Edinburgh
EH7 5JH
Scotland
Director Name | Rui Jorge Maia Da Silva |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 03 September 2021(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | COO |
Country of Residence | Portugal |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 25 September 2020(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Roderick James Jackson |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 One Tree Lane Beaconsfield Buckinghamshire HP9 2BU |
Secretary Name | Wright Johnston And Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 St Vincent Place Glasgow G1 2EQ Scotland |
Secretary Name | Andrew Stephen James Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 April 1998) |
Role | Company Director |
Correspondence Address | The Manse Langford Lechlade Gloucestershire GL7 3LW Wales |
Director Name | Mr Vincent Richard Harris |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(4 days after company formation) |
Appointment Duration | 2 years (resigned 31 March 1998) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Ashlea Whiteway View Stratton Cirencester Gloucestershire GL7 2HY Wales |
Director Name | Mr Jeremy Dowler |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(4 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Starling Close Buckhurst Hill Essex IG9 5TN |
Director Name | John Alexander Gaca |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 26 May 1998) |
Role | Managing Director |
Correspondence Address | 19 Walden Lodge Close Devires Wiltshire SN10 5BU |
Secretary Name | Afshan Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 January 2000) |
Role | Company Director |
Correspondence Address | 7 Balliol Road Caversham Heights Reading Berkshire RG4 7DT |
Secretary Name | Mr Simon John Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Farrar Drive Barton Park Marlborough Wiltshire SN8 1TP |
Director Name | Mr Nicholas Andrew Emery |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 November 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Roding Drive Kelvedon Hatch Brentwood Essex CM15 0XA |
Director Name | Dr Kevin Neal Akhurst |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2005(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | 24 Battery End Newbury Berkshire RG14 6NX |
Secretary Name | Mrs Penelope Anne Sainsbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(10 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB |
Secretary Name | Mr Christopher David Barras |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(10 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 11 October 2016) |
Role | Company Director |
Correspondence Address | Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB |
Director Name | Mr Mark Peter Chladek |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 October 2009) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 23 Alma Road Reigate Surrey RH2 0DH |
Director Name | Mr Paul Leslie Cowling |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(12 years, 1 month after company formation) |
Appointment Duration | 2 years (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 | Mr Kenton Edward Bradbury |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(13 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 27 April 2015) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Trigonos Trigonos Windmill Hill Business Park, Whitehill Way Swindon SN5 6PB |
Director Name | Mr Paul Coffey |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB |
Director Name | Mr James Nigel Shelley Cooper |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 December 2012) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Trigonos Trigonos Windmill Hill Business Park, Whitehill Way Swindon SN5 6PB |
Secretary Name | Mrs Deirdre Maura Robinson |
---|---|
Status | Resigned |
Appointed | 09 May 2011(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 January 2014) |
Role | Company Director |
Correspondence Address | Trigonos Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB |
Director Name | Mrs Maria Georgina Dellacha |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 July 2015) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB |
Secretary Name | Mrs Penelope Anne Sainsbury |
---|---|
Status | Resigned |
Appointed | 29 January 2014(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 October 2016) |
Role | Company Director |
Correspondence Address | Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB |
Director Name | Mr Benjamin James Freeman |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(19 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 October 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB |
Director Name | Dr Holger Himmel |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2016(19 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 October 2016) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB |
Director Name | Mr Stephen Johnson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2016(20 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr Olov Mikael Kramer |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 October 2016(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 December 2017) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 5th Floor Quartmile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Ms Leanne Marie Bell |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 2017(21 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 December 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mrs Katerina Brown |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 July 2019) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr David Huw Griffiths |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 March 2021) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Daniel Joseph Guerin |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2020(23 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2020) |
Role | Interim Cfo |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Mark Richard Jones |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 March 2023) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Maples Fiduciary Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2016(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 December 2017) |
Correspondence Address | 11th Floor 200 Aldersgate Street London EC1A 4HD |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2017(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 September 2020) |
Correspondence Address | 5th Floor 2 Lister Square Quartermile Two Edinburgh EH3 9GL Scotland |
Registered Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 5,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,503,676 |
Gross Profit | £1,296,200 |
Net Worth | £6,556,846 |
Cash | £484,713 |
Current Liabilities | £1,814,157 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
30 December 2005 | Delivered on: 10 January 2006 Persons entitled: The Bank of Tokyo-Mitsubishi Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
5 January 2005 | Delivered on: 18 January 2005 Persons entitled: Fred. Olsen Renewables Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease over gallow rig windfarm site, carsphairn forest complex, carsphairn. Outstanding |
5 January 2005 | Delivered on: 18 January 2005 Persons entitled: Fred. Olsen Renewables Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease over polwhat rig windfarm site, carsphairn forest complex, carsphairn. Outstanding |
18 January 2006 | Delivered on: 21 January 2006 Persons entitled: The Bank of Tokyo-Mitsubishi Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest under a lease between electricity supply nominees limited and polwhat rig windfarm limited. Outstanding |
30 December 2005 | Delivered on: 17 January 2006 Persons entitled: The Bank of Tokyo-Mitsubishi Limited Classification: Shares pledge Secured details: All sums due or to become due. Particulars: The pledgor pledges and assigns to the security trustee it whole right, title, interest and benefit in and to the existing shares and any other pledged securities. Outstanding |
30 December 2005 | Delivered on: 17 January 2006 Persons entitled: The Bank of Tokyo-Mitsubishi Limited Classification: Scottish assignation in security Secured details: All sums due or to become due. Particulars: Whole right, title, interest and benefit in and to the project insurances, the uncalled amounts, the contracts, the accounts and all rights thereto. Outstanding |
30 December 2005 | Delivered on: 10 January 2006 Persons entitled: The Bank of Tokyo-Mitsubishi Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
3 September 1996 | Delivered on: 12 September 1996 Satisfied on: 15 December 2004 Persons entitled: Fred Olsen Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
3 September 1996 | Delivered on: 12 September 1996 Satisfied on: 5 January 2006 Persons entitled: National Power PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
23 July 1996 | Delivered on: 9 August 1996 Satisfied on: 31 December 2004 Persons entitled: Fred Olsen Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease over gallow rig windfarm site,carsphairn forest complex,carsphairn. Fully Satisfied |
23 July 1996 | Delivered on: 9 August 1996 Satisfied on: 21 January 2006 Persons entitled: National Power PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease over polwhat rig windfarm site,carsphairn forest complex,carsphairn. Fully Satisfied |
23 July 1996 | Delivered on: 9 August 1996 Satisfied on: 31 December 2004 Persons entitled: Fred Olsen Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease over polwhat rig windfarm site,carsphairn forest complex,carsphairn. Fully Satisfied |
23 July 1996 | Delivered on: 9 August 1996 Satisfied on: 21 January 2006 Persons entitled: National Power PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenant interest in the lease over gallow rig,windfarm site,carsphairn forest complex,carsphairn. Fully Satisfied |
12 February 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
---|---|
17 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
17 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
17 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages) |
17 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (60 pages) |
29 March 2023 | Termination of appointment of Mark Richard Jones as a director on 28 March 2023 (1 page) |
16 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
21 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages) |
5 July 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
5 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
5 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (61 pages) |
16 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
7 December 2021 | Director's details changed for Rui Jorge Maia Da Silva on 7 December 2021 (2 pages) |
6 October 2021 | Full accounts made up to 31 December 2020 (19 pages) |
6 September 2021 | Appointment of Rui Jorge Maia Da Silva as a director on 3 September 2021 (2 pages) |
29 April 2021 | Company name changed windy standard LIMITED\certificate issued on 29/04/21
|
2 March 2021 | Termination of appointment of David Huw Griffiths as a director on 2 March 2021 (1 page) |
1 March 2021 | Full accounts made up to 31 December 2019 (19 pages) |
8 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
2 November 2020 | Appointment of Mr Pablo Andres as a director on 1 November 2020 (2 pages) |
2 November 2020 | Termination of appointment of Daniel Joseph Guerin as a director on 31 October 2020 (1 page) |
25 September 2020 | Director's details changed for Mr David Huw Griffiths on 25 September 2020 (2 pages) |
25 September 2020 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 25 September 2020 (1 page) |
25 September 2020 | Director's details changed for Mr Daniel Joseph Guerin on 25 September 2020 (2 pages) |
25 September 2020 | Appointment of Burness Paull Llp as a secretary on 25 September 2020 (2 pages) |
25 September 2020 | Change of details for Beaufort Wind Limited as a person with significant control on 25 September 2020 (2 pages) |
25 September 2020 | Director's details changed for Mr Mark Richard Jones on 25 September 2020 (2 pages) |
25 September 2020 | Registered office address changed from 5th Floor Quartmile Two 2 Lister Square Edinburgh EH3 9GL Scotland to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 25 September 2020 (1 page) |
6 March 2020 | Appointment of Daniel Joseph Guerin as a director on 1 January 2020 (2 pages) |
6 March 2020 | Appointment of Mr Mark Richard Jones as a director on 1 January 2020 (2 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
6 January 2020 | Termination of appointment of David Mel Zuydam as a director on 1 January 2020 (1 page) |
20 September 2019 | Full accounts made up to 31 December 2018 (21 pages) |
24 July 2019 | Termination of appointment of Katerina Brown as a director on 4 July 2019 (1 page) |
24 July 2019 | Appointment of Mr David Mel Zuydam as a director on 11 July 2019 (2 pages) |
14 March 2019 | Statement of capital on 14 March 2019
|
1 March 2019 | Solvency Statement dated 19/02/19 (1 page) |
1 March 2019 | Statement by Directors (1 page) |
1 March 2019 | Resolutions
|
18 February 2019 | Termination of appointment of Scott Leitch Mackenzie as a director on 30 January 2019 (1 page) |
18 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
11 December 2018 | Termination of appointment of Mark Alan Walters as a director on 5 December 2018 (1 page) |
11 December 2018 | Termination of appointment of Andrew William Lee as a director on 5 December 2018 (1 page) |
5 October 2018 | Resolutions
|
28 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
12 March 2018 | Appointment of Morton Fraser Secretaries Limited as a secretary on 14 December 2017 (2 pages) |
12 March 2018 | Termination of appointment of Maples Fiduciary Services (Uk) Limited as a secretary on 14 December 2017 (1 page) |
21 February 2018 | Appointment of Katerina Brown as a director on 14 December 2017 (2 pages) |
21 February 2018 | Termination of appointment of Steen Stavnsbo as a director on 14 December 2017 (1 page) |
21 February 2018 | Termination of appointment of Dima Rifai as a director on 14 December 2017 (1 page) |
21 February 2018 | Appointment of Scott Mackenzie as a director on 14 December 2017 (2 pages) |
21 February 2018 | Appointment of Mr David Huw Griffiths as a director on 14 December 2017 (2 pages) |
21 February 2018 | Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to 5th Floor Quartmile Two 2 Lister Square Edinburgh EH3 9GL on 21 February 2018 (1 page) |
21 February 2018 | Termination of appointment of Leanne Marie Bell as a director on 14 December 2017 (1 page) |
21 February 2018 | Appointment of Mr Andrew William Lee as a director on 14 December 2017 (2 pages) |
21 February 2018 | Termination of appointment of Olov Mikael Kramer as a director on 14 December 2017 (1 page) |
21 February 2018 | Termination of appointment of Matthew Joseph Leblanc as a director on 14 December 2017 (1 page) |
21 February 2018 | Termination of appointment of Armando Andres Pena as a director on 14 December 2017 (1 page) |
15 February 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
29 December 2017 | Resolutions
|
29 December 2017 | Resolutions
|
19 December 2017 | Satisfaction of charge 11 in full (9 pages) |
19 December 2017 | Satisfaction of charge 13 in full (6 pages) |
19 December 2017 | Satisfaction of charge 12 in full (8 pages) |
19 December 2017 | Satisfaction of charge 13 in full (6 pages) |
19 December 2017 | Cessation of Bank of Tokyo-Mitsubishi Ufj, Ltd as Security Trustee as a person with significant control on 18 December 2017 (1 page) |
19 December 2017 | Satisfaction of charge 11 in full (9 pages) |
19 December 2017 | Change of details for Beaufort Wind Limited as a person with significant control on 18 December 2017 (2 pages) |
19 December 2017 | Satisfaction of charge 9 in full (9 pages) |
19 December 2017 | Cessation of Bank of Tokyo-Mitsubishi Ufj, Ltd as Security Trustee as a person with significant control on 18 December 2017 (1 page) |
19 December 2017 | Satisfaction of charge 12 in full (8 pages) |
19 December 2017 | Satisfaction of charge 10 in full (9 pages) |
19 December 2017 | Satisfaction of charge 10 in full (9 pages) |
19 December 2017 | Change of details for Beaufort Wind Limited as a person with significant control on 18 December 2017 (2 pages) |
19 December 2017 | Satisfaction of charge 9 in full (9 pages) |
12 December 2017 | Change of details for Bank of Tokyo-Mitsubishi Ufj, Ltd as Security Trustee as a person with significant control on 6 April 2016 (2 pages) |
12 December 2017 | Change of details for Beaufort Wind Limited as a person with significant control on 6 April 2016 (2 pages) |
12 December 2017 | Notification of Bank of Tokyo-Mitsubishi Ufj, Ltd as Security Trustee as a person with significant control on 6 April 2016 (2 pages) |
12 December 2017 | Notification of Bank of Tokyo-Mitsubishi Ufj, Ltd as Security Trustee as a person with significant control on 6 April 2016 (2 pages) |
12 December 2017 | Change of details for Bank of Tokyo-Mitsubishi Ufj, Ltd as Security Trustee as a person with significant control on 6 April 2016 (2 pages) |
12 December 2017 | Change of details for Beaufort Wind Limited as a person with significant control on 6 April 2016 (2 pages) |
12 June 2017 | Appointment of Ms Leanne Marie Bell as a director on 7 June 2017 (2 pages) |
12 June 2017 | Appointment of Ms Leanne Marie Bell as a director on 7 June 2017 (2 pages) |
12 April 2017 | Full accounts made up to 31 December 2016 (25 pages) |
12 April 2017 | Full accounts made up to 31 December 2016 (25 pages) |
8 March 2017 | Termination of appointment of Stephen Johnson as a director on 7 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Nikolaus Thaddaeus Roessner as a director on 7 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Nikolaus Thaddaeus Roessner as a director on 7 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Stephen Johnson as a director on 7 March 2017 (1 page) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
4 November 2016 | Director's details changed for Armando Andres Pena on 4 November 2016 (2 pages) |
4 November 2016 | Director's details changed for Armando Andres Pena on 4 November 2016 (2 pages) |
14 October 2016 | Registered office address changed from 302 st Vincent Street Glasgow G2 5RZ to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 14 October 2016 (1 page) |
14 October 2016 | Registered office address changed from 302 st Vincent Street Glasgow G2 5RZ to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 14 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Benjamin James Freeman as a director on 11 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Christopher David Barras as a secretary on 11 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Benjamin James Freeman as a director on 11 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Mark Peter Chladek as a director on 31 July 2016 (1 page) |
13 October 2016 | Appointment of Miss Dima Rifai as a director on 11 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of Holger Himmel as a director on 11 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Michael Parker as a director on 11 October 2016 (1 page) |
13 October 2016 | Appointment of Mr Olov Mikael Kramer as a director on 11 October 2016 (2 pages) |
13 October 2016 | Appointment of Miss Dima Rifai as a director on 11 October 2016 (2 pages) |
13 October 2016 | Appointment of Maples Fiduciary Services (Uk) Limited as a secretary on 11 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of Mark Peter Chladek as a director on 31 July 2016 (1 page) |
13 October 2016 | Appointment of Maples Fiduciary Services (Uk) Limited as a secretary on 11 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of Michael Parker as a director on 11 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Holger Himmel as a director on 11 October 2016 (1 page) |
13 October 2016 | Appointment of Mr Olov Mikael Kramer as a director on 11 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of Penelope Anne Sainsbury as a secretary on 11 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Penelope Anne Sainsbury as a secretary on 11 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Christopher David Barras as a secretary on 11 October 2016 (1 page) |
12 October 2016 | Appointment of Mr Stephen Johnson as a director on 31 July 2016 (2 pages) |
12 October 2016 | Appointment of Mr Stephen Johnson as a director on 31 July 2016 (2 pages) |
16 September 2016 | Director's details changed for Mr Steen Stavnsbo on 16 September 2016 (2 pages) |
16 September 2016 | Director's details changed for Mr Matthew Joseph Leblanc on 16 September 2016 (2 pages) |
16 September 2016 | Director's details changed for Mr Matthew Joseph Leblanc on 16 September 2016 (2 pages) |
16 September 2016 | Director's details changed for Mr Steen Stavnsbo on 16 September 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr Mark Alan Walters on 1 August 2013 (2 pages) |
16 May 2016 | Director's details changed for Mr Mark Alan Walters on 18 July 2012 (2 pages) |
16 May 2016 | Director's details changed for Mr Mark Alan Walters on 1 August 2013 (2 pages) |
16 May 2016 | Director's details changed for Mr Mark Alan Walters on 18 July 2012 (2 pages) |
28 April 2016 | Full accounts made up to 31 December 2015 (26 pages) |
28 April 2016 | Full accounts made up to 31 December 2015 (26 pages) |
1 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
5 January 2016 | Termination of appointment of Dirk Simons as a director on 31 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Dirk Simons as a director on 31 December 2015 (1 page) |
5 January 2016 | Appointment of Dr Holger Himmel as a director on 1 January 2016 (2 pages) |
5 January 2016 | Appointment of Dr Holger Himmel as a director on 1 January 2016 (2 pages) |
14 July 2015 | Appointment of Mr Nikolaus Thaddaeus Roessner as a director on 3 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr Nikolaus Thaddaeus Roessner as a director on 3 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr Nikolaus Thaddaeus Roessner as a director on 3 July 2015 (2 pages) |
10 July 2015 | Termination of appointment of Maria Georgina Dellacha as a director on 3 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Maria Georgina Dellacha as a director on 3 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Maria Georgina Dellacha as a director on 3 July 2015 (1 page) |
29 June 2015 | Director's details changed for Mr Dirk Simons on 23 May 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Steen Stavnsbo on 23 May 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Steen Stavnsbo on 23 May 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Dirk Simons on 23 May 2015 (2 pages) |
11 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
11 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
30 April 2015 | Termination of appointment of Kenton Edward Bradbury as a director on 27 April 2015 (1 page) |
30 April 2015 | Appointment of Mr Mark Peter Chladek as a director on 27 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr Mark Peter Chladek as a director on 27 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Kenton Edward Bradbury as a director on 27 April 2015 (1 page) |
10 March 2015 | Appointment of Mr Benjamin James Freeman as a director on 1 March 2015 (2 pages) |
10 March 2015 | Appointment of Mr Benjamin James Freeman as a director on 1 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Michael Parker on 1 March 2015 (2 pages) |
10 March 2015 | Termination of appointment of Paul Coffey as a director on 28 February 2015 (1 page) |
10 March 2015 | Termination of appointment of Paul Coffey as a director on 28 February 2015 (1 page) |
10 March 2015 | Director's details changed for Mr Michael Parker on 1 March 2015 (2 pages) |
10 March 2015 | Appointment of Mr Benjamin James Freeman as a director on 1 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Michael Parker on 1 March 2015 (2 pages) |
9 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
1 May 2014 | Appointment of Mr Michael Parker as a director (2 pages) |
1 May 2014 | Appointment of Mr Michael Parker as a director (2 pages) |
1 May 2014 | Appointment of Mr Dirk Simons as a director (2 pages) |
1 May 2014 | Appointment of Mr Dirk Simons as a director (2 pages) |
29 April 2014 | Termination of appointment of Michael Nagle as a director (1 page) |
29 April 2014 | Appointment of Mr Steen Stavnsbo as a director (2 pages) |
29 April 2014 | Termination of appointment of Michael Nagle as a director (1 page) |
29 April 2014 | Appointment of Mr Steen Stavnsbo as a director (2 pages) |
24 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
24 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
1 April 2014 | Termination of appointment of Julia Lynch-Williams as a director (1 page) |
1 April 2014 | Termination of appointment of Julia Lynch-Williams as a director (1 page) |
24 March 2014 | Appointment of Mr Matthew Joseph Leblanc as a director (2 pages) |
24 March 2014 | Appointment of Mr Matthew Joseph Leblanc as a director (2 pages) |
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
5 February 2014 | Appointment of Mrs Penelope Anne Sainsbury as a secretary (2 pages) |
5 February 2014 | Appointment of Mrs Penelope Anne Sainsbury as a secretary (2 pages) |
30 January 2014 | Termination of appointment of Deirdre Robinson as a secretary (1 page) |
30 January 2014 | Termination of appointment of Deirdre Robinson as a secretary (1 page) |
10 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (10 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (10 pages) |
16 January 2013 | Section 519 auditor's statement (2 pages) |
16 January 2013 | Section 519 auditor's statement (2 pages) |
19 December 2012 | Appointment of Mrs Maria Georgina Dellacha as a director (2 pages) |
19 December 2012 | Appointment of Mrs Maria Georgina Dellacha as a director (2 pages) |
18 December 2012 | Termination of appointment of James Cooper as a director (1 page) |
18 December 2012 | Termination of appointment of James Cooper as a director (1 page) |
19 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
19 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
20 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (10 pages) |
20 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (10 pages) |
13 July 2011 | Termination of appointment of Penelope Sainsbury as a secretary (1 page) |
13 July 2011 | Termination of appointment of Penelope Sainsbury as a secretary (1 page) |
13 May 2011 | Appointment of Mrs Deirdre Maura Robinson as a secretary (2 pages) |
13 May 2011 | Appointment of Mrs Deirdre Maura Robinson as a secretary (2 pages) |
18 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
18 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
21 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (10 pages) |
21 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (10 pages) |
31 January 2011 | Appointment of Mark Alan Walters as a director (2 pages) |
31 January 2011 | Appointment of Mark Alan Walters as a director (2 pages) |
19 November 2010 | Appointment of Armando Pena as a director (2 pages) |
19 November 2010 | Appointment of Armando Pena as a director (2 pages) |
3 June 2010 | Appointment of Mrs Julia Lynch-Williams as a director (2 pages) |
3 June 2010 | Director's details changed for Mr Paul Coffey on 2 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Paul Coffey on 2 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Paul Coffey on 2 June 2010 (2 pages) |
3 June 2010 | Appointment of Mrs Julia Lynch-Williams as a director (2 pages) |
2 June 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
2 June 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
4 May 2010 | Termination of appointment of Paul Cowling as a director (1 page) |
4 May 2010 | Termination of appointment of Paul Cowling as a director (1 page) |
30 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
30 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
22 December 2009 | Director's details changed for Mr Kenton Edward Bradbury on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Kenton Edward Bradbury on 22 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Michael Anthony Nagle on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Michael Anthony Nagle on 21 December 2009 (2 pages) |
7 December 2009 | Appointment of Mr James Nigel Shelley Cooper as a director (2 pages) |
7 December 2009 | Appointment of Mr James Nigel Shelley Cooper as a director (2 pages) |
18 November 2009 | Termination of appointment of Mark Chladek as a director (1 page) |
18 November 2009 | Termination of appointment of Mark Chladek as a director (1 page) |
17 October 2009 | Appointment of Mr Paul Coffey as a director (2 pages) |
17 October 2009 | Appointment of Mr Paul Coffey as a director (2 pages) |
7 October 2009 | Termination of appointment of Kevin Mccullough as a director (1 page) |
7 October 2009 | Termination of appointment of Kevin Mccullough as a director (1 page) |
11 June 2009 | Secretary's change of particulars / christopher barras / 07/05/2009 (1 page) |
11 June 2009 | Secretary's change of particulars / christopher barras / 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 / paul cowling / 07/05/2009 (1 page) |
11 June 2009 | Director's change of particulars / kevin mccullough / 07/05/2009 (1 page) |
11 June 2009 | Director's change of particulars / kevin mccullough / 07/05/2009 (1 page) |
1 June 2009 | Secretary's change of particulars / penelope sainsbury / 20/04/2009 (1 page) |
1 June 2009 | Secretary's change of particulars / penelope sainsbury / 20/04/2009 (1 page) |
20 April 2009 | Director appointed kenton edward bradbury (2 pages) |
20 April 2009 | Director appointed kenton edward bradbury (2 pages) |
15 April 2009 | Appointment terminated director stephen lilley (1 page) |
15 April 2009 | Appointment terminated director stephen lilley (1 page) |
6 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
6 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
2 April 2009 | Director's change of particulars / kevin mccullough / 02/04/2009 (2 pages) |
2 April 2009 | Director's change of particulars / kevin mccullough / 02/04/2009 (2 pages) |
11 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
11 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
12 May 2008 | Director appointed paul leslie cowling (3 pages) |
12 May 2008 | Director appointed paul leslie cowling (3 pages) |
10 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
10 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
27 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
27 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
13 February 2008 | New director appointed (1 page) |
13 February 2008 | New director appointed (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | New director appointed (3 pages) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | New director appointed (3 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
13 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
13 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
14 March 2007 | Return made up to 28/02/07; full list of members
|
14 March 2007 | Return made up to 28/02/07; full list of members
|
22 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | New secretary appointed (2 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: 152 bath street glasgow G2 4TB (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: 152 bath street glasgow G2 4TB (1 page) |
5 May 2006 | Full accounts made up to 30 December 2005 (16 pages) |
5 May 2006 | Full accounts made up to 30 December 2005 (16 pages) |
21 March 2006 | Return made up to 28/02/06; full list of members (5 pages) |
21 March 2006 | Return made up to 28/02/06; full list of members (5 pages) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | New director appointed (2 pages) |
13 February 2006 | Accounting reference date extended from 30/12/06 to 31/12/06 (1 page) |
13 February 2006 | Accounting reference date extended from 30/12/06 to 31/12/06 (1 page) |
2 February 2006 | Accounting reference date shortened from 31/12/05 to 30/12/05 (1 page) |
2 February 2006 | Accounting reference date shortened from 31/12/05 to 30/12/05 (1 page) |
21 January 2006 | Dec mort/charge * (2 pages) |
21 January 2006 | Partic of mort/charge * (4 pages) |
21 January 2006 | Dec mort/charge * (2 pages) |
21 January 2006 | Partic of mort/charge * (4 pages) |
21 January 2006 | Dec mort/charge * (2 pages) |
21 January 2006 | Dec mort/charge * (2 pages) |
19 January 2006 | Declaration of assistance for shares acquisition (8 pages) |
19 January 2006 | Declaration of assistance for shares acquisition (9 pages) |
19 January 2006 | New director appointed (3 pages) |
19 January 2006 | New director appointed (3 pages) |
19 January 2006 | New director appointed (3 pages) |
19 January 2006 | Declaration of assistance for shares acquisition (9 pages) |
19 January 2006 | Resolutions
|
19 January 2006 | Resolutions
|
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: 302 st vincent street glasgow G2 5RZ (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: 302 st vincent street glasgow G2 5RZ (1 page) |
19 January 2006 | Declaration of assistance for shares acquisition (8 pages) |
19 January 2006 | Declaration of assistance for shares acquisition (9 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | New director appointed (3 pages) |
19 January 2006 | Declaration of assistance for shares acquisition (9 pages) |
19 January 2006 | Director resigned (1 page) |
17 January 2006 | Partic of mort/charge * (6 pages) |
17 January 2006 | Partic of mort/charge * (7 pages) |
17 January 2006 | Partic of mort/charge * (6 pages) |
17 January 2006 | Partic of mort/charge * (7 pages) |
13 January 2006 | Alterations to a floating charge (7 pages) |
13 January 2006 | Alterations to a floating charge (7 pages) |
10 January 2006 | Partic of mort/charge * (9 pages) |
10 January 2006 | Partic of mort/charge * (6 pages) |
10 January 2006 | Partic of mort/charge * (6 pages) |
10 January 2006 | Partic of mort/charge * (9 pages) |
5 January 2006 | Dec mort/charge * (2 pages) |
5 January 2006 | Dec mort/charge * (2 pages) |
25 November 2005 | Resolutions
|
25 November 2005 | Resolutions
|
1 November 2005 | Return made up to 28/02/05; full list of members; amend (6 pages) |
1 November 2005 | Return made up to 28/02/05; full list of members; amend (6 pages) |
21 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
21 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
31 March 2005 | Return made up to 28/02/05; full list of members (3 pages) |
31 March 2005 | Return made up to 28/02/05; full list of members (3 pages) |
22 February 2005 | Resolutions
|
22 February 2005 | Resolutions
|
22 February 2005 | Resolutions
|
22 February 2005 | Resolutions
|
14 February 2005 | Resolutions
|
14 February 2005 | Resolutions
|
18 January 2005 | Partic of mort/charge * (3 pages) |
18 January 2005 | Partic of mort/charge * (3 pages) |
18 January 2005 | Partic of mort/charge * (3 pages) |
18 January 2005 | Partic of mort/charge * (3 pages) |
31 December 2004 | Dec mort/charge * (2 pages) |
31 December 2004 | Dec mort/charge * (2 pages) |
31 December 2004 | Dec mort/charge * (2 pages) |
31 December 2004 | Dec mort/charge * (2 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
15 December 2004 | Dec mort/charge * (3 pages) |
15 December 2004 | Dec mort/charge * (3 pages) |
2 December 2004 | Resolutions
|
2 December 2004 | Declaration of assistance for shares acquisition (9 pages) |
2 December 2004 | Declaration of assistance for shares acquisition (9 pages) |
2 December 2004 | Resolutions
|
2 December 2004 | Resolutions
|
2 December 2004 | Resolutions
|
13 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
10 September 2004 | Registered office changed on 10/09/04 from: 40 torphichen street edinburgh midlothian EH3 8JD (1 page) |
10 September 2004 | Registered office changed on 10/09/04 from: 40 torphichen street edinburgh midlothian EH3 8JD (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | Director resigned (1 page) |
15 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
15 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | Director resigned (1 page) |
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) |
20 October 2003 | Resolutions
|
20 October 2003 | Resolutions
|
18 September 2003 | Full accounts made up to 31 December 2002 (18 pages) |
18 September 2003 | Full accounts made up to 31 December 2002 (18 pages) |
8 April 2003 | Auditor's resignation (2 pages) |
8 April 2003 | Auditor's resignation (2 pages) |
31 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
31 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
20 February 2003 | Resolutions
|
20 February 2003 | Resolutions
|
6 December 2002 | Auditor's resignation (2 pages) |
6 December 2002 | Auditor's resignation (2 pages) |
10 October 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
10 October 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
9 October 2002 | Director resigned (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | Director resigned (2 pages) |
9 October 2002 | New director appointed (2 pages) |
1 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
1 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
8 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
8 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (1 page) |
21 March 2001 | Return made up to 28/02/01; change of members (7 pages) |
21 March 2001 | Return made up to 28/02/01; change of members (7 pages) |
21 March 2001 | New director appointed (1 page) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
25 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
23 November 2000 | Secretary's particulars changed (1 page) |
23 November 2000 | Secretary's particulars changed (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
24 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
24 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
19 January 2000 | New secretary appointed (1 page) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | New secretary appointed (1 page) |
5 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
18 March 1999 | Return made up to 28/02/99; full list of members (11 pages) |
18 March 1999 | Return made up to 28/02/99; full list of members (11 pages) |
4 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
4 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
6 May 1998 | New secretary appointed (2 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | New secretary appointed (2 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Secretary resigned (1 page) |
6 May 1998 | Secretary resigned (1 page) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | New director appointed (2 pages) |
13 March 1998 | Return made up to 28/02/98; no change of members (9 pages) |
13 March 1998 | Return made up to 28/02/98; no change of members (9 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
5 September 1997 | Auditor's resignation (2 pages) |
5 September 1997 | Auditor's resignation (2 pages) |
22 May 1997 | New director appointed (4 pages) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | New director appointed (4 pages) |
10 March 1997 | Return made up to 28/02/97; full list of members (10 pages) |
10 March 1997 | Return made up to 28/02/97; full list of members (10 pages) |
30 October 1996 | Alterations to a floating charge (11 pages) |
30 October 1996 | Alterations to a floating charge (5 pages) |
30 October 1996 | Alterations to a floating charge (11 pages) |
30 October 1996 | Alterations to a floating charge (5 pages) |
12 September 1996 | Partic of mort/charge * (7 pages) |
12 September 1996 | Partic of mort/charge * (7 pages) |
12 September 1996 | Partic of mort/charge * (3 pages) |
12 September 1996 | Partic of mort/charge * (3 pages) |
9 August 1996 | Partic of mort/charge * (5 pages) |
9 August 1996 | Partic of mort/charge * (6 pages) |
9 August 1996 | Partic of mort/charge * (5 pages) |
9 August 1996 | Partic of mort/charge * (6 pages) |
9 August 1996 | Partic of mort/charge * (5 pages) |
9 August 1996 | Partic of mort/charge * (5 pages) |
9 August 1996 | Partic of mort/charge * (5 pages) |
9 August 1996 | Partic of mort/charge * (5 pages) |
26 June 1996 | Secretary's particulars changed (1 page) |
26 June 1996 | Secretary's particulars changed (1 page) |
22 April 1996 | Memorandum and Articles of Association (30 pages) |
22 April 1996 | Secretary resigned (1 page) |
22 April 1996 | Memorandum and Articles of Association (30 pages) |
22 April 1996 | Accounting reference date notified as 31/03 (1 page) |
22 April 1996 | Nc inc already adjusted 14/03/96 (1 page) |
22 April 1996 | Ad 14/03/96--------- £ si 3704998@1=3704998 £ ic 2/3705000 (2 pages) |
22 April 1996 | New secretary appointed (2 pages) |
22 April 1996 | Resolutions
|
22 April 1996 | Resolutions
|
22 April 1996 | Resolutions
|
22 April 1996 | Memorandum and Articles of Association (13 pages) |
22 April 1996 | Resolutions
|
22 April 1996 | Resolutions
|
22 April 1996 | Resolutions
|
22 April 1996 | New director appointed (3 pages) |
22 April 1996 | Nc inc already adjusted 14/03/96 (1 page) |
22 April 1996 | Ad 14/03/96--------- £ si 3704998@1=3704998 £ ic 2/3705000 (2 pages) |
22 April 1996 | Memorandum and Articles of Association (13 pages) |
22 April 1996 | Resolutions
|
22 April 1996 | New director appointed (3 pages) |
22 April 1996 | Secretary resigned (1 page) |
22 April 1996 | Resolutions
|
22 April 1996 | New secretary appointed (2 pages) |
22 April 1996 | Accounting reference date notified as 31/03 (1 page) |
3 April 1996 | New director appointed (3 pages) |
3 April 1996 | New director appointed (3 pages) |
29 February 1996 | Incorporation (28 pages) |
29 February 1996 | Incorporation (28 pages) |