Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GENER8 POWER LIMITED
Company Information for

GENER8 POWER LIMITED

56 PALMERSTON PLACE, EDINBURGH, EH12,
Company Registration Number
SC351486
Private Limited Company
Dissolved

Dissolved 2015-05-25

Company Overview

About Gener8 Power Ltd
GENER8 POWER LIMITED was founded on 2008-11-19 and had its registered office in 56 Palmerston Place. The company was dissolved on the 2015-05-25 and is no longer trading or active.

Key Data
Company Name
GENER8 POWER LIMITED
 
Legal Registered Office
56 PALMERSTON PLACE
EDINBURGH
 
Previous Names
GENER8 POWERS LIMITED16/12/2011
ICON SOLAR ENERGY LIMITED12/12/2011
Filing Information
Company Number SC351486
Date formed 2008-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-07-31
Date Dissolved 2015-05-25
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-22 05:16:18
Primary Source:Companies House
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 GENER8 POWER LIMITED
The following companies were found which have the same name as GENER8 POWER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GENER8 POWER LTD THAINSTONE BUSINESS CENTRE THAINSTONE INVERURIE ABERDEENSHIRE AB51 5TB Active Company formed on the 2017-02-22
GENER8 POWER SOLUTIONS LTD 1 Conway Sac Newport NP19 8JY Active - Proposal to Strike off Company formed on the 2022-01-08
GENER8 POWER UK LTD 39 BERESFORD ROAD NORTH SHIELDS NE30 3JQ Active Company formed on the 2022-10-10

Company Officers of GENER8 POWER LIMITED

Current Directors
Officer Role Date Appointed
MURRAY DONALD LLP
Company Secretary 2010-02-05
KEITH DOUGLAS MACDONALD
Director 2009-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE THOMAS BARRETT
Director 2013-07-01 2013-07-30
IAN DAVID MAUN
Director 2013-06-03 2013-07-30
ANDREW WATSON YUILL
Director 2011-05-10 2013-06-17
MICHAEL ANTONY GEORGE SMITH
Director 2011-05-10 2013-04-30
DAVID ALISTAIR WHIGHAM
Director 2011-09-01 2012-01-20
BRIAN PAUL DUFFY
Director 2011-05-10 2011-12-02
STEPHEN HAMILTON
Director 2010-12-08 2011-12-02
JACQUELINE ALISON ROSE
Director 2011-09-01 2011-09-01
DAVID ALISTAIR WHIGHAM
Director 2011-05-10 2011-09-01
IAIN ALEXANDER SLOAN
Director 2009-10-01 2011-06-28
FENELLA GRAY
Director 2009-12-16 2010-10-29
GAVIN ANDERSON WHITE
Director 2009-10-01 2010-02-05
ROBERT RUSSELL
Director 2008-11-19 2009-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MURRAY DONALD LLP THE GLOBAL KETCHUP COMPANY LIMITED Company Secretary 2014-09-26 CURRENT 2014-09-26 Active - Proposal to Strike off
MURRAY DONALD LLP LEILA'S LARDER LIMITED Company Secretary 2014-09-26 CURRENT 2014-09-26 Active - Proposal to Strike off
MURRAY DONALD LLP KINBURN (190) LIMITED Company Secretary 2013-10-15 CURRENT 2013-10-15 Dissolved 2015-10-27
MURRAY DONALD LLP GENER8 BIOMASS LIMITED Company Secretary 2012-11-01 CURRENT 2011-09-23 Dissolved 2013-12-13
MURRAY DONALD LLP MURRAY DONALD FINANCIAL LIMITED Company Secretary 2012-10-04 CURRENT 2012-10-04 Dissolved 2015-04-03
MURRAY DONALD LLP MURRAY DONALD LEGAL LIMITED Company Secretary 2012-10-04 CURRENT 2012-10-04 Dissolved 2014-12-05
MURRAY DONALD LLP THE WINDFARMER LIMITED Company Secretary 2011-08-31 CURRENT 2011-08-31 Dissolved 2015-06-26
MURRAY DONALD LLP GENER8 HOLDINGS LIMITED Company Secretary 2011-05-18 CURRENT 2011-05-18 Dissolved 2014-06-13
MURRAY DONALD LLP KINBURN (153) LIMITED Company Secretary 2011-04-06 CURRENT 2011-04-06 Dissolved 2015-03-13
MURRAY DONALD LLP KINBURN (148) LIMITED Company Secretary 2011-02-09 CURRENT 2011-02-09 Dissolved 2015-03-13
MURRAY DONALD LLP KINBURN (100) LIMITED Company Secretary 2010-03-17 CURRENT 2010-03-17 Dissolved 2015-07-24
KEITH DOUGLAS MACDONALD GENER8 HOLDINGS LIMITED Director 2011-12-02 CURRENT 2011-05-18 Dissolved 2014-06-13
KEITH DOUGLAS MACDONALD GENER8 BIOMASS LIMITED Director 2011-09-23 CURRENT 2011-09-23 Dissolved 2013-12-13

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
2015-05-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-02-254.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2015-02-254.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2013-08-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2013 FROM KINBURN CASTLE ST. ANDREWS FIFE KY16 9DR
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN MAUN
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW YUILL
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BARRETT
2013-07-05AP01DIRECTOR APPOINTED MR GEORGE THOMAS BARRETT
2013-06-11AP01DIRECTOR APPOINTED IAN DAVID MAUN
2013-06-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MURRAY DONALD DRUMMOND COOK LLP / 18/01/2013
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH
2013-03-13LATEST SOC13/03/13 STATEMENT OF CAPITAL;GBP 140
2013-03-13AR0108/02/13 FULL LIST
2012-11-12AA31/07/12 TOTAL EXEMPTION SMALL
2012-02-08AR0108/02/12 FULL LIST
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHIGHAM
2011-12-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-16CERTNMCOMPANY NAME CHANGED GENER8 POWERS LIMITED CERTIFICATE ISSUED ON 16/12/11
2011-12-16RES15CHANGE OF NAME 12/12/2011
2011-12-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-12CERTNMCOMPANY NAME CHANGED ICON SOLAR ENERGY LIMITED CERTIFICATE ISSUED ON 12/12/11
2011-12-12RES15CHANGE OF NAME 08/12/2011
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DUFFY
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAMILTON
2011-11-17AP01DIRECTOR APPOINTED MR DAVID ALISTAIR WHIGHAM
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ROSE
2011-11-17AP01DIRECTOR APPOINTED MS JACQUELINE ALISON ROSE
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHIGHAM
2011-10-18AR0118/10/11 FULL LIST
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALISTAIR WHIGHAM / 18/10/2011
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DOUGLAS MACDONALD / 18/10/2011
2011-09-21AA31/07/11 TOTAL EXEMPTION SMALL
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR IAIN SLOAN
2011-07-11AP01DIRECTOR APPOINTED ANDREW WATSON YUILL
2011-06-28AP01DIRECTOR APPOINTED MR BRIAN PAUL DUFFY
2011-06-28AP01DIRECTOR APPOINTED DAVID ALISTAIR WHIGHAM
2011-06-28AP01DIRECTOR APPOINTED MICHAEL ANTONY GEORGE SMITH
2011-06-28SH0125/05/11 STATEMENT OF CAPITAL GBP 140
2011-05-05AA31/07/10 TOTAL EXEMPTION SMALL
2011-02-16AR0119/11/10 FULL LIST
2011-02-04SH0116/02/10 STATEMENT OF CAPITAL GBP 100
2010-12-17AP01DIRECTOR APPOINTED STEPHEN HAMILTON
2010-12-09AA01PREVSHO FROM 30/11/2010 TO 31/07/2010
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR FENELLA GRAY
2010-08-20AA30/11/09 TOTAL EXEMPTION SMALL
2010-03-12AP04CORPORATE SECRETARY APPOINTED MURRAY DONALD DRUMMOND COOK LLP
2010-03-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-03-08RES01ALTERATION TO MEMORANDUM AND ARTICLES 16/02/2010
2010-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 29 YORK PLACE EDINBURGH EH1 3HP
2010-03-08TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN WHITE
2009-12-29AP01DIRECTOR APPOINTED FENELLA GRAY
2009-12-20AP01DIRECTOR APPOINTED MR IAIN ALEXANDER SLOAN
2009-12-17AR0119/11/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN ANDERSON WHITE / 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH DOUGLAS MACDONALD / 01/10/2009
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RUSSELL
2009-11-25AP01DIRECTOR APPOINTED MR GAVIN ANDERSON WHITE
2009-11-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-27288aDIRECTOR APPOINTED KEITH DOUGLAS MACDONALD
2008-11-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to GENER8 POWER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2013-08-30
Fines / Sanctions
No fines or sanctions have been issued against GENER8 POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2009-11-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2012-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GENER8 POWER LIMITED

Intangible Assets
Patents
We have not found any records of GENER8 POWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GENER8 POWER LIMITED
Trademarks
We have not found any records of GENER8 POWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENER8 POWER 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 (82990 - Other business support service activities not elsewhere classified) as GENER8 POWER LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GENER8 POWER 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyGENER8 POWER LIMITEDEvent Date2013-08-30
Company Number: SC351486 Name of Company: GENER8 POWER LTD . Nature of Business: Biomass, Solar Panels & Renewable Energy. Type of Liquidation: Creditors. Address of Registered Office: Kinburn Castle, St Andrews, Fife. Liquidator's Name and Address: Eileen Blackburn, French Duncan, 56 Palmerston Place, Edinburgh EH12 5AY. Office Holder Number: 8605. Date of Appointment: 28 August 2013. By whom Appointed: Members and Creditors.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GENER8 POWER 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 GENER8 POWER 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.