Company NameBrockloch Rig Windfarm Limited
Company StatusActive
Company NumberSC149100
CategoryPrivate Limited Company
Incorporation Date17 February 1994(30 years, 2 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Sean Kent McLachlan
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(24 years, 2 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Secretary NameMs Simran Kaur Sidhu
StatusCurrent
Appointed09 August 2018(24 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Ivar Brandvold
Date of BirthMarch 1956 (Born 68 years ago)
NationalityNorwegian
StatusCurrent
Appointed27 September 2019(25 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleCEO
Country of ResidenceNorway
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Ian Shervell
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2020(26 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMr Fredrik Bomstad
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityNorwegian
StatusCurrent
Appointed24 August 2022(28 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence AddressC/O Harper Macleod Llp The Cadoro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameEuan Ferguson Davidson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(same day as company formation)
RoleSolicitor
Correspondence Address12 St Vincent Place
Glasgow
G1 2EQ
Scotland
Director NameRobert Simon Legget
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFoxholm
Cobham
Surrey
KT11 1EF
Director NameMr John Cameron Wallace
Date of BirthJune 1938 (Born 85 years ago)
NationalityCanadian
StatusResigned
Appointed17 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Lord Napier Place
Hammersmith
London
W6 9UB
Secretary NameDawn Hamilton
NationalityBritish
StatusResigned
Appointed17 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address12 St Vincent Place
Glasgow
G1 2EQ
Scotland
Secretary NameRobert Simon Legget
NationalityBritish
StatusResigned
Appointed17 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFoxholm
Cobham
Surrey
KT11 1EF
Secretary NameMr John Cameron Wallace
NationalityCanadian
StatusResigned
Appointed17 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Lord Napier Place
Hammersmith
London
W6 9UB
Director NameMr Derek Hayes
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(6 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 18 January 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Brook Hill
Little Waltham
Chelmsford
Essex
CM3 3LJ
Director NameMr Jeremy Dowler
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(1 year, 6 months after company formation)
Appointment Duration17 years, 10 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Starling Close
Buckhurst Hill
Essex
IG9 5TN
Secretary NameMr Jeremy Dowler
NationalityBritish
StatusResigned
Appointed04 September 1995(1 year, 6 months after company formation)
Appointment Duration17 years, 10 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Starling Close
Buckhurst Hill
Essex
IG9 5TN
Director NameMr Nicholas Andrew Emery
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(8 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Roding Drive
Kelvedon Hatch
Brentwood
Essex
CM15 0XA
Director NameDr Alexander Thomas Richard Tindall
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(9 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 20 May 2005)
RoleEngineer
Correspondence Address6 The Leaze
Ashton Keynes
Swindon
Wiltshire
SN6 6PE
Director NameMr Alan Geoffrey Moore
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(9 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Combe 10 The Street
Cherhill
Calne
Wiltshire
SN11 8XP
Director NameKevin McCulloch
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(10 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 December 2008)
RoleCompany Director
Correspondence Address2 St. Nicholas Park
Epworth
Doncaster
South Yorkshire
DN9 1FB
Director NameMr Jonathan Guy Madgwick
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(11 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 July 2006)
RoleHead Of Developement
Country of ResidenceUnited Kingdom
Correspondence AddressLongwell Cottage Longwell Bank
Ebrington
Chipping Campden
Gloucestershire
GL55 6NL
Wales
Director NameNicholas Rigby
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(12 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 December 2008)
RoleEngineer
Correspondence Address12 Rowden Hill
Chippenham
Wiltshire
SN15 2AF
Director NameMr Keith Moseley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(14 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrigonos Windmill Hill Business Park
Whitehill Way
Swindon
Wiltshire
SN5 6PB
Director NameMr Paul Leslie Cowling
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(14 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrigonos Windmill Hill Business Park
Whitehill Way
Swindon
Wiltshire
SN5 6PB
Director NameMrs Julia Lynch-Williams
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(16 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrigonos
Windmill Hill Business Park, Whitehill Way
Swindon
SN5 6PB
Director NameMr Gareth Mark Swales
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(19 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2018)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 64-65 Vincent Square
London
SW1P 2NU
Director NameMr David Charles Brunt
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(19 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 September 2019)
RoleDirector/Ceo
Country of ResidenceNorway
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Secretary NameGareth Mark Swales
NationalityBritish
StatusResigned
Appointed01 July 2013(19 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 November 2013)
RoleCompany Director
Correspondence Address2nd Floor 64-65 Vincent Square
London
SW1P 2NU
Director NameMrs Belinda Rosemary Mindell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(19 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 64-65 Vincent Square
London
SW1P 2NU
Secretary NameBelinda Rosemary Mindell
NationalityBritish
StatusResigned
Appointed12 November 2013(19 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 February 2016)
RoleCompany Director
Correspondence Address2nd Floor 64-65 Vincent Square
London
SW1P 2NU
Director NameMiss Hannah Louisa Acquokoh
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2016(22 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2018)
RoleChief Group Controller
Country of ResidenceEngland
Correspondence Address2nd Floor 64-65 Vincent Square
London
SW1P 2NU
Director NameMr Anders Knut Falkfjell
Date of BirthJune 1968 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed24 February 2016(22 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2018)
RoleOperations Manager
Country of ResidenceNorway
Correspondence Address2nd Floor 64-65 Vincent Square
London
SW1P 2NU
Secretary NameHannah Louisa Acquokoh
StatusResigned
Appointed24 February 2016(22 years after company formation)
Appointment Duration2 years, 5 months (resigned 09 August 2018)
RoleCompany Director
Correspondence Address2nd Floor 64-65 Vincent Square
London
SW1P 2NU
Director NameMr Ian Graham Berry
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(24 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Christian Ruth
Date of BirthJune 1962 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed30 April 2018(24 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2022)
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Frederick Henry Murray
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2019(25 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Helen's 1 Undershaft
London
EC3P 3DQ

Location

Registered AddressC/O Harper Macleod Llp The Cadoro
45 Gordon Street
Glasgow
G1 3PE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Shareholders

1.2k at £1Fred Olsen Renewables LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£260,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

23 August 2023Full accounts made up to 31 December 2022 (31 pages)
8 March 2023Termination of appointment of Sean Kent Mclachlan as a director on 6 March 2023 (1 page)
13 February 2023Confirmation statement made on 7 February 2023 with updates (4 pages)
7 September 2022Termination of appointment of Christian Ruth as a director on 31 August 2022 (1 page)
7 September 2022Appointment of Mr Fredrik Bomstad as a director on 24 August 2022 (2 pages)
17 August 2022Full accounts made up to 31 December 2021 (33 pages)
7 February 2022Confirmation statement made on 7 February 2022 with updates (4 pages)
7 July 2021Full accounts made up to 31 December 2020 (26 pages)
12 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
20 October 2020Full accounts made up to 31 December 2019 (25 pages)
17 September 2020Appointment of Mr Ian Shervell as a director on 8 September 2020 (2 pages)
14 September 2020Termination of appointment of Frederick Henry Murray as a director on 8 September 2020 (1 page)
10 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
10 January 2020Appointment of Mr Frederick Henry Murray as a director on 30 December 2019 (2 pages)
10 January 2020Termination of appointment of Ian Graham Berry as a director on 30 December 2019 (1 page)
16 October 2019Director's details changed for Mr Ivar Brandvold on 16 October 2019 (2 pages)
30 September 2019Appointment of Mr Ivar Brandvold as a director on 27 September 2019 (2 pages)
29 September 2019Termination of appointment of David Charles Brunt as a director on 27 September 2019 (1 page)
6 September 2019Secretary's details changed for Ms Simran Kaur Sidhu on 3 September 2019 (1 page)
5 September 2019Director's details changed for Mr Christian Ruth on 3 September 2019 (2 pages)
5 September 2019Director's details changed for David Charles Brunt on 3 September 2019 (2 pages)
4 September 2019Change of details for Fred. Olsen Cbh Limited as a person with significant control on 3 September 2019 (2 pages)
1 August 2019Full accounts made up to 31 December 2018 (24 pages)
19 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
22 August 2018Full accounts made up to 31 December 2017 (22 pages)
9 August 2018Appointment of Ms Simran Kaur Sidhu as a secretary on 9 August 2018 (2 pages)
9 August 2018Termination of appointment of Hannah Louisa Acquokoh as a secretary on 9 August 2018 (1 page)
2 May 2018Appointment of Mr Ian Graham Berry as a director on 30 April 2018 (2 pages)
2 May 2018Termination of appointment of Gareth Mark Swales as a director on 30 April 2018 (1 page)
2 May 2018Termination of appointment of Hannah Louisa Acquokoh as a director on 30 April 2018 (1 page)
2 May 2018Appointment of Mr Christian Ruth as a director on 30 April 2018 (2 pages)
2 May 2018Termination of appointment of Anders Knut Falkfjell as a director on 30 April 2018 (1 page)
2 May 2018Appointment of Mr Sean Kent Mclachlan as a director on 30 April 2018 (2 pages)
13 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
22 November 2017Cessation of Fred. Olsen Renewables Limited as a person with significant control on 13 November 2017 (3 pages)
22 November 2017Cessation of Fred. Olsen Renewables Limited as a person with significant control on 22 November 2017 (3 pages)
22 November 2017Notification of Fred. Olsen Cbh Limited as a person with significant control on 22 November 2017 (4 pages)
22 November 2017Notification of Fred. Olsen Cbh Limited as a person with significant control on 13 November 2017 (4 pages)
6 September 2017Full accounts made up to 31 December 2016 (21 pages)
6 September 2017Full accounts made up to 31 December 2016 (21 pages)
16 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
27 September 2016Full accounts made up to 31 December 2015 (19 pages)
27 September 2016Full accounts made up to 31 December 2015 (19 pages)
22 August 2016Director's details changed for Hannah Louisa Acquokoh on 22 August 2016 (2 pages)
22 August 2016Director's details changed for Hannah Louisa Acquokoh on 22 August 2016 (2 pages)
4 March 2016Appointment of Hannah Louisa Acquokoh as a secretary on 24 February 2016 (3 pages)
4 March 2016Termination of appointment of Belinda Rosemary Mindell as a director on 24 February 2016 (2 pages)
4 March 2016Appointment of Hannah Louisa Acquokoh as a director on 24 February 2016 (3 pages)
4 March 2016Termination of appointment of Belinda Rosemary Mindell as a secretary on 24 February 2016 (2 pages)
4 March 2016Appointment of Hannah Louisa Acquokoh as a secretary on 24 February 2016 (3 pages)
4 March 2016Appointment of Anders Knut Falkfjell as a director on 24 February 2016 (3 pages)
4 March 2016Appointment of Anders Knut Falkfjell as a director on 24 February 2016 (3 pages)
4 March 2016Appointment of Hannah Louisa Acquokoh as a director on 24 February 2016 (3 pages)
4 March 2016Termination of appointment of Belinda Rosemary Mindell as a secretary on 24 February 2016 (2 pages)
4 March 2016Termination of appointment of Belinda Rosemary Mindell as a director on 24 February 2016 (2 pages)
19 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,200
(6 pages)
19 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,200
(6 pages)
1 September 2015Full accounts made up to 31 December 2014 (8 pages)
1 September 2015Full accounts made up to 31 December 2014 (8 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,200
(6 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,200
(6 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,200
(6 pages)
15 July 2014Full accounts made up to 31 December 2013 (8 pages)
15 July 2014Full accounts made up to 31 December 2013 (8 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,200
(6 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,200
(6 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,200
(6 pages)
14 November 2013Appointment of Belinda Rosemary Mindell as a director (3 pages)
14 November 2013Termination of appointment of Gareth Swales as a secretary (2 pages)
14 November 2013Appointment of Belinda Rosemary Mindell as a secretary (3 pages)
14 November 2013Termination of appointment of Gareth Swales as a secretary (2 pages)
14 November 2013Appointment of Belinda Rosemary Mindell as a secretary (3 pages)
14 November 2013Appointment of Belinda Rosemary Mindell as a director (3 pages)
5 November 2013Termination of appointment of Keith Moseley as a director (2 pages)
5 November 2013Termination of appointment of Keith Moseley as a director (2 pages)
5 November 2013Termination of appointment of Julia Lynch-Williams as a director (2 pages)
5 November 2013Termination of appointment of Julia Lynch-Williams as a director (2 pages)
12 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
12 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
12 July 2013Termination of appointment of Nicholas Emery as a director (2 pages)
12 July 2013Termination of appointment of Jeremy Dowler as a secretary (2 pages)
12 July 2013Termination of appointment of Jeremy Dowler as a secretary (2 pages)
12 July 2013Termination of appointment of Nicholas Emery as a director (2 pages)
12 July 2013Appointment of Gareth Mark Swales as a director (3 pages)
12 July 2013Appointment of Gareth Mark Swales as a secretary (3 pages)
12 July 2013Appointment of David Charles Brunt as a director (3 pages)
12 July 2013Appointment of David Charles Brunt as a director (3 pages)
12 July 2013Termination of appointment of Jeremy Dowler as a director (2 pages)
12 July 2013Appointment of Gareth Mark Swales as a secretary (3 pages)
12 July 2013Appointment of Gareth Mark Swales as a director (3 pages)
12 July 2013Termination of appointment of Jeremy Dowler as a director (2 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
28 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
28 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
22 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
22 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
22 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
3 September 2010Appointment of Mrs Julia Lynch-Williams as a director (2 pages)
3 September 2010Termination of appointment of Paul Cowling as a director (1 page)
3 September 2010Termination of appointment of Paul Cowling as a director (1 page)
3 September 2010Appointment of Mrs Julia Lynch-Williams as a director (2 pages)
22 February 2010Registered office address changed from 302 St Vincent Street Glasgow G2 5RZ on 22 February 2010 (2 pages)
22 February 2010Registered office address changed from 302 St Vincent Street Glasgow G2 5RZ on 22 February 2010 (2 pages)
18 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
18 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
18 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
9 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
9 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
11 June 2009Director's change of particulars / keith moseley / 07/05/2009 (1 page)
11 June 2009Director's change of particulars / paul cowling / 07/05/2009 (1 page)
11 June 2009Director's change of particulars / keith moseley / 07/05/2009 (1 page)
11 June 2009Director's change of particulars / paul cowling / 07/05/2009 (1 page)
3 March 2009Return made up to 07/02/09; full list of members (4 pages)
3 March 2009Return made up to 07/02/09; full list of members (4 pages)
30 January 2009Appointment terminated director nicholas rigby (1 page)
30 January 2009Director appointed paul leslie cowling (3 pages)
30 January 2009Appointment terminated director kevin mcculloch (1 page)
30 January 2009Director appointed keith moseley (2 pages)
30 January 2009Appointment terminated director nicholas rigby (1 page)
30 January 2009Director appointed paul leslie cowling (3 pages)
30 January 2009Appointment terminated director kevin mcculloch (1 page)
30 January 2009Director appointed keith moseley (2 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
4 March 2008Return made up to 07/02/08; no change of members (8 pages)
4 March 2008Return made up to 07/02/08; no change of members (8 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
28 February 2007Return made up to 07/02/07; full list of members (8 pages)
28 February 2007Return made up to 07/02/07; full list of members (8 pages)
25 August 2006Director resigned (1 page)
25 August 2006New director appointed (1 page)
25 August 2006Director resigned (1 page)
25 August 2006New director appointed (1 page)
21 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
21 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
23 February 2006Return made up to 07/02/06; full list of members (8 pages)
23 February 2006Return made up to 07/02/06; full list of members (8 pages)
20 July 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
20 July 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
3 March 2005Return made up to 07/02/05; full list of members (8 pages)
3 March 2005Return made up to 07/02/05; full list of members (8 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
17 August 2004Registered office changed on 17/08/04 from: 40 torphichen street edinburgh midlothian EH3 8JD (1 page)
17 August 2004Registered office changed on 17/08/04 from: 40 torphichen street edinburgh midlothian EH3 8JD (1 page)
12 June 2004New director appointed (2 pages)
12 June 2004New director appointed (2 pages)
12 June 2004Director resigned (1 page)
12 June 2004Director resigned (1 page)
16 February 2004Return made up to 07/02/04; full list of members (8 pages)
16 February 2004Return made up to 07/02/04; full list of members (8 pages)
17 December 2003Registered office changed on 17/12/03 from: 4 north charlotte street edinburgh EH2 4HT (1 page)
17 December 2003Registered office changed on 17/12/03 from: 4 north charlotte street edinburgh EH2 4HT (1 page)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
15 April 2003New director appointed (3 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (3 pages)
21 February 2003Return made up to 07/02/03; full list of members (7 pages)
21 February 2003Return made up to 07/02/03; full list of members (7 pages)
20 February 2003New director appointed (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003Director resigned (1 page)
25 April 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
25 April 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
4 April 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
4 April 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
14 February 2002Return made up to 07/02/02; full list of members (6 pages)
14 February 2002Return made up to 07/02/02; full list of members (6 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
12 February 2001Return made up to 07/02/01; full list of members (7 pages)
12 February 2001Return made up to 07/02/01; full list of members (7 pages)
5 February 2001Director resigned (1 page)
5 February 2001Director resigned (1 page)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
24 February 2000Return made up to 07/02/00; full list of members (7 pages)
24 February 2000Return made up to 07/02/00; full list of members (7 pages)
30 January 2000Full accounts made up to 31 March 1999 (7 pages)
30 January 2000Full accounts made up to 31 March 1999 (7 pages)
3 February 1999Return made up to 07/02/99; no change of members (4 pages)
3 February 1999Return made up to 07/02/99; no change of members (4 pages)
22 January 1999Full accounts made up to 31 March 1998 (7 pages)
22 January 1999Full accounts made up to 31 March 1998 (7 pages)
2 March 1998Return made up to 07/02/98; full list of members (6 pages)
2 March 1998Return made up to 07/02/98; full list of members (6 pages)
7 October 1997Full accounts made up to 31 March 1997 (7 pages)
7 October 1997Full accounts made up to 31 March 1997 (7 pages)
13 February 1997Return made up to 07/02/97; no change of members (4 pages)
13 February 1997Return made up to 07/02/97; no change of members (4 pages)
8 August 1996Full accounts made up to 31 March 1996 (7 pages)
8 August 1996Full accounts made up to 31 March 1996 (7 pages)
23 February 1996Return made up to 07/02/96; no change of members (4 pages)
23 February 1996Return made up to 07/02/96; no change of members (4 pages)
28 September 1995Secretary resigned;director resigned (2 pages)
28 September 1995Secretary resigned;director resigned (2 pages)
28 September 1995New secretary appointed;new director appointed (2 pages)
28 September 1995New secretary appointed;new director appointed (2 pages)
23 August 1995Full accounts made up to 31 March 1995 (7 pages)
23 August 1995Full accounts made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
17 February 1994Incorporation (31 pages)
17 February 1994Incorporation (31 pages)