Company NameFARR Windfarm Limited
DirectorsPablo Andres and Rui Jorge Maia Da Silva
Company StatusActive
Company NumberSC166005
CategoryPrivate Limited Company
Incorporation Date3 June 1996(27 years, 10 months ago)

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, 5 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, 3 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, 4 months after company formation)
Appointment Duration3 years, 6 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
Appointed11 June 1996(1 week, 1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 April 1997)
RoleCompany Manager
Correspondence Address2 One Tree Lane
Beaconsfield
Buckinghamshire
HP9 2BU
Director NameMr Vincent Richard Harris
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(1 week, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1998)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressAshlea Whiteway View
Stratton
Cirencester
Gloucestershire
GL7 2HY
Wales
Secretary NameAndrew Stephen James Ramsay
NationalityBritish
StatusResigned
Appointed11 June 1996(1 week, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 20 April 1998)
RoleCompany Director
Correspondence AddressThe Manse
Langford
Lechlade
Gloucestershire
GL7 3LW
Wales
Director NameJohn Alexander Gaca
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(11 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(1 year, 10 months 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, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Farrar Drive
Barton Park
Marlborough
Wiltshire
SN8 1TP
Secretary NameMrs Penelope Anne Sainsbury
NationalityBritish
StatusResigned
Appointed13 March 2006(9 years, 9 months after company formation)
Appointment Duration5 years, 1 month (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
Appointed18 July 2006(10 years, 1 month 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 Edmund Alfred Lazarus
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2006(10 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 June 2007)
RolePrivate Equity Partner
Country of ResidenceUnited Kingdom
Correspondence Address36 Brompton Square
London
SW3 2AF
Director NameDr Kevin Neal Akhurst
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(10 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 February 2008)
RoleCompany Director
Correspondence Address24 Battery End
Newbury
Berkshire
RG14 6NX
Director NameMr Paul Leslie Cowling
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(11 years, 10 months 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(12 years, 10 months 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, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrigonos Windmill Hill Business Park
Whitehill Way
Swindon
SN5 6PB
Director NameMr James Nigel Shelley Cooper
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(13 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 December 2012)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressTrigonos Windmill Hill Business Park
Whitehill Way
Swindon
SN5 6PB
Secretary NameMrs Deirdre Maura Robinson
StatusResigned
Appointed09 May 2011(14 years, 11 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, 6 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, 8 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(18 years, 9 months 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 NameMr Mark Peter Chladek
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(18 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2016)
RoleCompany Director
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, 7 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, 2 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, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 December 2017)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMs Leanne Marie Bell
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2017(21 years 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, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 July 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Lister Square
C/O Morton Fraser, Quartermile Two
Edinburgh
EH3 9GL
Scotland
Director NameMr David Huw Griffiths
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(21 years, 6 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 Mark Richard Jones
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2019(22 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 March 2023)
RoleCEO
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, 7 months after company formation)
Appointment Duration10 months (resigned 31 October 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameMaples Fiduciary Services (UK) Limited (Corporation)
StatusResigned
Appointed11 October 2016(20 years, 4 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, 6 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

Contact

Websitewww.rwe.com/web/cms/en/310882/rwe-innogy/sites/wind-onshore/united-kingdom/in-operation/summary/

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

Shareholders

2 at £1Trustee Of Security
100.00%
Ordinary

Financials

Year2014
Turnover£18,486,708
Gross Profit£10,404,162
Net Worth£33,631,875
Cash£1,934,266
Current Liabilities£10,664,890

Accounts

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

Returns

Latest Return5 February 2024 (2 months, 1 week ago)
Next Return Due19 February 2025 (10 months from now)

Charges

18 December 2017Delivered 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 2017Delivered on: 20 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
11 May 2012Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2008Delivered 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

Filing History

12 February 2024Confirmation statement made on 5 February 2024 with updates (4 pages)
5 February 2024Change of details for Beaufort Wind Limited as a person with significant control on 13 December 2023 (2 pages)
10 January 2024Cessation of Ranelagh Nominees Limited as a person with significant control on 13 December 2023 (1 page)
10 January 2024Satisfaction of charge SC1660050009 in full (1 page)
29 December 2023Satisfaction of charge SC1660050008 in full (1 page)
20 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (60 pages)
20 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
20 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (27 pages)
20 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 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)
23 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (26 pages)
1 July 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (61 pages)
1 July 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
1 July 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
9 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)
9 September 2021Full accounts made up to 31 December 2020 (32 pages)
6 September 2021Appointment of Rui Jorge Maia Da Silva as a director on 3 September 2021 (2 pages)
2 March 2021Termination of appointment of David Huw Griffiths as a director on 2 March 2021 (1 page)
5 February 2021Director's details changed for Mark Richard Jones on 2 October 2020 (2 pages)
5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
7 January 2021Full accounts made up to 31 December 2019 (35 pages)
2 November 2020Termination of appointment of Daniel Joseph Guerin as a director on 31 October 2020 (1 page)
2 November 2020Appointment of Mr Pablo Andres as a director on 1 November 2020 (2 pages)
25 September 2020Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 25 September 2020 (1 page)
25 September 2020Appointment of Burness Paull Llp as a secretary on 25 September 2020 (2 pages)
25 September 2020Registered 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 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 Daniel Joseph Guerin on 25 September 2020 (2 pages)
25 September 2020Director's details changed for Mr David Huw Griffiths on 25 September 2020 (2 pages)
25 September 2020Director's details changed for Mark Richard Jones on 25 September 2020 (2 pages)
4 March 2020Termination of appointment of Andrew William Lee as a director on 1 January 2020 (1 page)
4 March 2020Appointment of Daniel Joseph Guerin as a director on 1 January 2020 (2 pages)
4 March 2020Termination of appointment of Mark Alan Walters as a director on 1 January 2020 (1 page)
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 (25 pages)
24 July 2019Appointment of Mr David Mel Zuydam as a director on 11 July 2019 (2 pages)
24 July 2019Termination of appointment of Katerina Brown as a director on 4 July 2019 (1 page)
18 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
5 February 2019Appointment of Mark Richard Jones as a director on 30 January 2019 (2 pages)
5 February 2019Termination of appointment of Scott Leitch Mackenzie as a director on 30 January 2019 (1 page)
27 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
27 September 2018Full accounts made up to 31 December 2017 (22 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)
20 February 2018Termination of appointment of Dima Rifai as a director on 14 December 2017 (1 page)
20 February 2018Termination of appointment of Matthew Joseph Leblanc as a director on 14 December 2017 (1 page)
20 February 2018Appointment of Scott Mackenzie as a director on 14 December 2017 (2 pages)
20 February 2018Termination of appointment of Armando Andres Pena as a director on 14 December 2017 (1 page)
20 February 2018Termination of appointment of Steen Stavnsbo as a director on 14 December 2017 (1 page)
20 February 2018Termination of appointment of Leanne Marie Bell as a director on 14 December 2017 (1 page)
20 February 2018Termination of appointment of Olov Mikael Kramer as a director on 14 December 2017 (1 page)
20 February 2018Appointment of Katerina Brown as a director on 14 December 2017 (2 pages)
20 February 2018Appointment of Mr David Huw Griffiths as a director on 14 December 2017 (2 pages)
20 February 2018Registered 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 2018Appointment of Mr Andrew William Lee as a director on 14 December 2017 (2 pages)
14 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)
22 December 2017Registration of charge SC1660050009, created on 18 December 2017 (16 pages)
20 December 2017Registration of charge SC1660050008, created on 18 December 2017 (25 pages)
19 December 2017Satisfaction of charge 3 in full (10 pages)
19 December 2017Notification of Ranelagh Nominees Limited as a person with significant control on 18 December 2017 (2 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 2 in full (10 pages)
19 December 2017Satisfaction of charge 1 in full (7 pages)
19 December 2017Satisfaction of charge 4 in full (4 pages)
15 December 2017All of the property or undertaking has been released from charge 5 (6 pages)
15 December 2017All of the property or undertaking has been released from charge 7 (6 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 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 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)
25 April 2017Secretary's details changed for Maples Fiduciary Services Uk Limited on 25 April 2017 (1 page)
25 April 2017Secretary's details changed for Maples Fiduciary Services Uk Limited on 25 April 2017 (1 page)
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 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)
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)
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 2016Appointment of Maples Fiduciary Services Uk Limited as a secretary on 11 October 2016 (2 pages)
14 October 2016Appointment of Maples Fiduciary Services Uk Limited as a secretary on 11 October 2016 (2 pages)
13 October 2016Appointment of Miss Dima Rifai 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 Mark Peter Chladek as a director on 31 July 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 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 2016Termination of appointment of Penelope Anne Sainsbury as a secretary 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 2016Registered 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 2016Termination of appointment of Benjamin James Freeman 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 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 2016Termination of appointment of Christopher David Barras as a secretary 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 2016Registered 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 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)
29 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(12 pages)
29 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(12 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 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 (28 pages)
28 April 2016Full accounts made up to 31 December 2015 (28 pages)
5 January 2016Appointment of Dr Holger Himmel as a director on 1 January 2016 (2 pages)
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 2016Termination of appointment of Dirk Simons as a director on 31 December 2015 (1 page)
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 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(12 pages)
29 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(12 pages)
29 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(12 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)
29 June 2015Director's details changed for Mr Steen Stavnsbo 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 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)
30 April 2015Termination of appointment of Kenton Edward Bradbury as a director on 27 April 2015 (1 page)
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 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 2015Director's details changed for Mr Michael Parker on 1 March 2015 (2 pages)
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)
23 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(12 pages)
23 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(12 pages)
23 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(12 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)
1 May 2014Appointment of Mr Michael Parker as a director (2 pages)
29 April 2014Appointment of Mr Steen Stavnsbo as a director (2 pages)
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 2014Termination of appointment of Michael Nagle as a director (1 page)
24 April 2014Full accounts made up to 31 December 2013 (18 pages)
24 April 2014Full accounts made up to 31 December 2013 (18 pages)
14 April 2014Termination of appointment of Julia Lynch-Williams as a director (1 page)
14 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)
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)
27 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (10 pages)
27 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (10 pages)
27 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (10 pages)
10 April 2013Full accounts made up to 31 December 2012 (17 pages)
10 April 2013Full accounts made up to 31 December 2012 (17 pages)
16 January 2013Section 519 (2 pages)
16 January 2013Section 519 (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)
26 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (10 pages)
26 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (10 pages)
26 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (10 pages)
18 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
18 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 7 (8 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 7 (8 pages)
18 April 2012Full accounts made up to 31 December 2011 (16 pages)
18 April 2012Full accounts made up to 31 December 2011 (16 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)
1 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (11 pages)
1 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (11 pages)
1 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (11 pages)
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)
19 April 2011Full accounts made up to 31 December 2010 (16 pages)
19 April 2011Full accounts made up to 31 December 2010 (16 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)
22 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (7 pages)
22 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (7 pages)
22 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (7 pages)
3 June 2010Appointment of Mrs Julia Lynch-Williams as a director (2 pages)
3 June 2010Appointment of Mrs Julia Lynch-Williams as a director (2 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)
25 March 2010Appointment of Mr Paul Coffey as a director (2 pages)
25 March 2010Appointment of Mr Paul Coffey as a director (2 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)
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)
15 June 2009Return made up to 03/06/09; full list of members (5 pages)
15 June 2009Return made up to 03/06/09; full list of members (5 pages)
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)
11 June 2009Secretary's change of particulars / christopher barras / 07/05/2009 (1 page)
9 June 2009Secretary's change of particulars / penelope sainsbury / 20/04/2009 (1 page)
9 June 2009Secretary's change of particulars / penelope sainsbury / 20/04/2009 (1 page)
17 April 2009Director appointed kenton edward bradbury (2 pages)
17 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)
30 January 2009Resolutions
  • RES13 ‐ Conflict of interest 19/01/2009
(1 page)
30 January 2009Resolutions
  • RES13 ‐ Conflict of interest 19/01/2009
(1 page)
7 July 2008Return made up to 03/06/08; full list of members (5 pages)
7 July 2008Return made up to 03/06/08; full list of members (5 pages)
12 May 2008Director appointed paul leslie cowling (2 pages)
12 May 2008Director appointed paul leslie cowling (2 pages)
10 April 2008Full accounts made up to 31 December 2007 (17 pages)
10 April 2008Full accounts made up to 31 December 2007 (17 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
6 October 2007Partic of mort/charge * (4 pages)
6 October 2007Partic of mort/charge * (4 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
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)
12 September 2007New director appointed (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
13 June 2007Full accounts made up to 29 December 2006 (17 pages)
13 June 2007Full accounts made up to 29 December 2006 (17 pages)
11 June 2007Return made up to 03/06/07; full list of members (2 pages)
11 June 2007Return made up to 03/06/07; full list of members (2 pages)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
7 March 2007Director resigned (1 page)
7 March 2007New director appointed (3 pages)
7 March 2007Director resigned (1 page)
7 March 2007New director appointed (3 pages)
17 January 2007Partic of mort/charge * (3 pages)
17 January 2007Partic of mort/charge * (3 pages)
12 January 2007Partic of mort/charge * (8 pages)
12 January 2007Partic of mort/charge * (8 pages)
11 January 2007Declaration of assistance for shares acquisition (9 pages)
11 January 2007Declaration of assistance for shares acquisition (9 pages)
11 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
11 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 January 2007Partic of mort/charge * (9 pages)
10 January 2007Partic of mort/charge * (9 pages)
10 January 2007Partic of mort/charge * (6 pages)
10 January 2007Partic of mort/charge * (6 pages)
8 January 2007Accounting reference date extended from 29/12/07 to 31/12/07 (1 page)
8 January 2007Accounting reference date shortened from 31/12/06 to 29/12/06 (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Accounting reference date shortened from 31/12/06 to 29/12/06 (1 page)
8 January 2007New director appointed (3 pages)
8 January 2007Director resigned (1 page)
8 January 2007Accounting reference date extended from 29/12/07 to 31/12/07 (1 page)
8 January 2007New director appointed (3 pages)
21 September 2006Full accounts made up to 31 December 2005 (12 pages)
21 September 2006Full accounts made up to 31 December 2005 (12 pages)
1 August 2006New secretary appointed (1 page)
1 August 2006New secretary appointed (1 page)
31 July 2006New director appointed (1 page)
31 July 2006New director appointed (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
14 June 2006Return made up to 03/06/06; full list of members (2 pages)
14 June 2006Return made up to 03/06/06; full list of members (2 pages)
23 March 2006New secretary appointed (1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006New secretary appointed (1 page)
23 March 2006Secretary resigned (1 page)
7 November 2005Full accounts made up to 31 December 2004 (9 pages)
7 November 2005Full accounts made up to 31 December 2004 (9 pages)
8 July 2005Return made up to 03/06/05; full list of members (2 pages)
8 July 2005Return made up to 03/06/05; full list of members (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
24 August 2004Registered office changed on 24/08/04 from: 40 torphichen street edinburgh midlothian EH3 8JB (1 page)
24 August 2004Registered office changed on 24/08/04 from: 40 torphichen street edinburgh midlothian EH3 8JB (1 page)
22 June 2004Return made up to 03/06/04; full list of members (2 pages)
22 June 2004Return made up to 03/06/04; full list of members (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
20 February 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
20 February 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
18 November 2003Registered office changed on 18/11/03 from: 4 north charlotte street edinburgh EH2 4HT (1 page)
18 November 2003Company name changed ogle linn windfarm LIMITED\certificate issued on 18/11/03 (2 pages)
18 November 2003Company name changed ogle linn windfarm LIMITED\certificate issued on 18/11/03 (2 pages)
18 November 2003Registered office changed on 18/11/03 from: 4 north charlotte street edinburgh EH2 4HT (1 page)
17 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
17 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
5 July 2003Return made up to 03/06/03; full list of members (6 pages)
5 July 2003Return made up to 03/06/03; full list of members (6 pages)
20 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
30 October 2002Accounts for a dormant company made up to 31 March 2002 (5 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)
2 July 2002Return made up to 03/06/02; full list of members (6 pages)
2 July 2002Return made up to 03/06/02; full list of members (6 pages)
8 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
8 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
29 June 2001Return made up to 03/06/01; full list of members (6 pages)
29 June 2001Return made up to 03/06/01; full list of members (6 pages)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
23 November 2000Secretary's particulars changed (1 page)
23 November 2000Secretary's particulars changed (1 page)
27 June 2000Return made up to 03/06/00; full list of members (6 pages)
27 June 2000Return made up to 03/06/00; full list of members (6 pages)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
19 January 2000Secretary resigned (1 page)
19 January 2000New secretary appointed (2 pages)
19 January 2000New secretary appointed (2 pages)
19 January 2000Secretary resigned (1 page)
24 June 1999Return made up to 03/06/99; full list of members (8 pages)
24 June 1999Return made up to 03/06/99; full list of members (8 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
7 July 1998Return made up to 03/06/98; no change of members (4 pages)
7 July 1998Return made up to 03/06/98; no change of members (4 pages)
6 May 1998Secretary resigned (1 page)
6 May 1998Director resigned (1 page)
6 May 1998New secretary appointed (2 pages)
6 May 1998Director resigned (1 page)
6 May 1998New secretary appointed (2 pages)
6 May 1998Secretary resigned (1 page)
12 June 1997Return made up to 03/06/97; full list of members (8 pages)
12 June 1997Return made up to 03/06/97; full list of members (8 pages)
22 May 1997Director resigned (1 page)
22 May 1997New director appointed (4 pages)
22 May 1997Director resigned (1 page)
22 May 1997New director appointed (4 pages)
22 April 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
22 April 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
22 July 1996Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
22 July 1996Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
18 July 1996Company name changed raysail LIMITED\certificate issued on 19/07/96 (2 pages)
18 July 1996Company name changed raysail LIMITED\certificate issued on 19/07/96 (2 pages)
16 July 1996Memorandum and Articles of Association (13 pages)
16 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
16 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 July 1996Memorandum and Articles of Association (13 pages)
16 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
27 June 1996Director resigned (1 page)
27 June 1996New director appointed (2 pages)
27 June 1996New secretary appointed (2 pages)
27 June 1996New director appointed (2 pages)
27 June 1996Director resigned (1 page)
27 June 1996Secretary resigned (1 page)
27 June 1996Registered office changed on 27/06/96 from: 24 great king street edinburgh EH3 6QN (1 page)
27 June 1996Registered office changed on 27/06/96 from: 24 great king street edinburgh EH3 6QN (1 page)
27 June 1996Secretary resigned (1 page)
27 June 1996New secretary appointed (2 pages)
27 June 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
3 June 1996Incorporation (9 pages)
3 June 1996Incorporation (9 pages)