Company NameVestas-Celtic Wind Technology Ltd.
Company StatusActive
Company NumberSC216807
CategoryPrivate Limited Company
Incorporation Date13 March 2001(23 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 27110Manufacture of electric motors, generators and transformers

Directors

Director NameMr Cornelis Anthonius Matheus De Baar
Date of BirthAugust 1962 (Born 61 years ago)
NationalityDutch
StatusCurrent
Appointed06 February 2018(16 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleRegional President Vestas Nce
Country of ResidenceNetherlands
Correspondence Address- Kapstadtring 7
Hamburg
22297
Director NameKieran Patrick Walsh
Date of BirthMay 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed01 February 2022(20 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleSenior Vice President Service Nce
Country of ResidenceIreland
Correspondence Address- Kapstadtring 7
Hamburg
22297
Director NameEmma Elaine Bergman
Date of BirthJuly 1979 (Born 44 years ago)
NationalitySwedish
StatusCurrent
Appointed01 February 2022(20 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleSenior Vice President, Region Nce
Country of ResidenceGermany
Correspondence Address- Kapstadtring 7
Hamburg
22297
Director NameMogens Filtenborg
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed28 March 2001(2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2005)
RoleManager
Correspondence AddressSpinkebjerg 20
Gjellerup
Herning
Dk7400
Director NameJens Anders Jensen
Date of BirthApril 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed28 March 2001(2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2005)
RoleManager
Correspondence AddressSejs Soevej 9
Silkeborg
Dk8600
Director NameSvend Sigaard
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed28 March 2001(2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 02 May 2005)
RoleManager
Correspondence AddressHogevej 3b
Ringkobing
Dk6950
Director NameTom Krojgaard Pedersen
Date of BirthJuly 1958 (Born 65 years ago)
NationalityDanish
StatusResigned
Appointed28 March 2001(2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 10 January 2007)
RoleCompany Director
Correspondence AddressKernevej 35
Lem
6940
Denmark
Director NameJohannes Poulsen
Date of BirthApril 1942 (Born 82 years ago)
NationalityDanish
StatusResigned
Appointed28 March 2001(2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 16 May 2002)
RoleManaging Director
Correspondence AddressStabyvej 24
Staby
6990 Ulfborg
Denmark
Secretary NameHenrik Nejsborg Thomsen
NationalityBritish
StatusResigned
Appointed28 March 2001(2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 15 October 2004)
RoleSecretary
Correspondence Address8d Barochan Place
Campbeltown
PA28 6AX
Scotland
Director NameSoren Vedel
Date of BirthAugust 1956 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed16 May 2002(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 April 2006)
RoleManager
Correspondence AddressRonnebaervej 4
Nordborg
Denmark
6430
Director NameMr Peter Charters McLellan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(3 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 York Rise
Heslington Road
York
North Yorkshire
YO10 5AE
Director NameErik Romvig Schou
Date of BirthJune 1966 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed15 October 2004(3 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 September 2007)
RoleManager Of Finance
Correspondence AddressRugvaenget 11
Dk-7400 Herning
Denmark
Director NameThomas Karst
Date of BirthJuly 1957 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed13 December 2005(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 September 2007)
RoleCompany Director
Correspondence AddressGyvelvej 6
Randers
8900
Director NameMr Klaus Steen Mortensen
Date of BirthNovember 1956 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed10 January 2007(5 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 06 February 2018)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameRichard John Lyndon
StatusResigned
Appointed30 March 2007(6 years after company formation)
Appointment Duration2 years, 8 months (resigned 18 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Oak Tree Drive
Cutnall Green
Droitwich
Worcestershire
WR9 0QY
Director NameSoren Madsen
Date of BirthAugust 1956 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed20 September 2007(6 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 June 2009)
RoleCompany Director
Correspondence AddressLangdalsvej Ii
Dk8600 Silkebor6
Denmark
Director NameHans Jorgen Krabbenhoft
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed20 September 2007(6 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 March 2010)
RoleChief Financial Officer
Correspondence AddressIldervej 28
Hojbjerg
8270
Director NameMr John Childs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(8 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 June 2010)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr Brian Iversen
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed08 March 2010(8 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 September 2013)
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr Svend Aage Pedersen
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityDanish
StatusResigned
Appointed05 July 2010(9 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 February 2018)
RoleCOO
Country of ResidenceDenmark
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr Martin Klitgaard
Date of BirthAugust 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed17 September 2013(12 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 November 2014)
RoleFinance Director
Country of ResidenceGermany
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMs Malin Samuelsson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed04 November 2014(13 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 February 2018)
RoleVice President Finance
Country of ResidenceSweden
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr Guido Hinrichs
Date of BirthDecember 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed06 February 2018(16 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 February 2022)
RoleVp Construction Vestas Nce
Country of ResidenceGermany
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr Hans Martin Smith
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityDanish
StatusResigned
Appointed06 February 2018(16 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 February 2022)
RoleSvp Region Vestas Nce
Country of ResidenceDenmark
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameMasons Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 October 2004(3 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 March 2005)
Correspondence Address30 Aylesbury Street
London
EC1R 0ER
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed09 March 2005(3 years, 12 months after company formation)
Appointment Duration2 years (resigned 30 March 2007)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitewww.vestas.com

Location

Registered AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£273,853,000
Gross Profit£10,780,000
Net Worth£8,156,000
Cash£144,000
Current Liabilities£175,772,000

Accounts

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

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Charges

8 January 2013Delivered on: 21 January 2013
Satisfied on: 4 April 2014
Persons entitled: Nordea Bank Danmark a/S

Classification: Restricted bond and floating charge
Secured details: All sums due or to become due.
Particulars: Right title and interest in force to any book and other debts and monetary claims.
Fully Satisfied

Filing History

12 October 2023Full accounts made up to 31 December 2022 (25 pages)
15 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
24 January 2023Full accounts made up to 31 December 2021 (25 pages)
14 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
1 February 2022Director's details changed for Emma Elaine Bergman on 1 February 2022 (2 pages)
1 February 2022Termination of appointment of Guido Hinrichs as a director on 1 February 2022 (1 page)
1 February 2022Director's details changed for Mr. Cornelis Anthonius Matheus De Baar on 1 February 2022 (2 pages)
1 February 2022Director's details changed for Kieran Patrick Walsh on 1 February 2022 (2 pages)
1 February 2022Termination of appointment of Hans Martin Smith as a director on 1 February 2022 (1 page)
1 February 2022Appointment of Kieran Patrick Walsh as a director on 1 February 2022 (2 pages)
1 February 2022Appointment of Emma Elaine Bergman as a director on 1 February 2022 (2 pages)
6 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (21 pages)
29 March 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (5 pages)
29 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
29 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (71 pages)
16 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
5 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (21 pages)
31 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (124 pages)
31 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
31 December 2020Resolutions
  • RES13 ‐ Audit exemption 21/12/2020
(1 page)
31 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (4 pages)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
26 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (19 pages)
16 April 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
16 April 2019Resolutions
  • RES13 ‐ Company authorised to claim audit exemption in accordance with sections 479A to 479C of CA2006 01/04/2019
(1 page)
16 April 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (5 pages)
16 April 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (114 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
7 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages)
29 May 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (142 pages)
1 May 2018Resolutions
  • RES13 ‐ Exemption from filing audited accounts in accordance with section 479A for year ending 31/12/2017 25/04/2018
(1 page)
1 May 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (5 pages)
1 May 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
13 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
16 February 2018Appointment of Mr Hans Martin Smith as a director on 6 February 2018 (2 pages)
16 February 2018Appointment of Mr. Cornelis Anthonius Matheus De Baar as a director on 6 February 2018 (2 pages)
16 February 2018Appointment of Mr Guido Hinrichs as a director on 6 February 2018 (2 pages)
16 February 2018Termination of appointment of Malin Samuelsson as a director on 6 February 2018 (1 page)
16 February 2018Termination of appointment of Svend Aage Pedersen as a director on 6 February 2018 (1 page)
16 February 2018Termination of appointment of Klaus Steen Mortensen as a director on 6 February 2018 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (22 pages)
3 October 2017Full accounts made up to 31 December 2016 (22 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
12 September 2016Full accounts made up to 31 December 2015 (23 pages)
12 September 2016Full accounts made up to 31 December 2015 (23 pages)
15 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 8,200,000
(4 pages)
15 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 8,200,000
(4 pages)
9 July 2015Full accounts made up to 31 December 2014 (21 pages)
9 July 2015Full accounts made up to 31 December 2014 (21 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 8,200,000
(4 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 8,200,000
(4 pages)
4 November 2014Termination of appointment of Martin Klitgaard as a director on 4 November 2014 (1 page)
4 November 2014Director's details changed for Vp Finance Malin Inga Samuelsson on 4 November 2014 (2 pages)
4 November 2014Director's details changed for Vp Finance Malin Inga Samuelsson on 4 November 2014 (2 pages)
4 November 2014Appointment of Vp Finance Malin Inga Samuelsson as a director on 4 November 2014 (2 pages)
4 November 2014Termination of appointment of Martin Klitgaard as a director on 4 November 2014 (1 page)
4 November 2014Appointment of Vp Finance Malin Inga Samuelsson as a director on 4 November 2014 (2 pages)
4 November 2014Director's details changed for Vp Finance Malin Inga Samuelsson on 4 November 2014 (2 pages)
4 November 2014Appointment of Vp Finance Malin Inga Samuelsson as a director on 4 November 2014 (2 pages)
4 November 2014Termination of appointment of Martin Klitgaard as a director on 4 November 2014 (1 page)
15 July 2014Full accounts made up to 31 December 2013 (21 pages)
15 July 2014Full accounts made up to 31 December 2013 (21 pages)
4 April 2014Satisfaction of charge 1 in full (4 pages)
4 April 2014Satisfaction of charge 1 in full (4 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 8,200,000
(4 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 8,200,000
(4 pages)
17 September 2013Termination of appointment of Brian Iversen as a director (1 page)
17 September 2013Appointment of Mr Martin Klitgaard as a director (2 pages)
17 September 2013Termination of appointment of Brian Iversen as a director (1 page)
17 September 2013Appointment of Mr Martin Klitgaard as a director (2 pages)
21 August 2013Resolutions
  • RES13 ‐ Auth. Transaction docs, dis-apply article 14.1, directors exec. Auth., Appoint directors 09/08/2013
(4 pages)
21 August 2013Resolutions
  • RES13 ‐ Auth. Transaction docs, dis-apply article 14.1, directors exec. Auth., Appoint directors 09/08/2013
(4 pages)
18 June 2013Full accounts made up to 31 December 2012 (21 pages)
18 June 2013Full accounts made up to 31 December 2012 (21 pages)
18 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
21 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 January 2013Resolutions
  • RES13 ‐ Endorse "transaction documents" 19/12/2012
(5 pages)
15 January 2013Resolutions
  • RES13 ‐ Endorse "transaction documents" 19/12/2012
(5 pages)
24 December 2012Full accounts made up to 31 December 2011 (22 pages)
24 December 2012Full accounts made up to 31 December 2011 (22 pages)
16 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
20 May 2011Full accounts made up to 31 December 2010 (20 pages)
20 May 2011Full accounts made up to 31 December 2010 (20 pages)
24 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
11 August 2010Full accounts made up to 31 December 2009 (22 pages)
11 August 2010Full accounts made up to 31 December 2009 (22 pages)
7 July 2010Termination of appointment of John Childs as a director (1 page)
7 July 2010Appointment of Mr Svend Aage Pedersen as a director (2 pages)
7 July 2010Appointment of Mr Svend Aage Pedersen as a director (2 pages)
7 July 2010Termination of appointment of John Childs as a director (1 page)
17 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Mr John Childs on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Klaus Steen Mortensen on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Mr John Childs on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Klaus Steen Mortensen on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Brian Iversen on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Brian Iversen on 16 March 2010 (2 pages)
15 March 2010Appointment of Mr Brian Iversen as a director (2 pages)
15 March 2010Termination of appointment of Hans Krabbenhoft as a director (1 page)
15 March 2010Appointment of Mr Brian Iversen as a director (2 pages)
15 March 2010Termination of appointment of Hans Krabbenhoft as a director (1 page)
27 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
27 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
15 January 2010Termination of appointment of Richard Lyndon as a secretary (1 page)
15 January 2010Termination of appointment of Richard Lyndon as a secretary (1 page)
29 June 2009Director appointed mr john childs (1 page)
29 June 2009Director appointed mr john childs (1 page)
25 June 2009Appointment terminated director soren madsen (1 page)
25 June 2009Appointment terminated director soren madsen (1 page)
18 June 2009Full accounts made up to 31 December 2007 (22 pages)
18 June 2009Full accounts made up to 31 December 2007 (22 pages)
18 June 2009Full accounts made up to 31 December 2008 (22 pages)
18 June 2009Full accounts made up to 31 December 2008 (22 pages)
13 April 2009Return made up to 13/03/09; full list of members (4 pages)
13 April 2009Return made up to 13/03/09; full list of members (4 pages)
3 April 2009Registered office changed on 03/04/2009 from d e machrihanish campbeltown argyll PA28 6NU (1 page)
3 April 2009Registered office changed on 03/04/2009 from d e machrihanish campbeltown argyll PA28 6NU (1 page)
1 April 2008Full accounts made up to 31 December 2006 (22 pages)
1 April 2008Full accounts made up to 31 December 2006 (22 pages)
28 March 2008Return made up to 13/03/08; full list of members (4 pages)
28 March 2008Return made up to 13/03/08; full list of members (4 pages)
14 March 2008Return made up to 13/03/07; full list of members (4 pages)
14 March 2008Return made up to 13/03/07; full list of members (4 pages)
19 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(47 pages)
19 December 2007Ad 13/12/07--------- £ si 2000@1000=2000000 £ ic 6200000/8200000 (2 pages)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
19 December 2007Ad 13/12/07--------- £ si 2000@1000=2000000 £ ic 6200000/8200000 (2 pages)
19 December 2007Nc inc already adjusted 13/12/07 (2 pages)
19 December 2007Nc inc already adjusted 13/12/07 (2 pages)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
1 October 2007Director resigned (1 page)
1 October 2007New director appointed (2 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
17 May 2007Memorandum and Articles of Association (5 pages)
17 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
17 May 2007Memorandum and Articles of Association (5 pages)
17 May 2007Ad 27/04/07--------- £ si 3000@1000=3000000 £ ic 3200000/6200000 (2 pages)
17 May 2007£ nc 3200000/6200000 27/04/07 (2 pages)
17 May 2007Ad 27/04/07--------- £ si 3000@1000=3000000 £ ic 3200000/6200000 (2 pages)
17 May 2007£ nc 3200000/6200000 27/04/07 (2 pages)
17 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
25 April 2007Secretary resigned (1 page)
25 April 2007New secretary appointed (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007New secretary appointed (1 page)
29 March 2007Return made up to 25/02/07; full list of members (6 pages)
29 March 2007Return made up to 25/02/07; full list of members (6 pages)
23 February 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
24 November 2006Full accounts made up to 31 December 2005 (19 pages)
24 November 2006Full accounts made up to 31 December 2005 (19 pages)
15 June 2006Return made up to 25/02/06; full list of members (5 pages)
15 June 2006Return made up to 25/02/06; full list of members (5 pages)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
29 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
29 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
17 March 2006New director appointed (2 pages)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006New director appointed (2 pages)
2 November 2005Full accounts made up to 31 December 2004 (21 pages)
2 November 2005Full accounts made up to 31 December 2004 (21 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
22 April 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 April 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 March 2005Secretary resigned (2 pages)
22 March 2005New secretary appointed (1 page)
22 March 2005New secretary appointed (1 page)
22 March 2005Secretary resigned (2 pages)
9 March 2005Amended full accounts made up to 31 December 2003 (18 pages)
9 March 2005Amended full accounts made up to 31 December 2003 (18 pages)
7 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 January 2005£ nc 2500000/3200000 20/12/04 (2 pages)
7 January 2005Ad 20/12/04--------- £ si 700@1=700 £ ic 2500000/2500700 (2 pages)
7 January 2005£ nc 2500000/3200000 20/12/04 (2 pages)
7 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 January 2005Ad 20/12/04--------- £ si 700@1=700 £ ic 2500000/2500700 (2 pages)
23 December 2004Ad 13/12/04--------- £ si 1000@1000=1000000 £ ic 1500000/2500000 (2 pages)
23 December 2004Ad 13/12/04--------- £ si 1000@1000=1000000 £ ic 1500000/2500000 (2 pages)
23 December 2004Nc inc already adjusted 13/12/04 (1 page)
23 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 December 2004Nc inc already adjusted 13/12/04 (1 page)
23 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 December 2004New secretary appointed (2 pages)
8 December 2004New secretary appointed (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
8 November 2004Secretary resigned (1 page)
8 November 2004Secretary resigned (1 page)
28 October 2004Full accounts made up to 31 December 2003 (18 pages)
28 October 2004Full accounts made up to 31 December 2003 (18 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
23 May 2004Return made up to 13/03/04; full list of members (8 pages)
23 May 2004Return made up to 13/03/04; full list of members (8 pages)
5 January 2004Full accounts made up to 31 December 2002 (19 pages)
5 January 2004Full accounts made up to 31 December 2002 (19 pages)
28 March 2003Return made up to 13/03/03; full list of members (8 pages)
28 March 2003Return made up to 13/03/03; full list of members (8 pages)
27 March 2003Auditor's resignation (1 page)
27 March 2003Delivery ext'd 3 mth 31/12/02 (1 page)
27 March 2003Auditor's resignation (1 page)
27 March 2003Delivery ext'd 3 mth 31/12/02 (1 page)
25 October 2002Full accounts made up to 31 December 2001 (16 pages)
25 October 2002Full accounts made up to 31 December 2001 (16 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
15 March 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2002Registered office changed on 25/02/02 from: lochend house lochend steet cambell town argyll PA28 6DL (1 page)
25 February 2002Registered office changed on 25/02/02 from: lochend house lochend steet cambell town argyll PA28 6DL (1 page)
8 January 2002Nc inc already adjusted 30/11/01 (1 page)
8 January 2002Nc inc already adjusted 30/11/01 (1 page)
8 January 2002Ad 20/12/01--------- £ si 1000@1000=1000000 £ ic 500000/1500000 (2 pages)
8 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2002Memorandum and Articles of Association (20 pages)
8 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2002Memorandum and Articles of Association (20 pages)
8 January 2002Ad 20/12/01--------- £ si 1000@1000=1000000 £ ic 500000/1500000 (2 pages)
2 October 2001£ nc 100/500000 10/09/01 (1 page)
2 October 2001Ad 01/10/01-01/10/01 £ si 499@1000=499000 £ ic 1000/500000 (2 pages)
2 October 2001Conso div 10/09/01 (1 page)
2 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 October 2001Ad 01/10/01-01/10/01 £ si 998@1=998 £ ic 2/1000 (2 pages)
2 October 2001Ad 01/10/01-01/10/01 £ si 998@1=998 £ ic 2/1000 (2 pages)
2 October 2001Conso div 10/09/01 (1 page)
2 October 2001£ nc 100/500000 10/09/01 (1 page)
2 October 2001Ad 01/10/01-01/10/01 £ si 499@1000=499000 £ ic 1000/500000 (2 pages)
2 October 2001Memorandum and Articles of Association (20 pages)
2 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 October 2001Memorandum and Articles of Association (20 pages)
29 June 2001New director appointed (2 pages)
29 June 2001Registered office changed on 29/06/01 from: 33 bothwell street glasgow G2 6NL (1 page)
29 June 2001New director appointed (2 pages)
29 June 2001Registered office changed on 29/06/01 from: 33 bothwell street glasgow G2 6NL (1 page)
29 June 2001Company name changed lodgecrown LIMITED\certificate issued on 29/06/01 (2 pages)
29 June 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
29 June 2001Company name changed lodgecrown LIMITED\certificate issued on 29/06/01 (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
15 May 2001New secretary appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New secretary appointed (2 pages)
15 May 2001New director appointed (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Registered office changed on 29/03/01 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
29 March 2001Secretary resigned (1 page)
29 March 2001Registered office changed on 29/03/01 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
29 March 2001Secretary resigned (1 page)
13 March 2001Incorporation (16 pages)
13 March 2001Incorporation (16 pages)