIS
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-22AR0112/07/15 FULL LIST
2015-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARCUS WHATELY / 12/07/2015
2015-07-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-06AUDAUDITOR'S RESIGNATION
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RAY
2015-06-10AP01DIRECTOR APPOINTED JOHN MARK ISHERWOOD
2014-11-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4033960003
2014-09-10AP01DIRECTOR APPOINTED MR STEPHEN LESLIE RAY
2014-09-10RES01ADOPT ARTICLES 16/08/2014
2014-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2014 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MAXWELL AITKEN
2014-09-10TM02APPOINTMENT TERMINATED, SECRETARY QUAYSECO LIMITED
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR TIM EVANS
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR HENRY WARDE
2014-09-10AP03SECRETARY APPOINTED MARIA BERNADETTE LEWIS
2014-09-10AP01DIRECTOR APPOINTED DAVID ADAM WHITEHURST
2014-09-10AP01DIRECTOR APPOINTED MR ALEXANDER GEORGE BREMNER
2014-09-10AP01DIRECTOR APPOINTED MR DAVID RICHARD BRADBURY
2014-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4033960001
2014-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4033960002
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-28AR0112/07/14 FULL LIST
2014-04-04AP01DIRECTOR APPOINTED MR RICHARD MARCUS WHATELY
2014-04-04AP01DIRECTOR APPOINTED MR MAXWELL FRANCIS AITKEN
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLI BRAUNSCHADEL
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR NILS BRAMMER
2013-08-21AP01DIRECTOR APPOINTED NILS BRAMMER
2013-08-21AP01DIRECTOR APPOINTED TIM EVANS
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WHATELY
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HEATH
2013-08-06TM02APPOINTMENT TERMINATED, SECRETARY HENRY WARDE
2013-08-06AR0112/07/13 FULL LIST
2013-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-07-27AR0112/07/12 FULL LIST
2012-04-24AP01DIRECTOR APPOINTED DR WILLI BRAUNSCHADEL
2012-04-17AA01CURREXT FROM 31/07/2012 TO 31/12/2012
2012-04-12AP01DIRECTOR APPOINTED MR RICHARD MARCUS WHATELY
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MAXWELL AITKEN
2012-04-12AP01DIRECTOR APPOINTED JAMES ANDREW HEATH
2012-04-12AP01DIRECTOR APPOINTED RT HON MAXWELL FRANCIS AITKEN
2012-04-12AP04CORPORATE SECRETARY APPOINTED QUAYSECO LIMITED
2012-04-12RES01ADOPT ARTICLES 20/03/2012
2011-07-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to SPEYSIDE RENEWABLE ENERGY PARTNERSHIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPEYSIDE RENEWABLE ENERGY PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of SPEYSIDE RENEWABLE ENERGY PARTNERSHIP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SPEYSIDE RENEWABLE ENERGY PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPEYSIDE RENEWABLE ENERGY PARTNERSHIP LIMITED
Trademarks
We have not found any records of SPEYSIDE RENEWABLE ENERGY PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPEYSIDE RENEWABLE ENERGY PARTNERSHIP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as SPEYSIDE RENEWABLE ENERGY PARTNERSHIP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPEYSIDE RENEWABLE ENERGY PARTNERSHIP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPEYSIDE RENEWABLE ENERGY PARTNERSHIP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPEYSIDE RENEWABLE ENERGY PARTNERSHIP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.