Dochgarroch
Inverness
IV3 8GY
Scotland
Director Name | Mr Richard Stewart Dibley |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2017(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY Scotland |
Director Name | Mr Patrick Paul Adam |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 28 June 2018(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Planning And Control |
Country of Residence | Italy |
Correspondence Address | Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY Scotland |
Director Name | Mr Geraint Keith Jewson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorse Mount Ruthin Road, Gwernymynydd Mold Flintshire CH7 5LQ Wales |
Director Name | Mr Michael Haas |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 September 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 19 September 2005) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 863 Trestle Glen Oakland California 94610 Usa |
Director Name | Mr Hans Rudolf Schenk |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 12 September 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Via Praccio 38 Massagno 6900 Ticino Switzerland |
Director Name | Heller William Jacob |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 September 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 29 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Balcombe Street London NW1 6ND |
Secretary Name | Carlo Sinatra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 January 2008) |
Role | Secretary |
Correspondence Address | Via Manzoni 8/Bis Monza Milan 20052 |
Secretary Name | Mrs Erin Lynn Murchie Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 08 February 2018) |
Role | Company Director |
Correspondence Address | 16 Brighton Place Aberdeen AB10 6RS Scotland |
Director Name | Mr Charles Napier Williams |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heath Lodge Beenhams Heath Shurlock Row Berkshire RG10 0QE |
Director Name | Mr Giorgio Botta |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 December 2011(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 February 2014) |
Role | Chief Financial Officer |
Country of Residence | Italy |
Correspondence Address | Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY Scotland |
Director Name | Mr Robert Reed |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(11 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY Scotland |
Director Name | Mr Massimo Ferrari |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 February 2014(11 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 May 2015) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY Scotland |
Director Name | Mr Davide Vittorio Sala |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 February 2014(11 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 September 2015) |
Role | Head Of International Legal Affairs |
Country of Residence | England |
Correspondence Address | Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY Scotland |
Director Name | Mr Soren Toftgaard |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 17 March 2014(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 December 2021) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 43 Langelinie Alle Copenhagen 2100 |
Director Name | Mr Giovanni Toffolatti |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 June 2015(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY Scotland |
Director Name | Mr Sergio Chiericoni |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 September 2015(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY Scotland |
Director Name | Mr David Skall Joensen |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 May 2018(15 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 January 2019) |
Role | Asset Manager |
Country of Residence | Denmark |
Correspondence Address | 43 Langelinie Alle Copenhagen 2100 |
Director Name | Christian Okholm |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 29 November 2019(16 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 June 2020) |
Role | Analyst |
Country of Residence | Denmark |
Correspondence Address | 43 Langelinie Alie Copenhagen 2100 |
Director Name | Florian Kuster |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 November 2019(16 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 22 December 2021) |
Role | Investment Manager |
Country of Residence | Germany |
Correspondence Address | 43 Langelinie Alie Copenhagen 2100 |
Director Name | Zineb Sebti |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 June 2020(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 December 2021) |
Role | Asset Manager |
Country of Residence | Denmark |
Correspondence Address | 29 Amerika Plads Copenhagen 2100 |
Director Name | Mr Michael Anthony Nagle |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2021(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY Scotland |
Director Name | Mr Mark Joseph Scarsella |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 December 2021(18 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 11 January 2023) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Mr Louis Denis Patrick Houbert |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 December 2021(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 February 2023) |
Role | Lawyer |
Country of Residence | Luxembourg |
Correspondence Address | 205 Route D'Arlon L-1150 Luxembourg |
Director Name | Ms Sneha Sinha |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2021(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 February 2023) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Quill Form Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Secretar Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 12 September 2003) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2018(15 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2021) |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Registered Address | Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Aird and Loch Ness |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Falck Renewables Uk Holdings (No 1) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,000 |
Net Worth | £2,817,000 |
Cash | £1,318,000 |
Current Liabilities | £16,806,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
25 January 2016 | Delivered on: 2 February 2016 Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD Classification: A registered charge Outstanding |
---|---|
18 December 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered on: 2 February 2016 Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD Classification: A registered charge Outstanding |
25 January 2016 | Delivered on: 2 February 2016 Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD Classification: A registered charge Outstanding |
21 April 2006 | Delivered 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 |
5 September 2023 | Accounts for a small company made up to 31 December 2022 (28 pages) |
---|---|
11 April 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
27 February 2023 | Resolutions
|
27 February 2023 | Memorandum and Articles of Association (7 pages) |
20 February 2023 | Termination of appointment of Michael Anthony Nagle as a director on 13 February 2023 (1 page) |
20 February 2023 | Termination of appointment of Louis Denis Patrick Houbert as a director on 13 February 2023 (1 page) |
20 February 2023 | Termination of appointment of Sneha Sinha as a director on 13 February 2023 (1 page) |
17 January 2023 | Termination of appointment of Mark Joseph Scarsella as a director on 11 January 2023 (1 page) |
16 January 2023 | Satisfaction of charge SC2427600013 in full (1 page) |
16 January 2023 | Satisfaction of charge 8 in full (1 page) |
16 January 2023 | Satisfaction of charge 1 in full (1 page) |
16 January 2023 | Satisfaction of charge 7 in full (1 page) |
16 January 2023 | Satisfaction of charge 6 in full (1 page) |
16 January 2023 | Satisfaction of charge 3 in full (1 page) |
16 January 2023 | Satisfaction of charge SC2427600010 in full (1 page) |
16 January 2023 | Satisfaction of charge SC2427600012 in full (1 page) |
16 January 2023 | Satisfaction of charge SC2427600011 in full (1 page) |
16 January 2023 | Satisfaction of charge 4 in full (1 page) |
12 January 2023 | Satisfaction of charge 5 in full (4 pages) |
12 January 2023 | Satisfaction of charge 1 in part (4 pages) |
4 January 2023 | Notification of a person with significant control statement (2 pages) |
4 January 2023 | Cessation of Fruk Holdings No.1 Limited as a person with significant control on 22 December 2022 (1 page) |
4 January 2023 | Cessation of Mufg Bank, Ltd as a person with significant control on 22 December 2022 (1 page) |
23 December 2022 | Satisfaction of charge 2 in full (1 page) |
23 December 2022 | Satisfaction of charge SC2427600009 in full (1 page) |
17 October 2022 | Notification of Mufg Bank, Ltd as a person with significant control on 6 April 2016 (2 pages) |
14 October 2022 | Change of details for Fruk Holdings No.1 Limited as a person with significant control on 6 April 2016 (2 pages) |
6 October 2022 | Register(s) moved to registered inspection location Tlt Llp 140 West George Street Glasgow G2 2HG (1 page) |
6 October 2022 | Register(s) moved to registered inspection location Tlt Llp 140 West George Street Glasgow G2 2HG (1 page) |
6 October 2022 | Register 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 2022 | Full accounts made up to 31 December 2021 (26 pages) |
14 April 2022 | Change of details for Fruk Holdings No.1 Limited as a person with significant control on 6 April 2016 (2 pages) |
13 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
7 April 2022 | Register inspection address has been changed to Tlt Llp 140 West George Street Glasgow G2 2HG (1 page) |
1 April 2022 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 31 December 2021 (1 page) |
30 December 2021 | Termination of appointment of Zineb Sebti as a director on 22 December 2021 (1 page) |
30 December 2021 | Termination of appointment of Soren Toftgaard as a director on 22 December 2021 (1 page) |
30 December 2021 | Appointment of Mr Louis Denis Patrick Houbert as a director on 22 December 2021 (2 pages) |
30 December 2021 | Appointment of Mr Michael Anthony Nagle as a director on 22 December 2021 (2 pages) |
30 December 2021 | Appointment of Mr Mark Joseph Scarsella as a director on 22 December 2021 (2 pages) |
30 December 2021 | Appointment of Ms Sneha Sinha as a director on 22 December 2021 (2 pages) |
30 December 2021 | Termination of appointment of Florian Kuster as a director on 22 December 2021 (1 page) |
22 September 2021 | Full accounts made up to 31 December 2020 (28 pages) |
14 April 2021 | Director's details changed for Mr Soren Toftgaard on 9 January 2021 (2 pages) |
14 April 2021 | Director's details changed for Zineb Sebti on 4 January 2021 (2 pages) |
14 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
14 April 2021 | Director's details changed for Mr Patrick Paul Adam on 1 January 2021 (2 pages) |
2 November 2020 | Full accounts made up to 31 December 2019 (27 pages) |
29 June 2020 | Appointment of Zineb Sebti as a director on 18 June 2020 (2 pages) |
26 June 2020 | Termination of appointment of Christian Okholm as a director on 18 June 2020 (1 page) |
28 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
3 December 2019 | Appointment of Christian Okholm as a director on 29 November 2019 (2 pages) |
2 December 2019 | Appointment of Florian Kuster as a director on 29 November 2019 (2 pages) |
29 October 2019 | Director's details changed for Mr Patrick Paul Adam on 30 September 2019 (2 pages) |
10 October 2019 | Change of details for Fruk Holdings No.1 Limited as a person with significant control on 9 October 2019 (2 pages) |
23 August 2019 | Full accounts made up to 31 December 2018 (26 pages) |
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
9 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
28 January 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
16 January 2019 | Director's details changed for Mr Richard Stewart Dibley on 14 December 2018 (2 pages) |
14 January 2019 | Termination of appointment of David Skall Joensen as a director on 14 January 2019 (1 page) |
13 January 2019 | Cessation of Mitsubishi Ufj Financial Group, Inc as a person with significant control on 16 June 2016 (1 page) |
13 January 2019 | Notification of Fruk Holdings No.1 Limited as a person with significant control on 6 April 2016 (2 pages) |
11 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
2 July 2018 | Termination of appointment of Robert Reed as a director on 28 June 2018 (1 page) |
2 July 2018 | Appointment of Mr Patrick Paul Adam as a director on 28 June 2018 (2 pages) |
5 June 2018 | Appointment of Mr David Skall Joensen as a director on 30 May 2018 (2 pages) |
16 May 2018 | Notification of Mitsubishi Ufj Financial Group, Inc as a person with significant control on 16 June 2016 (2 pages) |
16 May 2018 | Cessation of The Bank of Tokyo Mitsubishi Ufj, Ltd as a person with significant control on 16 June 2016 (1 page) |
12 April 2018 | Director's details changed for Soren Toftgaard on 1 February 2018 (2 pages) |
6 March 2018 | Termination of appointment of Erin Lynn Murchie Hunter as a secretary on 8 February 2018 (1 page) |
6 March 2018 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 8 February 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
23 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
23 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
24 August 2017 | Secretary's details changed for Mrs Erin Lynn Murchie Hunter on 21 August 2017 (1 page) |
24 August 2017 | Secretary's details changed for Mrs Erin Lynn Murchie Hunter on 21 August 2017 (1 page) |
7 June 2017 | Appointment of Mr Richard Stewart Dibley as a director on 31 May 2017 (2 pages) |
7 June 2017 | Termination of appointment of Sergio Chiericoni as a director on 31 May 2017 (1 page) |
7 June 2017 | Appointment of Mr Richard Stewart Dibley as a director on 31 May 2017 (2 pages) |
7 June 2017 | Termination of appointment of Sergio Chiericoni as a director on 31 May 2017 (1 page) |
6 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
14 October 2016 | Termination of appointment of Giovanni Toffolatti as a director on 30 September 2016 (1 page) |
14 October 2016 | Termination of appointment of Giovanni Toffolatti as a director on 30 September 2016 (1 page) |
14 October 2016 | Appointment of Mr David Picton-Turbervill as a director on 30 September 2016 (2 pages) |
14 October 2016 | Appointment of Mr David Picton-Turbervill as a director on 30 September 2016 (2 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
15 April 2016 | Registration of charge SC2427600013, created on 12 April 2016 (12 pages) |
15 April 2016 | Registration of charge SC2427600013, created on 12 April 2016 (12 pages) |
9 February 2016 | Registration of charge SC2427600012, created on 3 February 2016 (14 pages) |
9 February 2016 | Registration of charge SC2427600012, created on 3 February 2016 (14 pages) |
8 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
2 February 2016 | Registration of charge SC2427600010, created on 25 January 2016 (28 pages) |
2 February 2016 | Registration of charge SC2427600010, created on 25 January 2016 (28 pages) |
2 February 2016 | Registration of charge SC2427600011, created on 25 January 2016 (21 pages) |
2 February 2016 | Registration of charge SC2427600009, created on 25 January 2016 (49 pages) |
2 February 2016 | Registration of charge SC2427600009, created on 25 January 2016 (49 pages) |
2 February 2016 | Registration of charge SC2427600011, created on 25 January 2016 (21 pages) |
4 October 2015 | Termination of appointment of Davide Vittorio Sala as a director on 25 September 2015 (1 page) |
4 October 2015 | Termination of appointment of Davide Vittorio Sala as a director on 25 September 2015 (1 page) |
4 October 2015 | Appointment of Mr Sergio Chiericoni as a director on 25 September 2015 (2 pages) |
4 October 2015 | Appointment of Mr Sergio Chiericoni as a director on 25 September 2015 (2 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
4 August 2015 | Secretary's details changed for Mrs Erin Lynn Murchie Gentilucci on 20 June 2015 (1 page) |
4 August 2015 | Secretary's details changed for Mrs Erin Lynn Murchie Gentilucci on 20 June 2015 (1 page) |
1 July 2015 | Appointment of Mr Giovanni Toffolatti as a director on 30 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Giovanni Toffolatti as a director on 30 June 2015 (2 pages) |
20 May 2015 | Termination of appointment of Massimo Ferrari as a director on 15 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Massimo Ferrari as a director on 15 May 2015 (1 page) |
2 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
26 June 2014 | Director's details changed for Mr Davide Vittorio Sala on 1 May 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr Davide Vittorio Sala on 1 May 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr Davide Vittorio Sala on 1 May 2014 (2 pages) |
24 June 2014 | Full accounts made up to 31 December 2013 (27 pages) |
24 June 2014 | Full accounts made up to 31 December 2013 (27 pages) |
20 March 2014 | Appointment of Soren Toftgaard as a director (3 pages) |
20 March 2014 | Appointment of Soren Toftgaard as a director (3 pages) |
5 March 2014 | Resolutions
|
5 March 2014 | Memorandum and Articles of Association (13 pages) |
5 March 2014 | Memorandum and Articles of Association (13 pages) |
5 March 2014 | Resolutions
|
26 February 2014 | Appointment of Mr Robert Reed as a director (2 pages) |
26 February 2014 | Appointment of Mr Robert Reed as a director (2 pages) |
19 February 2014 | Termination of appointment of Giorgio Botta as a director (1 page) |
19 February 2014 | Termination of appointment of Charles Williams as a director (1 page) |
19 February 2014 | Termination of appointment of Charles Williams as a director (1 page) |
19 February 2014 | Appointment of Mr Davide Vittorio Sala as a director (2 pages) |
19 February 2014 | Appointment of Mr Massimo Ferrari as a director (2 pages) |
19 February 2014 | Termination of appointment of Giorgio Botta as a director (1 page) |
19 February 2014 | Appointment of Mr Davide Vittorio Sala as a director (2 pages) |
19 February 2014 | Appointment of Mr Massimo Ferrari as a director (2 pages) |
28 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
6 January 2014 | Termination of appointment of Heller William Jacob as a director (1 page) |
6 January 2014 | Termination of appointment of Heller William Jacob as a director (1 page) |
11 June 2013 | Full accounts made up to 31 December 2012 (24 pages) |
11 June 2013 | Full accounts made up to 31 December 2012 (24 pages) |
29 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (27 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (27 pages) |
16 March 2012 | Resolutions
|
16 March 2012 | Resolutions
|
24 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Appointment of Giorgio Botta as a director (2 pages) |
8 December 2011 | Appointment of Giorgio Botta as a director (2 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (25 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (25 pages) |
3 June 2011 | Section 519 (3 pages) |
3 June 2011 | Section 519 (3 pages) |
27 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (25 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (25 pages) |
4 March 2010 | Termination of appointment of Hans Schenk as a director (2 pages) |
4 March 2010 | Termination of appointment of Hans Schenk as a director (2 pages) |
27 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Heller William Jacob on 1 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Heller William Jacob on 1 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Heller William Jacob on 1 January 2010 (2 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 October 2009 | Full accounts made up to 31 December 2008 (25 pages) |
15 October 2009 | Full accounts made up to 31 December 2008 (25 pages) |
13 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
13 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from beauly house dochfour business centre dochgarroch inverness IV3 8JY (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from beauly house dochfour business centre dochgarroch inverness IV3 8JY (1 page) |
17 September 2008 | Full accounts made up to 31 December 2007 (26 pages) |
17 September 2008 | Full accounts made up to 31 December 2007 (26 pages) |
31 January 2008 | Return made up to 23/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 23/01/08; full list of members (3 pages) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: findhorn house dochfour business center dochgarroch inverness IV3 8GY (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: findhorn house dochfour business center dochgarroch inverness IV3 8GY (1 page) |
9 May 2007 | Full accounts made up to 31 December 2006 (24 pages) |
9 May 2007 | Full accounts made up to 31 December 2006 (24 pages) |
13 February 2007 | Return made up to 23/01/07; full list of members (8 pages) |
13 February 2007 | Return made up to 23/01/07; full list of members (8 pages) |
9 June 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
9 June 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
9 June 2006 | Total exemption small company accounts made up to 31 July 2005 (2 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 July 2005 (2 pages) |
9 May 2006 | Partic of mort/charge * (17 pages) |
9 May 2006 | Partic of mort/charge * (17 pages) |
6 May 2006 | Partic of mort/charge * (3 pages) |
6 May 2006 | Partic of mort/charge * (3 pages) |
28 April 2006 | Resolutions
|
28 April 2006 | Resolutions
|
28 April 2006 | Partic of mort/charge * (6 pages) |
28 April 2006 | Partic of mort/charge * (6 pages) |
27 April 2006 | Secretary's particulars changed (1 page) |
27 April 2006 | Secretary's particulars changed (1 page) |
26 April 2006 | Partic of mort/charge * (10 pages) |
26 April 2006 | Partic of mort/charge * (10 pages) |
25 April 2006 | Partic of mort/charge * (6 pages) |
25 April 2006 | Partic of mort/charge * (6 pages) |
29 March 2006 | Return made up to 23/01/06; full list of members (8 pages) |
29 March 2006 | Return made up to 23/01/06; full list of members (8 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: tower mains studio 18G liberton brae edinburgh EH16 6AE (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: tower mains studio 18G liberton brae edinburgh EH16 6AE (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
5 February 2006 | Director resigned (1 page) |
5 February 2006 | Director resigned (1 page) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: tower mains studio 18D liberton brae edinburgh EH16 6AE (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: tower mains studio 18D liberton brae edinburgh EH16 6AE (1 page) |
26 May 2005 | New secretary appointed (1 page) |
26 May 2005 | New secretary appointed (1 page) |
11 March 2005 | Resolutions
|
11 March 2005 | Resolutions
|
22 February 2005 | Full accounts made up to 31 July 2004 (5 pages) |
22 February 2005 | Full accounts made up to 31 July 2004 (5 pages) |
10 February 2005 | Return made up to 23/01/05; full list of members (8 pages) |
10 February 2005 | Return made up to 23/01/05; full list of members (8 pages) |
10 September 2004 | Resolutions
|
10 September 2004 | Resolutions
|
2 July 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
2 July 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
29 March 2004 | Accounting reference date shortened from 31/01/04 to 31/07/03 (1 page) |
29 March 2004 | Accounting reference date shortened from 31/01/04 to 31/07/03 (1 page) |
4 March 2004 | Return made up to 23/01/04; full list of members
|
4 March 2004 | Return made up to 23/01/04; full list of members
|
24 February 2004 | Amending 88(2)r 12/09/03 (2 pages) |
24 February 2004 | Amending 88(2)r 12/09/03 (2 pages) |
10 November 2003 | Secretary resigned (1 page) |
10 November 2003 | Secretary resigned (1 page) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (3 pages) |
10 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | New director appointed (3 pages) |
3 October 2003 | Resolutions
|
3 October 2003 | Ad 12/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 October 2003 | Ad 12/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 October 2003 | Resolutions
|
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
1 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | Secretary resigned (1 page) |
1 September 2003 | Secretary resigned (1 page) |
1 September 2003 | New secretary appointed (2 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
19 August 2003 | New director appointed (3 pages) |
19 August 2003 | Registered office changed on 19/08/03 from: 249 west george street glasgow strathclyde G2 4RB (1 page) |
19 August 2003 | New director appointed (3 pages) |
19 August 2003 | Registered office changed on 19/08/03 from: 249 west george street glasgow strathclyde G2 4RB (1 page) |
15 August 2003 | Company name changed quillco 134 LIMITED\certificate issued on 15/08/03 (3 pages) |
15 August 2003 | Company name changed quillco 134 LIMITED\certificate issued on 15/08/03 (3 pages) |
23 January 2003 | Incorporation (19 pages) |
23 January 2003 | Incorporation (19 pages) |