Company NameCorriegarth Wind Energy Holdings Limited
Company StatusDissolved
Company NumberSC253383
CategoryPrivate Limited Company
Incorporation Date28 July 2003(20 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stephen Bernard Lilley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2017(14 years after company formation)
Appointment Duration3 years, 1 month (closed 22 September 2020)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBdo Accountants 4th Floor City Point
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Laurence Jon Fumagalli
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2017(14 years after company formation)
Appointment Duration3 years, 1 month (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBdo Accountants 4th Floor City Point
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Victor Sergio Monje Diez
Date of BirthJune 1985 (Born 38 years ago)
NationalitySpanish
StatusClosed
Appointed22 August 2017(14 years after company formation)
Appointment Duration3 years, 1 month (closed 22 September 2020)
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressBdo Accountants 4th Floor City Point
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMs Constance Wing-Yin Lee
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2017(14 years after company formation)
Appointment Duration3 years, 1 month (closed 22 September 2020)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressBdo Accountants 4th Floor City Point
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameOcorian Administration (UK) Limited (Corporation)
StatusClosed
Appointed22 August 2017(14 years after company formation)
Appointment Duration3 years, 1 month (closed 22 September 2020)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Andrew Martin Shaw
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(1 week, 2 days after company formation)
Appointment Duration12 years, 2 months (resigned 02 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Edinburgh
Midlothian
EH3 9WJ
Scotland
Secretary NameMichael Graham Irwin
NationalityBritish
StatusResigned
Appointed06 August 2003(1 week, 2 days after company formation)
Appointment Duration12 years, 2 months (resigned 02 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Edinburgh
Midlothian
EH3 9WJ
Scotland
Director NameCarter Heidrich Brown
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 2005(2 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 May 2008)
RoleCompany Director
Correspondence Address565 South Green Bay Road
Lake Forest
Illinois
United States
Director NameMichael Peter Polsky
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 2005(2 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 22 August 2017)
RolePresident
Country of ResidenceUnited States
Correspondence AddressOne South Wacker Drive Ste 1900
Chicago
Illinois
United States
Director NameMr Christopher Powell Wilkins
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(2 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 02 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Edinburgh
Midlothian
EH3 9WJ
Scotland
Director NameMr Read Fraser Gomm
Date of BirthJune 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed17 November 2005(2 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 02 October 2015)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Edinburgh
Midlothian
EH3 9WJ
Scotland
Director NameMr Kevin Benjamin Smith
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 2005(2 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 December 2007)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address1121 Chestnut Avenue
Wilmette
Illinois 60091
United States
Director NameMichael Graham Irwin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(2 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 02 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Edinburgh
Midlothian
EH3 9WJ
Scotland
Director NameJoseph Dewitt Condo
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 2008(4 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 08 July 2016)
RoleVice President And General Counsel
Country of ResidenceUnited States
Correspondence Address510 Elmore Street
Park Ridge
Illinois
60068
Director NameNatalie Francesca Schaefer
Date of BirthJune 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 2008(4 years, 10 months after company formation)
Appointment Duration8 months (resigned 27 January 2009)
RoleVice President
Correspondence Address1130 N. Dearborn 3202
Chicago
Illinois
60610
Director NameJames John Shield
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2009(5 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 22 August 2017)
RoleVice President
Country of ResidenceUnited States
Correspondence AddressOne South Wacker Drive Ste 1900
Chicago
Illinois
United States
Director NameJames Joseph Murphy
Date of BirthAugust 1978 (Born 45 years ago)
NationalityCanadian
StatusResigned
Appointed06 May 2014(10 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 August 2017)
RoleVice President, Business Development
Country of ResidenceCanada
Correspondence Address43 Garnock Avenue
Toronto
Ontario
M4k 1m1
Director NameJames Terrence Murphy
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2015(12 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 August 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressOne South Wacker Drive Ste 2020
Chicago
Illinois
United States
Director NameMr Steven David Ryder
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2015(12 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 August 2017)
RoleVice President Of Finance
Country of ResidenceUnited States
Correspondence AddressOne South Wacker Drive Suite 1900
Chicago
Illinois
60606
Secretary NameJoseph Dewitt Condo
StatusResigned
Appointed02 October 2015(12 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 July 2016)
RoleCompany Director
Correspondence AddressOne South Wacker Street Ste 1900
Chicago
Illinois
United States
Director NameWilliam Alexander Borders Iii
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2016(13 years, 2 months after company formation)
Appointment Duration11 months (resigned 22 August 2017)
RoleVice President, Deputy General Counsel
Country of ResidenceUnited States
Correspondence Address1 S. Wacker Dr.
Suite 1800
Chicago
Illinois
60606
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitewww.scottishrenewables.com
Email address[email protected]
Telephone0141 3534980
Telephone regionGlasgow

Location

Registered AddressBdo Accountants 4th Floor City Point
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

25k at £1Invenergy Wind Europe Ii Sarl
50.00%
Ordinary B
25k at £1Nbw Nominees LTD
50.00%
Ordinary A

Financials

Year2014
Net Worth-£1,789,011
Cash£4,362,590
Current Liabilities£23,055,804

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

1 October 2015Delivered on: 6 October 2015
Persons entitled: Mufg Union Bank, N.A. (As Security Trustee)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 October 2015Delivered on: 8 October 2015
Persons entitled: Mufg Union Bank Na

Classification: A registered charge
Outstanding
4 June 2014Delivered on: 12 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2020First Gazette notice for voluntary strike-off (1 page)
16 June 2020Application to strike the company off the register (3 pages)
1 June 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
1 June 2020Statement of capital on 1 June 2020
  • GBP 282.752
(5 pages)
1 June 2020Statement by Directors (1 page)
1 June 2020Statement by Directors (1 page)
16 April 2020Director's details changed for Mr Stephen Bernard Lilley on 6 April 2020 (2 pages)
6 April 2020Secretary's details changed for Estera Administration (Uk) Limited on 1 April 2020 (1 page)
27 January 2020Director's details changed for Mr Laurence Jon Fumagalli on 22 January 2020 (2 pages)
13 December 2019Registered office address changed from Bdo Accountants 65 Haymarket Terrace Edinburgh EH12 5HD Scotland to Bdo Accountants 4th Floor City Point 65 Haymarket Terrace Edinburgh EH12 5HD on 13 December 2019 (1 page)
1 October 2019Group of companies' accounts made up to 31 December 2018 (33 pages)
12 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
14 November 2018Group of companies' accounts made up to 31 December 2017 (35 pages)
13 August 2018Confirmation statement made on 11 August 2018 with updates (4 pages)
19 January 2018Secretary's details changed for Heritage Administration Services Limited on 10 January 2018 (1 page)
15 September 2017Satisfaction of charge SC2533830003 in full (4 pages)
15 September 2017Satisfaction of charge SC2533830002 in full (4 pages)
15 September 2017Satisfaction of charge SC2533830003 in full (4 pages)
15 September 2017Satisfaction of charge SC2533830002 in full (4 pages)
11 September 2017Solvency Statement dated 22/08/17 (1 page)
11 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 September 2017Solvency Statement dated 22/08/17 (1 page)
11 September 2017Statement of capital on 11 September 2017
  • GBP 28,275,233
(4 pages)
11 September 2017Statement of capital on 11 September 2017
  • GBP 28,275,233
(4 pages)
11 September 2017Statement by Directors (2 pages)
11 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
11 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
11 September 2017Statement of capital following an allotment of shares on 22 August 2017
  • GBP 28,275,233
(4 pages)
11 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 September 2017Statement of capital following an allotment of shares on 22 August 2017
  • GBP 28,275,233
(4 pages)
11 September 2017Statement by Directors (2 pages)
24 August 2017Termination of appointment of James John Shield as a director on 22 August 2017 (1 page)
24 August 2017Termination of appointment of James John Shield as a director on 22 August 2017 (1 page)
23 August 2017Appointment of Mr Laurence Jon Fumagalli as a director on 22 August 2017 (2 pages)
23 August 2017Termination of appointment of Michael Peter Polsky as a director on 22 August 2017 (1 page)
23 August 2017Termination of appointment of Steven David Ryder as a director on 22 August 2017 (1 page)
23 August 2017Notification of Greencoat Uk Wind Holdco Limited as a person with significant control on 22 August 2017 (1 page)
23 August 2017Appointment of Mr Victor Sergio Monje Diez as a director on 22 August 2017 (2 pages)
23 August 2017Termination of appointment of James Terrence Murphy as a director on 22 August 2017 (1 page)
23 August 2017Appointment of Mr Laurence Jon Fumagalli as a director on 22 August 2017 (2 pages)
23 August 2017Termination of appointment of William Alexander Borders Iii as a director on 22 August 2017 (1 page)
23 August 2017Cessation of Michael Peter Polsky as a person with significant control on 22 August 2017 (1 page)
23 August 2017Appointment of Ms Constance Wing-Yin Lee as a director on 22 August 2017 (2 pages)
23 August 2017Termination of appointment of James Joseph Murphy as a director on 22 August 2017 (1 page)
23 August 2017Registered office address changed from 50 Lothian Road Edinburgh Midlothian EH3 9WJ to Bdo Accountants 65 Haymarket Terrace Edinburgh EH12 5HD on 23 August 2017 (1 page)
23 August 2017Registered office address changed from 50 Lothian Road Edinburgh Midlothian EH3 9WJ to Bdo Accountants 65 Haymarket Terrace Edinburgh EH12 5HD on 23 August 2017 (1 page)
23 August 2017Termination of appointment of William Alexander Borders Iii as a director on 22 August 2017 (1 page)
23 August 2017Appointment of Heritage Administration Services Limited as a secretary on 22 August 2017 (2 pages)
23 August 2017Appointment of Mr Stephen Bernard Lilley as a director on 22 August 2017 (2 pages)
23 August 2017Notification of Greencoat Uk Wind Holdco Limited as a person with significant control on 22 August 2017 (1 page)
23 August 2017Cessation of Michael Peter Polsky as a person with significant control on 22 August 2017 (1 page)
23 August 2017Appointment of Mr Victor Sergio Monje Diez as a director on 22 August 2017 (2 pages)
23 August 2017Appointment of Ms Constance Wing-Yin Lee as a director on 22 August 2017 (2 pages)
23 August 2017Termination of appointment of Steven David Ryder as a director on 22 August 2017 (1 page)
23 August 2017Termination of appointment of James Terrence Murphy as a director on 22 August 2017 (1 page)
23 August 2017Appointment of Heritage Administration Services Limited as a secretary on 22 August 2017 (2 pages)
23 August 2017Termination of appointment of Michael Peter Polsky as a director on 22 August 2017 (1 page)
23 August 2017Appointment of Mr Stephen Bernard Lilley as a director on 22 August 2017 (2 pages)
23 August 2017Termination of appointment of James Joseph Murphy as a director on 22 August 2017 (1 page)
21 August 2017Satisfaction of charge SC2533830001 in full (1 page)
21 August 2017Satisfaction of charge SC2533830001 in full (1 page)
14 August 2017Withdrawal of a person with significant control statement on 14 August 2017 (2 pages)
14 August 2017Statement of capital following an allotment of shares on 28 July 2017
  • GBP 28,275,232
(4 pages)
14 August 2017Notification of Michael Peter Polsky as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Confirmation statement made on 11 August 2017 with updates (5 pages)
14 August 2017Notification of Michael Peter Polsky as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 August 2017Withdrawal of a person with significant control statement on 14 August 2017 (2 pages)
14 August 2017Confirmation statement made on 11 August 2017 with updates (5 pages)
14 August 2017Statement of capital following an allotment of shares on 28 July 2017
  • GBP 28,275,232
(4 pages)
10 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 28,194,832
(4 pages)
10 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 28,194,832
(4 pages)
10 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 June 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
5 June 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
27 February 2017Director's details changed for James John Shield on 1 January 2017 (2 pages)
27 February 2017Director's details changed for Michael Peter Polsky on 1 January 2017 (2 pages)
27 February 2017Director's details changed for James John Shield on 1 January 2017 (2 pages)
27 February 2017Director's details changed for Michael Peter Polsky on 1 January 2017 (2 pages)
17 November 2016Full accounts made up to 31 December 2015 (39 pages)
17 November 2016Full accounts made up to 31 December 2015 (39 pages)
4 October 2016Director's details changed for William Alexander Borders Iii on 26 September 2016 (2 pages)
4 October 2016Director's details changed for William Alexander Borders Iii on 26 September 2016 (2 pages)
28 September 2016Appointment of William Alexander Borders Iii as a director on 26 September 2016 (2 pages)
28 September 2016Appointment of William Alexander Borders Iii as a director on 26 September 2016 (2 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
18 July 2016Termination of appointment of Joseph Dewitt Condo as a secretary on 8 July 2016 (1 page)
18 July 2016Termination of appointment of Joseph Dewitt Condo as a secretary on 8 July 2016 (1 page)
18 July 2016Termination of appointment of Joseph Dewitt Condo as a director on 8 July 2016 (1 page)
18 July 2016Termination of appointment of Joseph Dewitt Condo as a director on 8 July 2016 (1 page)
6 January 2016Full accounts made up to 31 December 2014 (17 pages)
6 January 2016Full accounts made up to 31 December 2014 (17 pages)
13 October 2015Appointment of Mr Steven David Ryder as a director on 2 October 2015 (2 pages)
13 October 2015Appointment of Mr Steven David Ryder as a director on 2 October 2015 (2 pages)
13 October 2015Appointment of Mr Steven David Ryder as a director on 2 October 2015 (2 pages)
9 October 2015Company name changed nbw wind energy LIMITED\certificate issued on 09/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-08
(3 pages)
9 October 2015Company name changed nbw wind energy LIMITED\certificate issued on 09/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-08
(3 pages)
8 October 2015Registration of charge SC2533830002, created on 1 October 2015 (27 pages)
8 October 2015Termination of appointment of Andrew Martin Shaw as a director on 2 October 2015 (1 page)
8 October 2015Termination of appointment of Read Fraser Gomm as a director on 2 October 2015 (1 page)
8 October 2015Termination of appointment of Andrew Martin Shaw as a director on 2 October 2015 (1 page)
8 October 2015Termination of appointment of Michael Graham Irwin as a secretary on 2 October 2015 (1 page)
8 October 2015Termination of appointment of Michael Graham Irwin as a director on 2 October 2015 (1 page)
8 October 2015Appointment of James Terrence Murphy as a director on 2 October 2015 (2 pages)
8 October 2015Termination of appointment of Michael Graham Irwin as a secretary on 2 October 2015 (1 page)
8 October 2015Termination of appointment of Andrew Martin Shaw as a director on 2 October 2015 (1 page)
8 October 2015Termination of appointment of Read Fraser Gomm as a director on 2 October 2015 (1 page)
8 October 2015Termination of appointment of Michael Graham Irwin as a director on 2 October 2015 (1 page)
8 October 2015Termination of appointment of Christopher Powell Wilkins as a director on 2 October 2015 (1 page)
8 October 2015Termination of appointment of Michael Graham Irwin as a secretary on 2 October 2015 (1 page)
8 October 2015Termination of appointment of Christopher Powell Wilkins as a director on 2 October 2015 (1 page)
8 October 2015Appointment of Joseph Dewitt Condo as a secretary on 2 October 2015 (2 pages)
8 October 2015Registration of charge SC2533830002, created on 1 October 2015 (27 pages)
8 October 2015Appointment of Joseph Dewitt Condo as a secretary on 2 October 2015 (2 pages)
8 October 2015Termination of appointment of Michael Graham Irwin as a director on 2 October 2015 (1 page)
8 October 2015Termination of appointment of Christopher Powell Wilkins as a director on 2 October 2015 (1 page)
8 October 2015Appointment of James Terrence Murphy as a director on 2 October 2015 (2 pages)
8 October 2015Termination of appointment of Read Fraser Gomm as a director on 2 October 2015 (1 page)
8 October 2015Appointment of Joseph Dewitt Condo as a secretary on 2 October 2015 (2 pages)
8 October 2015Registration of charge SC2533830002, created on 1 October 2015 (27 pages)
8 October 2015Appointment of James Terrence Murphy as a director on 2 October 2015 (2 pages)
6 October 2015Registration of charge SC2533830003, created on 1 October 2015 (25 pages)
6 October 2015Registration of charge SC2533830003, created on 1 October 2015 (25 pages)
6 October 2015Registration of charge SC2533830003, created on 1 October 2015 (25 pages)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 50,000
(11 pages)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 50,000
(11 pages)
27 October 2014Director's details changed for Michael Graham Irwin on 1 October 2014 (2 pages)
27 October 2014Director's details changed for Mr Andrew Martin Shaw on 1 October 2014 (2 pages)
27 October 2014Director's details changed for Read Fraser Gomm on 1 October 2014 (2 pages)
27 October 2014Director's details changed for Mr Andrew Martin Shaw on 1 October 2014 (2 pages)
27 October 2014Director's details changed for Michael Graham Irwin on 1 October 2014 (2 pages)
27 October 2014Director's details changed for Christopher Powell Wilkins on 1 October 2014 (2 pages)
27 October 2014Secretary's details changed for Michael Graham Irwin on 1 October 2014 (1 page)
27 October 2014Director's details changed for Michael Graham Irwin on 1 October 2014 (2 pages)
27 October 2014Secretary's details changed for Michael Graham Irwin on 1 October 2014 (1 page)
27 October 2014Director's details changed for Mr Andrew Martin Shaw on 1 October 2014 (2 pages)
27 October 2014Director's details changed for Read Fraser Gomm on 1 October 2014 (2 pages)
27 October 2014Secretary's details changed for Michael Graham Irwin on 1 October 2014 (1 page)
27 October 2014Director's details changed for Read Fraser Gomm on 1 October 2014 (2 pages)
27 October 2014Director's details changed for Christopher Powell Wilkins on 1 October 2014 (2 pages)
27 October 2014Director's details changed for Christopher Powell Wilkins on 1 October 2014 (2 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (12 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (12 pages)
18 August 2014Director's details changed for Michael Peter Polsky on 1 January 2014 (2 pages)
18 August 2014Director's details changed for Michael Peter Polsky on 1 January 2014 (2 pages)
18 August 2014Director's details changed for Michael Peter Polsky on 1 January 2014 (2 pages)
31 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 50,000
(12 pages)
31 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 50,000
(12 pages)
20 June 2014Termination of appointment of James Murphy as a director (1 page)
20 June 2014Termination of appointment of James Murphy as a director (1 page)
12 June 2014Registration of charge 2533830001 (18 pages)
12 June 2014Registration of charge 2533830001 (18 pages)
28 May 2014Appointment of James Joseph Murphy as a director (2 pages)
28 May 2014Appointment of James Joseph Murphy as a director (2 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (12 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (12 pages)
2 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(12 pages)
2 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(12 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (12 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (12 pages)
22 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (12 pages)
22 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (12 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (12 pages)
16 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (12 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (12 pages)
18 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (12 pages)
17 August 2010Director's details changed for Joseph Dewitt Condo on 28 July 2010 (2 pages)
17 August 2010Director's details changed for James Terence Murphy on 28 July 2010 (2 pages)
17 August 2010Director's details changed for James John Shield on 28 July 2010 (2 pages)
17 August 2010Director's details changed for Michael Peter Polsky on 28 July 2010 (2 pages)
17 August 2010Director's details changed for James Terence Murphy on 28 July 2010 (2 pages)
17 August 2010Director's details changed for James John Shield on 28 July 2010 (2 pages)
17 August 2010Director's details changed for Joseph Dewitt Condo on 28 July 2010 (2 pages)
17 August 2010Director's details changed for Michael Peter Polsky on 28 July 2010 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 August 2009Return made up to 28/07/09; full list of members (18 pages)
24 August 2009Return made up to 28/07/09; full list of members (18 pages)
12 February 2009Appointment terminated director natalie schaefer (1 page)
12 February 2009Director appointed james john shield (1 page)
12 February 2009Director appointed james john shield (1 page)
12 February 2009Appointment terminated director natalie schaefer (1 page)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
1 August 2008Return made up to 28/07/08; full list of members (17 pages)
1 August 2008Return made up to 28/07/08; full list of members (17 pages)
13 June 2008Director appointed natalie francesca schaefer (2 pages)
13 June 2008Director appointed natalie francesca schaefer (2 pages)
13 June 2008Director appointed joseph dewitt condo (2 pages)
13 June 2008Director appointed joseph dewitt condo (2 pages)
6 June 2008Memorandum and Articles of Association (8 pages)
6 June 2008Appointment terminated director carter brown (1 page)
6 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 June 2008Memorandum and Articles of Association (8 pages)
6 June 2008Appointment terminated director carter brown (1 page)
6 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 February 2008Appointment terminated director kevin smith (1 page)
27 February 2008Appointment terminated director kevin smith (1 page)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
13 August 2007Return made up to 28/07/07; full list of members (10 pages)
13 August 2007Return made up to 28/07/07; full list of members (10 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
16 August 2006Return made up to 28/07/06; full list of members (12 pages)
16 August 2006Return made up to 28/07/06; full list of members (12 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005Director resigned (1 page)
25 November 2005Ad 17/11/05--------- £ si 25000@1=25000 £ ic 24999/49999 (2 pages)
25 November 2005Director resigned (1 page)
25 November 2005Ad 17/11/05--------- £ si 25000@1=25000 £ ic 24999/49999 (2 pages)
25 November 2005New director appointed (2 pages)
22 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
22 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
22 November 2005Nc inc already adjusted 30/10/05 (1 page)
22 November 2005Nc inc already adjusted 30/10/05 (1 page)
22 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
22 November 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
22 November 2005Ad 31/10/05--------- £ si [email protected]=456 £ si 21724@1=21724 £ ic 2819/24999 (4 pages)
22 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
22 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
22 November 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
22 November 2005Ad 31/10/05--------- £ si [email protected]=456 £ si 21724@1=21724 £ ic 2819/24999 (4 pages)
22 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
21 November 2005Company name changed le 2003 LIMITED\certificate issued on 21/11/05 (3 pages)
21 November 2005Company name changed le 2003 LIMITED\certificate issued on 21/11/05 (3 pages)
8 August 2005Return made up to 28/07/05; full list of members (12 pages)
8 August 2005Return made up to 28/07/05; full list of members (12 pages)
3 June 2005Ad 30/09/04--------- £ si [email protected]=32 £ ic 2788/2820 (3 pages)
3 June 2005Ad 30/09/04--------- £ si [email protected]=32 £ ic 2788/2820 (3 pages)
1 June 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
1 June 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
14 April 2005Ad 31/03/05--------- £ si [email protected]=39 £ ic 2749/2788 (4 pages)
14 April 2005Ad 31/03/05--------- £ si [email protected]=39 £ ic 2749/2788 (4 pages)
9 August 2004Return made up to 28/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 August 2004Return made up to 28/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 January 2004Ad 26/09/03--------- £ si 2478@1=2478 £ si [email protected]=203 £ ic 67/2748 (3 pages)
8 January 2004Ad 26/09/03--------- £ si 2478@1=2478 £ si [email protected]=203 £ ic 67/2748 (3 pages)
8 January 2004Ad 17/12/03--------- £ si [email protected]=66 £ ic 1/67 (3 pages)
8 January 2004Ad 17/12/03--------- £ si [email protected]=66 £ ic 1/67 (3 pages)
10 October 2003£ nc 9500/10000 25/09/03 (1 page)
10 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2003£ nc 9500/10000 25/09/03 (1 page)
10 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2003£ nc 100/9500 25/09/03 (1 page)
10 October 2003£ nc 100/9500 25/09/03 (1 page)
21 August 2003Secretary resigned (1 page)
21 August 2003New secretary appointed;new director appointed (2 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003New secretary appointed;new director appointed (2 pages)
20 August 2003New director appointed (3 pages)
20 August 2003New director appointed (3 pages)
13 August 2003Memorandum and Articles of Association (14 pages)
13 August 2003Memorandum and Articles of Association (14 pages)
8 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 August 2003Director resigned (1 page)
7 August 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
7 August 2003Company name changed lothian shelf (104) LIMITED\certificate issued on 07/08/03 (2 pages)
7 August 2003Director resigned (1 page)
7 August 2003Company name changed lothian shelf (104) LIMITED\certificate issued on 07/08/03 (2 pages)
7 August 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
28 July 2003Incorporation (22 pages)
28 July 2003Incorporation (22 pages)