Company NameStornoway Wind Farm Limited
Company StatusActive
Company NumberSC225262
CategoryPrivate Limited Company
Incorporation Date13 November 2001(22 years, 5 months ago)
Previous NameLewis Wind Power Limited

Business Activity

Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications

Directors

Director NameMr Stephen John Walls
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(20 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Edf Renewables
Atria One, 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Jonathan David Chin O'Sullivan
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(21 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Edf Renewables
Atria One, 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Paul Moran
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed17 November 2023(22 years after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Esb 27 Fitzwilliam Street. Lower
Dublin 2
D02k T92
Ireland
Director NameMr Damien Michael McGuinness
Date of BirthOctober 1986 (Born 37 years ago)
NationalityIrish
StatusCurrent
Appointed17 November 2023(22 years after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Esb 27 Fitzwilliam Street. Lower
Dublin 2
D02k T92
Director NameSimon Richard Weston Bliss
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEdgehill
West Glen Road
Kilmalcolm
PA13 4PH
Scotland
Director NameMichael Ralph Kirwan
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Greenhill Gardens
Edinburgh
Lothian
EH10 4BW
Scotland
Director NameDr Robin Campbell Jeffrey
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address71d Partickhill Road
Glasgow
G11 5AD
Scotland
Secretary NameRobert Malcolm Armour
NationalityBritish
StatusResigned
Appointed13 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Energy Gso Business Park
East Kilbride
G74 5PG
Scotland
Director NameMr John Kerr Shedden
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(1 year, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 January 2004)
RoleManager, Strategy & Business
Country of ResidenceScotland
Correspondence Address43 Carolside Avenue
Clarkston
Glasgow
G76 7AD
Scotland
Director NamePaul Allan Spence
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(1 year, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 December 2010)
RoleHead Of Strategy/Business Dev
Country of ResidenceEngland
Correspondence AddressBritish Energy
Gso Business Park
East Kilbride
G74 5PG
Scotland
Director NameMr David John Hodkinson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 06 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Stainthorpe Court
Battle Hill
Hexham
Northumberland
NE46 1WY
Director NameDaniel Terence O'Brien
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 18 May 2005)
RoleCompany Director
Correspondence Address47 Willowmead Drive
Prestbury
Macclesfield
Cheshire
SK10 4DD
Director NameMr David Simon George Baker
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(2 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 16 May 2013)
RoleBusiness Development Manager
Country of ResidenceScotland
Correspondence AddressEdf Energy Gso Business Park
East Kilbride
G74 5PG
Scotland
Director NameMichael John Kelleher
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed18 May 2005(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 July 2007)
RoleAccountant
Correspondence Address4 Willow Court
Well Lane
Mollington
Cheshire
CH1 6LD
Wales
Director NameMr Matthew Nigel Plant
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(5 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Edlingham Close
South Gosforth
Newcastle Upon Tyne
NE3 1RH
Director NameJonathan Cowper
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2009)
RoleAccountant
Correspondence Address2 Bluebell Close
Etherley Dene
Bishop Auckland
County Durham
DL14 0TL
Director NameDavid Neil Wem
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(6 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 August 2009)
RoleStrategic Services Director
Correspondence Address2 Grange View
Wolviston
Cleveland
TS22 5LT
Secretary NameJean Elizabeth MacDonald
NationalityBritish
StatusResigned
Appointed03 July 2009(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 19 July 2010)
RoleCompany Director
Correspondence AddressGso Business Park
East Kilbride
G74 5PG
Scotland
Director NameMr Francis Sidney Winter
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(7 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdf Energy Gso Business Park
East Kilbride
G74 5PG
Scotland
Director NameMr Gerard McGill
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(7 years, 8 months after company formation)
Appointment Duration1 year (resigned 05 August 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBritish Energy
Gso Business Park
East Kilbride
G74 5PG
Scotland
Secretary NameMs Alison McColl
StatusResigned
Appointed05 August 2010(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 July 2012)
RoleCompany Director
Correspondence AddressBritish Energy
Gso Business Park
East Kilbride
G74 5PG
Scotland
Director NameMr Iain Geoffrey Clarkson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(8 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdf Energy Gso Business Park
East Kilbride
G74 5PG
Scotland
Director NameJohn Joseph Cockin
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(9 years after company formation)
Appointment Duration2 years, 5 months (resigned 16 May 2013)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEdf Energy Gso Business Park
East Kilbride
G74 5PG
Scotland
Director NameMr Christian Dominique Yves Marie Egal
Date of BirthMay 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed16 May 2013(11 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 April 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressEdf Energy Gso Business Park
East Kilbride
G74 5PG
Scotland
Director NameMr Matthieu Thomas Hue
Date of BirthApril 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed19 January 2015(13 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdf Energy Gso Business Park
East Kilbride
G74 5PG
Scotland
Director NameMr Garry Morton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2015(14 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 13 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Edf Renewables
Atria One, 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr William Charles Guy Abbott
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2015(14 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 13 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 60 London Wall
London
EC2M 5TQ
Director NameMr Mark William Vyvyan-Robinson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(14 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 July 2021)
RoleDirector Offshore Wind
Country of ResidenceEngland
Correspondence AddressEdf Energy Gso Business Park
East Kilbride
G74 5PG
Scotland
Secretary NameSusan Elizabeth Lind
StatusResigned
Appointed26 April 2016(14 years, 5 months after company formation)
Appointment Duration3 years (resigned 08 May 2019)
RoleCompany Director
Correspondence AddressEdf Energy Renewables 40 Grosvenor Place
London
SW1X 7EN
Secretary NameMr Mark Wilburn Scott
StatusResigned
Appointed08 May 2019(17 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 October 2021)
RoleCompany Director
Correspondence AddressEdf Energy Gso Business Park
East Kilbride
G74 5PG
Scotland
Director NameMr Donald Mackay
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2020(18 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Edf Renewables
Atria One, 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Craig Matthew Duffy
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2021(19 years, 8 months after company formation)
Appointment Duration9 months (resigned 29 April 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlexander House
1 Mandarin Road, Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed13 November 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 November 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitestornowaywind.com
Telephone023 92027851
Telephone regionSouthampton / Portsmouth

Location

Registered AddressC/O Edf Renewables
Atria One, 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Amec Project Investments LTD
50.00%
Ordinary
1 at £1Edf Energy Renewables Holdings LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,603,000
Cash£361,000
Current Liabilities£255,000

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 Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Filing History

19 November 2023Termination of appointment of William Charles Guy Abbott as a director on 13 October 2023 (1 page)
19 November 2023Termination of appointment of Garry Morton as a director on 13 October 2023 (1 page)
10 August 2023Full accounts made up to 31 December 2022 (22 pages)
27 July 2023Termination of appointment of Donald Mackay as a director on 30 June 2023 (1 page)
27 July 2023Appointment of Mr Jonathan O'sullivan as a director on 30 June 2023 (2 pages)
31 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
28 November 2022Registered 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 2022Full accounts made up to 31 December 2021 (24 pages)
26 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
19 May 2022Notification of Lewis Wind Power Holdings Limited as a person with significant control on 16 June 2016 (4 pages)
19 May 2022Second filing of Confirmation Statement dated 15 May 2017 (7 pages)
19 May 2022Cessation of Edf Energy Renewables Holdings Limited as a person with significant control on 16 June 2016 (3 pages)
19 May 2022Cessation of Amec Project Investments Limited as a person with significant control on 16 June 2016 (3 pages)
10 May 2022Termination of appointment of Craig Matthew Duffy as a director on 29 April 2022 (1 page)
10 May 2022Appointment of Mr Stephen John Walls as a director on 29 April 2022 (2 pages)
4 November 2021Termination of appointment of Mark Wilburn Scott as a secretary on 8 October 2021 (1 page)
1 September 2021Full accounts made up to 31 December 2020 (23 pages)
30 July 2021Appointment of Mr Craig Matthew Duffy as a director on 27 July 2021 (2 pages)
30 July 2021Termination of appointment of Mark William Vyvyan-Robinson as a director on 27 July 2021 (1 page)
20 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
11 January 2021Full accounts made up to 31 December 2019 (22 pages)
19 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
14 May 2020Termination of appointment of Matthieu Thomas Hue as a director on 23 April 2020 (1 page)
14 May 2020Appointment of Mr Donald Mackay as a director on 23 April 2020 (2 pages)
27 November 2019Full accounts made up to 31 December 2018 (21 pages)
25 June 2019Appointment of Mr Mark Wilburn Scott as a secretary on 8 May 2019 (2 pages)
25 June 2019Termination of appointment of Susan Elizabeth Lind as a secretary on 8 May 2019 (1 page)
21 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
30 January 2019Director's details changed for Mr Mark William Vyvyan-Robinson on 9 January 2018 (2 pages)
8 October 2018Full accounts made up to 31 December 2017 (21 pages)
22 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
29 November 2017Full accounts made up to 31 December 2016 (14 pages)
29 November 2017Full accounts made up to 31 December 2016 (14 pages)
23 May 2017Confirmation statement made on 15 May 2017 with updates
  • ANNOTATION Second Filing The information on part 5 the form CS01 has been replaced by a second filing using form PSC02 on 19/05/2022
(6 pages)
23 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
21 December 2016Full accounts made up to 31 December 2015 (14 pages)
21 December 2016Full accounts made up to 31 December 2015 (14 pages)
6 December 2016Director's details changed for Mr William Charles Guy Abbott on 1 April 2016 (2 pages)
6 December 2016Director's details changed for Mr William Charles Guy Abbott on 1 April 2016 (2 pages)
25 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 4
(5 pages)
25 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 4
(5 pages)
19 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
19 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
19 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
19 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
17 May 2016Appointment of Mark William Vyvyan-Robinson as a director on 26 April 2016 (3 pages)
17 May 2016Appointment of Mark William Vyvyan-Robinson as a director on 26 April 2016 (3 pages)
13 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
13 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
12 May 2016Appointment of Susan Elizabeth Lind as a secretary on 26 April 2016 (3 pages)
12 May 2016Statement of capital following an allotment of shares on 26 April 2016
  • GBP 4.00
(4 pages)
12 May 2016Termination of appointment of Christian Dominique Yves Marie Egal as a director on 26 April 2016 (2 pages)
12 May 2016Statement of capital following an allotment of shares on 26 April 2016
  • GBP 4.00
(4 pages)
12 May 2016Appointment of Susan Elizabeth Lind as a secretary on 26 April 2016 (3 pages)
12 May 2016Termination of appointment of Christian Dominique Yves Marie Egal as a director on 26 April 2016 (2 pages)
21 March 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-18
  • RES15 ‐ Change company name resolution on 2016-03-18
(4 pages)
21 March 2016Company name changed lewis wind power LIMITED\certificate issued on 21/03/16
  • CONNOT ‐ Change of name notice
(3 pages)
21 March 2016Company name changed lewis wind power LIMITED\certificate issued on 21/03/16
  • CONNOT ‐ Change of name notice
(3 pages)
21 March 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-18
(4 pages)
28 January 2016Director's details changed for Mr Christian Dominique Yves Marie Egal on 1 January 2016 (2 pages)
28 January 2016Director's details changed for Mr Christian Dominique Yves Marie Egal on 1 January 2016 (2 pages)
12 January 2016Termination of appointment of Francis Sidney Winter as a director on 23 December 2015 (1 page)
12 January 2016Termination of appointment of Francis Sidney Winter as a director on 23 December 2015 (1 page)
12 January 2016Appointment of Mr Garry Morton as a director on 23 December 2015 (2 pages)
12 January 2016Appointment of Mr William Charles Guy Abbott as a director on 23 December 2015 (2 pages)
12 January 2016Termination of appointment of Iain Geoffrey Clarkson as a director on 23 December 2015 (1 page)
12 January 2016Appointment of Mr Garry Morton as a director on 23 December 2015 (2 pages)
12 January 2016Termination of appointment of Iain Geoffrey Clarkson as a director on 23 December 2015 (1 page)
12 January 2016Appointment of Mr William Charles Guy Abbott as a director on 23 December 2015 (2 pages)
11 September 2015Full accounts made up to 31 December 2014 (14 pages)
11 September 2015Full accounts made up to 31 December 2014 (14 pages)
28 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(4 pages)
28 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(4 pages)
27 February 2015Appointment of Mr Matthieu Thomas Hue as a director on 19 January 2015 (2 pages)
27 February 2015Appointment of Mr Matthieu Thomas Hue as a director on 19 January 2015 (2 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
9 September 2014Termination of appointment of Mark William Vyvyan-Robinson as a director on 23 July 2014 (1 page)
9 September 2014Termination of appointment of Mark William Vyvyan-Robinson as a director on 23 July 2014 (1 page)
28 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
28 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
3 October 2013Full accounts made up to 31 December 2012 (15 pages)
3 October 2013Full accounts made up to 31 December 2012 (15 pages)
5 June 2013Appointment of Mr Mark William Vyvyan-Robinson as a director (2 pages)
5 June 2013Appointment of Mr Mark William Vyvyan-Robinson as a director (2 pages)
31 May 2013Termination of appointment of John Cockin as a director (1 page)
31 May 2013Termination of appointment of John Cockin as a director (1 page)
31 May 2013Appointment of Christian Dominique Yves Marie Egal as a director (2 pages)
31 May 2013Appointment of Christian Dominique Yves Marie Egal as a director (2 pages)
31 May 2013Termination of appointment of David Baker as a director (1 page)
31 May 2013Termination of appointment of David Baker as a director (1 page)
17 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
30 July 2012Registered office address changed from British Energy Gso Business Park East Kilbride G74 5PG on 30 July 2012 (1 page)
30 July 2012Registered office address changed from British Energy Gso Business Park East Kilbride G74 5PG on 30 July 2012 (1 page)
11 July 2012Termination of appointment of Alison Mccoll as a secretary (1 page)
11 July 2012Termination of appointment of Alison Mccoll as a secretary (1 page)
21 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
22 August 2011Full accounts made up to 31 December 2010 (15 pages)
22 August 2011Full accounts made up to 31 December 2010 (15 pages)
29 July 2011Director's details changed for Mr Francis Sidney Winter on 29 July 2011 (2 pages)
29 July 2011Director's details changed for Mr Francis Sidney Winter on 29 July 2011 (2 pages)
29 July 2011Director's details changed for Mr David Simon George Baker on 29 July 2011 (2 pages)
29 July 2011Director's details changed for Mr David Simon George Baker on 29 July 2011 (2 pages)
20 May 2011Director's details changed for David Simon George Baker on 27 March 2011 (2 pages)
20 May 2011Director's details changed for David Simon George Baker on 27 March 2011 (2 pages)
15 March 2011Section 519 (1 page)
15 March 2011Section 519 (1 page)
13 December 2010Termination of appointment of Paul Spence as a director (1 page)
13 December 2010Termination of appointment of Paul Spence as a director (1 page)
10 December 2010Appointment of John Joseph Cockin as a director (2 pages)
10 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (6 pages)
10 December 2010Appointment of John Joseph Cockin as a director (2 pages)
10 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (6 pages)
22 October 2010Appointment of Iain Geoffrey Clarkson as a director (2 pages)
22 October 2010Appointment of Iain Geoffrey Clarkson as a director (2 pages)
29 September 2010Full accounts made up to 31 December 2009 (15 pages)
29 September 2010Full accounts made up to 31 December 2009 (15 pages)
24 September 2010Termination of appointment of Gerard Mcgill as a director (1 page)
24 September 2010Termination of appointment of Gerard Mcgill as a director (1 page)
21 September 2010Secretary's details changed for Ms Alison Mccoll on 5 August 2010 (1 page)
21 September 2010Secretary's details changed for Ms Alison Mccoll on 5 August 2010 (1 page)
21 September 2010Secretary's details changed for Ms Alison Mccoll on 5 August 2010 (1 page)
24 August 2010Termination of appointment of Jean Macdonald as a secretary (1 page)
24 August 2010Appointment of Ms Alison Mccoll as a secretary (2 pages)
24 August 2010Appointment of Ms Alison Mccoll as a secretary (2 pages)
24 August 2010Termination of appointment of Jean Macdonald as a secretary (1 page)
10 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Francis Sidney Winter on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Paul Allan Spence on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Gerard Mcgill on 1 October 2009 (2 pages)
10 December 2009Director's details changed for David Simon George Baker on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Francis Sidney Winter on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Paul Allan Spence on 1 October 2009 (2 pages)
10 December 2009Director's details changed for David Simon George Baker on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Francis Sidney Winter on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Gerard Mcgill on 1 October 2009 (2 pages)
10 December 2009Director's details changed for David Simon George Baker on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Gerard Mcgill on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Paul Allan Spence on 1 October 2009 (2 pages)
1 December 2009Full accounts made up to 31 December 2008 (15 pages)
1 December 2009Full accounts made up to 31 December 2008 (15 pages)
17 September 2009Appointment terminated director david wem (1 page)
17 September 2009Director appointed francis sidney winter (2 pages)
17 September 2009Director appointed gerard mcgill (3 pages)
17 September 2009Appointment terminated director jonathan cowper (1 page)
17 September 2009Appointment terminated director david wem (1 page)
17 September 2009Director appointed francis sidney winter (2 pages)
17 September 2009Director appointed gerard mcgill (3 pages)
17 September 2009Appointment terminated director jonathan cowper (1 page)
13 July 2009Secretary appointed jean macdonald (2 pages)
13 July 2009Appointment terminated secretary robert armour (1 page)
13 July 2009Secretary appointed jean macdonald (2 pages)
13 July 2009Appointment terminated secretary robert armour (1 page)
13 November 2008Return made up to 13/11/08; full list of members (4 pages)
13 November 2008Return made up to 13/11/08; full list of members (4 pages)
10 November 2008Full accounts made up to 31 December 2007 (15 pages)
10 November 2008Full accounts made up to 31 December 2007 (15 pages)
17 October 2008Director appointed david neil wem (2 pages)
17 October 2008Director appointed david neil wem (2 pages)
15 October 2008Appointment terminated director david hodkinson (1 page)
15 October 2008Appointment terminated director david hodkinson (1 page)
1 May 2008Appointment terminated director matthew plant (1 page)
1 May 2008Appointment terminated director matthew plant (1 page)
1 May 2008Director appointed jonathan cowper (3 pages)
1 May 2008Director appointed jonathan cowper (3 pages)
4 April 2008Secretary's change of particulars / robert armour / 03/03/2008 (1 page)
4 April 2008Secretary's change of particulars / robert armour / 03/03/2008 (1 page)
1 March 2008Registered office changed on 01/03/2008 from systems house alba campus livingston EH54 7EG (1 page)
1 March 2008Registered office changed on 01/03/2008 from systems house alba campus livingston EH54 7EG (1 page)
15 November 2007Return made up to 13/11/07; full list of members (3 pages)
15 November 2007Return made up to 13/11/07; full list of members (3 pages)
7 November 2007Full accounts made up to 31 December 2006 (15 pages)
7 November 2007Full accounts made up to 31 December 2006 (15 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
8 October 2007Director's particulars changed (1 page)
8 October 2007Director's particulars changed (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
9 February 2007Secretary's particulars changed (1 page)
9 February 2007Secretary's particulars changed (1 page)
22 November 2006Return made up to 13/11/06; full list of members (3 pages)
22 November 2006Return made up to 13/11/06; full list of members (3 pages)
2 November 2006Full accounts made up to 31 December 2005 (12 pages)
2 November 2006Full accounts made up to 31 December 2005 (12 pages)
11 May 2006Full accounts made up to 31 December 2004 (11 pages)
11 May 2006Full accounts made up to 31 December 2004 (11 pages)
19 December 2005Return made up to 13/11/05; full list of members (8 pages)
19 December 2005Return made up to 13/11/05; full list of members (8 pages)
25 October 2005New director appointed (3 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005New director appointed (3 pages)
20 June 2005New director appointed (3 pages)
20 June 2005New director appointed (3 pages)
8 March 2005Full accounts made up to 31 December 2003 (16 pages)
8 March 2005Full accounts made up to 31 December 2003 (16 pages)
4 January 2005Registered office changed on 04/01/05 from: 3 redwood crescent peel park east kilbride G74 5PR (1 page)
4 January 2005Registered office changed on 04/01/05 from: 3 redwood crescent peel park east kilbride G74 5PR (1 page)
13 December 2004Return made up to 13/11/04; full list of members (8 pages)
13 December 2004Return made up to 13/11/04; full list of members (8 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (9 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (9 pages)
10 December 2003Return made up to 13/11/03; full list of members (6 pages)
10 December 2003Return made up to 13/11/03; full list of members (6 pages)
6 December 2003New director appointed (3 pages)
6 December 2003New director appointed (3 pages)
4 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
4 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
4 December 2003Accounting 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 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
24 November 2003Ad 17/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 November 2003Ad 17/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 November 2003New director appointed (2 pages)
4 November 2003New director appointed (2 pages)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
31 December 2002Return made up to 13/11/02; full list of members (7 pages)
31 December 2002Return made up to 13/11/02; full list of members (7 pages)
14 June 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
19 December 2001New director appointed (4 pages)
19 December 2001New director appointed (4 pages)
10 December 2001Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
10 December 2001Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
6 December 2001New director appointed (4 pages)
6 December 2001New director appointed (4 pages)
30 November 2001Director resigned (1 page)
30 November 2001New secretary appointed (2 pages)
30 November 2001Director resigned (1 page)
30 November 2001New director appointed (2 pages)
30 November 2001New secretary appointed (2 pages)
30 November 2001Secretary resigned (1 page)
30 November 2001Secretary resigned (1 page)
30 November 2001New director appointed (2 pages)
13 November 2001Incorporation (13 pages)
13 November 2001Incorporation (13 pages)