65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director Name | Mr Laurence Jon Fumagalli |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2017(14 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 22 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bdo Accountants 4th Floor City Point 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Victor Sergio Monje Diez |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 22 August 2017(14 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 22 September 2020) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | Bdo Accountants 4th Floor City Point 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Ms Constance Wing-Yin Lee |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2017(14 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 22 September 2020) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Bdo Accountants 4th Floor City Point 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Secretary Name | Ocorian Administration (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 August 2017(14 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 22 September 2020) |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Mr Andrew Martin Shaw |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(1 week, 2 days after company formation) |
Appointment Duration | 12 years, 2 months (resigned 02 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Edinburgh Midlothian EH3 9WJ Scotland |
Secretary Name | Michael Graham Irwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(1 week, 2 days after company formation) |
Appointment Duration | 12 years, 2 months (resigned 02 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Lothian Road Edinburgh Midlothian EH3 9WJ Scotland |
Director Name | Carter Heidrich Brown |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 November 2005(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 May 2008) |
Role | Company Director |
Correspondence Address | 565 South Green Bay Road Lake Forest Illinois United States |
Director Name | Michael Peter Polsky |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 November 2005(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 22 August 2017) |
Role | President |
Country of Residence | United States |
Correspondence Address | One South Wacker Drive Ste 1900 Chicago Illinois United States |
Director Name | Mr Christopher Powell Wilkins |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 02 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Lothian Road Edinburgh Midlothian EH3 9WJ Scotland |
Director Name | Mr Read Fraser Gomm |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 November 2005(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 02 October 2015) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Edinburgh Midlothian EH3 9WJ Scotland |
Director Name | Mr Kevin Benjamin Smith |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 November 2005(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 December 2007) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 1121 Chestnut Avenue Wilmette Illinois 60091 United States |
Director Name | Michael Graham Irwin |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 02 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Lothian Road Edinburgh Midlothian EH3 9WJ Scotland |
Director Name | Joseph Dewitt Condo |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 May 2008(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 July 2016) |
Role | Vice President And General Counsel |
Country of Residence | United States |
Correspondence Address | 510 Elmore Street Park Ridge Illinois 60068 |
Director Name | Natalie Francesca Schaefer |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 May 2008(4 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 27 January 2009) |
Role | Vice President |
Correspondence Address | 1130 N. Dearborn 3202 Chicago Illinois 60610 |
Director Name | James John Shield |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2009(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 August 2017) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | One South Wacker Drive Ste 1900 Chicago Illinois United States |
Director Name | James Joseph Murphy |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 May 2014(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 August 2017) |
Role | Vice President, Business Development |
Country of Residence | Canada |
Correspondence Address | 43 Garnock Avenue Toronto Ontario M4k 1m1 |
Director Name | James Terrence Murphy |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2015(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 August 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | One South Wacker Drive Ste 2020 Chicago Illinois United States |
Director Name | Mr Steven David Ryder |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2015(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 August 2017) |
Role | Vice President Of Finance |
Country of Residence | United States |
Correspondence Address | One South Wacker Drive Suite 1900 Chicago Illinois 60606 |
Secretary Name | Joseph Dewitt Condo |
---|---|
Status | Resigned |
Appointed | 02 October 2015(12 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 July 2016) |
Role | Company Director |
Correspondence Address | One South Wacker Street Ste 1900 Chicago Illinois United States |
Director Name | William Alexander Borders Iii |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 2016(13 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 22 August 2017) |
Role | Vice President, Deputy General Counsel |
Country of Residence | United States |
Correspondence Address | 1 S. Wacker Dr. Suite 1800 Chicago Illinois 60606 |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | www.scottishrenewables.com |
---|---|
Email address | [email protected] |
Telephone | 0141 3534980 |
Telephone region | Glasgow |
Registered Address | Bdo Accountants 4th Floor City Point 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
25k at £1 | Invenergy Wind Europe Ii Sarl 50.00% Ordinary B |
---|---|
25k at £1 | Nbw Nominees LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£1,789,011 |
Cash | £4,362,590 |
Current Liabilities | £23,055,804 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
1 October 2015 | Delivered on: 6 October 2015 Persons entitled: Mufg Union Bank, N.A. (As Security Trustee) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
1 October 2015 | Delivered on: 8 October 2015 Persons entitled: Mufg Union Bank Na Classification: A registered charge Outstanding |
4 June 2014 | Delivered on: 12 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2020 | Application to strike the company off the register (3 pages) |
1 June 2020 | Resolutions
|
1 June 2020 | Statement of capital on 1 June 2020
|
1 June 2020 | Statement by Directors (1 page) |
1 June 2020 | Statement by Directors (1 page) |
16 April 2020 | Director's details changed for Mr Stephen Bernard Lilley on 6 April 2020 (2 pages) |
6 April 2020 | Secretary's details changed for Estera Administration (Uk) Limited on 1 April 2020 (1 page) |
27 January 2020 | Director's details changed for Mr Laurence Jon Fumagalli on 22 January 2020 (2 pages) |
13 December 2019 | Registered 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 2019 | Group of companies' accounts made up to 31 December 2018 (33 pages) |
12 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
14 November 2018 | Group of companies' accounts made up to 31 December 2017 (35 pages) |
13 August 2018 | Confirmation statement made on 11 August 2018 with updates (4 pages) |
19 January 2018 | Secretary's details changed for Heritage Administration Services Limited on 10 January 2018 (1 page) |
15 September 2017 | Satisfaction of charge SC2533830003 in full (4 pages) |
15 September 2017 | Satisfaction of charge SC2533830002 in full (4 pages) |
15 September 2017 | Satisfaction of charge SC2533830003 in full (4 pages) |
15 September 2017 | Satisfaction of charge SC2533830002 in full (4 pages) |
11 September 2017 | Solvency Statement dated 22/08/17 (1 page) |
11 September 2017 | Resolutions
|
11 September 2017 | Solvency Statement dated 22/08/17 (1 page) |
11 September 2017 | Statement of capital on 11 September 2017
|
11 September 2017 | Statement of capital on 11 September 2017
|
11 September 2017 | Statement by Directors (2 pages) |
11 September 2017 | Resolutions
|
11 September 2017 | Resolutions
|
11 September 2017 | Statement of capital following an allotment of shares on 22 August 2017
|
11 September 2017 | Resolutions
|
11 September 2017 | Statement of capital following an allotment of shares on 22 August 2017
|
11 September 2017 | Statement by Directors (2 pages) |
24 August 2017 | Termination of appointment of James John Shield as a director on 22 August 2017 (1 page) |
24 August 2017 | Termination of appointment of James John Shield as a director on 22 August 2017 (1 page) |
23 August 2017 | Appointment of Mr Laurence Jon Fumagalli as a director on 22 August 2017 (2 pages) |
23 August 2017 | Termination of appointment of Michael Peter Polsky as a director on 22 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Steven David Ryder as a director on 22 August 2017 (1 page) |
23 August 2017 | Notification of Greencoat Uk Wind Holdco Limited as a person with significant control on 22 August 2017 (1 page) |
23 August 2017 | Appointment of Mr Victor Sergio Monje Diez as a director on 22 August 2017 (2 pages) |
23 August 2017 | Termination of appointment of James Terrence Murphy as a director on 22 August 2017 (1 page) |
23 August 2017 | Appointment of Mr Laurence Jon Fumagalli as a director on 22 August 2017 (2 pages) |
23 August 2017 | Termination of appointment of William Alexander Borders Iii as a director on 22 August 2017 (1 page) |
23 August 2017 | Cessation of Michael Peter Polsky as a person with significant control on 22 August 2017 (1 page) |
23 August 2017 | Appointment of Ms Constance Wing-Yin Lee as a director on 22 August 2017 (2 pages) |
23 August 2017 | Termination of appointment of James Joseph Murphy as a director on 22 August 2017 (1 page) |
23 August 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of William Alexander Borders Iii as a director on 22 August 2017 (1 page) |
23 August 2017 | Appointment of Heritage Administration Services Limited as a secretary on 22 August 2017 (2 pages) |
23 August 2017 | Appointment of Mr Stephen Bernard Lilley as a director on 22 August 2017 (2 pages) |
23 August 2017 | Notification of Greencoat Uk Wind Holdco Limited as a person with significant control on 22 August 2017 (1 page) |
23 August 2017 | Cessation of Michael Peter Polsky as a person with significant control on 22 August 2017 (1 page) |
23 August 2017 | Appointment of Mr Victor Sergio Monje Diez as a director on 22 August 2017 (2 pages) |
23 August 2017 | Appointment of Ms Constance Wing-Yin Lee as a director on 22 August 2017 (2 pages) |
23 August 2017 | Termination of appointment of Steven David Ryder as a director on 22 August 2017 (1 page) |
23 August 2017 | Termination of appointment of James Terrence Murphy as a director on 22 August 2017 (1 page) |
23 August 2017 | Appointment of Heritage Administration Services Limited as a secretary on 22 August 2017 (2 pages) |
23 August 2017 | Termination of appointment of Michael Peter Polsky as a director on 22 August 2017 (1 page) |
23 August 2017 | Appointment of Mr Stephen Bernard Lilley as a director on 22 August 2017 (2 pages) |
23 August 2017 | Termination of appointment of James Joseph Murphy as a director on 22 August 2017 (1 page) |
21 August 2017 | Satisfaction of charge SC2533830001 in full (1 page) |
21 August 2017 | Satisfaction of charge SC2533830001 in full (1 page) |
14 August 2017 | Withdrawal of a person with significant control statement on 14 August 2017 (2 pages) |
14 August 2017 | Statement of capital following an allotment of shares on 28 July 2017
|
14 August 2017 | Notification of Michael Peter Polsky as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 11 August 2017 with updates (5 pages) |
14 August 2017 | Notification of Michael Peter Polsky as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Resolutions
|
14 August 2017 | Resolutions
|
14 August 2017 | Withdrawal of a person with significant control statement on 14 August 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 11 August 2017 with updates (5 pages) |
14 August 2017 | Statement of capital following an allotment of shares on 28 July 2017
|
10 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
10 July 2017 | Resolutions
|
10 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
10 July 2017 | Resolutions
|
5 June 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
5 June 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
27 February 2017 | Director's details changed for James John Shield on 1 January 2017 (2 pages) |
27 February 2017 | Director's details changed for Michael Peter Polsky on 1 January 2017 (2 pages) |
27 February 2017 | Director's details changed for James John Shield on 1 January 2017 (2 pages) |
27 February 2017 | Director's details changed for Michael Peter Polsky on 1 January 2017 (2 pages) |
17 November 2016 | Full accounts made up to 31 December 2015 (39 pages) |
17 November 2016 | Full accounts made up to 31 December 2015 (39 pages) |
4 October 2016 | Director's details changed for William Alexander Borders Iii on 26 September 2016 (2 pages) |
4 October 2016 | Director's details changed for William Alexander Borders Iii on 26 September 2016 (2 pages) |
28 September 2016 | Appointment of William Alexander Borders Iii as a director on 26 September 2016 (2 pages) |
28 September 2016 | Appointment of William Alexander Borders Iii as a director on 26 September 2016 (2 pages) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
18 July 2016 | Termination of appointment of Joseph Dewitt Condo as a secretary on 8 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Joseph Dewitt Condo as a secretary on 8 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Joseph Dewitt Condo as a director on 8 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Joseph Dewitt Condo as a director on 8 July 2016 (1 page) |
6 January 2016 | Full accounts made up to 31 December 2014 (17 pages) |
6 January 2016 | Full accounts made up to 31 December 2014 (17 pages) |
13 October 2015 | Appointment of Mr Steven David Ryder as a director on 2 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Steven David Ryder as a director on 2 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Steven David Ryder as a director on 2 October 2015 (2 pages) |
9 October 2015 | Company name changed nbw wind energy LIMITED\certificate issued on 09/10/15
|
9 October 2015 | Company name changed nbw wind energy LIMITED\certificate issued on 09/10/15
|
8 October 2015 | Registration of charge SC2533830002, created on 1 October 2015 (27 pages) |
8 October 2015 | Termination of appointment of Andrew Martin Shaw as a director on 2 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Read Fraser Gomm as a director on 2 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Andrew Martin Shaw as a director on 2 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Michael Graham Irwin as a secretary on 2 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Michael Graham Irwin as a director on 2 October 2015 (1 page) |
8 October 2015 | Appointment of James Terrence Murphy as a director on 2 October 2015 (2 pages) |
8 October 2015 | Termination of appointment of Michael Graham Irwin as a secretary on 2 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Andrew Martin Shaw as a director on 2 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Read Fraser Gomm as a director on 2 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Michael Graham Irwin as a director on 2 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Christopher Powell Wilkins as a director on 2 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Michael Graham Irwin as a secretary on 2 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Christopher Powell Wilkins as a director on 2 October 2015 (1 page) |
8 October 2015 | Appointment of Joseph Dewitt Condo as a secretary on 2 October 2015 (2 pages) |
8 October 2015 | Registration of charge SC2533830002, created on 1 October 2015 (27 pages) |
8 October 2015 | Appointment of Joseph Dewitt Condo as a secretary on 2 October 2015 (2 pages) |
8 October 2015 | Termination of appointment of Michael Graham Irwin as a director on 2 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Christopher Powell Wilkins as a director on 2 October 2015 (1 page) |
8 October 2015 | Appointment of James Terrence Murphy as a director on 2 October 2015 (2 pages) |
8 October 2015 | Termination of appointment of Read Fraser Gomm as a director on 2 October 2015 (1 page) |
8 October 2015 | Appointment of Joseph Dewitt Condo as a secretary on 2 October 2015 (2 pages) |
8 October 2015 | Registration of charge SC2533830002, created on 1 October 2015 (27 pages) |
8 October 2015 | Appointment of James Terrence Murphy as a director on 2 October 2015 (2 pages) |
6 October 2015 | Registration of charge SC2533830003, created on 1 October 2015 (25 pages) |
6 October 2015 | Registration of charge SC2533830003, created on 1 October 2015 (25 pages) |
6 October 2015 | Registration of charge SC2533830003, created on 1 October 2015 (25 pages) |
5 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
27 October 2014 | Director's details changed for Michael Graham Irwin on 1 October 2014 (2 pages) |
27 October 2014 | Director's details changed for Mr Andrew Martin Shaw on 1 October 2014 (2 pages) |
27 October 2014 | Director's details changed for Read Fraser Gomm on 1 October 2014 (2 pages) |
27 October 2014 | Director's details changed for Mr Andrew Martin Shaw on 1 October 2014 (2 pages) |
27 October 2014 | Director's details changed for Michael Graham Irwin on 1 October 2014 (2 pages) |
27 October 2014 | Director's details changed for Christopher Powell Wilkins on 1 October 2014 (2 pages) |
27 October 2014 | Secretary's details changed for Michael Graham Irwin on 1 October 2014 (1 page) |
27 October 2014 | Director's details changed for Michael Graham Irwin on 1 October 2014 (2 pages) |
27 October 2014 | Secretary's details changed for Michael Graham Irwin on 1 October 2014 (1 page) |
27 October 2014 | Director's details changed for Mr Andrew Martin Shaw on 1 October 2014 (2 pages) |
27 October 2014 | Director's details changed for Read Fraser Gomm on 1 October 2014 (2 pages) |
27 October 2014 | Secretary's details changed for Michael Graham Irwin on 1 October 2014 (1 page) |
27 October 2014 | Director's details changed for Read Fraser Gomm on 1 October 2014 (2 pages) |
27 October 2014 | Director's details changed for Christopher Powell Wilkins on 1 October 2014 (2 pages) |
27 October 2014 | Director's details changed for Christopher Powell Wilkins on 1 October 2014 (2 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (12 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (12 pages) |
18 August 2014 | Director's details changed for Michael Peter Polsky on 1 January 2014 (2 pages) |
18 August 2014 | Director's details changed for Michael Peter Polsky on 1 January 2014 (2 pages) |
18 August 2014 | Director's details changed for Michael Peter Polsky on 1 January 2014 (2 pages) |
31 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
20 June 2014 | Termination of appointment of James Murphy as a director (1 page) |
20 June 2014 | Termination of appointment of James Murphy as a director (1 page) |
12 June 2014 | Registration of charge 2533830001 (18 pages) |
12 June 2014 | Registration of charge 2533830001 (18 pages) |
28 May 2014 | Appointment of James Joseph Murphy as a director (2 pages) |
28 May 2014 | Appointment of James Joseph Murphy as a director (2 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (12 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (12 pages) |
2 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (12 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (12 pages) |
22 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (12 pages) |
22 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (12 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (12 pages) |
16 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (12 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (12 pages) |
18 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (12 pages) |
17 August 2010 | Director's details changed for Joseph Dewitt Condo on 28 July 2010 (2 pages) |
17 August 2010 | Director's details changed for James Terence Murphy on 28 July 2010 (2 pages) |
17 August 2010 | Director's details changed for James John Shield on 28 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Michael Peter Polsky on 28 July 2010 (2 pages) |
17 August 2010 | Director's details changed for James Terence Murphy on 28 July 2010 (2 pages) |
17 August 2010 | Director's details changed for James John Shield on 28 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Joseph Dewitt Condo on 28 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Michael Peter Polsky on 28 July 2010 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
24 August 2009 | Return made up to 28/07/09; full list of members (18 pages) |
24 August 2009 | Return made up to 28/07/09; full list of members (18 pages) |
12 February 2009 | Appointment terminated director natalie schaefer (1 page) |
12 February 2009 | Director appointed james john shield (1 page) |
12 February 2009 | Director appointed james john shield (1 page) |
12 February 2009 | Appointment terminated director natalie schaefer (1 page) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
1 August 2008 | Return made up to 28/07/08; full list of members (17 pages) |
1 August 2008 | Return made up to 28/07/08; full list of members (17 pages) |
13 June 2008 | Director appointed natalie francesca schaefer (2 pages) |
13 June 2008 | Director appointed natalie francesca schaefer (2 pages) |
13 June 2008 | Director appointed joseph dewitt condo (2 pages) |
13 June 2008 | Director appointed joseph dewitt condo (2 pages) |
6 June 2008 | Memorandum and Articles of Association (8 pages) |
6 June 2008 | Appointment terminated director carter brown (1 page) |
6 June 2008 | Resolutions
|
6 June 2008 | Memorandum and Articles of Association (8 pages) |
6 June 2008 | Appointment terminated director carter brown (1 page) |
6 June 2008 | Resolutions
|
27 February 2008 | Appointment terminated director kevin smith (1 page) |
27 February 2008 | Appointment terminated director kevin smith (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
13 August 2007 | Return made up to 28/07/07; full list of members (10 pages) |
13 August 2007 | Return made up to 28/07/07; full list of members (10 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
16 August 2006 | Return made up to 28/07/06; full list of members (12 pages) |
16 August 2006 | Return made up to 28/07/06; full list of members (12 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Ad 17/11/05--------- £ si 25000@1=25000 £ ic 24999/49999 (2 pages) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Ad 17/11/05--------- £ si 25000@1=25000 £ ic 24999/49999 (2 pages) |
25 November 2005 | New director appointed (2 pages) |
22 November 2005 | Resolutions
|
22 November 2005 | Resolutions
|
22 November 2005 | Nc inc already adjusted 30/10/05 (1 page) |
22 November 2005 | Nc inc already adjusted 30/10/05 (1 page) |
22 November 2005 | Resolutions
|
22 November 2005 | Resolutions
|
22 November 2005 | Ad 31/10/05--------- £ si [email protected]=456 £ si 21724@1=21724 £ ic 2819/24999 (4 pages) |
22 November 2005 | Resolutions
|
22 November 2005 | Resolutions
|
22 November 2005 | Resolutions
|
22 November 2005 | Ad 31/10/05--------- £ si [email protected]=456 £ si 21724@1=21724 £ ic 2819/24999 (4 pages) |
22 November 2005 | Resolutions
|
21 November 2005 | Company name changed le 2003 LIMITED\certificate issued on 21/11/05 (3 pages) |
21 November 2005 | Company name changed le 2003 LIMITED\certificate issued on 21/11/05 (3 pages) |
8 August 2005 | Return made up to 28/07/05; full list of members (12 pages) |
8 August 2005 | Return made up to 28/07/05; full list of members (12 pages) |
3 June 2005 | Ad 30/09/04--------- £ si [email protected]=32 £ ic 2788/2820 (3 pages) |
3 June 2005 | Ad 30/09/04--------- £ si [email protected]=32 £ ic 2788/2820 (3 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
14 April 2005 | Ad 31/03/05--------- £ si [email protected]=39 £ ic 2749/2788 (4 pages) |
14 April 2005 | Ad 31/03/05--------- £ si [email protected]=39 £ ic 2749/2788 (4 pages) |
9 August 2004 | Return made up to 28/07/04; full list of members
|
9 August 2004 | Return made up to 28/07/04; full list of members
|
8 January 2004 | Ad 26/09/03--------- £ si 2478@1=2478 £ si [email protected]=203 £ ic 67/2748 (3 pages) |
8 January 2004 | Ad 26/09/03--------- £ si 2478@1=2478 £ si [email protected]=203 £ ic 67/2748 (3 pages) |
8 January 2004 | Ad 17/12/03--------- £ si [email protected]=66 £ ic 1/67 (3 pages) |
8 January 2004 | Ad 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 2003 | Resolutions
|
10 October 2003 | £ nc 9500/10000 25/09/03 (1 page) |
10 October 2003 | Resolutions
|
10 October 2003 | £ nc 100/9500 25/09/03 (1 page) |
10 October 2003 | £ nc 100/9500 25/09/03 (1 page) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | New secretary appointed;new director appointed (2 pages) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | New secretary appointed;new director appointed (2 pages) |
20 August 2003 | New director appointed (3 pages) |
20 August 2003 | New director appointed (3 pages) |
13 August 2003 | Memorandum and Articles of Association (14 pages) |
13 August 2003 | Memorandum and Articles of Association (14 pages) |
8 August 2003 | Resolutions
|
8 August 2003 | Resolutions
|
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
7 August 2003 | Company name changed lothian shelf (104) LIMITED\certificate issued on 07/08/03 (2 pages) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Company name changed lothian shelf (104) LIMITED\certificate issued on 07/08/03 (2 pages) |
7 August 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
28 July 2003 | Incorporation (22 pages) |
28 July 2003 | Incorporation (22 pages) |