Company NameBoyndie Wind Energy Limited
Company StatusActive
Company NumberSC242760
CategoryPrivate Limited Company
Incorporation Date23 January 2003(21 years, 3 months ago)
Previous NameQuillco 134 Limited

Business Activity

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

Directors

Director NameMr David Picton-Turbervill
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(13 years, 8 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeauly House Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Director NameMr Richard Stewart Dibley
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(14 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeauly House Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Director NameMr Patrick Paul Adam
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBelgian
StatusCurrent
Appointed28 June 2018(15 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RolePlanning And Control
Country of ResidenceItaly
Correspondence AddressBeauly House Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Director NameMr Geraint Keith Jewson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(6 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 19 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Mount
Ruthin Road, Gwernymynydd
Mold
Flintshire
CH7 5LQ
Wales
Director NameMr Michael Haas
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2003(7 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 19 September 2005)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address863 Trestle Glen
Oakland
California 94610
Usa
Director NameMr Hans Rudolf Schenk
Date of BirthSeptember 1952 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed12 September 2003(7 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressVia Praccio 38
Massagno 6900
Ticino
Switzerland
Director NameHeller William Jacob
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed12 September 2003(7 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 29 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Balcombe Street
London
NW1 6ND
Secretary NameCarlo Sinatra
NationalityBritish
StatusResigned
Appointed12 September 2003(7 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 16 January 2008)
RoleSecretary
Correspondence AddressVia Manzoni 8/Bis
Monza
Milan
20052
Secretary NameMrs Erin Lynn Murchie Hunter
NationalityBritish
StatusResigned
Appointed18 May 2005(2 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 08 February 2018)
RoleCompany Director
Correspondence Address16 Brighton Place
Aberdeen
AB10 6RS
Scotland
Director NameMr Charles Napier Williams
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(2 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Lodge
Beenhams Heath
Shurlock Row
Berkshire
RG10 0QE
Director NameMr Giorgio Botta
Date of BirthJuly 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed07 December 2011(8 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 February 2014)
RoleChief Financial Officer
Country of ResidenceItaly
Correspondence AddressBeauly House Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Director NameMr Robert Reed
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(11 years after company formation)
Appointment Duration4 years, 4 months (resigned 28 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeauly House Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Director NameMr Massimo Ferrari
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed18 February 2014(11 years after company formation)
Appointment Duration1 year, 2 months (resigned 15 May 2015)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressBeauly House Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Director NameMr Davide Vittorio Sala
Date of BirthNovember 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed18 February 2014(11 years after company formation)
Appointment Duration1 year, 7 months (resigned 25 September 2015)
RoleHead Of International Legal Affairs
Country of ResidenceEngland
Correspondence AddressBeauly House Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Director NameMr Soren Toftgaard
Date of BirthMarch 1976 (Born 48 years ago)
NationalityDanish
StatusResigned
Appointed17 March 2014(11 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 22 December 2021)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address43 Langelinie Alle
Copenhagen
2100
Director NameMr Giovanni Toffolatti
Date of BirthDecember 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed30 June 2015(12 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressBeauly House Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Director NameMr Sergio Chiericoni
Date of BirthApril 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed25 September 2015(12 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeauly House Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Director NameMr David Skall Joensen
Date of BirthMarch 1985 (Born 39 years ago)
NationalityDanish
StatusResigned
Appointed30 May 2018(15 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 January 2019)
RoleAsset Manager
Country of ResidenceDenmark
Correspondence Address43 Langelinie Alle
Copenhagen
2100
Director NameChristian Okholm
Date of BirthJuly 1991 (Born 32 years ago)
NationalityDanish
StatusResigned
Appointed29 November 2019(16 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 June 2020)
RoleAnalyst
Country of ResidenceDenmark
Correspondence Address43 Langelinie Alie
Copenhagen
2100
Director NameFlorian Kuster
Date of BirthAugust 1986 (Born 37 years ago)
NationalityGerman
StatusResigned
Appointed29 November 2019(16 years, 10 months after company formation)
Appointment Duration2 years (resigned 22 December 2021)
RoleInvestment Manager
Country of ResidenceGermany
Correspondence Address43 Langelinie Alie
Copenhagen
2100
Director NameZineb Sebti
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityFrench
StatusResigned
Appointed18 June 2020(17 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 December 2021)
RoleAsset Manager
Country of ResidenceDenmark
Correspondence Address29 Amerika Plads
Copenhagen
2100
Director NameMr Michael Anthony Nagle
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2021(18 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeauly House Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Director NameMr Mark Joseph Scarsella
Date of BirthJuly 1984 (Born 39 years ago)
NationalityItalian
StatusResigned
Appointed22 December 2021(18 years, 11 months after company formation)
Appointment Duration1 year (resigned 11 January 2023)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMr Louis Denis Patrick Houbert
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed22 December 2021(18 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 February 2023)
RoleLawyer
Country of ResidenceLuxembourg
Correspondence Address205 Route D'Arlon
L-1150
Luxembourg
Director NameMs Sneha Sinha
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2021(18 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 February 2023)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameSecretar Securities Limited (Corporation)
StatusResigned
Appointed14 August 2003(6 months, 3 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 12 September 2003)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed08 February 2018(15 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2021)
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB

Location

Registered AddressBeauly House
Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardAird and Loch Ness
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Falck Renewables Uk Holdings (No 1) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,000
Net Worth£2,817,000
Cash£1,318,000
Current Liabilities£16,806,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

25 January 2016Delivered on: 2 February 2016
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD

Classification: A registered charge
Outstanding
18 December 2009Delivered on: 8 January 2010
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj LTD

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: The whole right, title and interest in and to the contracts and all rights thereto.
Outstanding
10 December 2009Delivered on: 16 December 2009
Persons entitled: Bank of Tokyo-Mitsubishi Ufj LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects registered in the land register of scotland title number BNF6856.
Outstanding
5 October 2009Delivered on: 17 October 2009
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects registered in land register under title number BNF2797.
Outstanding
21 April 2006Delivered on: 9 May 2006
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Second legal mortgage all estates or interests in any freehold or leasehold property now owned by it; this includes leasehold land at boyndie airfield, banff bnf 2797 and second fixed charge all plant and machinery and second floating charge over all assets - see form 410 continuation sheet for more details.
Outstanding
27 April 2006Delivered on: 6 May 2006
Persons entitled: The Bank of Toyko-Mitsubishi Ufj, LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects BNF2797.
Outstanding
21 April 2006Delivered on: 28 April 2006
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: The company assigns to the security trustee its whole right, title, interest and benefit in and to the contracts and all rights of the company relative to the contracts.
Outstanding
21 April 2006Delivered on: 26 April 2006
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj LTD

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
12 April 2016Delivered on: 15 April 2016
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD

Classification: A registered charge
Particulars: Boyndie airfield, banff. BNF6856.
Outstanding
3 February 2016Delivered on: 9 February 2016
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD

Classification: A registered charge
Particulars: Boyndie airfield, banff. BNF2797.
Outstanding
25 January 2016Delivered on: 2 February 2016
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD

Classification: A registered charge
Outstanding
25 January 2016Delivered on: 2 February 2016
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD

Classification: A registered charge
Outstanding
21 April 2006Delivered on: 25 April 2006
Persons entitled: The Bank of Toyko-Mitsubishi Ufj, LTD

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

Filing History

5 September 2023Accounts for a small company made up to 31 December 2022 (28 pages)
11 April 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
27 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 February 2023Memorandum and Articles of Association (7 pages)
20 February 2023Termination of appointment of Michael Anthony Nagle as a director on 13 February 2023 (1 page)
20 February 2023Termination of appointment of Louis Denis Patrick Houbert as a director on 13 February 2023 (1 page)
20 February 2023Termination of appointment of Sneha Sinha as a director on 13 February 2023 (1 page)
17 January 2023Termination of appointment of Mark Joseph Scarsella as a director on 11 January 2023 (1 page)
16 January 2023Satisfaction of charge SC2427600013 in full (1 page)
16 January 2023Satisfaction of charge 8 in full (1 page)
16 January 2023Satisfaction of charge 1 in full (1 page)
16 January 2023Satisfaction of charge 7 in full (1 page)
16 January 2023Satisfaction of charge 6 in full (1 page)
16 January 2023Satisfaction of charge 3 in full (1 page)
16 January 2023Satisfaction of charge SC2427600010 in full (1 page)
16 January 2023Satisfaction of charge SC2427600012 in full (1 page)
16 January 2023Satisfaction of charge SC2427600011 in full (1 page)
16 January 2023Satisfaction of charge 4 in full (1 page)
12 January 2023Satisfaction of charge 5 in full (4 pages)
12 January 2023Satisfaction of charge 1 in part (4 pages)
4 January 2023Notification of a person with significant control statement (2 pages)
4 January 2023Cessation of Fruk Holdings No.1 Limited as a person with significant control on 22 December 2022 (1 page)
4 January 2023Cessation of Mufg Bank, Ltd as a person with significant control on 22 December 2022 (1 page)
23 December 2022Satisfaction of charge 2 in full (1 page)
23 December 2022Satisfaction of charge SC2427600009 in full (1 page)
17 October 2022Notification of Mufg Bank, Ltd as a person with significant control on 6 April 2016 (2 pages)
14 October 2022Change of details for Fruk Holdings No.1 Limited as a person with significant control on 6 April 2016 (2 pages)
6 October 2022Register(s) moved to registered inspection location Tlt Llp 140 West George Street Glasgow G2 2HG (1 page)
6 October 2022Register(s) moved to registered inspection location Tlt Llp 140 West George Street Glasgow G2 2HG (1 page)
6 October 2022Register inspection address has been changed from Tlt Llp 140 West George Street Glasgow G2 2HG Scotland to Tlt Llp 41 West Campbell Street Glasgow G2 6SE (1 page)
31 August 2022Full accounts made up to 31 December 2021 (26 pages)
14 April 2022Change of details for Fruk Holdings No.1 Limited as a person with significant control on 6 April 2016 (2 pages)
13 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
7 April 2022Register inspection address has been changed to Tlt Llp 140 West George Street Glasgow G2 2HG (1 page)
1 April 2022Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 31 December 2021 (1 page)
30 December 2021Termination of appointment of Zineb Sebti as a director on 22 December 2021 (1 page)
30 December 2021Termination of appointment of Soren Toftgaard as a director on 22 December 2021 (1 page)
30 December 2021Appointment of Mr Louis Denis Patrick Houbert as a director on 22 December 2021 (2 pages)
30 December 2021Appointment of Mr Michael Anthony Nagle as a director on 22 December 2021 (2 pages)
30 December 2021Appointment of Mr Mark Joseph Scarsella as a director on 22 December 2021 (2 pages)
30 December 2021Appointment of Ms Sneha Sinha as a director on 22 December 2021 (2 pages)
30 December 2021Termination of appointment of Florian Kuster as a director on 22 December 2021 (1 page)
22 September 2021Full accounts made up to 31 December 2020 (28 pages)
14 April 2021Director's details changed for Mr Soren Toftgaard on 9 January 2021 (2 pages)
14 April 2021Director's details changed for Zineb Sebti on 4 January 2021 (2 pages)
14 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
14 April 2021Director's details changed for Mr Patrick Paul Adam on 1 January 2021 (2 pages)
2 November 2020Full accounts made up to 31 December 2019 (27 pages)
29 June 2020Appointment of Zineb Sebti as a director on 18 June 2020 (2 pages)
26 June 2020Termination of appointment of Christian Okholm as a director on 18 June 2020 (1 page)
28 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
3 December 2019Appointment of Christian Okholm as a director on 29 November 2019 (2 pages)
2 December 2019Appointment of Florian Kuster as a director on 29 November 2019 (2 pages)
29 October 2019Director's details changed for Mr Patrick Paul Adam on 30 September 2019 (2 pages)
10 October 2019Change of details for Fruk Holdings No.1 Limited as a person with significant control on 9 October 2019 (2 pages)
23 August 2019Full accounts made up to 31 December 2018 (26 pages)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
9 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
28 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
16 January 2019Director's details changed for Mr Richard Stewart Dibley on 14 December 2018 (2 pages)
14 January 2019Termination of appointment of David Skall Joensen as a director on 14 January 2019 (1 page)
13 January 2019Cessation of Mitsubishi Ufj Financial Group, Inc as a person with significant control on 16 June 2016 (1 page)
13 January 2019Notification of Fruk Holdings No.1 Limited as a person with significant control on 6 April 2016 (2 pages)
11 September 2018Full accounts made up to 31 December 2017 (27 pages)
2 July 2018Termination of appointment of Robert Reed as a director on 28 June 2018 (1 page)
2 July 2018Appointment of Mr Patrick Paul Adam as a director on 28 June 2018 (2 pages)
5 June 2018Appointment of Mr David Skall Joensen as a director on 30 May 2018 (2 pages)
16 May 2018Notification of Mitsubishi Ufj Financial Group, Inc as a person with significant control on 16 June 2016 (2 pages)
16 May 2018Cessation of The Bank of Tokyo Mitsubishi Ufj, Ltd as a person with significant control on 16 June 2016 (1 page)
12 April 2018Director's details changed for Soren Toftgaard on 1 February 2018 (2 pages)
6 March 2018Termination of appointment of Erin Lynn Murchie Hunter as a secretary on 8 February 2018 (1 page)
6 March 2018Appointment of Tmf Corporate Administration Services Limited as a secretary on 8 February 2018 (2 pages)
14 February 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
23 September 2017Full accounts made up to 31 December 2016 (27 pages)
23 September 2017Full accounts made up to 31 December 2016 (27 pages)
24 August 2017Secretary's details changed for Mrs Erin Lynn Murchie Hunter on 21 August 2017 (1 page)
24 August 2017Secretary's details changed for Mrs Erin Lynn Murchie Hunter on 21 August 2017 (1 page)
7 June 2017Appointment of Mr Richard Stewart Dibley as a director on 31 May 2017 (2 pages)
7 June 2017Termination of appointment of Sergio Chiericoni as a director on 31 May 2017 (1 page)
7 June 2017Appointment of Mr Richard Stewart Dibley as a director on 31 May 2017 (2 pages)
7 June 2017Termination of appointment of Sergio Chiericoni as a director on 31 May 2017 (1 page)
6 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
14 October 2016Termination of appointment of Giovanni Toffolatti as a director on 30 September 2016 (1 page)
14 October 2016Termination of appointment of Giovanni Toffolatti as a director on 30 September 2016 (1 page)
14 October 2016Appointment of Mr David Picton-Turbervill as a director on 30 September 2016 (2 pages)
14 October 2016Appointment of Mr David Picton-Turbervill as a director on 30 September 2016 (2 pages)
29 September 2016Full accounts made up to 31 December 2015 (27 pages)
29 September 2016Full accounts made up to 31 December 2015 (27 pages)
15 April 2016Registration of charge SC2427600013, created on 12 April 2016 (12 pages)
15 April 2016Registration of charge SC2427600013, created on 12 April 2016 (12 pages)
9 February 2016Registration of charge SC2427600012, created on 3 February 2016 (14 pages)
9 February 2016Registration of charge SC2427600012, created on 3 February 2016 (14 pages)
8 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
8 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
2 February 2016Registration of charge SC2427600010, created on 25 January 2016 (28 pages)
2 February 2016Registration of charge SC2427600010, created on 25 January 2016 (28 pages)
2 February 2016Registration of charge SC2427600011, created on 25 January 2016 (21 pages)
2 February 2016Registration of charge SC2427600009, created on 25 January 2016 (49 pages)
2 February 2016Registration of charge SC2427600009, created on 25 January 2016 (49 pages)
2 February 2016Registration of charge SC2427600011, created on 25 January 2016 (21 pages)
4 October 2015Termination of appointment of Davide Vittorio Sala as a director on 25 September 2015 (1 page)
4 October 2015Termination of appointment of Davide Vittorio Sala as a director on 25 September 2015 (1 page)
4 October 2015Appointment of Mr Sergio Chiericoni as a director on 25 September 2015 (2 pages)
4 October 2015Appointment of Mr Sergio Chiericoni as a director on 25 September 2015 (2 pages)
3 October 2015Full accounts made up to 31 December 2014 (26 pages)
3 October 2015Full accounts made up to 31 December 2014 (26 pages)
4 August 2015Secretary's details changed for Mrs Erin Lynn Murchie Gentilucci on 20 June 2015 (1 page)
4 August 2015Secretary's details changed for Mrs Erin Lynn Murchie Gentilucci on 20 June 2015 (1 page)
1 July 2015Appointment of Mr Giovanni Toffolatti as a director on 30 June 2015 (2 pages)
1 July 2015Appointment of Mr Giovanni Toffolatti as a director on 30 June 2015 (2 pages)
20 May 2015Termination of appointment of Massimo Ferrari as a director on 15 May 2015 (1 page)
20 May 2015Termination of appointment of Massimo Ferrari as a director on 15 May 2015 (1 page)
2 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
2 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
26 June 2014Director's details changed for Mr Davide Vittorio Sala on 1 May 2014 (2 pages)
26 June 2014Director's details changed for Mr Davide Vittorio Sala on 1 May 2014 (2 pages)
26 June 2014Director's details changed for Mr Davide Vittorio Sala on 1 May 2014 (2 pages)
24 June 2014Full accounts made up to 31 December 2013 (27 pages)
24 June 2014Full accounts made up to 31 December 2013 (27 pages)
20 March 2014Appointment of Soren Toftgaard as a director (3 pages)
20 March 2014Appointment of Soren Toftgaard as a director (3 pages)
5 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 March 2014Memorandum and Articles of Association (13 pages)
5 March 2014Memorandum and Articles of Association (13 pages)
5 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 February 2014Appointment of Mr Robert Reed as a director (2 pages)
26 February 2014Appointment of Mr Robert Reed as a director (2 pages)
19 February 2014Termination of appointment of Giorgio Botta as a director (1 page)
19 February 2014Termination of appointment of Charles Williams as a director (1 page)
19 February 2014Termination of appointment of Charles Williams as a director (1 page)
19 February 2014Appointment of Mr Davide Vittorio Sala as a director (2 pages)
19 February 2014Appointment of Mr Massimo Ferrari as a director (2 pages)
19 February 2014Termination of appointment of Giorgio Botta as a director (1 page)
19 February 2014Appointment of Mr Davide Vittorio Sala as a director (2 pages)
19 February 2014Appointment of Mr Massimo Ferrari as a director (2 pages)
28 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
6 January 2014Termination of appointment of Heller William Jacob as a director (1 page)
6 January 2014Termination of appointment of Heller William Jacob as a director (1 page)
11 June 2013Full accounts made up to 31 December 2012 (24 pages)
11 June 2013Full accounts made up to 31 December 2012 (24 pages)
29 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
28 June 2012Full accounts made up to 31 December 2011 (27 pages)
28 June 2012Full accounts made up to 31 December 2011 (27 pages)
16 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorised share capital revoked. No maximum to shares alloted 13/03/2012
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
16 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorised share capital revoked. No maximum to shares alloted 13/03/2012
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
24 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
8 December 2011Appointment of Giorgio Botta as a director (2 pages)
8 December 2011Appointment of Giorgio Botta as a director (2 pages)
22 June 2011Full accounts made up to 31 December 2010 (25 pages)
22 June 2011Full accounts made up to 31 December 2010 (25 pages)
3 June 2011Section 519 (3 pages)
3 June 2011Section 519 (3 pages)
27 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
17 August 2010Full accounts made up to 31 December 2009 (25 pages)
17 August 2010Full accounts made up to 31 December 2009 (25 pages)
4 March 2010Termination of appointment of Hans Schenk as a director (2 pages)
4 March 2010Termination of appointment of Hans Schenk as a director (2 pages)
27 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Heller William Jacob on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Heller William Jacob on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Heller William Jacob on 1 January 2010 (2 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 October 2009Full accounts made up to 31 December 2008 (25 pages)
15 October 2009Full accounts made up to 31 December 2008 (25 pages)
13 March 2009Return made up to 23/01/09; full list of members (4 pages)
13 March 2009Return made up to 23/01/09; full list of members (4 pages)
13 October 2008Registered office changed on 13/10/2008 from beauly house dochfour business centre dochgarroch inverness IV3 8JY (1 page)
13 October 2008Registered office changed on 13/10/2008 from beauly house dochfour business centre dochgarroch inverness IV3 8JY (1 page)
17 September 2008Full accounts made up to 31 December 2007 (26 pages)
17 September 2008Full accounts made up to 31 December 2007 (26 pages)
31 January 2008Return made up to 23/01/08; full list of members (3 pages)
31 January 2008Return made up to 23/01/08; full list of members (3 pages)
24 January 2008Secretary resigned (1 page)
24 January 2008Secretary resigned (1 page)
1 October 2007Registered office changed on 01/10/07 from: findhorn house dochfour business center dochgarroch inverness IV3 8GY (1 page)
1 October 2007Registered office changed on 01/10/07 from: findhorn house dochfour business center dochgarroch inverness IV3 8GY (1 page)
9 May 2007Full accounts made up to 31 December 2006 (24 pages)
9 May 2007Full accounts made up to 31 December 2006 (24 pages)
13 February 2007Return made up to 23/01/07; full list of members (8 pages)
13 February 2007Return made up to 23/01/07; full list of members (8 pages)
9 June 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
9 June 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
9 June 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
9 June 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
9 May 2006Partic of mort/charge * (17 pages)
9 May 2006Partic of mort/charge * (17 pages)
6 May 2006Partic of mort/charge * (3 pages)
6 May 2006Partic of mort/charge * (3 pages)
28 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
28 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
28 April 2006Partic of mort/charge * (6 pages)
28 April 2006Partic of mort/charge * (6 pages)
27 April 2006Secretary's particulars changed (1 page)
27 April 2006Secretary's particulars changed (1 page)
26 April 2006Partic of mort/charge * (10 pages)
26 April 2006Partic of mort/charge * (10 pages)
25 April 2006Partic of mort/charge * (6 pages)
25 April 2006Partic of mort/charge * (6 pages)
29 March 2006Return made up to 23/01/06; full list of members (8 pages)
29 March 2006Return made up to 23/01/06; full list of members (8 pages)
23 February 2006Registered office changed on 23/02/06 from: tower mains studio 18G liberton brae edinburgh EH16 6AE (1 page)
23 February 2006Registered office changed on 23/02/06 from: tower mains studio 18G liberton brae edinburgh EH16 6AE (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
5 February 2006Director resigned (1 page)
5 February 2006Director resigned (1 page)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
26 August 2005Registered office changed on 26/08/05 from: tower mains studio 18D liberton brae edinburgh EH16 6AE (1 page)
26 August 2005Registered office changed on 26/08/05 from: tower mains studio 18D liberton brae edinburgh EH16 6AE (1 page)
26 May 2005New secretary appointed (1 page)
26 May 2005New secretary appointed (1 page)
11 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2005Full accounts made up to 31 July 2004 (5 pages)
22 February 2005Full accounts made up to 31 July 2004 (5 pages)
10 February 2005Return made up to 23/01/05; full list of members (8 pages)
10 February 2005Return made up to 23/01/05; full list of members (8 pages)
10 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
10 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
2 July 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
2 July 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
29 March 2004Accounting reference date shortened from 31/01/04 to 31/07/03 (1 page)
29 March 2004Accounting reference date shortened from 31/01/04 to 31/07/03 (1 page)
4 March 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 February 2004Amending 88(2)r 12/09/03 (2 pages)
24 February 2004Amending 88(2)r 12/09/03 (2 pages)
10 November 2003Secretary resigned (1 page)
10 November 2003Secretary resigned (1 page)
10 November 2003New director appointed (2 pages)
10 November 2003New secretary appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (3 pages)
10 November 2003New secretary appointed (2 pages)
10 November 2003New director appointed (3 pages)
3 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 October 2003Ad 12/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 October 2003Ad 12/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
1 September 2003New secretary appointed (2 pages)
1 September 2003Secretary resigned (1 page)
1 September 2003Secretary resigned (1 page)
1 September 2003New secretary appointed (2 pages)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
19 August 2003New director appointed (3 pages)
19 August 2003Registered office changed on 19/08/03 from: 249 west george street glasgow strathclyde G2 4RB (1 page)
19 August 2003New director appointed (3 pages)
19 August 2003Registered office changed on 19/08/03 from: 249 west george street glasgow strathclyde G2 4RB (1 page)
15 August 2003Company name changed quillco 134 LIMITED\certificate issued on 15/08/03 (3 pages)
15 August 2003Company name changed quillco 134 LIMITED\certificate issued on 15/08/03 (3 pages)
23 January 2003Incorporation (19 pages)
23 January 2003Incorporation (19 pages)