London
EC3P 3DQ
Secretary Name | Ms Simran Kaur Sidhu |
---|---|
Status | Current |
Appointed | 09 August 2018(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Director Name | Mr Ivar Brandvold |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 27 September 2019(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | CEO |
Country of Residence | Norway |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Director Name | Mr Ian Shervell |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2020(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Director Name | Mr Fredrik Bomstad |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 24 August 2022(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Financial Officer |
Country of Residence | Norway |
Correspondence Address | C/O Harper Macleod Llp The Cadoro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Euan Ferguson Davidson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 12 St Vincent Place Glasgow G1 2EQ Scotland |
Director Name | Robert Simon Legget |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Foxholm Cobham Surrey KT11 1EF |
Director Name | Mr John Cameron Wallace |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Lord Napier Place Hammersmith London W6 9UB |
Secretary Name | Dawn Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 St Vincent Place Glasgow G1 2EQ Scotland |
Secretary Name | Robert Simon Legget |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Foxholm Cobham Surrey KT11 1EF |
Secretary Name | Mr John Cameron Wallace |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 17 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Lord Napier Place Hammersmith London W6 9UB |
Director Name | Mr Derek Hayes |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 January 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old Rectory Brook Hill Little Waltham Chelmsford Essex CM3 3LJ |
Director Name | Mr Jeremy Dowler |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(1 year, 6 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Starling Close Buckhurst Hill Essex IG9 5TN |
Secretary Name | Mr Jeremy Dowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(1 year, 6 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Starling Close Buckhurst Hill Essex IG9 5TN |
Director Name | Mr Nicholas Andrew Emery |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Roding Drive Kelvedon Hatch Brentwood Essex CM15 0XA |
Director Name | Dr Alexander Thomas Richard Tindall |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 May 2005) |
Role | Engineer |
Correspondence Address | 6 The Leaze Ashton Keynes Swindon Wiltshire SN6 6PE |
Director Name | Mr Alan Geoffrey Moore |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Combe 10 The Street Cherhill Calne Wiltshire SN11 8XP |
Director Name | Kevin McCulloch |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 December 2008) |
Role | Company Director |
Correspondence Address | 2 St. Nicholas Park Epworth Doncaster South Yorkshire DN9 1FB |
Director Name | Mr Jonathan Guy Madgwick |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 July 2006) |
Role | Head Of Developement |
Country of Residence | United Kingdom |
Correspondence Address | Longwell Cottage Longwell Bank Ebrington Chipping Campden Gloucestershire GL55 6NL Wales |
Director Name | Nicholas Rigby |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 December 2008) |
Role | Engineer |
Correspondence Address | 12 Rowden Hill Chippenham Wiltshire SN15 2AF |
Director Name | Mr Keith Moseley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trigonos Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB |
Director Name | Mr Paul Leslie Cowling |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trigonos Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB |
Director Name | Mrs Julia Lynch-Williams |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trigonos Windmill Hill Business Park, Whitehill Way Swindon SN5 6PB |
Director Name | Mr Gareth Mark Swales |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2018) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 64-65 Vincent Square London SW1P 2NU |
Director Name | Mr David Charles Brunt |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 September 2019) |
Role | Director/Ceo |
Country of Residence | Norway |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Secretary Name | Gareth Mark Swales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(19 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 November 2013) |
Role | Company Director |
Correspondence Address | 2nd Floor 64-65 Vincent Square London SW1P 2NU |
Director Name | Mrs Belinda Rosemary Mindell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 64-65 Vincent Square London SW1P 2NU |
Secretary Name | Belinda Rosemary Mindell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 February 2016) |
Role | Company Director |
Correspondence Address | 2nd Floor 64-65 Vincent Square London SW1P 2NU |
Director Name | Miss Hannah Louisa Acquokoh |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2016(22 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2018) |
Role | Chief Group Controller |
Country of Residence | England |
Correspondence Address | 2nd Floor 64-65 Vincent Square London SW1P 2NU |
Director Name | Mr Anders Knut Falkfjell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 24 February 2016(22 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2018) |
Role | Operations Manager |
Country of Residence | Norway |
Correspondence Address | 2nd Floor 64-65 Vincent Square London SW1P 2NU |
Secretary Name | Hannah Louisa Acquokoh |
---|---|
Status | Resigned |
Appointed | 24 February 2016(22 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 August 2018) |
Role | Company Director |
Correspondence Address | 2nd Floor 64-65 Vincent Square London SW1P 2NU |
Director Name | Mr Ian Graham Berry |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Christian Ruth |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 April 2018(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 2022) |
Role | Chief Financial Officer |
Country of Residence | Norway |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Director Name | Mr Frederick Henry Murray |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2019(25 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St. Helen's 1 Undershaft London EC3P 3DQ |
Registered Address | C/O Harper Macleod Llp The Cadoro 45 Gordon Street Glasgow G1 3PE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 8 other UK companies use this postal address |
1.2k at £1 | Fred Olsen Renewables LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £260,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
23 August 2023 | Full accounts made up to 31 December 2022 (31 pages) |
---|---|
8 March 2023 | Termination of appointment of Sean Kent Mclachlan as a director on 6 March 2023 (1 page) |
13 February 2023 | Confirmation statement made on 7 February 2023 with updates (4 pages) |
7 September 2022 | Termination of appointment of Christian Ruth as a director on 31 August 2022 (1 page) |
7 September 2022 | Appointment of Mr Fredrik Bomstad as a director on 24 August 2022 (2 pages) |
17 August 2022 | Full accounts made up to 31 December 2021 (33 pages) |
7 February 2022 | Confirmation statement made on 7 February 2022 with updates (4 pages) |
7 July 2021 | Full accounts made up to 31 December 2020 (26 pages) |
12 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
20 October 2020 | Full accounts made up to 31 December 2019 (25 pages) |
17 September 2020 | Appointment of Mr Ian Shervell as a director on 8 September 2020 (2 pages) |
14 September 2020 | Termination of appointment of Frederick Henry Murray as a director on 8 September 2020 (1 page) |
10 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
10 January 2020 | Appointment of Mr Frederick Henry Murray as a director on 30 December 2019 (2 pages) |
10 January 2020 | Termination of appointment of Ian Graham Berry as a director on 30 December 2019 (1 page) |
16 October 2019 | Director's details changed for Mr Ivar Brandvold on 16 October 2019 (2 pages) |
30 September 2019 | Appointment of Mr Ivar Brandvold as a director on 27 September 2019 (2 pages) |
29 September 2019 | Termination of appointment of David Charles Brunt as a director on 27 September 2019 (1 page) |
6 September 2019 | Secretary's details changed for Ms Simran Kaur Sidhu on 3 September 2019 (1 page) |
5 September 2019 | Director's details changed for Mr Christian Ruth on 3 September 2019 (2 pages) |
5 September 2019 | Director's details changed for David Charles Brunt on 3 September 2019 (2 pages) |
4 September 2019 | Change of details for Fred. Olsen Cbh Limited as a person with significant control on 3 September 2019 (2 pages) |
1 August 2019 | Full accounts made up to 31 December 2018 (24 pages) |
19 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
22 August 2018 | Full accounts made up to 31 December 2017 (22 pages) |
9 August 2018 | Appointment of Ms Simran Kaur Sidhu as a secretary on 9 August 2018 (2 pages) |
9 August 2018 | Termination of appointment of Hannah Louisa Acquokoh as a secretary on 9 August 2018 (1 page) |
2 May 2018 | Appointment of Mr Ian Graham Berry as a director on 30 April 2018 (2 pages) |
2 May 2018 | Termination of appointment of Gareth Mark Swales as a director on 30 April 2018 (1 page) |
2 May 2018 | Termination of appointment of Hannah Louisa Acquokoh as a director on 30 April 2018 (1 page) |
2 May 2018 | Appointment of Mr Christian Ruth as a director on 30 April 2018 (2 pages) |
2 May 2018 | Termination of appointment of Anders Knut Falkfjell as a director on 30 April 2018 (1 page) |
2 May 2018 | Appointment of Mr Sean Kent Mclachlan as a director on 30 April 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
22 November 2017 | Cessation of Fred. Olsen Renewables Limited as a person with significant control on 13 November 2017 (3 pages) |
22 November 2017 | Cessation of Fred. Olsen Renewables Limited as a person with significant control on 22 November 2017 (3 pages) |
22 November 2017 | Notification of Fred. Olsen Cbh Limited as a person with significant control on 22 November 2017 (4 pages) |
22 November 2017 | Notification of Fred. Olsen Cbh Limited as a person with significant control on 13 November 2017 (4 pages) |
6 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
6 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
16 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
22 August 2016 | Director's details changed for Hannah Louisa Acquokoh on 22 August 2016 (2 pages) |
22 August 2016 | Director's details changed for Hannah Louisa Acquokoh on 22 August 2016 (2 pages) |
4 March 2016 | Appointment of Hannah Louisa Acquokoh as a secretary on 24 February 2016 (3 pages) |
4 March 2016 | Termination of appointment of Belinda Rosemary Mindell as a director on 24 February 2016 (2 pages) |
4 March 2016 | Appointment of Hannah Louisa Acquokoh as a director on 24 February 2016 (3 pages) |
4 March 2016 | Termination of appointment of Belinda Rosemary Mindell as a secretary on 24 February 2016 (2 pages) |
4 March 2016 | Appointment of Hannah Louisa Acquokoh as a secretary on 24 February 2016 (3 pages) |
4 March 2016 | Appointment of Anders Knut Falkfjell as a director on 24 February 2016 (3 pages) |
4 March 2016 | Appointment of Anders Knut Falkfjell as a director on 24 February 2016 (3 pages) |
4 March 2016 | Appointment of Hannah Louisa Acquokoh as a director on 24 February 2016 (3 pages) |
4 March 2016 | Termination of appointment of Belinda Rosemary Mindell as a secretary on 24 February 2016 (2 pages) |
4 March 2016 | Termination of appointment of Belinda Rosemary Mindell as a director on 24 February 2016 (2 pages) |
19 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
1 September 2015 | Full accounts made up to 31 December 2014 (8 pages) |
1 September 2015 | Full accounts made up to 31 December 2014 (8 pages) |
17 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
15 July 2014 | Full accounts made up to 31 December 2013 (8 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (8 pages) |
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
14 November 2013 | Appointment of Belinda Rosemary Mindell as a director (3 pages) |
14 November 2013 | Termination of appointment of Gareth Swales as a secretary (2 pages) |
14 November 2013 | Appointment of Belinda Rosemary Mindell as a secretary (3 pages) |
14 November 2013 | Termination of appointment of Gareth Swales as a secretary (2 pages) |
14 November 2013 | Appointment of Belinda Rosemary Mindell as a secretary (3 pages) |
14 November 2013 | Appointment of Belinda Rosemary Mindell as a director (3 pages) |
5 November 2013 | Termination of appointment of Keith Moseley as a director (2 pages) |
5 November 2013 | Termination of appointment of Keith Moseley as a director (2 pages) |
5 November 2013 | Termination of appointment of Julia Lynch-Williams as a director (2 pages) |
5 November 2013 | Termination of appointment of Julia Lynch-Williams as a director (2 pages) |
12 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
12 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
12 July 2013 | Termination of appointment of Nicholas Emery as a director (2 pages) |
12 July 2013 | Termination of appointment of Jeremy Dowler as a secretary (2 pages) |
12 July 2013 | Termination of appointment of Jeremy Dowler as a secretary (2 pages) |
12 July 2013 | Termination of appointment of Nicholas Emery as a director (2 pages) |
12 July 2013 | Appointment of Gareth Mark Swales as a director (3 pages) |
12 July 2013 | Appointment of Gareth Mark Swales as a secretary (3 pages) |
12 July 2013 | Appointment of David Charles Brunt as a director (3 pages) |
12 July 2013 | Appointment of David Charles Brunt as a director (3 pages) |
12 July 2013 | Termination of appointment of Jeremy Dowler as a director (2 pages) |
12 July 2013 | Appointment of Gareth Mark Swales as a secretary (3 pages) |
12 July 2013 | Appointment of Gareth Mark Swales as a director (3 pages) |
12 July 2013 | Termination of appointment of Jeremy Dowler as a director (2 pages) |
19 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
19 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
19 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
28 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (7 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
22 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
3 September 2010 | Appointment of Mrs Julia Lynch-Williams as a director (2 pages) |
3 September 2010 | Termination of appointment of Paul Cowling as a director (1 page) |
3 September 2010 | Termination of appointment of Paul Cowling as a director (1 page) |
3 September 2010 | Appointment of Mrs Julia Lynch-Williams as a director (2 pages) |
22 February 2010 | Registered office address changed from 302 St Vincent Street Glasgow G2 5RZ on 22 February 2010 (2 pages) |
22 February 2010 | Registered office address changed from 302 St Vincent Street Glasgow G2 5RZ on 22 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
9 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
9 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
11 June 2009 | Director's change of particulars / keith moseley / 07/05/2009 (1 page) |
11 June 2009 | Director's change of particulars / paul cowling / 07/05/2009 (1 page) |
11 June 2009 | Director's change of particulars / keith moseley / 07/05/2009 (1 page) |
11 June 2009 | Director's change of particulars / paul cowling / 07/05/2009 (1 page) |
3 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
30 January 2009 | Appointment terminated director nicholas rigby (1 page) |
30 January 2009 | Director appointed paul leslie cowling (3 pages) |
30 January 2009 | Appointment terminated director kevin mcculloch (1 page) |
30 January 2009 | Director appointed keith moseley (2 pages) |
30 January 2009 | Appointment terminated director nicholas rigby (1 page) |
30 January 2009 | Director appointed paul leslie cowling (3 pages) |
30 January 2009 | Appointment terminated director kevin mcculloch (1 page) |
30 January 2009 | Director appointed keith moseley (2 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
4 March 2008 | Return made up to 07/02/08; no change of members (8 pages) |
4 March 2008 | Return made up to 07/02/08; no change of members (8 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
28 February 2007 | Return made up to 07/02/07; full list of members (8 pages) |
28 February 2007 | Return made up to 07/02/07; full list of members (8 pages) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | New director appointed (1 page) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | New director appointed (1 page) |
21 August 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
21 August 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
23 February 2006 | Return made up to 07/02/06; full list of members (8 pages) |
23 February 2006 | Return made up to 07/02/06; full list of members (8 pages) |
20 July 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
20 July 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
3 March 2005 | Return made up to 07/02/05; full list of members (8 pages) |
3 March 2005 | Return made up to 07/02/05; full list of members (8 pages) |
5 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
5 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: 40 torphichen street edinburgh midlothian EH3 8JD (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: 40 torphichen street edinburgh midlothian EH3 8JD (1 page) |
12 June 2004 | New director appointed (2 pages) |
12 June 2004 | New director appointed (2 pages) |
12 June 2004 | Director resigned (1 page) |
12 June 2004 | Director resigned (1 page) |
16 February 2004 | Return made up to 07/02/04; full list of members (8 pages) |
16 February 2004 | Return made up to 07/02/04; full list of members (8 pages) |
17 December 2003 | Registered office changed on 17/12/03 from: 4 north charlotte street edinburgh EH2 4HT (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: 4 north charlotte street edinburgh EH2 4HT (1 page) |
14 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
14 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
15 April 2003 | New director appointed (3 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (3 pages) |
21 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
21 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
25 April 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
25 April 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
4 April 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
4 April 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
14 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
14 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
12 February 2001 | Return made up to 07/02/01; full list of members (7 pages) |
12 February 2001 | Return made up to 07/02/01; full list of members (7 pages) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | Director resigned (1 page) |
28 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
28 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
24 February 2000 | Return made up to 07/02/00; full list of members (7 pages) |
24 February 2000 | Return made up to 07/02/00; full list of members (7 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
3 February 1999 | Return made up to 07/02/99; no change of members (4 pages) |
3 February 1999 | Return made up to 07/02/99; no change of members (4 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
2 March 1998 | Return made up to 07/02/98; full list of members (6 pages) |
2 March 1998 | Return made up to 07/02/98; full list of members (6 pages) |
7 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
7 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
13 February 1997 | Return made up to 07/02/97; no change of members (4 pages) |
13 February 1997 | Return made up to 07/02/97; no change of members (4 pages) |
8 August 1996 | Full accounts made up to 31 March 1996 (7 pages) |
8 August 1996 | Full accounts made up to 31 March 1996 (7 pages) |
23 February 1996 | Return made up to 07/02/96; no change of members (4 pages) |
23 February 1996 | Return made up to 07/02/96; no change of members (4 pages) |
28 September 1995 | Secretary resigned;director resigned (2 pages) |
28 September 1995 | Secretary resigned;director resigned (2 pages) |
28 September 1995 | New secretary appointed;new director appointed (2 pages) |
28 September 1995 | New secretary appointed;new director appointed (2 pages) |
23 August 1995 | Full accounts made up to 31 March 1995 (7 pages) |
23 August 1995 | Full accounts made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
17 February 1994 | Incorporation (31 pages) |
17 February 1994 | Incorporation (31 pages) |