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, 3 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, 4 months after company formation) |
Appointment Duration | 3 years, 6 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 | 11 June 1996(1 week, 1 day after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 April 1997) |
Role | Company Manager |
Correspondence Address | 2 One Tree Lane Beaconsfield Buckinghamshire HP9 2BU |
Director Name | Mr Vincent Richard Harris |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1998) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Ashlea Whiteway View Stratton Cirencester Gloucestershire GL7 2HY Wales |
Secretary Name | Andrew Stephen James Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 April 1998) |
Role | Company Director |
Correspondence Address | The Manse Langford Lechlade Gloucestershire GL7 3LW Wales |
Director Name | John Alexander Gaca |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(11 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(1 year, 10 months 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, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Farrar Drive Barton Park Marlborough Wiltshire SN8 1TP |
Secretary Name | Mrs Penelope Anne Sainsbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (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 | 18 July 2006(10 years, 1 month 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 Edmund Alfred Lazarus |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2006(10 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 June 2007) |
Role | Private Equity Partner |
Country of Residence | United Kingdom |
Correspondence Address | 36 Brompton Square London SW3 2AF |
Director Name | Dr Kevin Neal Akhurst |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(10 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | 24 Battery End Newbury Berkshire RG14 6NX |
Director Name | Mr Paul Leslie Cowling |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(11 years, 10 months 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(12 years, 10 months 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, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trigonos Windmill Hill Business Park Whitehill Way Swindon 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, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 December 2012) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Trigonos Windmill Hill Business Park Whitehill Way Swindon SN5 6PB |
Secretary Name | Mrs Deirdre Maura Robinson |
---|---|
Status | Resigned |
Appointed | 09 May 2011(14 years, 11 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, 6 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, 8 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(18 years, 9 months 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 | Mr Mark Peter Chladek |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2016) |
Role | Company Director |
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, 7 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, 2 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, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 December 2017) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE 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 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, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 July 2019) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Lister Square C/O Morton Fraser, Quartermile Two 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, 6 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 Mark Richard Jones |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2019(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 March 2023) |
Role | CEO |
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, 7 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Maples Fiduciary Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2016(20 years, 4 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, 6 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 |
Website | www.rwe.com/web/cms/en/310882/rwe-innogy/sites/wind-onshore/united-kingdom/in-operation/summary/ |
---|
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 |
2 at £1 | Trustee Of Security 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,486,708 |
Gross Profit | £10,404,162 |
Net Worth | £33,631,875 |
Cash | £1,934,266 |
Current Liabilities | £10,664,890 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
18 December 2017 | Delivered on: 22 December 2017 Persons entitled: Lloyds Bank PLC, 4TH Floor, Citymark, 150 Fountainbridge, Edinburgh, EH3 9PE, United Kingdom as Security Trustee (As Trustee for Each of the Secured Creditors) Classification: A registered charge Outstanding |
---|---|
18 December 2017 | Delivered on: 20 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
11 May 2012 | Delivered on: 17 May 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Assignment in security of account Secured details: All sums due or to become due. Particulars: Right title and interest in an to the account and the deposit. Outstanding |
16 September 2007 | Delivered on: 6 October 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment in security Secured details: All sums due or to become due. Particulars: The company as beneficial owner hereby assigns, with full title guarantee, to bos as a continuing security for the payment and discharge of the secured liabilities, its entire right, title and interest (present and future) in and to the account and the deposit, all moneys standing to the credit of the account at any time and from time to time and all its rights and benefits (present and future) accruing to or arising in connection with the account and deposit. Outstanding |
5 January 2007 | Delivered on: 17 January 2007 Persons entitled: The Bank of Tokyo-Mitsubishi Ufj LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Farr windfarm, by tomatim INV11349 INV10492. Outstanding |
4 January 2007 | Delivered on: 12 January 2007 Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD Classification: Scottish assignation in security Secured details: All sums due or to become due. Particulars: Assignation of the project insurances, the uncalled amounts, the contracts and the accounts. See form 410 paper apart for full details. Outstanding |
28 December 2006 | Delivered on: 10 January 2007 Persons entitled: The Bank of Tokyo-Mitsubishi Ufj 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 |
28 December 2006 | Delivered on: 10 January 2007 Persons entitled: The Bank of Tokyo-Mitsubishi Ufj 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 |
28 March 2008 | Delivered on: 8 April 2008 Satisfied on: 17 May 2012 Persons entitled: Bank of Scotland PLC Classification: Assignment in security of account Secured details: All sums due or to become due. Particulars: Right, title and interest in and to the account and the deposit. Fully Satisfied |
12 February 2024 | Confirmation statement made on 5 February 2024 with updates (4 pages) |
---|---|
5 February 2024 | Change of details for Beaufort Wind Limited as a person with significant control on 13 December 2023 (2 pages) |
10 January 2024 | Cessation of Ranelagh Nominees Limited as a person with significant control on 13 December 2023 (1 page) |
10 January 2024 | Satisfaction of charge SC1660050009 in full (1 page) |
29 December 2023 | Satisfaction of charge SC1660050008 in full (1 page) |
20 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (60 pages) |
20 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
20 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (27 pages) |
20 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 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) |
23 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (26 pages) |
1 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (61 pages) |
1 July 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
1 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
9 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) |
9 September 2021 | Full accounts made up to 31 December 2020 (32 pages) |
6 September 2021 | Appointment of Rui Jorge Maia Da Silva as a director on 3 September 2021 (2 pages) |
2 March 2021 | Termination of appointment of David Huw Griffiths as a director on 2 March 2021 (1 page) |
5 February 2021 | Director's details changed for Mark Richard Jones on 2 October 2020 (2 pages) |
5 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
7 January 2021 | Full accounts made up to 31 December 2019 (35 pages) |
2 November 2020 | Termination of appointment of Daniel Joseph Guerin as a director on 31 October 2020 (1 page) |
2 November 2020 | Appointment of Mr Pablo Andres as a director on 1 November 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 | Appointment of Burness Paull Llp as a secretary on 25 September 2020 (2 pages) |
25 September 2020 | Registered office address changed from 2 Lister Square C/O Morton Fraser, Quartermile Two Edinburgh EH3 9GL Scotland to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 25 September 2020 (1 page) |
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 Daniel Joseph Guerin on 25 September 2020 (2 pages) |
25 September 2020 | Director's details changed for Mr David Huw Griffiths on 25 September 2020 (2 pages) |
25 September 2020 | Director's details changed for Mark Richard Jones on 25 September 2020 (2 pages) |
4 March 2020 | Termination of appointment of Andrew William Lee as a director on 1 January 2020 (1 page) |
4 March 2020 | Appointment of Daniel Joseph Guerin as a director on 1 January 2020 (2 pages) |
4 March 2020 | Termination of appointment of Mark Alan Walters as a director on 1 January 2020 (1 page) |
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 (25 pages) |
24 July 2019 | Appointment of Mr David Mel Zuydam as a director on 11 July 2019 (2 pages) |
24 July 2019 | Termination of appointment of Katerina Brown as a director on 4 July 2019 (1 page) |
18 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
5 February 2019 | Appointment of Mark Richard Jones as a director on 30 January 2019 (2 pages) |
5 February 2019 | Termination of appointment of Scott Leitch Mackenzie as a director on 30 January 2019 (1 page) |
27 September 2018 | Resolutions
|
27 September 2018 | Full accounts made up to 31 December 2017 (22 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) |
20 February 2018 | Termination of appointment of Dima Rifai as a director on 14 December 2017 (1 page) |
20 February 2018 | Termination of appointment of Matthew Joseph Leblanc as a director on 14 December 2017 (1 page) |
20 February 2018 | Appointment of Scott Mackenzie as a director on 14 December 2017 (2 pages) |
20 February 2018 | Termination of appointment of Armando Andres Pena as a director on 14 December 2017 (1 page) |
20 February 2018 | Termination of appointment of Steen Stavnsbo as a director on 14 December 2017 (1 page) |
20 February 2018 | Termination of appointment of Leanne Marie Bell as a director on 14 December 2017 (1 page) |
20 February 2018 | Termination of appointment of Olov Mikael Kramer as a director on 14 December 2017 (1 page) |
20 February 2018 | Appointment of Katerina Brown as a director on 14 December 2017 (2 pages) |
20 February 2018 | Appointment of Mr David Huw Griffiths as a director on 14 December 2017 (2 pages) |
20 February 2018 | Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to 2 Lister Square C/O Morton Fraser, Quartermile Two Edinburgh EH3 9GL on 20 February 2018 (1 page) |
20 February 2018 | Appointment of Mr Andrew William Lee as a director on 14 December 2017 (2 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
29 December 2017 | Resolutions
|
22 December 2017 | Registration of charge SC1660050009, created on 18 December 2017 (16 pages) |
20 December 2017 | Registration of charge SC1660050008, created on 18 December 2017 (25 pages) |
19 December 2017 | Satisfaction of charge 3 in full (10 pages) |
19 December 2017 | Notification of Ranelagh Nominees Limited as a person with significant control on 18 December 2017 (2 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 2 in full (10 pages) |
19 December 2017 | Satisfaction of charge 1 in full (7 pages) |
19 December 2017 | Satisfaction of charge 4 in full (4 pages) |
15 December 2017 | All of the property or undertaking has been released from charge 5 (6 pages) |
15 December 2017 | All of the property or undertaking has been released from charge 7 (6 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 | 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 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) |
25 April 2017 | Secretary's details changed for Maples Fiduciary Services Uk Limited on 25 April 2017 (1 page) |
25 April 2017 | Secretary's details changed for Maples Fiduciary Services Uk Limited on 25 April 2017 (1 page) |
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 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) |
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) |
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 | Appointment of Maples Fiduciary Services Uk Limited as a secretary on 11 October 2016 (2 pages) |
14 October 2016 | Appointment of Maples Fiduciary Services Uk Limited as a secretary 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 | Termination of appointment of Penelope Anne Sainsbury as a secretary 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 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 | 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 | Termination of appointment of Penelope Anne Sainsbury as a secretary 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 | Registered office address changed from 302 st Vincent Street Glasgow G2 5RZ to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 13 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 | Appointment of Mr Olov Mikael Kramer as a director on 11 October 2016 (2 pages) |
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 | Termination of appointment of Christopher David Barras as a secretary 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 | Registered office address changed from 302 st Vincent Street Glasgow G2 5RZ to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 13 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) |
29 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
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 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 (28 pages) |
28 April 2016 | Full accounts made up to 31 December 2015 (28 pages) |
5 January 2016 | Appointment of Dr Holger Himmel as a director on 1 January 2016 (2 pages) |
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 | Termination of appointment of Dirk Simons as a director on 31 December 2015 (1 page) |
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 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
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) |
29 June 2015 | Director's details changed for Mr Steen Stavnsbo 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 | 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) |
30 April 2015 | Termination of appointment of Kenton Edward Bradbury as a director on 27 April 2015 (1 page) |
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 | 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 | Director's details changed for Mr Michael Parker 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 | Appointment of Mr Benjamin James Freeman as a director on 1 March 2015 (2 pages) |
23 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
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) |
1 May 2014 | Appointment of Mr Michael Parker as a director (2 pages) |
29 April 2014 | Appointment of Mr Steen Stavnsbo as a director (2 pages) |
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 | Termination of appointment of Michael Nagle as a director (1 page) |
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) |
14 April 2014 | Termination of appointment of Julia Lynch-Williams as a director (1 page) |
14 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) |
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) |
27 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (10 pages) |
27 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (10 pages) |
27 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (10 pages) |
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) |
16 January 2013 | Section 519 (2 pages) |
16 January 2013 | Section 519 (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) |
26 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (10 pages) |
26 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (10 pages) |
26 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (10 pages) |
18 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
18 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
18 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
18 April 2012 | Full accounts made up to 31 December 2011 (16 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) |
1 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (11 pages) |
1 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (11 pages) |
1 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (11 pages) |
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) |
19 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
19 April 2011 | Full accounts made up to 31 December 2010 (16 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) |
22 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (7 pages) |
22 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (7 pages) |
22 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (7 pages) |
3 June 2010 | Appointment of Mrs Julia Lynch-Williams as a director (2 pages) |
3 June 2010 | Appointment of Mrs Julia Lynch-Williams as a director (2 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) |
25 March 2010 | Appointment of Mr Paul Coffey as a director (2 pages) |
25 March 2010 | Appointment of Mr Paul Coffey as a director (2 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) |
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) |
15 June 2009 | Return made up to 03/06/09; full list of members (5 pages) |
15 June 2009 | Return made up to 03/06/09; full list of members (5 pages) |
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) |
11 June 2009 | Secretary's change of particulars / christopher barras / 07/05/2009 (1 page) |
9 June 2009 | Secretary's change of particulars / penelope sainsbury / 20/04/2009 (1 page) |
9 June 2009 | Secretary's change of particulars / penelope sainsbury / 20/04/2009 (1 page) |
17 April 2009 | Director appointed kenton edward bradbury (2 pages) |
17 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) |
30 January 2009 | Resolutions
|
30 January 2009 | Resolutions
|
7 July 2008 | Return made up to 03/06/08; full list of members (5 pages) |
7 July 2008 | Return made up to 03/06/08; full list of members (5 pages) |
12 May 2008 | Director appointed paul leslie cowling (2 pages) |
12 May 2008 | Director appointed paul leslie cowling (2 pages) |
10 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
10 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | New director appointed (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
6 October 2007 | Partic of mort/charge * (4 pages) |
6 October 2007 | Partic of mort/charge * (4 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
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) |
12 September 2007 | New director appointed (2 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
13 June 2007 | Full accounts made up to 29 December 2006 (17 pages) |
13 June 2007 | Full accounts made up to 29 December 2006 (17 pages) |
11 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
11 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | New director appointed (3 pages) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | New director appointed (3 pages) |
17 January 2007 | Partic of mort/charge * (3 pages) |
17 January 2007 | Partic of mort/charge * (3 pages) |
12 January 2007 | Partic of mort/charge * (8 pages) |
12 January 2007 | Partic of mort/charge * (8 pages) |
11 January 2007 | Declaration of assistance for shares acquisition (9 pages) |
11 January 2007 | Declaration of assistance for shares acquisition (9 pages) |
11 January 2007 | Resolutions
|
11 January 2007 | Resolutions
|
10 January 2007 | Partic of mort/charge * (9 pages) |
10 January 2007 | Partic of mort/charge * (9 pages) |
10 January 2007 | Partic of mort/charge * (6 pages) |
10 January 2007 | Partic of mort/charge * (6 pages) |
8 January 2007 | Accounting reference date extended from 29/12/07 to 31/12/07 (1 page) |
8 January 2007 | Accounting reference date shortened from 31/12/06 to 29/12/06 (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Accounting reference date shortened from 31/12/06 to 29/12/06 (1 page) |
8 January 2007 | New director appointed (3 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Accounting reference date extended from 29/12/07 to 31/12/07 (1 page) |
8 January 2007 | New director appointed (3 pages) |
21 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
21 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
1 August 2006 | New secretary appointed (1 page) |
1 August 2006 | New secretary appointed (1 page) |
31 July 2006 | New director appointed (1 page) |
31 July 2006 | New director appointed (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
14 June 2006 | Return made up to 03/06/06; full list of members (2 pages) |
14 June 2006 | Return made up to 03/06/06; full list of members (2 pages) |
23 March 2006 | New secretary appointed (1 page) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | New secretary appointed (1 page) |
23 March 2006 | Secretary resigned (1 page) |
7 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
8 July 2005 | Return made up to 03/06/05; full list of members (2 pages) |
8 July 2005 | Return made up to 03/06/05; full list of members (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: 40 torphichen street edinburgh midlothian EH3 8JB (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: 40 torphichen street edinburgh midlothian EH3 8JB (1 page) |
22 June 2004 | Return made up to 03/06/04; full list of members (2 pages) |
22 June 2004 | Return made up to 03/06/04; full list of members (2 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
20 February 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
20 February 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
18 November 2003 | Registered office changed on 18/11/03 from: 4 north charlotte street edinburgh EH2 4HT (1 page) |
18 November 2003 | Company name changed ogle linn windfarm LIMITED\certificate issued on 18/11/03 (2 pages) |
18 November 2003 | Company name changed ogle linn windfarm LIMITED\certificate issued on 18/11/03 (2 pages) |
18 November 2003 | Registered office changed on 18/11/03 from: 4 north charlotte street edinburgh EH2 4HT (1 page) |
17 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
17 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
5 July 2003 | Return made up to 03/06/03; full list of members (6 pages) |
5 July 2003 | Return made up to 03/06/03; full list of members (6 pages) |
20 November 2002 | Resolutions
|
20 November 2002 | Resolutions
|
30 October 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
30 October 2002 | Accounts for a dormant company made up to 31 March 2002 (5 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) |
2 July 2002 | Return made up to 03/06/02; full list of members (6 pages) |
2 July 2002 | Return made up to 03/06/02; full list of members (6 pages) |
8 February 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
8 February 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
29 June 2001 | Return made up to 03/06/01; full list of members (6 pages) |
29 June 2001 | Return made up to 03/06/01; full list of members (6 pages) |
28 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
28 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
23 November 2000 | Secretary's particulars changed (1 page) |
23 November 2000 | Secretary's particulars changed (1 page) |
27 June 2000 | Return made up to 03/06/00; full list of members (6 pages) |
27 June 2000 | Return made up to 03/06/00; full list of members (6 pages) |
25 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
25 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | Secretary resigned (1 page) |
24 June 1999 | Return made up to 03/06/99; full list of members (8 pages) |
24 June 1999 | Return made up to 03/06/99; full list of members (8 pages) |
3 February 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
3 February 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
7 July 1998 | Return made up to 03/06/98; no change of members (4 pages) |
7 July 1998 | Return made up to 03/06/98; no change of members (4 pages) |
6 May 1998 | Secretary resigned (1 page) |
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 | New secretary appointed (2 pages) |
6 May 1998 | Secretary resigned (1 page) |
12 June 1997 | Return made up to 03/06/97; full list of members (8 pages) |
12 June 1997 | Return made up to 03/06/97; full list of members (8 pages) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | New director appointed (4 pages) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | New director appointed (4 pages) |
22 April 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
22 April 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
22 July 1996 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
22 July 1996 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
18 July 1996 | Company name changed raysail LIMITED\certificate issued on 19/07/96 (2 pages) |
18 July 1996 | Company name changed raysail LIMITED\certificate issued on 19/07/96 (2 pages) |
16 July 1996 | Memorandum and Articles of Association (13 pages) |
16 July 1996 | Resolutions
|
16 July 1996 | Resolutions
|
16 July 1996 | Memorandum and Articles of Association (13 pages) |
16 July 1996 | Resolutions
|
16 July 1996 | Resolutions
|
27 June 1996 | Director resigned (1 page) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | New secretary appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | Secretary resigned (1 page) |
27 June 1996 | Registered office changed on 27/06/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
27 June 1996 | Registered office changed on 27/06/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
27 June 1996 | Secretary resigned (1 page) |
27 June 1996 | New secretary appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
3 June 1996 | Incorporation (9 pages) |
3 June 1996 | Incorporation (9 pages) |