Company NamePolwhat Gallow Rig Holdco Limited
DirectorsPablo Andres and Rui Jorge Maia Da Silva
Company StatusActive
Company NumberSC163810
CategoryPrivate Limited Company
Incorporation Date29 February 1996(28 years, 2 months ago)
Previous NameWindy Standard Limited

Business Activity

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

Directors

Director NameMr Pablo Andres
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(24 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 12 Blenheim Place
Edinburgh
EH7 5JH
Scotland
Director NameRui Jorge Maia Da Silva
Date of BirthOctober 1973 (Born 50 years ago)
NationalityPortuguese
StatusCurrent
Appointed03 September 2021(25 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCOO
Country of ResidencePortugal
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed25 September 2020(24 years, 7 months after company formation)
Appointment Duration3 years, 7 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Roderick James Jackson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 One Tree Lane
Beaconsfield
Buckinghamshire
HP9 2BU
Secretary NameWright Johnston And Mackenzie
NationalityBritish
StatusResigned
Appointed29 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address12 St Vincent Place
Glasgow
G1 2EQ
Scotland
Secretary NameAndrew Stephen James Ramsay
NationalityBritish
StatusResigned
Appointed01 March 1996(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 20 April 1998)
RoleCompany Director
Correspondence AddressThe Manse
Langford
Lechlade
Gloucestershire
GL7 3LW
Wales
Director NameMr Vincent Richard Harris
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(4 days after company formation)
Appointment Duration2 years (resigned 31 March 1998)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressAshlea Whiteway View
Stratton
Cirencester
Gloucestershire
GL7 2HY
Wales
Director NameMr Jeremy Dowler
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(4 days after company formation)
Appointment Duration6 years, 6 months (resigned 27 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Starling Close
Buckhurst Hill
Essex
IG9 5TN
Director NameJohn Alexander Gaca
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 26 May 1998)
RoleManaging Director
Correspondence Address19 Walden Lodge Close
Devires
Wiltshire
SN10 5BU
Secretary NameAfshan Ahmed
NationalityBritish
StatusResigned
Appointed20 April 1998(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 04 January 2000)
RoleCompany Director
Correspondence Address7 Balliol Road
Caversham Heights
Reading
Berkshire
RG4 7DT
Secretary NameMr Simon John Wells
NationalityBritish
StatusResigned
Appointed04 January 2000(3 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Farrar Drive
Barton Park
Marlborough
Wiltshire
SN8 1TP
Director NameMr Nicholas Andrew Emery
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 November 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Roding Drive
Kelvedon Hatch
Brentwood
Essex
CM15 0XA
Director NameDr Kevin Neal Akhurst
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2005(9 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2008)
RoleCompany Director
Correspondence Address24 Battery End
Newbury
Berkshire
RG14 6NX
Secretary NameMrs Penelope Anne Sainsbury
NationalityBritish
StatusResigned
Appointed03 March 2006(10 years after company formation)
Appointment Duration5 years, 2 months (resigned 09 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindmill Hill Business Park Whitehill Way
Swindon
Wiltshire
SN5 6PB
Secretary NameMr Christopher David Barras
NationalityBritish
StatusResigned
Appointed27 July 2006(10 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 11 October 2016)
RoleCompany Director
Correspondence AddressWindmill Hill Business Park Whitehill Way
Swindon
Wiltshire
SN5 6PB
Director NameMr Mark Peter Chladek
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(11 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 October 2009)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address23 Alma Road
Reigate
Surrey
RH2 0DH
Director NameMr Paul Leslie Cowling
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(12 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrigonos Windmill Hill Business Park
Whitehill Way
Swindon
Wiltshire
SN5 6PB
Director NameMr Kenton Edward Bradbury
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(13 years, 1 month after company formation)
Appointment Duration6 years (resigned 27 April 2015)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTrigonos Trigonos
Windmill Hill Business Park, Whitehill Way
Swindon
SN5 6PB
Director NameMr Paul Coffey
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(13 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindmill Hill Business Park Whitehill Way
Swindon
Wiltshire
SN5 6PB
Director NameMr James Nigel Shelley Cooper
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(13 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 December 2012)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressTrigonos Trigonos
Windmill Hill Business Park, Whitehill Way
Swindon
SN5 6PB
Secretary NameMrs Deirdre Maura Robinson
StatusResigned
Appointed09 May 2011(15 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 January 2014)
RoleCompany Director
Correspondence AddressTrigonos Windmill Hill Business Park
Whitehill Way
Swindon
Wiltshire
SN5 6PB
Director NameMrs Maria Georgina Dellacha
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(16 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 July 2015)
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressWindmill Hill Business Park
Whitehill Way
Swindon
Wiltshire
SN5 6PB
Secretary NameMrs Penelope Anne Sainsbury
StatusResigned
Appointed29 January 2014(17 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 October 2016)
RoleCompany Director
Correspondence AddressWindmill Hill Business Park
Whitehill Way
Swindon
Wiltshire
SN5 6PB
Director NameMr Benjamin James Freeman
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(19 years after company formation)
Appointment Duration1 year, 7 months (resigned 11 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWindmill Hill Business Park
Whitehill Way
Swindon
Wiltshire
SN5 6PB
Director NameDr Holger Himmel
Date of BirthMarch 1974 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2016(19 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 October 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWindmill Hill Business Park
Whitehill Way
Swindon
Wiltshire
SN5 6PB
Director NameMr Stephen Johnson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2016(20 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Olov Mikael Kramer
Date of BirthJune 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed11 October 2016(20 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 December 2017)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address5th Floor Quartmile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMs Leanne Marie Bell
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2017(21 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 14 December 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMrs Katerina Brown
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(21 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 July 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence Address5th Floor Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr David Huw Griffiths
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(21 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 March 2021)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Daniel Joseph Guerin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2020(23 years, 10 months after company formation)
Appointment Duration10 months (resigned 31 October 2020)
RoleInterim Cfo
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Mark Richard Jones
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(23 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 March 2023)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameMaples Fiduciary Services (UK) Limited (Corporation)
StatusResigned
Appointed11 October 2016(20 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 December 2017)
Correspondence Address11th Floor 200 Aldersgate Street
London
EC1A 4HD
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2017(21 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 September 2020)
Correspondence Address5th Floor 2 Lister Square
Quartermile Two
Edinburgh
EH3 9GL
Scotland

Location

Registered Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 5,000 other UK companies use this postal address

Financials

Year2013
Turnover£3,503,676
Gross Profit£1,296,200
Net Worth£6,556,846
Cash£484,713
Current Liabilities£1,814,157

Accounts

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

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Charges

30 December 2005Delivered 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 2005Delivered 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 2005Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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

Filing History

12 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
17 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
17 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
17 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages)
17 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (60 pages)
29 March 2023Termination of appointment of Mark Richard Jones as a director on 28 March 2023 (1 page)
16 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
21 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages)
5 July 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
5 July 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
5 July 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (61 pages)
16 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
7 December 2021Director's details changed for Rui Jorge Maia Da Silva on 7 December 2021 (2 pages)
6 October 2021Full accounts made up to 31 December 2020 (19 pages)
6 September 2021Appointment of Rui Jorge Maia Da Silva as a director on 3 September 2021 (2 pages)
29 April 2021Company name changed windy standard LIMITED\certificate issued on 29/04/21
  • NM04 ‐ Change of name by provision in articles
(2 pages)
2 March 2021Termination of appointment of David Huw Griffiths as a director on 2 March 2021 (1 page)
1 March 2021Full accounts made up to 31 December 2019 (19 pages)
8 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
2 November 2020Appointment of Mr Pablo Andres as a director on 1 November 2020 (2 pages)
2 November 2020Termination of appointment of Daniel Joseph Guerin as a director on 31 October 2020 (1 page)
25 September 2020Director's details changed for Mr David Huw Griffiths on 25 September 2020 (2 pages)
25 September 2020Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 25 September 2020 (1 page)
25 September 2020Director's details changed for Mr Daniel Joseph Guerin on 25 September 2020 (2 pages)
25 September 2020Appointment of Burness Paull Llp as a secretary on 25 September 2020 (2 pages)
25 September 2020Change of details for Beaufort Wind Limited as a person with significant control on 25 September 2020 (2 pages)
25 September 2020Director's details changed for Mr Mark Richard Jones on 25 September 2020 (2 pages)
25 September 2020Registered 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 2020Appointment of Daniel Joseph Guerin as a director on 1 January 2020 (2 pages)
6 March 2020Appointment of Mr Mark Richard Jones as a director on 1 January 2020 (2 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
6 January 2020Termination of appointment of David Mel Zuydam as a director on 1 January 2020 (1 page)
20 September 2019Full accounts made up to 31 December 2018 (21 pages)
24 July 2019Termination of appointment of Katerina Brown as a director on 4 July 2019 (1 page)
24 July 2019Appointment of Mr David Mel Zuydam as a director on 11 July 2019 (2 pages)
14 March 2019Statement of capital on 14 March 2019
  • GBP 3.705
(5 pages)
1 March 2019Solvency Statement dated 19/02/19 (1 page)
1 March 2019Statement by Directors (1 page)
1 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 February 2019Termination of appointment of Scott Leitch Mackenzie as a director on 30 January 2019 (1 page)
18 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
11 December 2018Termination of appointment of Mark Alan Walters as a director on 5 December 2018 (1 page)
11 December 2018Termination of appointment of Andrew William Lee as a director on 5 December 2018 (1 page)
5 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
28 September 2018Full accounts made up to 31 December 2017 (20 pages)
12 March 2018Appointment of Morton Fraser Secretaries Limited as a secretary on 14 December 2017 (2 pages)
12 March 2018Termination of appointment of Maples Fiduciary Services (Uk) Limited as a secretary on 14 December 2017 (1 page)
21 February 2018Appointment of Katerina Brown as a director on 14 December 2017 (2 pages)
21 February 2018Termination of appointment of Steen Stavnsbo as a director on 14 December 2017 (1 page)
21 February 2018Termination of appointment of Dima Rifai as a director on 14 December 2017 (1 page)
21 February 2018Appointment of Scott Mackenzie as a director on 14 December 2017 (2 pages)
21 February 2018Appointment of Mr David Huw Griffiths as a director on 14 December 2017 (2 pages)
21 February 2018Registered 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 2018Termination of appointment of Leanne Marie Bell as a director on 14 December 2017 (1 page)
21 February 2018Appointment of Mr Andrew William Lee as a director on 14 December 2017 (2 pages)
21 February 2018Termination of appointment of Olov Mikael Kramer as a director on 14 December 2017 (1 page)
21 February 2018Termination of appointment of Matthew Joseph Leblanc as a director on 14 December 2017 (1 page)
21 February 2018Termination of appointment of Armando Andres Pena as a director on 14 December 2017 (1 page)
15 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
29 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
29 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
19 December 2017Satisfaction of charge 11 in full (9 pages)
19 December 2017Satisfaction of charge 13 in full (6 pages)
19 December 2017Satisfaction of charge 12 in full (8 pages)
19 December 2017Satisfaction of charge 13 in full (6 pages)
19 December 2017Cessation of Bank of Tokyo-Mitsubishi Ufj, Ltd as Security Trustee as a person with significant control on 18 December 2017 (1 page)
19 December 2017Satisfaction of charge 11 in full (9 pages)
19 December 2017Change of details for Beaufort Wind Limited as a person with significant control on 18 December 2017 (2 pages)
19 December 2017Satisfaction of charge 9 in full (9 pages)
19 December 2017Cessation of Bank of Tokyo-Mitsubishi Ufj, Ltd as Security Trustee as a person with significant control on 18 December 2017 (1 page)
19 December 2017Satisfaction of charge 12 in full (8 pages)
19 December 2017Satisfaction of charge 10 in full (9 pages)
19 December 2017Satisfaction of charge 10 in full (9 pages)
19 December 2017Change of details for Beaufort Wind Limited as a person with significant control on 18 December 2017 (2 pages)
19 December 2017Satisfaction of charge 9 in full (9 pages)
12 December 2017Change 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 2017Change of details for Beaufort Wind Limited as a person with significant control on 6 April 2016 (2 pages)
12 December 2017Notification of Bank of Tokyo-Mitsubishi Ufj, Ltd as Security Trustee as a person with significant control on 6 April 2016 (2 pages)
12 December 2017Notification of Bank of Tokyo-Mitsubishi Ufj, Ltd as Security Trustee as a person with significant control on 6 April 2016 (2 pages)
12 December 2017Change 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 2017Change of details for Beaufort Wind Limited as a person with significant control on 6 April 2016 (2 pages)
12 June 2017Appointment of Ms Leanne Marie Bell as a director on 7 June 2017 (2 pages)
12 June 2017Appointment of Ms Leanne Marie Bell as a director on 7 June 2017 (2 pages)
12 April 2017Full accounts made up to 31 December 2016 (25 pages)
12 April 2017Full accounts made up to 31 December 2016 (25 pages)
8 March 2017Termination of appointment of Stephen Johnson as a director on 7 March 2017 (1 page)
8 March 2017Termination of appointment of Nikolaus Thaddaeus Roessner as a director on 7 March 2017 (1 page)
8 March 2017Termination of appointment of Nikolaus Thaddaeus Roessner as a director on 7 March 2017 (1 page)
8 March 2017Termination of appointment of Stephen Johnson as a director on 7 March 2017 (1 page)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
4 November 2016Director's details changed for Armando Andres Pena on 4 November 2016 (2 pages)
4 November 2016Director's details changed for Armando Andres Pena on 4 November 2016 (2 pages)
14 October 2016Registered 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 2016Registered 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 2016Termination of appointment of Benjamin James Freeman as a director on 11 October 2016 (1 page)
13 October 2016Termination of appointment of Christopher David Barras as a secretary on 11 October 2016 (1 page)
13 October 2016Termination of appointment of Benjamin James Freeman as a director on 11 October 2016 (1 page)
13 October 2016Termination of appointment of Mark Peter Chladek as a director on 31 July 2016 (1 page)
13 October 2016Appointment of Miss Dima Rifai as a director on 11 October 2016 (2 pages)
13 October 2016Termination of appointment of Holger Himmel as a director on 11 October 2016 (1 page)
13 October 2016Termination of appointment of Michael Parker as a director on 11 October 2016 (1 page)
13 October 2016Appointment of Mr Olov Mikael Kramer as a director on 11 October 2016 (2 pages)
13 October 2016Appointment of Miss Dima Rifai as a director on 11 October 2016 (2 pages)
13 October 2016Appointment of Maples Fiduciary Services (Uk) Limited as a secretary on 11 October 2016 (2 pages)
13 October 2016Termination of appointment of Mark Peter Chladek as a director on 31 July 2016 (1 page)
13 October 2016Appointment of Maples Fiduciary Services (Uk) Limited as a secretary on 11 October 2016 (2 pages)
13 October 2016Termination of appointment of Michael Parker as a director on 11 October 2016 (1 page)
13 October 2016Termination of appointment of Holger Himmel as a director on 11 October 2016 (1 page)
13 October 2016Appointment of Mr Olov Mikael Kramer as a director on 11 October 2016 (2 pages)
13 October 2016Termination of appointment of Penelope Anne Sainsbury as a secretary on 11 October 2016 (1 page)
13 October 2016Termination of appointment of Penelope Anne Sainsbury as a secretary on 11 October 2016 (1 page)
13 October 2016Termination of appointment of Christopher David Barras as a secretary on 11 October 2016 (1 page)
12 October 2016Appointment of Mr Stephen Johnson as a director on 31 July 2016 (2 pages)
12 October 2016Appointment of Mr Stephen Johnson as a director on 31 July 2016 (2 pages)
16 September 2016Director's details changed for Mr Steen Stavnsbo on 16 September 2016 (2 pages)
16 September 2016Director's details changed for Mr Matthew Joseph Leblanc on 16 September 2016 (2 pages)
16 September 2016Director's details changed for Mr Matthew Joseph Leblanc on 16 September 2016 (2 pages)
16 September 2016Director's details changed for Mr Steen Stavnsbo on 16 September 2016 (2 pages)
16 May 2016Director's details changed for Mr Mark Alan Walters on 1 August 2013 (2 pages)
16 May 2016Director's details changed for Mr Mark Alan Walters on 18 July 2012 (2 pages)
16 May 2016Director's details changed for Mr Mark Alan Walters on 1 August 2013 (2 pages)
16 May 2016Director's details changed for Mr Mark Alan Walters on 18 July 2012 (2 pages)
28 April 2016Full accounts made up to 31 December 2015 (26 pages)
28 April 2016Full accounts made up to 31 December 2015 (26 pages)
1 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 3,705,000
(12 pages)
1 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 3,705,000
(12 pages)
5 January 2016Termination of appointment of Dirk Simons as a director on 31 December 2015 (1 page)
5 January 2016Termination of appointment of Dirk Simons as a director on 31 December 2015 (1 page)
5 January 2016Appointment of Dr Holger Himmel as a director on 1 January 2016 (2 pages)
5 January 2016Appointment of Dr Holger Himmel as a director on 1 January 2016 (2 pages)
14 July 2015Appointment of Mr Nikolaus Thaddaeus Roessner as a director on 3 July 2015 (2 pages)
14 July 2015Appointment of Mr Nikolaus Thaddaeus Roessner as a director on 3 July 2015 (2 pages)
14 July 2015Appointment of Mr Nikolaus Thaddaeus Roessner as a director on 3 July 2015 (2 pages)
10 July 2015Termination of appointment of Maria Georgina Dellacha as a director on 3 July 2015 (1 page)
10 July 2015Termination of appointment of Maria Georgina Dellacha as a director on 3 July 2015 (1 page)
10 July 2015Termination of appointment of Maria Georgina Dellacha as a director on 3 July 2015 (1 page)
29 June 2015Director's details changed for Mr Dirk Simons on 23 May 2015 (2 pages)
29 June 2015Director's details changed for Mr Steen Stavnsbo on 23 May 2015 (2 pages)
29 June 2015Director's details changed for Mr Steen Stavnsbo on 23 May 2015 (2 pages)
29 June 2015Director's details changed for Mr Dirk Simons on 23 May 2015 (2 pages)
11 May 2015Full accounts made up to 31 December 2014 (17 pages)
11 May 2015Full accounts made up to 31 December 2014 (17 pages)
30 April 2015Termination of appointment of Kenton Edward Bradbury as a director on 27 April 2015 (1 page)
30 April 2015Appointment of Mr Mark Peter Chladek as a director on 27 April 2015 (2 pages)
30 April 2015Appointment of Mr Mark Peter Chladek as a director on 27 April 2015 (2 pages)
30 April 2015Termination of appointment of Kenton Edward Bradbury as a director on 27 April 2015 (1 page)
10 March 2015Appointment of Mr Benjamin James Freeman as a director on 1 March 2015 (2 pages)
10 March 2015Appointment of Mr Benjamin James Freeman as a director on 1 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Michael Parker on 1 March 2015 (2 pages)
10 March 2015Termination of appointment of Paul Coffey as a director on 28 February 2015 (1 page)
10 March 2015Termination of appointment of Paul Coffey as a director on 28 February 2015 (1 page)
10 March 2015Director's details changed for Mr Michael Parker on 1 March 2015 (2 pages)
10 March 2015Appointment of Mr Benjamin James Freeman as a director on 1 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Michael Parker on 1 March 2015 (2 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 3,705,000
(12 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 3,705,000
(12 pages)
1 May 2014Appointment of Mr Michael Parker as a director (2 pages)
1 May 2014Appointment of Mr Michael Parker as a director (2 pages)
1 May 2014Appointment of Mr Dirk Simons as a director (2 pages)
1 May 2014Appointment of Mr Dirk Simons as a director (2 pages)
29 April 2014Termination of appointment of Michael Nagle as a director (1 page)
29 April 2014Appointment of Mr Steen Stavnsbo as a director (2 pages)
29 April 2014Termination of appointment of Michael Nagle as a director (1 page)
29 April 2014Appointment of Mr Steen Stavnsbo as a director (2 pages)
24 April 2014Full accounts made up to 31 December 2013 (18 pages)
24 April 2014Full accounts made up to 31 December 2013 (18 pages)
1 April 2014Termination of appointment of Julia Lynch-Williams as a director (1 page)
1 April 2014Termination of appointment of Julia Lynch-Williams as a director (1 page)
24 March 2014Appointment of Mr Matthew Joseph Leblanc as a director (2 pages)
24 March 2014Appointment of Mr Matthew Joseph Leblanc as a director (2 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 3,705,000
(10 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 3,705,000
(10 pages)
5 February 2014Appointment of Mrs Penelope Anne Sainsbury as a secretary (2 pages)
5 February 2014Appointment of Mrs Penelope Anne Sainsbury as a secretary (2 pages)
30 January 2014Termination of appointment of Deirdre Robinson as a secretary (1 page)
30 January 2014Termination of appointment of Deirdre Robinson as a secretary (1 page)
10 April 2013Full accounts made up to 31 December 2012 (17 pages)
10 April 2013Full accounts made up to 31 December 2012 (17 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (10 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (10 pages)
16 January 2013Section 519 auditor's statement (2 pages)
16 January 2013Section 519 auditor's statement (2 pages)
19 December 2012Appointment of Mrs Maria Georgina Dellacha as a director (2 pages)
19 December 2012Appointment of Mrs Maria Georgina Dellacha as a director (2 pages)
18 December 2012Termination of appointment of James Cooper as a director (1 page)
18 December 2012Termination of appointment of James Cooper as a director (1 page)
19 April 2012Full accounts made up to 31 December 2011 (16 pages)
19 April 2012Full accounts made up to 31 December 2011 (16 pages)
20 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (10 pages)
20 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (10 pages)
13 July 2011Termination of appointment of Penelope Sainsbury as a secretary (1 page)
13 July 2011Termination of appointment of Penelope Sainsbury as a secretary (1 page)
13 May 2011Appointment of Mrs Deirdre Maura Robinson as a secretary (2 pages)
13 May 2011Appointment of Mrs Deirdre Maura Robinson as a secretary (2 pages)
18 April 2011Full accounts made up to 31 December 2010 (16 pages)
18 April 2011Full accounts made up to 31 December 2010 (16 pages)
21 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (10 pages)
21 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (10 pages)
31 January 2011Appointment of Mark Alan Walters as a director (2 pages)
31 January 2011Appointment of Mark Alan Walters as a director (2 pages)
19 November 2010Appointment of Armando Pena as a director (2 pages)
19 November 2010Appointment of Armando Pena as a director (2 pages)
3 June 2010Appointment of Mrs Julia Lynch-Williams as a director (2 pages)
3 June 2010Director's details changed for Mr Paul Coffey on 2 June 2010 (2 pages)
3 June 2010Director's details changed for Mr Paul Coffey on 2 June 2010 (2 pages)
3 June 2010Director's details changed for Mr Paul Coffey on 2 June 2010 (2 pages)
3 June 2010Appointment of Mrs Julia Lynch-Williams as a director (2 pages)
2 June 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
2 June 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
4 May 2010Termination of appointment of Paul Cowling as a director (1 page)
4 May 2010Termination of appointment of Paul Cowling as a director (1 page)
30 April 2010Full accounts made up to 31 December 2009 (16 pages)
30 April 2010Full accounts made up to 31 December 2009 (16 pages)
22 December 2009Director's details changed for Mr Kenton Edward Bradbury on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Kenton Edward Bradbury on 22 December 2009 (2 pages)
21 December 2009Director's details changed for Michael Anthony Nagle on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Michael Anthony Nagle on 21 December 2009 (2 pages)
7 December 2009Appointment of Mr James Nigel Shelley Cooper as a director (2 pages)
7 December 2009Appointment of Mr James Nigel Shelley Cooper as a director (2 pages)
18 November 2009Termination of appointment of Mark Chladek as a director (1 page)
18 November 2009Termination of appointment of Mark Chladek as a director (1 page)
17 October 2009Appointment of Mr Paul Coffey as a director (2 pages)
17 October 2009Appointment of Mr Paul Coffey as a director (2 pages)
7 October 2009Termination of appointment of Kevin Mccullough as a director (1 page)
7 October 2009Termination of appointment of Kevin Mccullough as a director (1 page)
11 June 2009Secretary's change of particulars / christopher barras / 07/05/2009 (1 page)
11 June 2009Secretary's change of particulars / christopher barras / 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 / paul cowling / 07/05/2009 (1 page)
11 June 2009Director's change of particulars / kevin mccullough / 07/05/2009 (1 page)
11 June 2009Director's change of particulars / kevin mccullough / 07/05/2009 (1 page)
1 June 2009Secretary's change of particulars / penelope sainsbury / 20/04/2009 (1 page)
1 June 2009Secretary's change of particulars / penelope sainsbury / 20/04/2009 (1 page)
20 April 2009Director appointed kenton edward bradbury (2 pages)
20 April 2009Director appointed kenton edward bradbury (2 pages)
15 April 2009Appointment terminated director stephen lilley (1 page)
15 April 2009Appointment terminated director stephen lilley (1 page)
6 April 2009Full accounts made up to 31 December 2008 (15 pages)
6 April 2009Full accounts made up to 31 December 2008 (15 pages)
2 April 2009Director's change of particulars / kevin mccullough / 02/04/2009 (2 pages)
2 April 2009Director's change of particulars / kevin mccullough / 02/04/2009 (2 pages)
11 March 2009Return made up to 28/02/09; full list of members (5 pages)
11 March 2009Return made up to 28/02/09; full list of members (5 pages)
12 May 2008Director appointed paul leslie cowling (3 pages)
12 May 2008Director appointed paul leslie cowling (3 pages)
10 April 2008Full accounts made up to 31 December 2007 (18 pages)
10 April 2008Full accounts made up to 31 December 2007 (18 pages)
27 March 2008Return made up to 28/02/08; full list of members (4 pages)
27 March 2008Return made up to 28/02/08; full list of members (4 pages)
13 February 2008New director appointed (1 page)
13 February 2008New director appointed (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (3 pages)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (3 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
13 June 2007Full accounts made up to 31 December 2006 (18 pages)
13 June 2007Full accounts made up to 31 December 2006 (18 pages)
14 March 2007Return made up to 28/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2007Return made up to 28/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2006New secretary appointed (2 pages)
22 August 2006New secretary appointed (2 pages)
23 May 2006Registered office changed on 23/05/06 from: 152 bath street glasgow G2 4TB (1 page)
23 May 2006Registered office changed on 23/05/06 from: 152 bath street glasgow G2 4TB (1 page)
5 May 2006Full accounts made up to 30 December 2005 (16 pages)
5 May 2006Full accounts made up to 30 December 2005 (16 pages)
21 March 2006Return made up to 28/02/06; full list of members (5 pages)
21 March 2006Return made up to 28/02/06; full list of members (5 pages)
20 March 2006Secretary resigned (1 page)
20 March 2006New secretary appointed (2 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New secretary appointed (2 pages)
20 March 2006Secretary resigned (1 page)
20 March 2006New director appointed (2 pages)
13 February 2006Accounting reference date extended from 30/12/06 to 31/12/06 (1 page)
13 February 2006Accounting reference date extended from 30/12/06 to 31/12/06 (1 page)
2 February 2006Accounting reference date shortened from 31/12/05 to 30/12/05 (1 page)
2 February 2006Accounting reference date shortened from 31/12/05 to 30/12/05 (1 page)
21 January 2006Dec mort/charge * (2 pages)
21 January 2006Partic of mort/charge * (4 pages)
21 January 2006Dec mort/charge * (2 pages)
21 January 2006Partic of mort/charge * (4 pages)
21 January 2006Dec mort/charge * (2 pages)
21 January 2006Dec mort/charge * (2 pages)
19 January 2006Declaration of assistance for shares acquisition (8 pages)
19 January 2006Declaration of assistance for shares acquisition (9 pages)
19 January 2006New director appointed (3 pages)
19 January 2006New director appointed (3 pages)
19 January 2006New director appointed (3 pages)
19 January 2006Declaration of assistance for shares acquisition (9 pages)
19 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 January 2006Director resigned (1 page)
19 January 2006Registered office changed on 19/01/06 from: 302 st vincent street glasgow G2 5RZ (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Registered office changed on 19/01/06 from: 302 st vincent street glasgow G2 5RZ (1 page)
19 January 2006Declaration of assistance for shares acquisition (8 pages)
19 January 2006Declaration of assistance for shares acquisition (9 pages)
19 January 2006Director resigned (1 page)
19 January 2006New director appointed (3 pages)
19 January 2006Declaration of assistance for shares acquisition (9 pages)
19 January 2006Director resigned (1 page)
17 January 2006Partic of mort/charge * (6 pages)
17 January 2006Partic of mort/charge * (7 pages)
17 January 2006Partic of mort/charge * (6 pages)
17 January 2006Partic of mort/charge * (7 pages)
13 January 2006Alterations to a floating charge (7 pages)
13 January 2006Alterations to a floating charge (7 pages)
10 January 2006Partic of mort/charge * (9 pages)
10 January 2006Partic of mort/charge * (6 pages)
10 January 2006Partic of mort/charge * (6 pages)
10 January 2006Partic of mort/charge * (9 pages)
5 January 2006Dec mort/charge * (2 pages)
5 January 2006Dec mort/charge * (2 pages)
25 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 November 2005Return made up to 28/02/05; full list of members; amend (6 pages)
1 November 2005Return made up to 28/02/05; full list of members; amend (6 pages)
21 October 2005Full accounts made up to 31 December 2004 (15 pages)
21 October 2005Full accounts made up to 31 December 2004 (15 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
31 March 2005Return made up to 28/02/05; full list of members (3 pages)
31 March 2005Return made up to 28/02/05; full list of members (3 pages)
22 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 January 2005Partic of mort/charge * (3 pages)
18 January 2005Partic of mort/charge * (3 pages)
18 January 2005Partic of mort/charge * (3 pages)
18 January 2005Partic of mort/charge * (3 pages)
31 December 2004Dec mort/charge * (2 pages)
31 December 2004Dec mort/charge * (2 pages)
31 December 2004Dec mort/charge * (2 pages)
31 December 2004Dec mort/charge * (2 pages)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
15 December 2004Dec mort/charge * (3 pages)
15 December 2004Dec mort/charge * (3 pages)
2 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 December 2004Declaration of assistance for shares acquisition (9 pages)
2 December 2004Declaration of assistance for shares acquisition (9 pages)
2 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 October 2004Full accounts made up to 31 December 2003 (16 pages)
13 October 2004Full accounts made up to 31 December 2003 (16 pages)
10 September 2004Registered office changed on 10/09/04 from: 40 torphichen street edinburgh midlothian EH3 8JD (1 page)
10 September 2004Registered office changed on 10/09/04 from: 40 torphichen street edinburgh midlothian EH3 8JD (1 page)
1 June 2004Director resigned (1 page)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004Director resigned (1 page)
15 March 2004Return made up to 28/02/04; full list of members (8 pages)
15 March 2004Return made up to 28/02/04; full list of members (8 pages)
5 January 2004Director resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004Director resigned (1 page)
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)
20 October 2003Resolutions
  • RES13 ‐ Auditors apt 21/03/03
(1 page)
20 October 2003Resolutions
  • RES13 ‐ Auditors apt 21/03/03
(1 page)
18 September 2003Full accounts made up to 31 December 2002 (18 pages)
18 September 2003Full accounts made up to 31 December 2002 (18 pages)
8 April 2003Auditor's resignation (2 pages)
8 April 2003Auditor's resignation (2 pages)
31 March 2003Return made up to 28/02/03; full list of members (8 pages)
31 March 2003Return made up to 28/02/03; full list of members (8 pages)
20 February 2003Resolutions
  • RES13 ‐ Auditors appointed 11/11/02
(1 page)
20 February 2003Resolutions
  • RES13 ‐ Auditors appointed 11/11/02
(1 page)
6 December 2002Auditor's resignation (2 pages)
6 December 2002Auditor's resignation (2 pages)
10 October 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
10 October 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
9 October 2002Director resigned (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002Director resigned (2 pages)
9 October 2002New director appointed (2 pages)
1 October 2002Full accounts made up to 31 March 2002 (15 pages)
1 October 2002Full accounts made up to 31 March 2002 (15 pages)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
8 March 2002Return made up to 28/02/02; full list of members (7 pages)
8 March 2002Return made up to 28/02/02; full list of members (7 pages)
31 January 2002Full accounts made up to 31 March 2001 (15 pages)
31 January 2002Full accounts made up to 31 March 2001 (15 pages)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
21 March 2001New director appointed (1 page)
21 March 2001Return made up to 28/02/01; change of members (7 pages)
21 March 2001Return made up to 28/02/01; change of members (7 pages)
21 March 2001New director appointed (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
25 January 2001Full accounts made up to 31 March 2000 (14 pages)
25 January 2001Full accounts made up to 31 March 2000 (14 pages)
23 November 2000Secretary's particulars changed (1 page)
23 November 2000Secretary's particulars changed (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
24 March 2000Return made up to 28/02/00; full list of members (7 pages)
24 March 2000Return made up to 28/02/00; full list of members (7 pages)
19 January 2000New secretary appointed (1 page)
19 January 2000Secretary resigned (1 page)
19 January 2000Secretary resigned (1 page)
19 January 2000New secretary appointed (1 page)
5 January 2000Full accounts made up to 31 March 1999 (14 pages)
5 January 2000Full accounts made up to 31 March 1999 (14 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
18 March 1999Return made up to 28/02/99; full list of members (11 pages)
18 March 1999Return made up to 28/02/99; full list of members (11 pages)
4 September 1998Full accounts made up to 31 March 1998 (14 pages)
4 September 1998Full accounts made up to 31 March 1998 (14 pages)
6 May 1998New secretary appointed (2 pages)
6 May 1998Director resigned (1 page)
6 May 1998New secretary appointed (2 pages)
6 May 1998Director resigned (1 page)
6 May 1998Secretary resigned (1 page)
6 May 1998Secretary resigned (1 page)
5 May 1998Director resigned (1 page)
5 May 1998New director appointed (2 pages)
5 May 1998Director resigned (1 page)
5 May 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998New director appointed (2 pages)
13 March 1998Return made up to 28/02/98; no change of members (9 pages)
13 March 1998Return made up to 28/02/98; no change of members (9 pages)
5 January 1998Full accounts made up to 31 March 1997 (14 pages)
5 January 1998Full accounts made up to 31 March 1997 (14 pages)
5 September 1997Auditor's resignation (2 pages)
5 September 1997Auditor's resignation (2 pages)
22 May 1997New director appointed (4 pages)
22 May 1997Director resigned (1 page)
22 May 1997Director resigned (1 page)
22 May 1997New director appointed (4 pages)
10 March 1997Return made up to 28/02/97; full list of members (10 pages)
10 March 1997Return made up to 28/02/97; full list of members (10 pages)
30 October 1996Alterations to a floating charge (11 pages)
30 October 1996Alterations to a floating charge (5 pages)
30 October 1996Alterations to a floating charge (11 pages)
30 October 1996Alterations to a floating charge (5 pages)
12 September 1996Partic of mort/charge * (7 pages)
12 September 1996Partic of mort/charge * (7 pages)
12 September 1996Partic of mort/charge * (3 pages)
12 September 1996Partic of mort/charge * (3 pages)
9 August 1996Partic of mort/charge * (5 pages)
9 August 1996Partic of mort/charge * (6 pages)
9 August 1996Partic of mort/charge * (5 pages)
9 August 1996Partic of mort/charge * (6 pages)
9 August 1996Partic of mort/charge * (5 pages)
9 August 1996Partic of mort/charge * (5 pages)
9 August 1996Partic of mort/charge * (5 pages)
9 August 1996Partic of mort/charge * (5 pages)
26 June 1996Secretary's particulars changed (1 page)
26 June 1996Secretary's particulars changed (1 page)
22 April 1996Memorandum and Articles of Association (30 pages)
22 April 1996Secretary resigned (1 page)
22 April 1996Memorandum and Articles of Association (30 pages)
22 April 1996Accounting reference date notified as 31/03 (1 page)
22 April 1996Nc inc already adjusted 14/03/96 (1 page)
22 April 1996Ad 14/03/96--------- £ si 3704998@1=3704998 £ ic 2/3705000 (2 pages)
22 April 1996New secretary appointed (2 pages)
22 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 April 1996Resolutions
  • SRES13 ‐ Special resolution
(32 pages)
22 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
22 April 1996Memorandum and Articles of Association (13 pages)
22 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
22 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 April 1996Resolutions
  • SRES13 ‐ Special resolution
(32 pages)
22 April 1996New director appointed (3 pages)
22 April 1996Nc inc already adjusted 14/03/96 (1 page)
22 April 1996Ad 14/03/96--------- £ si 3704998@1=3704998 £ ic 2/3705000 (2 pages)
22 April 1996Memorandum and Articles of Association (13 pages)
22 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
22 April 1996New director appointed (3 pages)
22 April 1996Secretary resigned (1 page)
22 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
22 April 1996New secretary appointed (2 pages)
22 April 1996Accounting reference date notified as 31/03 (1 page)
3 April 1996New director appointed (3 pages)
3 April 1996New director appointed (3 pages)
29 February 1996Incorporation (28 pages)
29 February 1996Incorporation (28 pages)