Background WavePink WaveYellow Wave

RED ROCK RENEWABLES LIMITED (SC284836)

RED ROCK RENEWABLES LIMITED (SC284836) is an active UK company. incorporated on 16 May 2005. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RED ROCK RENEWABLES LIMITED has been registered for 20 years. Current directors include JIDONG, Cai, LIJUN, Zhao, QING, Chen and 1 others.

Company Number
SC284836
Status
active
Type
ltd
Incorporated
16 May 2005
Age
20 years
Address
30 Semple Street, Edinburgh, EH3 8BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JIDONG, Cai, LIJUN, Zhao, QING, Chen, XIAOMENG, Chen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED ROCK RENEWABLES LIMITED

RED ROCK RENEWABLES LIMITED is an active company incorporated on 16 May 2005 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RED ROCK RENEWABLES LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

SC284836

LTD Company

Age

20 Years

Incorporated 16 May 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

RED ROCK POWER LIMITED
From: 30 August 2016To: 19 July 2024
WIND FARM ENERGY UK LIMITED
From: 11 March 2016To: 30 August 2016
REPSOL NUEVAS ENERGIAS UK LIMITED
From: 21 July 2011To: 11 March 2016
SEAENERGY RENEWABLES LIMITED
From: 19 November 2007To: 21 July 2011
SEAENERGY RESOURCES LIMITED
From: 8 June 2005To: 19 November 2007
LEDGE 868 LIMITED
From: 16 May 2005To: 8 June 2005
Contact
Address

30 Semple Street 4th Floor Edinburgh, EH3 8BL,

Previous Addresses

30 4th Floor Semple Street Edinburgh EH3 8BL Scotland
From: 15 April 2025To: 15 April 2025
5th Floor, 40 Princes Street Edinburgh EH2 2BY
From: 11 January 2012To: 15 April 2025
Ground Floor of Britannia House Arnhall Business Park Westhill Aberdeenshire AB32 6UF
From: 14 July 2011To: 11 January 2012
50 Lothian Road Festival Square Edinburgh Midlothian EH3 9WJ
From: 16 December 2009To: 14 July 2011
Johnstone House 52-54 Rose Street Aberdeen AB10 1HA
From: 16 May 2005To: 16 December 2009
Timeline

60 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Funding Round
May 10
Funding Round
Jun 10
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Funding Round
Jan 12
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
May 18
Director Left
May 18
Loan Secured
May 19
Director Joined
May 19
Loan Secured
Nov 20
Loan Secured
Dec 20
Funding Round
Dec 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Dec 23
Director Left
Dec 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Secured
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Loan Secured
May 25
4
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

WARDHAUGH, Frazer

Active
Semple Street, EdinburghEH3 8BL
Secretary
Appointed 07 Nov 2023

JIDONG, Cai

Active
Semple Street, EdinburghEH3 8BL
Born August 1977
Director
Appointed 22 Aug 2022

LIJUN, Zhao

Active
Semple Street, EdinburghEH3 8BL
Born August 1977
Director
Appointed 27 Feb 2025

QING, Chen

Active
Semple Street, EdinburghEH3 8BL
Born January 1975
Director
Appointed 27 Feb 2025

XIAOMENG, Chen

Active
Semple Street, EdinburghEH3 8BL
Born July 1986
Director
Appointed 04 Dec 2023

BERTRAM, Steven Ross

Resigned
Abergeldie Road, AberdeenAB10 6ED
Secretary
Appointed 04 Sept 2008
Resigned 17 Mar 2010

MCMURRAY, Robert Dow

Resigned
Princes Street, EdinburghEH2 2BY
Secretary
Appointed 11 Jun 2018
Resigned 10 Jul 2023

MERSON, Philip

Resigned
Endeavour Drive, WesthillAB32 6UF
Secretary
Appointed 17 Mar 2010
Resigned 28 Jun 2011

MOAR, Christopher Gilbert

Resigned
11 Fintray Road, AberdeenAB15 8HL
Secretary
Appointed 28 Jun 2006
Resigned 04 Sept 2008

LEDINGHAM CHALMERS

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate nominee secretary
Appointed 16 May 2005
Resigned 28 Jun 2006

ALDERSEY-WILLIAMS, John Hosmer

Resigned
Endeavour Drive, WesthillAB32 6UF
Born August 1962
Director
Appointed 29 May 2008
Resigned 28 Jun 2011

BERTRAM, Steven Ross

Resigned
Endeavour Drive, WesthillAB32 6UF
Born January 1960
Director
Appointed 28 Jun 2006
Resigned 28 Jun 2011

BONNAR, Ronald

Resigned
Endeavour Drive, WesthillAB32 6UF
Born September 1963
Director
Appointed 29 May 2008
Resigned 28 Jun 2011

CATALAN, Jose Luise Bernal

Resigned
Princes Street, EdinburghEH2 2BY
Born July 1968
Director
Appointed 28 Jun 2011
Resigned 12 Feb 2013

COLLAR, Antonio Perez

Resigned
Princes Street, EdinburghEH2 2BY
Born April 1954
Director
Appointed 08 May 2014
Resigned 20 Jul 2015

DONG, Yuechen

Resigned
Princes Street, EdinburghEH2 2BY
Born July 1983
Director
Appointed 06 May 2019
Resigned 27 Feb 2025

FINCH, Daniel Henry

Resigned
Endeavour Drive, WesthillAB32 6UF
Born September 1963
Director
Appointed 01 Mar 2009
Resigned 28 Jun 2011

GOMEZ-ACEBO, Pablo Muntanola

Resigned
Princes Street, EdinburghEH2 2BY
Born February 1974
Director
Appointed 21 Jul 2015
Resigned 20 May 2016

JURADO, Manuel Perez

Resigned
Princes Street, EdinburghEH2 2BY
Born September 1959
Director
Appointed 28 Jun 2011
Resigned 08 May 2014

LI, Xinlu

Resigned
Princes Street, EdinburghEH2 2BY
Born October 1968
Director
Appointed 14 May 2018
Resigned 12 Jan 2022

LIN, Jianwei

Resigned
Princes Street, EdinburghEH2 2BY
Born July 1991
Director
Appointed 12 Jan 2022
Resigned 27 Feb 2025

MACASKILL, Allan

Resigned
Endeavour Drive, WesthillAB32 6UF
Born June 1955
Director
Appointed 29 May 2008
Resigned 28 Jun 2011

MARTÍNEZ, Agustín Huerta

Resigned
Princes Street, EdinburghEH2 2BY
Born April 1960
Director
Appointed 08 May 2014
Resigned 20 May 2016

MIGUEL, Josu Jon Imaz San

Resigned
Princes Street, EdinburghEH2 2BY
Born September 1963
Director
Appointed 28 Jun 2011
Resigned 08 May 2014

NARDIZ, Juan Casanueva

Resigned
Calle Mendez Alvaro, 28045 Madrid
Born October 1959
Director
Appointed 12 Feb 2013
Resigned 08 May 2014

PAN, Liqing

Resigned
Xizhimen Nanxiao Street, Beijing100034
Born November 1984
Director
Appointed 11 Apr 2017
Resigned 04 Dec 2023

REMP, Stephen Edward

Resigned
Endeavour Drive, WesthillAB32 6UF
Born May 1947
Director
Appointed 28 Jun 2006
Resigned 28 Jun 2011

RODRIGUEZ GUTIERREZ, Maria Lourdes

Resigned
Princes Street, EdinburghEH2 2BY
Born July 1962
Director
Appointed 10 May 2016
Resigned 20 May 2016

SANCHEZ, Victor Peon

Resigned
Princes Street, EdinburghEH2 2BY
Born October 1956
Director
Appointed 07 Aug 2014
Resigned 10 May 2016

SANTACLARA, Julio Cortezon

Resigned
Princes Street, EdinburghEH2 2BY
Born September 1965
Director
Appointed 28 Jun 2011
Resigned 06 Aug 2014

SIGSWORTH, David, Prof.

Resigned
9 Station Road, South QueensferryEH30 9HY
Born July 1946
Director
Appointed 01 Oct 2008
Resigned 28 Jun 2011

STAADECKER, Joel Bonnar

Resigned
Endeavour Drive, WesthillAB32 6UF
Born December 1946
Director
Appointed 29 May 2008
Resigned 28 Jun 2011

VIGARIO, Gregorio Garcia

Resigned
Princes Street, EdinburghEH2 2BY
Born December 1966
Director
Appointed 28 Jun 2011
Resigned 08 May 2014

ZHANG, Hehua

Resigned
Xizhimen Nanxiao Street, Beijing
Born August 1962
Director
Appointed 20 May 2016
Resigned 14 May 2018

ZHANG, Kaihong

Resigned
Xizhimen Nanxiao Street, Beijing
Born December 1976
Director
Appointed 20 May 2016
Resigned 22 Aug 2022

Persons with significant control

1

One Angel Court, LondonEC2R 7HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

166

Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Memorandum Articles
21 March 2025
MAMA
Resolution
21 March 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
21 March 2025
CC04CC04
Statement Of Companys Objects
21 March 2025
CC04CC04
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
6 December 2024
AAAnnual Accounts
Certificate Change Of Name Company
19 July 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 November 2023
AP03Appointment of Secretary
Change To A Person With Significant Control
1 September 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
10 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
29 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
18 May 2022
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
16 July 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 June 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Second Filing Of Director Appointment With Name
11 November 2016
RP04AP01RP04AP01
Resolution
30 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Certificate Change Of Name Company
11 March 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Full
22 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Full
14 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Change Person Director Company With Change Date
20 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2012
CH01Change of Director Details
Capital Allotment Shares
31 January 2012
SH01Allotment of Shares
Resolution
31 January 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
11 January 2012
AD01Change of Registered Office Address
Resolution
17 August 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 July 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 July 2011
RESOLUTIONSResolutions
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Termination Secretary Company With Name
15 July 2011
TM02Termination of Secretary
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Resolution
6 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Capital Allotment Shares
3 June 2010
SH01Allotment of Shares
Resolution
3 June 2010
RESOLUTIONSResolutions
Capital Allotment Shares
21 May 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
6 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 April 2010
TM02Termination of Secretary
Resolution
31 March 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
16 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
18 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 November 2008
AAAnnual Accounts
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
88(2)Return of Allotment of Shares
Legacy
30 June 2008
122122
Legacy
30 June 2008
123Notice of Increase in Nominal Capital
Resolution
30 June 2008
RESOLUTIONSResolutions
Legacy
28 May 2008
363aAnnual Return
Legacy
11 March 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 March 2008
AAAnnual Accounts
Certificate Change Of Name Company
19 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 January 2007
AAAnnual Accounts
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 June 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 May 2005
NEWINCIncorporation