Atria One, 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director Name | Mr Jonathan David Chin O'Sullivan |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2023(21 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Edf Renewables Atria One, 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr Paul Moran |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 November 2023(22 years after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | C/O Esb 27 Fitzwilliam Street. Lower Dublin 2 D02k T92 Ireland |
Director Name | Mr Damien Michael McGuinness |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 November 2023(22 years after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Esb 27 Fitzwilliam Street. Lower Dublin 2 D02k T92 |
Director Name | Simon Richard Weston Bliss |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Edgehill West Glen Road Kilmalcolm PA13 4PH Scotland |
Director Name | Michael Ralph Kirwan |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Greenhill Gardens Edinburgh Lothian EH10 4BW Scotland |
Director Name | Dr Robin Campbell Jeffrey |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 71d Partickhill Road Glasgow G11 5AD Scotland |
Secretary Name | Robert Malcolm Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | British Energy Gso Business Park East Kilbride G74 5PG Scotland |
Director Name | Mr John Kerr Shedden |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(1 year, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 January 2004) |
Role | Manager, Strategy & Business |
Country of Residence | Scotland |
Correspondence Address | 43 Carolside Avenue Clarkston Glasgow G76 7AD Scotland |
Director Name | Paul Allan Spence |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 December 2010) |
Role | Head Of Strategy/Business Dev |
Country of Residence | England |
Correspondence Address | British Energy Gso Business Park East Kilbride G74 5PG Scotland |
Director Name | Mr David John Hodkinson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(2 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Stainthorpe Court Battle Hill Hexham Northumberland NE46 1WY |
Director Name | Daniel Terence O'Brien |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 May 2005) |
Role | Company Director |
Correspondence Address | 47 Willowmead Drive Prestbury Macclesfield Cheshire SK10 4DD |
Director Name | Mr David Simon George Baker |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 16 May 2013) |
Role | Business Development Manager |
Country of Residence | Scotland |
Correspondence Address | Edf Energy Gso Business Park East Kilbride G74 5PG Scotland |
Director Name | Michael John Kelleher |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 May 2005(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 July 2007) |
Role | Accountant |
Correspondence Address | 4 Willow Court Well Lane Mollington Cheshire CH1 6LD Wales |
Director Name | Mr Matthew Nigel Plant |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(5 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 April 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Edlingham Close South Gosforth Newcastle Upon Tyne NE3 1RH |
Director Name | Jonathan Cowper |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2009) |
Role | Accountant |
Correspondence Address | 2 Bluebell Close Etherley Dene Bishop Auckland County Durham DL14 0TL |
Director Name | David Neil Wem |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(6 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 August 2009) |
Role | Strategic Services Director |
Correspondence Address | 2 Grange View Wolviston Cleveland TS22 5LT |
Secretary Name | Jean Elizabeth MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(7 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 19 July 2010) |
Role | Company Director |
Correspondence Address | Gso Business Park East Kilbride G74 5PG Scotland |
Director Name | Mr Francis Sidney Winter |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edf Energy Gso Business Park East Kilbride G74 5PG Scotland |
Director Name | Mr Gerard McGill |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(7 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 05 August 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | British Energy Gso Business Park East Kilbride G74 5PG Scotland |
Secretary Name | Ms Alison McColl |
---|---|
Status | Resigned |
Appointed | 05 August 2010(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 July 2012) |
Role | Company Director |
Correspondence Address | British Energy Gso Business Park East Kilbride G74 5PG Scotland |
Director Name | Mr Iain Geoffrey Clarkson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edf Energy Gso Business Park East Kilbride G74 5PG Scotland |
Director Name | John Joseph Cockin |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(9 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 May 2013) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Edf Energy Gso Business Park East Kilbride G74 5PG Scotland |
Director Name | Mr Christian Dominique Yves Marie Egal |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 May 2013(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 April 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Edf Energy Gso Business Park East Kilbride G74 5PG Scotland |
Director Name | Mr Matthieu Thomas Hue |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 January 2015(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edf Energy Gso Business Park East Kilbride G74 5PG Scotland |
Director Name | Mr Garry Morton |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2015(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Edf Renewables Atria One, 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr William Charles Guy Abbott |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2015(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 60 London Wall London EC2M 5TQ |
Director Name | Mr Mark William Vyvyan-Robinson |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 July 2021) |
Role | Director Offshore Wind |
Country of Residence | England |
Correspondence Address | Edf Energy Gso Business Park East Kilbride G74 5PG Scotland |
Secretary Name | Susan Elizabeth Lind |
---|---|
Status | Resigned |
Appointed | 26 April 2016(14 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 08 May 2019) |
Role | Company Director |
Correspondence Address | Edf Energy Renewables 40 Grosvenor Place London SW1X 7EN |
Secretary Name | Mr Mark Wilburn Scott |
---|---|
Status | Resigned |
Appointed | 08 May 2019(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 October 2021) |
Role | Company Director |
Correspondence Address | Edf Energy Gso Business Park East Kilbride G74 5PG Scotland |
Director Name | Mr Donald Mackay |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2020(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Edf Renewables Atria One, 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr Craig Matthew Duffy |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2021(19 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 29 April 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alexander House 1 Mandarin Road, Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | stornowaywind.com |
---|---|
Telephone | 023 92027851 |
Telephone region | Southampton / Portsmouth |
Registered Address | C/O Edf Renewables Atria One, 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Amec Project Investments LTD 50.00% Ordinary |
---|---|
1 at £1 | Edf Energy Renewables Holdings LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,603,000 |
Cash | £361,000 |
Current Liabilities | £255,000 |
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 | 15 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2024 (1 month, 1 week from now) |
19 November 2023 | Termination of appointment of William Charles Guy Abbott as a director on 13 October 2023 (1 page) |
---|---|
19 November 2023 | Termination of appointment of Garry Morton as a director on 13 October 2023 (1 page) |
10 August 2023 | Full accounts made up to 31 December 2022 (22 pages) |
27 July 2023 | Termination of appointment of Donald Mackay as a director on 30 June 2023 (1 page) |
27 July 2023 | Appointment of Mr Jonathan O'sullivan as a director on 30 June 2023 (2 pages) |
31 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
28 November 2022 | Registered office address changed from Edf Energy Gso Business Park East Kilbride Scotland G74 5PG to C/O Edf Renewables Atria One, 144 Morrison Street Edinburgh EH3 8EX on 28 November 2022 (1 page) |
11 October 2022 | Full accounts made up to 31 December 2021 (24 pages) |
26 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
19 May 2022 | Notification of Lewis Wind Power Holdings Limited as a person with significant control on 16 June 2016 (4 pages) |
19 May 2022 | Second filing of Confirmation Statement dated 15 May 2017 (7 pages) |
19 May 2022 | Cessation of Edf Energy Renewables Holdings Limited as a person with significant control on 16 June 2016 (3 pages) |
19 May 2022 | Cessation of Amec Project Investments Limited as a person with significant control on 16 June 2016 (3 pages) |
10 May 2022 | Termination of appointment of Craig Matthew Duffy as a director on 29 April 2022 (1 page) |
10 May 2022 | Appointment of Mr Stephen John Walls as a director on 29 April 2022 (2 pages) |
4 November 2021 | Termination of appointment of Mark Wilburn Scott as a secretary on 8 October 2021 (1 page) |
1 September 2021 | Full accounts made up to 31 December 2020 (23 pages) |
30 July 2021 | Appointment of Mr Craig Matthew Duffy as a director on 27 July 2021 (2 pages) |
30 July 2021 | Termination of appointment of Mark William Vyvyan-Robinson as a director on 27 July 2021 (1 page) |
20 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
11 January 2021 | Full accounts made up to 31 December 2019 (22 pages) |
19 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
14 May 2020 | Termination of appointment of Matthieu Thomas Hue as a director on 23 April 2020 (1 page) |
14 May 2020 | Appointment of Mr Donald Mackay as a director on 23 April 2020 (2 pages) |
27 November 2019 | Full accounts made up to 31 December 2018 (21 pages) |
25 June 2019 | Appointment of Mr Mark Wilburn Scott as a secretary on 8 May 2019 (2 pages) |
25 June 2019 | Termination of appointment of Susan Elizabeth Lind as a secretary on 8 May 2019 (1 page) |
21 May 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
30 January 2019 | Director's details changed for Mr Mark William Vyvyan-Robinson on 9 January 2018 (2 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
22 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
29 November 2017 | Full accounts made up to 31 December 2016 (14 pages) |
29 November 2017 | Full accounts made up to 31 December 2016 (14 pages) |
23 May 2017 | Confirmation statement made on 15 May 2017 with updates
|
23 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
21 December 2016 | Full accounts made up to 31 December 2015 (14 pages) |
21 December 2016 | Full accounts made up to 31 December 2015 (14 pages) |
6 December 2016 | Director's details changed for Mr William Charles Guy Abbott on 1 April 2016 (2 pages) |
6 December 2016 | Director's details changed for Mr William Charles Guy Abbott on 1 April 2016 (2 pages) |
25 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
19 May 2016 | Resolutions
|
19 May 2016 | Resolutions
|
19 May 2016 | Resolutions
|
19 May 2016 | Resolutions
|
17 May 2016 | Appointment of Mark William Vyvyan-Robinson as a director on 26 April 2016 (3 pages) |
17 May 2016 | Appointment of Mark William Vyvyan-Robinson as a director on 26 April 2016 (3 pages) |
13 May 2016 | Resolutions
|
13 May 2016 | Resolutions
|
12 May 2016 | Appointment of Susan Elizabeth Lind as a secretary on 26 April 2016 (3 pages) |
12 May 2016 | Statement of capital following an allotment of shares on 26 April 2016
|
12 May 2016 | Termination of appointment of Christian Dominique Yves Marie Egal as a director on 26 April 2016 (2 pages) |
12 May 2016 | Statement of capital following an allotment of shares on 26 April 2016
|
12 May 2016 | Appointment of Susan Elizabeth Lind as a secretary on 26 April 2016 (3 pages) |
12 May 2016 | Termination of appointment of Christian Dominique Yves Marie Egal as a director on 26 April 2016 (2 pages) |
21 March 2016 | Resolutions
|
21 March 2016 | Company name changed lewis wind power LIMITED\certificate issued on 21/03/16
|
21 March 2016 | Company name changed lewis wind power LIMITED\certificate issued on 21/03/16
|
21 March 2016 | Resolutions
|
28 January 2016 | Director's details changed for Mr Christian Dominique Yves Marie Egal on 1 January 2016 (2 pages) |
28 January 2016 | Director's details changed for Mr Christian Dominique Yves Marie Egal on 1 January 2016 (2 pages) |
12 January 2016 | Termination of appointment of Francis Sidney Winter as a director on 23 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Francis Sidney Winter as a director on 23 December 2015 (1 page) |
12 January 2016 | Appointment of Mr Garry Morton as a director on 23 December 2015 (2 pages) |
12 January 2016 | Appointment of Mr William Charles Guy Abbott as a director on 23 December 2015 (2 pages) |
12 January 2016 | Termination of appointment of Iain Geoffrey Clarkson as a director on 23 December 2015 (1 page) |
12 January 2016 | Appointment of Mr Garry Morton as a director on 23 December 2015 (2 pages) |
12 January 2016 | Termination of appointment of Iain Geoffrey Clarkson as a director on 23 December 2015 (1 page) |
12 January 2016 | Appointment of Mr William Charles Guy Abbott as a director on 23 December 2015 (2 pages) |
11 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
11 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
28 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
27 February 2015 | Appointment of Mr Matthieu Thomas Hue as a director on 19 January 2015 (2 pages) |
27 February 2015 | Appointment of Mr Matthieu Thomas Hue as a director on 19 January 2015 (2 pages) |
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
9 September 2014 | Termination of appointment of Mark William Vyvyan-Robinson as a director on 23 July 2014 (1 page) |
9 September 2014 | Termination of appointment of Mark William Vyvyan-Robinson as a director on 23 July 2014 (1 page) |
28 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
3 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
5 June 2013 | Appointment of Mr Mark William Vyvyan-Robinson as a director (2 pages) |
5 June 2013 | Appointment of Mr Mark William Vyvyan-Robinson as a director (2 pages) |
31 May 2013 | Termination of appointment of John Cockin as a director (1 page) |
31 May 2013 | Termination of appointment of John Cockin as a director (1 page) |
31 May 2013 | Appointment of Christian Dominique Yves Marie Egal as a director (2 pages) |
31 May 2013 | Appointment of Christian Dominique Yves Marie Egal as a director (2 pages) |
31 May 2013 | Termination of appointment of David Baker as a director (1 page) |
31 May 2013 | Termination of appointment of David Baker as a director (1 page) |
17 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
30 July 2012 | Registered office address changed from British Energy Gso Business Park East Kilbride G74 5PG on 30 July 2012 (1 page) |
30 July 2012 | Registered office address changed from British Energy Gso Business Park East Kilbride G74 5PG on 30 July 2012 (1 page) |
11 July 2012 | Termination of appointment of Alison Mccoll as a secretary (1 page) |
11 July 2012 | Termination of appointment of Alison Mccoll as a secretary (1 page) |
21 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
22 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
29 July 2011 | Director's details changed for Mr Francis Sidney Winter on 29 July 2011 (2 pages) |
29 July 2011 | Director's details changed for Mr Francis Sidney Winter on 29 July 2011 (2 pages) |
29 July 2011 | Director's details changed for Mr David Simon George Baker on 29 July 2011 (2 pages) |
29 July 2011 | Director's details changed for Mr David Simon George Baker on 29 July 2011 (2 pages) |
20 May 2011 | Director's details changed for David Simon George Baker on 27 March 2011 (2 pages) |
20 May 2011 | Director's details changed for David Simon George Baker on 27 March 2011 (2 pages) |
15 March 2011 | Section 519 (1 page) |
15 March 2011 | Section 519 (1 page) |
13 December 2010 | Termination of appointment of Paul Spence as a director (1 page) |
13 December 2010 | Termination of appointment of Paul Spence as a director (1 page) |
10 December 2010 | Appointment of John Joseph Cockin as a director (2 pages) |
10 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (6 pages) |
10 December 2010 | Appointment of John Joseph Cockin as a director (2 pages) |
10 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Appointment of Iain Geoffrey Clarkson as a director (2 pages) |
22 October 2010 | Appointment of Iain Geoffrey Clarkson as a director (2 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
24 September 2010 | Termination of appointment of Gerard Mcgill as a director (1 page) |
24 September 2010 | Termination of appointment of Gerard Mcgill as a director (1 page) |
21 September 2010 | Secretary's details changed for Ms Alison Mccoll on 5 August 2010 (1 page) |
21 September 2010 | Secretary's details changed for Ms Alison Mccoll on 5 August 2010 (1 page) |
21 September 2010 | Secretary's details changed for Ms Alison Mccoll on 5 August 2010 (1 page) |
24 August 2010 | Termination of appointment of Jean Macdonald as a secretary (1 page) |
24 August 2010 | Appointment of Ms Alison Mccoll as a secretary (2 pages) |
24 August 2010 | Appointment of Ms Alison Mccoll as a secretary (2 pages) |
24 August 2010 | Termination of appointment of Jean Macdonald as a secretary (1 page) |
10 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Francis Sidney Winter on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Paul Allan Spence on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Gerard Mcgill on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for David Simon George Baker on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Francis Sidney Winter on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Paul Allan Spence on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for David Simon George Baker on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Francis Sidney Winter on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Gerard Mcgill on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for David Simon George Baker on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Gerard Mcgill on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Paul Allan Spence on 1 October 2009 (2 pages) |
1 December 2009 | Full accounts made up to 31 December 2008 (15 pages) |
1 December 2009 | Full accounts made up to 31 December 2008 (15 pages) |
17 September 2009 | Appointment terminated director david wem (1 page) |
17 September 2009 | Director appointed francis sidney winter (2 pages) |
17 September 2009 | Director appointed gerard mcgill (3 pages) |
17 September 2009 | Appointment terminated director jonathan cowper (1 page) |
17 September 2009 | Appointment terminated director david wem (1 page) |
17 September 2009 | Director appointed francis sidney winter (2 pages) |
17 September 2009 | Director appointed gerard mcgill (3 pages) |
17 September 2009 | Appointment terminated director jonathan cowper (1 page) |
13 July 2009 | Secretary appointed jean macdonald (2 pages) |
13 July 2009 | Appointment terminated secretary robert armour (1 page) |
13 July 2009 | Secretary appointed jean macdonald (2 pages) |
13 July 2009 | Appointment terminated secretary robert armour (1 page) |
13 November 2008 | Return made up to 13/11/08; full list of members (4 pages) |
13 November 2008 | Return made up to 13/11/08; full list of members (4 pages) |
10 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
10 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
17 October 2008 | Director appointed david neil wem (2 pages) |
17 October 2008 | Director appointed david neil wem (2 pages) |
15 October 2008 | Appointment terminated director david hodkinson (1 page) |
15 October 2008 | Appointment terminated director david hodkinson (1 page) |
1 May 2008 | Appointment terminated director matthew plant (1 page) |
1 May 2008 | Appointment terminated director matthew plant (1 page) |
1 May 2008 | Director appointed jonathan cowper (3 pages) |
1 May 2008 | Director appointed jonathan cowper (3 pages) |
4 April 2008 | Secretary's change of particulars / robert armour / 03/03/2008 (1 page) |
4 April 2008 | Secretary's change of particulars / robert armour / 03/03/2008 (1 page) |
1 March 2008 | Registered office changed on 01/03/2008 from systems house alba campus livingston EH54 7EG (1 page) |
1 March 2008 | Registered office changed on 01/03/2008 from systems house alba campus livingston EH54 7EG (1 page) |
15 November 2007 | Return made up to 13/11/07; full list of members (3 pages) |
15 November 2007 | Return made up to 13/11/07; full list of members (3 pages) |
7 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
7 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (2 pages) |
8 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Director's particulars changed (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
9 February 2007 | Secretary's particulars changed (1 page) |
9 February 2007 | Secretary's particulars changed (1 page) |
22 November 2006 | Return made up to 13/11/06; full list of members (3 pages) |
22 November 2006 | Return made up to 13/11/06; full list of members (3 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
11 May 2006 | Full accounts made up to 31 December 2004 (11 pages) |
11 May 2006 | Full accounts made up to 31 December 2004 (11 pages) |
19 December 2005 | Return made up to 13/11/05; full list of members (8 pages) |
19 December 2005 | Return made up to 13/11/05; full list of members (8 pages) |
25 October 2005 | New director appointed (3 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | New director appointed (3 pages) |
20 June 2005 | New director appointed (3 pages) |
20 June 2005 | New director appointed (3 pages) |
8 March 2005 | Full accounts made up to 31 December 2003 (16 pages) |
8 March 2005 | Full accounts made up to 31 December 2003 (16 pages) |
4 January 2005 | Registered office changed on 04/01/05 from: 3 redwood crescent peel park east kilbride G74 5PR (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: 3 redwood crescent peel park east kilbride G74 5PR (1 page) |
13 December 2004 | Return made up to 13/11/04; full list of members (8 pages) |
13 December 2004 | Return made up to 13/11/04; full list of members (8 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (9 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (9 pages) |
10 December 2003 | Return made up to 13/11/03; full list of members (6 pages) |
10 December 2003 | Return made up to 13/11/03; full list of members (6 pages) |
6 December 2003 | New director appointed (3 pages) |
6 December 2003 | New director appointed (3 pages) |
4 December 2003 | Resolutions
|
4 December 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
4 December 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
4 December 2003 | £ nc 1000/1001 28/11/03 (1 page) |
4 December 2003 | £ nc 1000/1001 28/11/03 (1 page) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | Resolutions
|
24 November 2003 | Ad 17/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 November 2003 | Ad 17/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | New director appointed (2 pages) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
31 December 2002 | Return made up to 13/11/02; full list of members (7 pages) |
31 December 2002 | Return made up to 13/11/02; full list of members (7 pages) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
19 December 2001 | New director appointed (4 pages) |
19 December 2001 | New director appointed (4 pages) |
10 December 2001 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
10 December 2001 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
6 December 2001 | New director appointed (4 pages) |
6 December 2001 | New director appointed (4 pages) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | New secretary appointed (2 pages) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New secretary appointed (2 pages) |
30 November 2001 | Secretary resigned (1 page) |
30 November 2001 | Secretary resigned (1 page) |
30 November 2001 | New director appointed (2 pages) |
13 November 2001 | Incorporation (13 pages) |
13 November 2001 | Incorporation (13 pages) |