Hamburg
22297
Director Name | Kieran Patrick Walsh |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 February 2022(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Senior Vice President Service Nce |
Country of Residence | Ireland |
Correspondence Address | - Kapstadtring 7 Hamburg 22297 |
Director Name | Emma Elaine Bergman |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 February 2022(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Senior Vice President, Region Nce |
Country of Residence | Germany |
Correspondence Address | - Kapstadtring 7 Hamburg 22297 |
Director Name | Mogens Filtenborg |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 28 March 2001(2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 June 2005) |
Role | Manager |
Correspondence Address | Spinkebjerg 20 Gjellerup Herning Dk7400 |
Director Name | Jens Anders Jensen |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 28 March 2001(2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 June 2005) |
Role | Manager |
Correspondence Address | Sejs Soevej 9 Silkeborg Dk8600 |
Director Name | Svend Sigaard |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 28 March 2001(2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 May 2005) |
Role | Manager |
Correspondence Address | Hogevej 3b Ringkobing Dk6950 |
Director Name | Tom Krojgaard Pedersen |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 28 March 2001(2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 January 2007) |
Role | Company Director |
Correspondence Address | Kernevej 35 Lem 6940 Denmark |
Director Name | Johannes Poulsen |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 28 March 2001(2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 May 2002) |
Role | Managing Director |
Correspondence Address | Stabyvej 24 Staby 6990 Ulfborg Denmark |
Secretary Name | Henrik Nejsborg Thomsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 October 2004) |
Role | Secretary |
Correspondence Address | 8d Barochan Place Campbeltown PA28 6AX Scotland |
Director Name | Soren Vedel |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 16 May 2002(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 April 2006) |
Role | Manager |
Correspondence Address | Ronnebaervej 4 Nordborg Denmark 6430 |
Director Name | Mr Peter Charters McLellan |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 York Rise Heslington Road York North Yorkshire YO10 5AE |
Director Name | Erik Romvig Schou |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 October 2004(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 September 2007) |
Role | Manager Of Finance |
Correspondence Address | Rugvaenget 11 Dk-7400 Herning Denmark |
Director Name | Thomas Karst |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 December 2005(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 September 2007) |
Role | Company Director |
Correspondence Address | Gyvelvej 6 Randers 8900 |
Director Name | Mr Klaus Steen Mortensen |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 January 2007(5 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 06 February 2018) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | Richard John Lyndon |
---|---|
Status | Resigned |
Appointed | 30 March 2007(6 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Oak Tree Drive Cutnall Green Droitwich Worcestershire WR9 0QY |
Director Name | Soren Madsen |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 20 September 2007(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 June 2009) |
Role | Company Director |
Correspondence Address | Langdalsvej Ii Dk8600 Silkebor6 Denmark |
Director Name | Hans Jorgen Krabbenhoft |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 20 September 2007(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 March 2010) |
Role | Chief Financial Officer |
Correspondence Address | Ildervej 28 Hojbjerg 8270 |
Director Name | Mr John Childs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(8 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 June 2010) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Mr Brian Iversen |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 08 March 2010(8 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 September 2013) |
Role | Chief Financial Officer |
Country of Residence | Denmark |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Mr Svend Aage Pedersen |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 05 July 2010(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 February 2018) |
Role | COO |
Country of Residence | Denmark |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Mr Martin Klitgaard |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 17 September 2013(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 November 2014) |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Ms Malin Samuelsson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 04 November 2014(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 February 2018) |
Role | Vice President Finance |
Country of Residence | Sweden |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Mr Guido Hinrichs |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 February 2018(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 February 2022) |
Role | Vp Construction Vestas Nce |
Country of Residence | Germany |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Mr Hans Martin Smith |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 06 February 2018(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 February 2022) |
Role | Svp Region Vestas Nce |
Country of Residence | Denmark |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Masons Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2004(3 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 March 2005) |
Correspondence Address | 30 Aylesbury Street London EC1R 0ER |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2005(3 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 30 March 2007) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | www.vestas.com |
---|
Registered Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £273,853,000 |
Gross Profit | £10,780,000 |
Net Worth | £8,156,000 |
Cash | £144,000 |
Current Liabilities | £175,772,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
8 January 2013 | Delivered 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 |
---|
12 October 2023 | Full accounts made up to 31 December 2022 (25 pages) |
---|---|
15 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
24 January 2023 | Full accounts made up to 31 December 2021 (25 pages) |
14 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
1 February 2022 | Director's details changed for Emma Elaine Bergman on 1 February 2022 (2 pages) |
1 February 2022 | Termination of appointment of Guido Hinrichs as a director on 1 February 2022 (1 page) |
1 February 2022 | Director's details changed for Mr. Cornelis Anthonius Matheus De Baar on 1 February 2022 (2 pages) |
1 February 2022 | Director's details changed for Kieran Patrick Walsh on 1 February 2022 (2 pages) |
1 February 2022 | Termination of appointment of Hans Martin Smith as a director on 1 February 2022 (1 page) |
1 February 2022 | Appointment of Kieran Patrick Walsh as a director on 1 February 2022 (2 pages) |
1 February 2022 | Appointment of Emma Elaine Bergman as a director on 1 February 2022 (2 pages) |
6 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (21 pages) |
29 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (5 pages) |
29 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
29 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (71 pages) |
16 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
5 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (21 pages) |
31 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (124 pages) |
31 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
31 December 2020 | Resolutions
|
31 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (4 pages) |
13 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
26 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (19 pages) |
16 April 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
16 April 2019 | Resolutions
|
16 April 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (5 pages) |
16 April 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (114 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
7 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages) |
29 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (142 pages) |
1 May 2018 | Resolutions
|
1 May 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (5 pages) |
1 May 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
13 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
16 February 2018 | Appointment of Mr Hans Martin Smith as a director on 6 February 2018 (2 pages) |
16 February 2018 | Appointment of Mr. Cornelis Anthonius Matheus De Baar as a director on 6 February 2018 (2 pages) |
16 February 2018 | Appointment of Mr Guido Hinrichs as a director on 6 February 2018 (2 pages) |
16 February 2018 | Termination of appointment of Malin Samuelsson as a director on 6 February 2018 (1 page) |
16 February 2018 | Termination of appointment of Svend Aage Pedersen as a director on 6 February 2018 (1 page) |
16 February 2018 | Termination of appointment of Klaus Steen Mortensen as a director on 6 February 2018 (1 page) |
3 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
24 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
15 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
9 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
9 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
16 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
4 November 2014 | Termination of appointment of Martin Klitgaard as a director on 4 November 2014 (1 page) |
4 November 2014 | Director's details changed for Vp Finance Malin Inga Samuelsson on 4 November 2014 (2 pages) |
4 November 2014 | Director's details changed for Vp Finance Malin Inga Samuelsson on 4 November 2014 (2 pages) |
4 November 2014 | Appointment of Vp Finance Malin Inga Samuelsson as a director on 4 November 2014 (2 pages) |
4 November 2014 | Termination of appointment of Martin Klitgaard as a director on 4 November 2014 (1 page) |
4 November 2014 | Appointment of Vp Finance Malin Inga Samuelsson as a director on 4 November 2014 (2 pages) |
4 November 2014 | Director's details changed for Vp Finance Malin Inga Samuelsson on 4 November 2014 (2 pages) |
4 November 2014 | Appointment of Vp Finance Malin Inga Samuelsson as a director on 4 November 2014 (2 pages) |
4 November 2014 | Termination of appointment of Martin Klitgaard as a director on 4 November 2014 (1 page) |
15 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
4 April 2014 | Satisfaction of charge 1 in full (4 pages) |
4 April 2014 | Satisfaction of charge 1 in full (4 pages) |
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
17 September 2013 | Termination of appointment of Brian Iversen as a director (1 page) |
17 September 2013 | Appointment of Mr Martin Klitgaard as a director (2 pages) |
17 September 2013 | Termination of appointment of Brian Iversen as a director (1 page) |
17 September 2013 | Appointment of Mr Martin Klitgaard as a director (2 pages) |
21 August 2013 | Resolutions
|
21 August 2013 | Resolutions
|
18 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
18 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 January 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 January 2013 | Resolutions
|
15 January 2013 | Resolutions
|
24 December 2012 | Full accounts made up to 31 December 2011 (22 pages) |
24 December 2012 | Full accounts made up to 31 December 2011 (22 pages) |
16 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
20 May 2011 | Full accounts made up to 31 December 2010 (20 pages) |
20 May 2011 | Full accounts made up to 31 December 2010 (20 pages) |
24 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (22 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (22 pages) |
7 July 2010 | Termination of appointment of John Childs as a director (1 page) |
7 July 2010 | Appointment of Mr Svend Aage Pedersen as a director (2 pages) |
7 July 2010 | Appointment of Mr Svend Aage Pedersen as a director (2 pages) |
7 July 2010 | Termination of appointment of John Childs as a director (1 page) |
17 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Mr John Childs on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Klaus Steen Mortensen on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr John Childs on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Klaus Steen Mortensen on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Brian Iversen on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Brian Iversen on 16 March 2010 (2 pages) |
15 March 2010 | Appointment of Mr Brian Iversen as a director (2 pages) |
15 March 2010 | Termination of appointment of Hans Krabbenhoft as a director (1 page) |
15 March 2010 | Appointment of Mr Brian Iversen as a director (2 pages) |
15 March 2010 | Termination of appointment of Hans Krabbenhoft as a director (1 page) |
27 January 2010 | Resolutions
|
27 January 2010 | Resolutions
|
15 January 2010 | Termination of appointment of Richard Lyndon as a secretary (1 page) |
15 January 2010 | Termination of appointment of Richard Lyndon as a secretary (1 page) |
29 June 2009 | Director appointed mr john childs (1 page) |
29 June 2009 | Director appointed mr john childs (1 page) |
25 June 2009 | Appointment terminated director soren madsen (1 page) |
25 June 2009 | Appointment terminated director soren madsen (1 page) |
18 June 2009 | Full accounts made up to 31 December 2007 (22 pages) |
18 June 2009 | Full accounts made up to 31 December 2007 (22 pages) |
18 June 2009 | Full accounts made up to 31 December 2008 (22 pages) |
18 June 2009 | Full accounts made up to 31 December 2008 (22 pages) |
13 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
13 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from d e machrihanish campbeltown argyll PA28 6NU (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from d e machrihanish campbeltown argyll PA28 6NU (1 page) |
1 April 2008 | Full accounts made up to 31 December 2006 (22 pages) |
1 April 2008 | Full accounts made up to 31 December 2006 (22 pages) |
28 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
14 March 2008 | Return made up to 13/03/07; full list of members (4 pages) |
14 March 2008 | Return made up to 13/03/07; full list of members (4 pages) |
19 December 2007 | Resolutions
|
19 December 2007 | Ad 13/12/07--------- £ si 2000@1000=2000000 £ ic 6200000/8200000 (2 pages) |
19 December 2007 | Resolutions
|
19 December 2007 | Ad 13/12/07--------- £ si 2000@1000=2000000 £ ic 6200000/8200000 (2 pages) |
19 December 2007 | Nc inc already adjusted 13/12/07 (2 pages) |
19 December 2007 | Nc inc already adjusted 13/12/07 (2 pages) |
19 December 2007 | Resolutions
|
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
17 May 2007 | Memorandum and Articles of Association (5 pages) |
17 May 2007 | Resolutions
|
17 May 2007 | Memorandum and Articles of Association (5 pages) |
17 May 2007 | Ad 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 2007 | Ad 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 2007 | Resolutions
|
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | New secretary appointed (1 page) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | New secretary appointed (1 page) |
29 March 2007 | Return made up to 25/02/07; full list of members (6 pages) |
29 March 2007 | Return made up to 25/02/07; full list of members (6 pages) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
24 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
24 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
15 June 2006 | Return made up to 25/02/06; full list of members (5 pages) |
15 June 2006 | Return made up to 25/02/06; full list of members (5 pages) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
29 March 2006 | Resolutions
|
29 March 2006 | Resolutions
|
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | New director appointed (2 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (21 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (21 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
22 April 2005 | Return made up to 13/03/05; full list of members
|
22 April 2005 | Return made up to 13/03/05; full list of members
|
22 March 2005 | Secretary resigned (2 pages) |
22 March 2005 | New secretary appointed (1 page) |
22 March 2005 | New secretary appointed (1 page) |
22 March 2005 | Secretary resigned (2 pages) |
9 March 2005 | Amended full accounts made up to 31 December 2003 (18 pages) |
9 March 2005 | Amended full accounts made up to 31 December 2003 (18 pages) |
7 January 2005 | Resolutions
|
7 January 2005 | £ nc 2500000/3200000 20/12/04 (2 pages) |
7 January 2005 | Ad 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 2005 | Resolutions
|
7 January 2005 | Ad 20/12/04--------- £ si 700@1=700 £ ic 2500000/2500700 (2 pages) |
23 December 2004 | Ad 13/12/04--------- £ si 1000@1000=1000000 £ ic 1500000/2500000 (2 pages) |
23 December 2004 | Ad 13/12/04--------- £ si 1000@1000=1000000 £ ic 1500000/2500000 (2 pages) |
23 December 2004 | Nc inc already adjusted 13/12/04 (1 page) |
23 December 2004 | Resolutions
|
23 December 2004 | Nc inc already adjusted 13/12/04 (1 page) |
23 December 2004 | Resolutions
|
8 December 2004 | New secretary appointed (2 pages) |
8 December 2004 | New secretary appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Secretary resigned (1 page) |
28 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
23 May 2004 | Return made up to 13/03/04; full list of members (8 pages) |
23 May 2004 | Return made up to 13/03/04; full list of members (8 pages) |
5 January 2004 | Full accounts made up to 31 December 2002 (19 pages) |
5 January 2004 | Full accounts made up to 31 December 2002 (19 pages) |
28 March 2003 | Return made up to 13/03/03; full list of members (8 pages) |
28 March 2003 | Return made up to 13/03/03; full list of members (8 pages) |
27 March 2003 | Auditor's resignation (1 page) |
27 March 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
27 March 2003 | Auditor's resignation (1 page) |
27 March 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
25 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
15 March 2002 | Return made up to 13/03/02; full list of members
|
15 March 2002 | Return made up to 13/03/02; full list of members
|
25 February 2002 | Registered office changed on 25/02/02 from: lochend house lochend steet cambell town argyll PA28 6DL (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: lochend house lochend steet cambell town argyll PA28 6DL (1 page) |
8 January 2002 | Nc inc already adjusted 30/11/01 (1 page) |
8 January 2002 | Nc inc already adjusted 30/11/01 (1 page) |
8 January 2002 | Ad 20/12/01--------- £ si 1000@1000=1000000 £ ic 500000/1500000 (2 pages) |
8 January 2002 | Resolutions
|
8 January 2002 | Memorandum and Articles of Association (20 pages) |
8 January 2002 | Resolutions
|
8 January 2002 | Memorandum and Articles of Association (20 pages) |
8 January 2002 | Ad 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 2001 | Ad 01/10/01-01/10/01 £ si 499@1000=499000 £ ic 1000/500000 (2 pages) |
2 October 2001 | Conso div 10/09/01 (1 page) |
2 October 2001 | Resolutions
|
2 October 2001 | Ad 01/10/01-01/10/01 £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 October 2001 | Ad 01/10/01-01/10/01 £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 October 2001 | Conso div 10/09/01 (1 page) |
2 October 2001 | £ nc 100/500000 10/09/01 (1 page) |
2 October 2001 | Ad 01/10/01-01/10/01 £ si 499@1000=499000 £ ic 1000/500000 (2 pages) |
2 October 2001 | Memorandum and Articles of Association (20 pages) |
2 October 2001 | Resolutions
|
2 October 2001 | Memorandum and Articles of Association (20 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | Registered office changed on 29/06/01 from: 33 bothwell street glasgow G2 6NL (1 page) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | Registered office changed on 29/06/01 from: 33 bothwell street glasgow G2 6NL (1 page) |
29 June 2001 | Company name changed lodgecrown LIMITED\certificate issued on 29/06/01 (2 pages) |
29 June 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
29 June 2001 | Company name changed lodgecrown LIMITED\certificate issued on 29/06/01 (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
15 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
29 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Incorporation (16 pages) |
13 March 2001 | Incorporation (16 pages) |