Company NameInner Dowsing Wind Farm Limited
Company StatusActive
Company NumberSC213642
CategoryPrivate Limited Company
Incorporation Date11 December 2000(23 years, 3 months ago)
Previous NamesOffshore Wind Power (Site No 1) Limited and Centrica (IDW) Limited

Business Activity

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

Directors

Director NameMr Peter George Raftery
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2016(15 years, 3 months after company formation)
Appointment Duration8 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Karl Byrne
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityIrish
StatusCurrent
Appointed27 October 2021(20 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleInvestment Manager
Country of ResidenceIreland
Correspondence Address2 Ballsbridge Park
Dublin 4
D04 Yw83
Ireland
Director NameMr Jonathan Brazier Duffy
Date of BirthMay 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed26 October 2022(21 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMacquarie Group 28 Ropemaker Street
London
EC2Y 9HD
Director NameMr Graham Thomas Hacon
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2022(21 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Marine Parade
Gorleston
Great Yarmouth
NR31 6EX
Secretary NameXceco Limited (Corporation)
StatusCurrent
Appointed26 July 2017(16 years, 7 months after company formation)
Appointment Duration6 years, 8 months
Correspondence AddressGrimsby Renewables Operations Base North Quay
Grimsby
DN31 3SY
Director NameAndrew Mark Murfin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 10 March 2003)
RoleManager Strategy & Bus Dev.
Correspondence Address26 Falconer Road
Elvetham Heath
Fleet
Hampshire
GU51 1LE
Director NameMichael James Langley
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 July 2001)
RoleStrategy Director
Correspondence Address13 Nelson Street
Edinburgh
Midlothian
EH3 6LF
Scotland
Secretary NameRobert Malcolm Armour
NationalityBritish
StatusResigned
Appointed10 January 2001(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 23 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Energy Gso Business Park
East Kilbride
G74 5PG
Scotland
Director NameMr Peter Moore Quilleash
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(1 month, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2003)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage 5 High Street
Haddenham
Aylesbury
Buckinghamshire
HP17 8ES
Director NameMr Christopher Alec Morgan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(1 month, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 23 December 2003)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address267 Billing Road East
Northampton
NN3 3LG
Director NameMichael Ralph Kirwan
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(7 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Greenhill Gardens
Edinburgh
Lothian
EH10 4BW
Scotland
Director NameSimon Richard Weston Bliss
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 September 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEdgehill
West Glen Road
Kilmalcolm
PA13 4PH
Scotland
Director NameMr John Kerr Shedden
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(2 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 December 2003)
RoleManager, Strategy & Business
Country of ResidenceScotland
Correspondence Address43 Carolside Avenue
Clarkston
Glasgow
G76 7AD
Scotland
Director NamePaul Allan Spence
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(2 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 23 December 2003)
RoleHead Of Strategy And Business
Country of ResidenceEngland
Correspondence Address54 Alleyn Road
Dulwich
London
SE21 8AL
Director NameJames Angus Sandon
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(2 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 December 2003)
RoleCompany Director
Correspondence Address8 Maud Janes Close
Ivinghoe
Leighton Buzzard
Bedfordshire
LU7 9ED
Director NameMr Gearoid Martin Lane
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed23 December 2003(3 years after company formation)
Appointment Duration3 years, 6 months (resigned 04 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Saint Johns Road
Isleworth
Middlesex
TW7 6NW
Director NameSarwjit Sambhi
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 28 April 2005)
RoleFinance And Strategy Director
Correspondence AddressOld Priory
The Green
Datchet
Berkshire
SL3 9JL
Secretary NameSarwjit Sambhi
NationalityBritish
StatusResigned
Appointed23 December 2003(3 years after company formation)
Appointment Duration4 months (resigned 27 April 2004)
RoleFinance And Strategy Director
Correspondence AddressOld Priory
The Green
Datchet
Berkshire
SL3 9JL
Director NameSimon Richard Clark
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(3 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 July 2007)
RoleCompany Director
Correspondence AddressOrchard Cross
Upper Icknield Way Whiteleaf
Princes Risborough
Buckinghamshire
HP27 0LX
Director NameMr Michael John Garstang
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(3 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnott Barn
Tatham Fells, Wray
Lancaster
LA2 8PS
Director NameAlan Bennett
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Cottage
Hillside Park
Sunningdale
Berkshire
SL5 0EY
Director NameJames Spence
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish New Zealand
StatusResigned
Appointed31 October 2007(6 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo.1 Waterfront Avenue
Edinburgh
EH5 1SG
Scotland
Director NameDr Graeme Stuart Collinson
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(8 years, 2 months after company formation)
Appointment Duration10 months (resigned 10 December 2009)
RoleGroup Director, Health, Safety & En
Country of ResidenceEngland
Correspondence Address13 Sutton Road
Alderley Edge
Cheshire
SK9 7RB
Director NameJean-Daniel Walter Borgeaud
Date of BirthDecember 1958 (Born 65 years ago)
NationalitySwiss And American
StatusResigned
Appointed11 December 2009(9 years after company formation)
Appointment Duration6 years, 2 months (resigned 07 March 2016)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Thomas Edward Hinton
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(9 years, 7 months after company formation)
Appointment Duration3 years (resigned 12 August 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo.1 Waterfront Avenue
Edinburgh
EH5 1SG
Scotland
Director NameMr Simon Patrick Redfern
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(11 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 March 2016)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameSimon Robert Hayden
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(12 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 March 2016)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Richard Matthew McCord
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(12 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Karl Ben Smith
Date of BirthJune 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed07 March 2016(15 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 October 2022)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMr Charles Desmond Kyle Reid
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(15 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 April 2018)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Secretary NameKaren Louise Chandler
StatusResigned
Appointed07 March 2016(15 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 June 2017)
RoleCompany Director
Correspondence Address13th Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Keith Mangan
Date of BirthJune 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed12 April 2018(17 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 October 2021)
RoleInvestment Manager
Country of ResidenceIreland
Correspondence Address2 Ballsbridge Park Ballsbridge
Dublin 4
D04 Yw83
Ireland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameCentrica Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2004(3 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 07 March 2016)
Correspondence AddressMillstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD

Contact

Websitecentricaenergy.com
Telephone01784 843000
Telephone regionStaines

Location

Registered AddressPinsent Masons Llp
13 Queens Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches9 other UK companies use this postal address

Shareholders

1000 at £1Ranelagh Nominees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£30,517,000
Gross Profit£19,432,000
Net Worth£10,143,000
Cash£28,000
Current Liabilities£111,386,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Charges

2 July 2021Delivered on: 21 July 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 October 2010Delivered on: 8 November 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Second ranking legal mortgage
Secured details: All sums due or to become due.
Particulars: Part of the seabed at inner dowsing see form MG01S for details.
Outstanding
28 October 2010Delivered on: 1 November 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: First ranking legal mortgage
Secured details: All sums due or to become due.
Particulars: Part of seabed at inner dowsing see form for more details.
Outstanding
27 October 2009Delivered on: 6 November 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Second ranking bond and floating
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
27 October 2009Delivered on: 6 November 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Second ranking fixed and floating
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 October 2009Delivered on: 5 November 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: First ranking and fixed and floating security document
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 October 2009Delivered on: 5 November 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

7 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
28 April 2023Full accounts made up to 31 December 2022 (30 pages)
13 February 2023Registered office address changed from C/O Eversheds Llp 3 Melville Street Edinburgh EH3 7PE Scotland to Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL on 13 February 2023 (1 page)
31 October 2022Appointment of Mr Graham Thomas Hacon as a director on 26 October 2022 (2 pages)
31 October 2022Termination of appointment of Alexis Eduardo Ulens as a director on 26 October 2022 (1 page)
31 October 2022Termination of appointment of Karl Ben Smith as a director on 26 October 2022 (1 page)
31 October 2022Appointment of Mr Jonathan Brazier Duffy as a director on 26 October 2022 (2 pages)
7 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
30 March 2022Full accounts made up to 31 December 2021 (29 pages)
1 November 2021Appointment of Mr Karl Byrne as a director on 27 October 2021 (2 pages)
1 November 2021Termination of appointment of Keith Mangan as a director on 27 October 2021 (1 page)
21 July 2021Registration of charge SC2136420008, created on 2 July 2021 (25 pages)
7 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
13 April 2021Full accounts made up to 31 December 2020 (29 pages)
18 June 2020Full accounts made up to 31 December 2019 (28 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
7 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
15 April 2019Full accounts made up to 31 December 2018 (26 pages)
20 June 2018Full accounts made up to 31 December 2017 (26 pages)
13 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
16 April 2018Appointment of Mr Keith Mangan as a director on 12 April 2018 (2 pages)
16 April 2018Termination of appointment of Charles Desmond Kyle Reid as a director on 12 April 2018 (1 page)
14 September 2017Director's details changed for Mr Alexis Eduardo Ulens on 14 September 2017 (2 pages)
14 September 2017Director's details changed for Mr Karl Ben Smith on 14 September 2017 (2 pages)
14 September 2017Director's details changed for Mr Karl Ben Smith on 14 September 2017 (2 pages)
14 September 2017Director's details changed for Mr Alexis Eduardo Ulens on 14 September 2017 (2 pages)
26 July 2017Cessation of Uk Green Investment Bank Financial Services Ltd as a person with significant control on 6 April 2016 (1 page)
26 July 2017Notification of Glid Wind Farms Topco Limited as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Appointment of Xceco Limited as a secretary on 26 July 2017 (2 pages)
26 July 2017Cessation of Uk Green Investment (Osw) Gp Ltd as a person with significant control on 6 April 2016 (1 page)
26 July 2017Notification of Glid Wind Farms Topco Limited as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Cessation of Ri Income Uk Holdings Limited as a person with significant control on 6 April 2016 (1 page)
26 July 2017Cessation of Uk Green Investment Bank Financial Services Ltd as a person with significant control on 6 April 2016 (1 page)
26 July 2017Appointment of Xceco Limited as a secretary on 26 July 2017 (2 pages)
26 July 2017Cessation of Uk Green Investment (Osw) Gp Ltd as a person with significant control on 6 April 2016 (1 page)
26 July 2017Cessation of Ri Income Uk Holdings Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Notification of Ri Income Uk Holdings Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Notification of Ri Income Uk Holdings Limited as a person with significant control on 6 April 2016 (1 page)
15 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
14 June 2017Termination of appointment of Karen Louise Chandler as a secretary on 14 June 2017 (1 page)
14 June 2017Termination of appointment of Karen Louise Chandler as a secretary on 14 June 2017 (1 page)
20 April 2017Full accounts made up to 31 December 2016 (25 pages)
20 April 2017Full accounts made up to 31 December 2016 (25 pages)
26 June 2016Full accounts made up to 31 December 2015 (27 pages)
26 June 2016Full accounts made up to 31 December 2015 (27 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(7 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(7 pages)
22 March 2016Satisfaction of charge 6 in full (11 pages)
22 March 2016Satisfaction of charge 4 in full (10 pages)
22 March 2016Satisfaction of charge 3 in full (16 pages)
22 March 2016Satisfaction of charge 1 in full (12 pages)
22 March 2016Satisfaction of charge 3 in full (16 pages)
22 March 2016Satisfaction of charge 2 in full (21 pages)
22 March 2016Satisfaction of charge 7 in full (11 pages)
22 March 2016Satisfaction of charge 4 in full (10 pages)
22 March 2016Satisfaction of charge 7 in full (11 pages)
22 March 2016Satisfaction of charge 6 in full (11 pages)
22 March 2016Satisfaction of charge 2 in full (21 pages)
22 March 2016Satisfaction of charge 1 in full (12 pages)
17 March 2016Appointment of Karen Louise Chandler as a secretary on 7 March 2016 (2 pages)
17 March 2016Appointment of Karen Louise Chandler as a secretary on 7 March 2016 (2 pages)
14 March 2016Registered office address changed from 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ to C/O Eversheds Llp 3 Melville Street Edinburgh EH3 7PE on 14 March 2016 (1 page)
14 March 2016Registered office address changed from 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ to C/O Eversheds Llp 3 Melville Street Edinburgh EH3 7PE on 14 March 2016 (1 page)
11 March 2016Appointment of Mr Charles Desmond Kyrle Reid as a director on 7 March 2016 (2 pages)
11 March 2016Termination of appointment of Simon Patrick Redfern as a director on 7 March 2016 (1 page)
11 March 2016Termination of appointment of Richard Matthew Mccord as a director on 7 March 2016 (1 page)
11 March 2016Termination of appointment of Centrica Secretaries Limited as a secretary on 7 March 2016 (1 page)
11 March 2016Appointment of Mr Peter George Raftery as a director on 7 March 2016 (2 pages)
11 March 2016Appointment of Mr Alexis Eduardo Ulens as a director on 7 March 2016 (2 pages)
11 March 2016Termination of appointment of Simon Robert Hayden as a director on 7 March 2016 (1 page)
11 March 2016Termination of appointment of Richard Matthew Mccord as a director on 7 March 2016 (1 page)
11 March 2016Appointment of Mr Charles Desmond Kyrle Reid as a director on 7 March 2016 (2 pages)
11 March 2016Termination of appointment of Simon Robert Hayden as a director on 7 March 2016 (1 page)
11 March 2016Termination of appointment of Centrica Secretaries Limited as a secretary on 7 March 2016 (1 page)
11 March 2016Termination of appointment of Jean-Daniel Walter Borgeaud as a director on 7 March 2016 (1 page)
11 March 2016Appointment of Mr Peter George Raftery as a director on 7 March 2016 (2 pages)
11 March 2016Termination of appointment of Simon Patrick Redfern as a director on 7 March 2016 (1 page)
11 March 2016Appointment of Mr Karl Ben Smith as a director on 7 March 2016 (2 pages)
11 March 2016Appointment of Mr Alexis Eduardo Ulens as a director on 7 March 2016 (2 pages)
11 March 2016Appointment of Mr Karl Ben Smith as a director on 7 March 2016 (2 pages)
11 March 2016Termination of appointment of Jean-Daniel Walter Borgeaud as a director on 7 March 2016 (1 page)
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(5 pages)
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(5 pages)
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(5 pages)
10 June 2015Full accounts made up to 31 December 2014 (19 pages)
10 June 2015Full accounts made up to 31 December 2014 (19 pages)
8 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(5 pages)
8 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(5 pages)
8 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(5 pages)
18 June 2014Full accounts made up to 31 December 2013 (19 pages)
18 June 2014Full accounts made up to 31 December 2013 (19 pages)
17 December 2013Registered office address changed from No.1 Waterfront Avenue Edinburgh EH5 1SG on 17 December 2013 (1 page)
17 December 2013Registered office address changed from No.1 Waterfront Avenue Edinburgh EH5 1SG on 17 December 2013 (1 page)
18 November 2013Termination of appointment of Thomas Hinton as a director (1 page)
18 November 2013Appointment of Richard Matthew Mccord as a director (2 pages)
18 November 2013Termination of appointment of Thomas Hinton as a director (1 page)
18 November 2013Appointment of Richard Matthew Mccord as a director (2 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
18 June 2013Termination of appointment of Kurt Talbot as a director (1 page)
18 June 2013Appointment of Simon Robert Hayden as a director (2 pages)
18 June 2013Appointment of Simon Robert Hayden as a director (2 pages)
18 June 2013Termination of appointment of Kurt Talbot as a director (1 page)
11 June 2013Full accounts made up to 31 December 2012 (17 pages)
11 June 2013Full accounts made up to 31 December 2012 (17 pages)
3 April 2013Director's details changed for Kurt Adolph Talbot on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Kurt Adolph Talbot on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Kurt Adolph Talbot on 2 April 2013 (2 pages)
1 March 2013Director's details changed for Jean-Daniel Walter Borgeaud on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Jean-Daniel Walter Borgeaud on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Jean-Daniel Walter Borgeaud on 1 March 2013 (2 pages)
22 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
7 December 2012Appointment of Simon Patrick Redfern as a director (2 pages)
7 December 2012Appointment of Simon Patrick Redfern as a director (2 pages)
7 December 2012Termination of appointment of Alan Thompson as a director (1 page)
7 December 2012Termination of appointment of Alan Thompson as a director (1 page)
8 June 2012Full accounts made up to 31 December 2011 (17 pages)
8 June 2012Full accounts made up to 31 December 2011 (17 pages)
12 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
12 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
27 June 2011Full accounts made up to 31 December 2010 (17 pages)
27 June 2011Full accounts made up to 31 December 2010 (17 pages)
15 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
15 November 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 3 (10 pages)
15 November 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (10 pages)
15 November 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (10 pages)
15 November 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 3 (10 pages)
8 November 2010Particulars of a mortgage or charge / charge no: 7 (13 pages)
8 November 2010Particulars of a mortgage or charge / charge no: 7 (13 pages)
1 November 2010Particulars of a mortgage or charge / charge no: 6 (11 pages)
1 November 2010Particulars of a mortgage or charge / charge no: 6 (11 pages)
6 September 2010Termination of appointment of Robert Thomas as a director (1 page)
6 September 2010Termination of appointment of James Spence as a director (1 page)
6 September 2010Appointment of Kurt Adolph Talbot as a director (2 pages)
6 September 2010Appointment of Mr Thomas Edward Hinton as a director (2 pages)
6 September 2010Termination of appointment of Robert Thomas as a director (1 page)
6 September 2010Appointment of Mr Thomas Edward Hinton as a director (2 pages)
6 September 2010Termination of appointment of James Spence as a director (1 page)
6 September 2010Appointment of Kurt Adolph Talbot as a director (2 pages)
2 July 2010Full accounts made up to 31 December 2009 (19 pages)
2 July 2010Full accounts made up to 31 December 2009 (19 pages)
12 May 2010Director's details changed for Alan Stewart Thompson on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Alan Stewart Thompson on 12 May 2010 (2 pages)
7 May 2010Director's details changed for Alan Stewart Thompson on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Alan Stewart Thompson on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Alan Stewart Thompson on 7 May 2010 (2 pages)
2 March 2010Director's details changed for James Spence on 2 March 2010 (2 pages)
2 March 2010Director's details changed for James Spence on 2 March 2010 (2 pages)
2 March 2010Director's details changed for James Spence on 2 March 2010 (2 pages)
3 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
3 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
8 January 2010Appointment of Robert Blair Thomas as a director (3 pages)
8 January 2010Appointment of Robert Blair Thomas as a director (3 pages)
31 December 2009Appointment of Jean-Daniel Walter Borgeaud as a director (3 pages)
31 December 2009Appointment of Jean-Daniel Walter Borgeaud as a director (3 pages)
23 December 2009Termination of appointment of Susan Wheeler as a director (1 page)
23 December 2009Termination of appointment of Susan Wheeler as a director (1 page)
23 December 2009Termination of appointment of Graeme Collinson as a director (1 page)
23 December 2009Termination of appointment of Graeme Collinson as a director (1 page)
18 November 2009Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
18 November 2009Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
12 November 2009Resolutions
  • RES13 ‐ Loan agrmt., Purchase agrmt.,floating charge 23/10/2009
(5 pages)
12 November 2009Resolutions
  • RES13 ‐ Loan agrmt., Purchase agrmt.,floating charge 23/10/2009
(5 pages)
6 November 2009Alterations to floating charge 3 (17 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 3 (23 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 4 (15 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 4 (15 pages)
6 November 2009Alterations to floating charge 3 (17 pages)
6 November 2009Alterations to floating charge 4 (13 pages)
6 November 2009Alterations to floating charge 4 (13 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 3 (23 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 2 (22 pages)
5 November 2009Alterations to floating charge 2 (13 pages)
5 November 2009Alterations to floating charge 2 (13 pages)
5 November 2009Alterations to floating charge 1 (13 pages)
5 November 2009Alterations to floating charge 1 (13 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 1 (13 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 2 (22 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 1 (13 pages)
13 October 2009Memorandum and Articles of Association (9 pages)
13 October 2009Memorandum and Articles of Association (9 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-05
(2 pages)
9 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-05
(2 pages)
9 October 2009Company name changed centrica (idw) LIMITED\certificate issued on 09/10/09
  • CONNOT ‐
(3 pages)
9 October 2009Company name changed centrica (idw) LIMITED\certificate issued on 09/10/09
  • CONNOT ‐
(3 pages)
26 May 2009Full accounts made up to 31 December 2008 (17 pages)
26 May 2009Full accounts made up to 31 December 2008 (17 pages)
26 February 2009Director appointed graeme stuart collinson (2 pages)
26 February 2009Director appointed graeme stuart collinson (2 pages)
15 January 2009Return made up to 11/12/08; full list of members (7 pages)
15 January 2009Return made up to 11/12/08; full list of members (7 pages)
9 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
9 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
15 October 2008Full accounts made up to 31 December 2007 (15 pages)
15 October 2008Full accounts made up to 31 December 2007 (15 pages)
11 July 2008Appointment terminated director michael garstang (1 page)
11 July 2008Appointment terminated director michael garstang (1 page)
3 January 2008Return made up to 11/12/07; full list of members (3 pages)
3 January 2008Return made up to 11/12/07; full list of members (3 pages)
20 December 2007Director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
20 November 2007Director resigned (1 page)
20 November 2007New director appointed (1 page)
20 November 2007Director resigned (1 page)
20 November 2007New director appointed (1 page)
26 October 2007Full accounts made up to 31 December 2006 (13 pages)
26 October 2007Full accounts made up to 31 December 2006 (13 pages)
12 July 2007New director appointed (1 page)
12 July 2007Director resigned (1 page)
12 July 2007New director appointed (1 page)
12 July 2007New director appointed (1 page)
12 July 2007New director appointed (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
13 December 2006Return made up to 11/12/06; full list of members (3 pages)
13 December 2006Return made up to 11/12/06; full list of members (3 pages)
2 November 2006Full accounts made up to 31 December 2005 (14 pages)
2 November 2006Full accounts made up to 31 December 2005 (14 pages)
28 February 2006Company name changed offshore wind power (site no 1) LIMITED\certificate issued on 28/02/06 (2 pages)
28 February 2006Company name changed offshore wind power (site no 1) LIMITED\certificate issued on 28/02/06 (2 pages)
20 January 2006Return made up to 11/12/05; full list of members (3 pages)
20 January 2006Return made up to 11/12/05; full list of members (3 pages)
28 October 2005Full accounts made up to 31 December 2004 (14 pages)
28 October 2005Full accounts made up to 31 December 2004 (14 pages)
22 June 2005New director appointed (1 page)
22 June 2005New director appointed (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
11 January 2005Return made up to 11/12/04; full list of members (3 pages)
11 January 2005Return made up to 11/12/04; full list of members (3 pages)
11 October 2004Director's particulars changed (1 page)
11 October 2004Director's particulars changed (1 page)
17 August 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
17 August 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
16 August 2004New director appointed (2 pages)
16 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2004New director appointed (2 pages)
16 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 May 2004New director appointed (1 page)
26 May 2004New director appointed (1 page)
26 May 2004New secretary appointed (1 page)
26 May 2004New secretary appointed (1 page)
25 May 2004Secretary resigned (1 page)
25 May 2004Secretary resigned (1 page)
10 January 2004Return made up to 11/12/03; full list of members (8 pages)
10 January 2004Return made up to 11/12/03; full list of members (8 pages)
7 January 2004New secretary appointed;new director appointed (3 pages)
7 January 2004Director resigned (1 page)
7 January 2004Secretary resigned (1 page)
7 January 2004Registered office changed on 07/01/04 from: 3 redwood crescent peel park east kilbride lanarkshire G74 5PR (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Registered office changed on 07/01/04 from: 3 redwood crescent peel park east kilbride lanarkshire G74 5PR (1 page)
7 January 2004New director appointed (2 pages)
7 January 2004Director resigned (1 page)
7 January 2004New director appointed (2 pages)
7 January 2004New secretary appointed;new director appointed (3 pages)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Secretary resigned (1 page)
7 January 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
2 September 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
2 September 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
31 December 2002Return made up to 11/12/02; full list of members (8 pages)
31 December 2002Return made up to 11/12/02; full list of members (8 pages)
3 September 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
3 September 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
21 June 2002New director appointed (3 pages)
21 June 2002New director appointed (3 pages)
14 June 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
10 January 2002Return made up to 11/12/01; full list of members (7 pages)
10 January 2002Return made up to 11/12/01; full list of members (7 pages)
6 August 2001New director appointed (4 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001New director appointed (4 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 February 2001Ad 08/02/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 February 2001Ad 08/02/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 February 2001Conve 08/02/01 (1 page)
15 February 2001Conve 08/02/01 (1 page)
15 February 2001Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page)
15 February 2001Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page)
15 February 2001Memorandum and Articles of Association (33 pages)
15 February 2001Memorandum and Articles of Association (33 pages)
5 February 2001Company name changed radioglobe LIMITED\certificate issued on 05/02/01 (2 pages)
5 February 2001Company name changed radioglobe LIMITED\certificate issued on 05/02/01 (2 pages)
29 January 2001Director resigned (1 page)
29 January 2001Secretary resigned (1 page)
29 January 2001Secretary resigned (1 page)
29 January 2001Director resigned (1 page)
26 January 2001Registered office changed on 26/01/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
26 January 2001New secretary appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001Registered office changed on 26/01/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New secretary appointed (2 pages)
11 December 2000Incorporation (13 pages)
11 December 2000Incorporation (13 pages)