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(13 years, 9 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(14 years, 10 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 | 22 August 2003(3 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 October 2007) |
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 | 15 October 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 26 October 2007) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 863 Trestle Glen Oakland California 94610 Usa |
Director Name | Mr William Jacob Heller |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 29 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Balcombe Street London NW1 6ND |
Director Name | Mr Hans Rudolf Schenk |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 October 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Via Praccio 38 Massagno 6900 Ticino Switzerland |
Secretary Name | Carlo Sinatra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 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(1 year, 9 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 | 26 October 2007(4 years, 2 months after company formation) |
Appointment Duration | 6 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, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 February 2014) |
Role | Cheif 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 | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(10 years, 6 months 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(10 years, 6 months 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(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 September 2015) |
Role | Head Of Interntional 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(10 years, 7 months 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(11 years, 10 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, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 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(14 years, 9 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, 3 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, 3 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(16 years, 10 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, 4 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, 4 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, 4 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, 4 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) |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow Strathclyde G2 4RB Scotland |
Secretary Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Correspondence Address | C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA Scotland |
Secretary Name | Secretar Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2003(3 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 October 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(14 years, 5 months 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 |
51 at £1 | Falck Renewables Wind LTD 51.00% Ordinary |
---|---|
49 at £1 | Cii Holdco 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,660,000 |
Net Worth | -£2,888,000 |
Cash | £2,048,000 |
Current Liabilities | £3,778,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
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) |
5 August 2010 | Delivered on: 20 August 2010 Persons entitled: General Electric Capital Corporation Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects registered in the land register of scotland under title number INV25890. Outstanding |
---|---|
4 August 2010 | Delivered on: 18 August 2010 Persons entitled: General Electric Capital Corporation Classification: Assignation in security Secured details: All sums due or to become due. Particulars: Right title interest and benefit in and to the assigned contracts and all rights of the chargor. Outstanding |
4 August 2010 | Delivered on: 12 August 2010 Persons entitled: General Electric Capital Corporation Classification: Fixed & floating charge Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 May 2008 | Delivered on: 29 May 2008 Persons entitled: General Electric Capital Corporation Classification: Fixed and floating security document Secured details: All sums due or to become due. Particulars: Fixed charges over property, book debts - see form 410 for full details, including assignment and floating charge over all assets. Outstanding |
2 April 2008 | Delivered on: 2 April 2008 Persons entitled: General Electric Capital Corporation Classification: Fixed and floating charge Secured details: All sums due or to become due all sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 December 2007 | Delivered on: 11 January 2008 Persons entitled: General Electric Capital Corporation Classification: Scottish assignation in security Secured details: All sums due or to become due. Particulars: The whole, right, title, interest and benefit in and to the assigned contracts and all rights arising in relation thereto. Outstanding |
8 January 2008 | Delivered on: 11 January 2008 Persons entitled: General Electric Capital Corporation Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects registered in the land register under title number INV17424. Outstanding |
20 December 2007 | Delivered on: 21 December 2007 Persons entitled: General Electric Capital Corporation Classification: Floating charge Secured details: All sums due or to become due. Particulars: Fixed charges including legal mortgage and floating charge over all assets - see form 410 for full details. Outstanding |
14 March 2023 | Delivered on: 22 March 2023 Persons entitled: Intesa Sanpaolo S.P.A. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
16 February 2018 | Delivered on: 26 February 2018 Persons entitled: Ge Capital Efs Financing, Inc Classification: A registered charge Outstanding |
21 March 2017 | Delivered on: 29 March 2017 Persons entitled: Ge Capital Efs Financing, Inc. Classification: A registered charge Outstanding |
21 March 2017 | Delivered on: 29 March 2017 Persons entitled: Ge Capital Efs Financing, Inc. Classification: A registered charge Outstanding |
21 March 2017 | Delivered on: 29 March 2017 Persons entitled: Ge Capital Efs Financing, Inc. Classification: A registered charge Outstanding |
21 March 2017 | Delivered on: 29 March 2017 Persons entitled: Ge Capital Efs Financing, Inc. Classification: A registered charge Outstanding |
21 March 2017 | Delivered on: 29 March 2017 Persons entitled: Ge Capital Efs Financing, Inc. Classification: A registered charge Outstanding |
14 December 2007 | Delivered on: 21 December 2007 Persons entitled: General Electric Capital Corporation 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 |
3 October 2023 | Notification of Intesa Sanpaolo S.P.A as a person with significant control on 11 July 2023 (2 pages) |
---|---|
3 October 2023 | Withdrawal of a person with significant control statement on 3 October 2023 (2 pages) |
5 September 2023 | Full accounts made up to 31 December 2022 (30 pages) |
11 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
22 March 2023 | Registration of charge SC2544210016, created on 14 March 2023 (43 pages) |
8 March 2023 | Resolutions
|
8 March 2023 | Memorandum and Articles of Association (7 pages) |
24 February 2023 | Memorandum and Articles of Association (7 pages) |
24 February 2023 | Resolutions
|
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 Michael Anthony Nagle 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) |
12 January 2023 | Satisfaction of charge 8 in full (1 page) |
12 January 2023 | Satisfaction of charge 4 in full (1 page) |
12 January 2023 | Satisfaction of charge 3 in full (1 page) |
12 January 2023 | Satisfaction of charge 9 in full (1 page) |
12 January 2023 | Satisfaction of charge 1 in full (1 page) |
4 January 2023 | Cessation of Mufg Bank, Ltd as a person with significant control on 22 December 2022 (1 page) |
4 January 2023 | Notification of a person with significant control statement (2 pages) |
4 January 2023 | Cessation of Bodium Limited as a person with significant control on 22 December 2022 (1 page) |
4 January 2023 | Cessation of Renantis Uk Limited as a person with significant control on 22 December 2022 (1 page) |
23 December 2022 | Satisfaction of charge 5 in full (1 page) |
23 December 2022 | Satisfaction of charge SC2544210011 in full (1 page) |
23 December 2022 | Satisfaction of charge SC2544210015 in full (1 page) |
23 December 2022 | Satisfaction of charge SC2544210013 in full (1 page) |
23 December 2022 | Satisfaction of charge SC2544210010 in full (1 page) |
23 December 2022 | Satisfaction of charge 7 in full (1 page) |
23 December 2022 | Satisfaction of charge 2 in full (1 page) |
23 December 2022 | Satisfaction of charge SC2544210012 in full (1 page) |
23 December 2022 | Satisfaction of charge 6 in full (1 page) |
23 December 2022 | Satisfaction of charge SC2544210014 in full (1 page) |
7 December 2022 | Change of details for Falck Renewables Wind Limited as a person with significant control on 29 November 2022 (2 pages) |
14 October 2022 | Notification of Mufg Bank, Ltd as a person with significant control on 19 April 2022 (2 pages) |
14 October 2022 | Change of details for Falck Renewables Wind Limited as a person with significant control on 6 April 2016 (2 pages) |
13 October 2022 | Change of details for Bodium Limited as a person with significant control on 24 February 2022 (2 pages) |
7 October 2022 | Register(s) moved to registered inspection location Tlt Llp 140 West George Street Glasgow G2 2HG (1 page) |
7 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 (31 pages) |
14 April 2022 | Cessation of Mitsubishi Ufj Financial Group, Inc. as a person with significant control on 13 March 2020 (1 page) |
14 April 2022 | Notification of Falck Renewables Wind Limited as a person with significant control on 6 April 2016 (2 pages) |
14 April 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
13 April 2022 | Cessation of Mitsubishi Ufj Financial Group, Inc. as a person with significant control on 22 December 2021 (1 page) |
13 April 2022 | Notification of Mitsubishi Ufj Financial Group, Inc. as a person with significant control on 13 March 2020 (2 pages) |
13 April 2022 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 31 December 2021 (1 page) |
13 April 2022 | Register inspection address has been changed to Tlt Llp 140 West George Street Glasgow G2 2HG (1 page) |
13 April 2022 | Notification of Bodium Limited as a person with significant control on 22 December 2021 (2 pages) |
30 December 2021 | Termination of appointment of Soren Toftgaard as a director on 22 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 | Appointment of Ms Sneha Sinha 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 | Termination of appointment of Florian Kuster 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 Mark Joseph Scarsella as a director on 22 December 2021 (2 pages) |
22 September 2021 | Full accounts made up to 31 December 2020 (31 pages) |
14 April 2021 | Director's details changed for Mr Patrick Paul Adam on 1 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 Soren Toftgaard on 9 January 2021 (2 pages) |
2 November 2020 | Full accounts made up to 31 December 2019 (28 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 updates (4 pages) |
16 March 2020 | Cessation of Falck Renewables Wind Limited as a person with significant control on 13 March 2020 (1 page) |
16 March 2020 | Cessation of Cii Holdco Ltd as a person with significant control on 13 March 2020 (1 page) |
16 March 2020 | Notification of Mitsubishi Ufj Financial Group, Inc. as a person with significant control on 13 March 2020 (2 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) |
8 October 2019 | Change of details for Falck Renewables Wind Limited as a person with significant control on 27 September 2019 (2 pages) |
8 October 2019 | Change of details for Falck Renewables Wind Limited as a person with significant control on 27 September 2019 (2 pages) |
23 August 2019 | Full accounts made up to 31 December 2018 (27 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) |
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 | Notification of Cii Holdco Ltd as a person with significant control on 6 April 2016 (2 pages) |
13 January 2019 | Notification of Falck Renewables Wind Limited as a person with significant control on 6 April 2016 (2 pages) |
13 January 2019 | Cessation of Ge Capital Efs Financing Inc as a person with significant control on 30 June 2016 (1 page) |
19 October 2018 | Confirmation statement made on 19 August 2018 with updates (4 pages) |
11 September 2018 | Full accounts made up to 31 December 2017 (26 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) |
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) |
26 February 2018 | Registration of charge SC2544210015, created on 16 February 2018 (12 pages) |
29 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
23 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
23 September 2017 | Full accounts made up to 31 December 2016 (25 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 24 May 2017 (1 page) |
7 June 2017 | Termination of appointment of Sergio Chiericoni as a director on 24 May 2017 (1 page) |
7 June 2017 | Appointment of Mr Richard Stewart Dibley as a director on 31 May 2017 (2 pages) |
29 March 2017 | Registration of charge SC2544210012, created on 21 March 2017 (13 pages) |
29 March 2017 | Registration of charge SC2544210013, created on 21 March 2017 (13 pages) |
29 March 2017 | Registration of charge SC2544210010, created on 21 March 2017 (12 pages) |
29 March 2017 | Registration of charge SC2544210013, created on 21 March 2017 (13 pages) |
29 March 2017 | Registration of charge SC2544210011, created on 21 March 2017 (13 pages) |
29 March 2017 | Registration of charge SC2544210014, created on 21 March 2017 (13 pages) |
29 March 2017 | Registration of charge SC2544210010, created on 21 March 2017 (12 pages) |
29 March 2017 | Registration of charge SC2544210014, created on 21 March 2017 (13 pages) |
14 October 2016 | Appointment of Mr David Picton-Turbervill as a director on 30 September 2016 (2 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) |
29 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
24 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
4 October 2015 | Termination of appointment of Davide Vittorio Sala as a director on 24 September 2015 (1 page) |
4 October 2015 | Appointment of Mr Sergio Chiericoni as a director on 25 September 2015 (2 pages) |
4 October 2015 | Termination of appointment of Davide Vittorio Sala as a director on 24 September 2015 (1 page) |
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 (25 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
5 August 2015 | Secretary's details changed for Mrs Erin Lynn Murchie Gentilucci on 20 June 2015 (1 page) |
5 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) |
21 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
26 June 2014 | Director's details changed for Mr Davide Vittorio Sala on 18 February 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr Davide Vittorio Sala on 18 February 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) |
21 March 2014 | Appointment of Soren Toftgaard as a director (3 pages) |
21 March 2014 | Appointment of Soren Toftgaard as a director (3 pages) |
5 March 2014 | Memorandum and Articles of Association (13 pages) |
5 March 2014 | Memorandum and Articles of Association (13 pages) |
5 March 2014 | Resolutions
|
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) |
20 February 2014 | Appointment of Mr Davide Vittorio Sala as a director (2 pages) |
20 February 2014 | Appointment of Mr Massimo Ferrari as a director (2 pages) |
20 February 2014 | Termination of appointment of Giorgio Botta as a director (1 page) |
20 February 2014 | Termination of appointment of Giorgio Botta as a director (1 page) |
20 February 2014 | Termination of appointment of Charles Williams as a director (1 page) |
20 February 2014 | Termination of appointment of Charles Williams as a director (1 page) |
20 February 2014 | Appointment of Mr Davide Vittorio Sala as a director (2 pages) |
20 February 2014 | Appointment of Mr Massimo Ferrari as a director (2 pages) |
6 January 2014 | Termination of appointment of William Heller as a director (1 page) |
6 January 2014 | Termination of appointment of William Heller as a director (1 page) |
22 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
11 June 2013 | Full accounts made up to 31 December 2012 (25 pages) |
11 June 2013 | Full accounts made up to 31 December 2012 (25 pages) |
22 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (28 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (28 pages) |
16 March 2012 | Resolutions
|
16 March 2012 | Resolutions
|
12 December 2011 | Appointment of Giorgio Botta as a director (2 pages) |
12 December 2011 | Appointment of Giorgio Botta as a director (2 pages) |
24 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 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) |
5 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 9 (14 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 9 (14 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 8 (13 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) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 7 (16 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 7 (16 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) |
15 October 2009 | Full accounts made up to 31 December 2008 (24 pages) |
15 October 2009 | Full accounts made up to 31 December 2008 (24 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 (22 pages) |
17 September 2008 | Full accounts made up to 31 December 2007 (22 pages) |
11 September 2008 | Return made up to 19/08/08; full list of members (4 pages) |
11 September 2008 | Return made up to 19/08/08; full list of members (4 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Partic of mort/charge * (8 pages) |
11 January 2008 | Partic of mort/charge * (8 pages) |
11 January 2008 | Partic of mort/charge * (8 pages) |
11 January 2008 | Partic of mort/charge * (8 pages) |
28 December 2007 | Resolutions
|
28 December 2007 | Resolutions
|
21 December 2007 | Partic of mort/charge * (8 pages) |
21 December 2007 | Partic of mort/charge * (8 pages) |
21 December 2007 | Partic of mort/charge * (9 pages) |
21 December 2007 | Partic of mort/charge * (9 pages) |
14 December 2007 | Resolutions
|
14 December 2007 | Resolutions
|
28 November 2007 | New director appointed (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | New director appointed (1 page) |
28 November 2007 | Director resigned (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: findhorn house dochfour business centre dochgarroch inverness IV3 8JY (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: findhorn house dochfour business centre dochgarroch inverness IV3 8JY (1 page) |
14 September 2007 | Return made up to 19/08/07; full list of members (8 pages) |
14 September 2007 | Return made up to 19/08/07; full list of members (8 pages) |
9 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
9 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
20 September 2006 | Return made up to 19/08/06; full list of members (8 pages) |
20 September 2006 | Return made up to 19/08/06; 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) |
25 May 2006 | Registered office changed on 25/05/06 from: tower mains studio 18G liberton brae edinburgh EH16 6AE (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: tower mains studio 18G liberton brae edinburgh EH16 6AE (1 page) |
27 April 2006 | Secretary's particulars changed (1 page) |
27 April 2006 | Secretary's particulars changed (1 page) |
6 April 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
6 April 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
26 August 2005 | Return made up to 19/08/05; full list of members (8 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 | Return made up to 19/08/05; full list of members (8 pages) |
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 (6 pages) |
22 February 2005 | Full accounts made up to 31 July 2004 (6 pages) |
9 September 2004 | Resolutions
|
9 September 2004 | Resolutions
|
26 August 2004 | Return made up to 19/08/04; full list of members (8 pages) |
26 August 2004 | Return made up to 19/08/04; full list of members (8 pages) |
26 March 2004 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
26 March 2004 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
24 February 2004 | Amending 88(2)r 22/08/03 (2 pages) |
24 February 2004 | Amending 88(2)r 22/08/03 (2 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
10 November 2003 | Secretary resigned (1 page) |
10 November 2003 | New director 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 | Secretary resigned (1 page) |
10 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | New director appointed (3 pages) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | New director appointed (3 pages) |
3 September 2003 | Ad 22/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 September 2003 | Ad 22/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | Registered office changed on 03/09/03 from: 249 west george street glasgow strathclyde G2 4RB (1 page) |
3 September 2003 | New director appointed (3 pages) |
3 September 2003 | Registered office changed on 03/09/03 from: 249 west george street glasgow strathclyde G2 4RB (1 page) |
19 August 2003 | Incorporation (19 pages) |
19 August 2003 | Incorporation (19 pages) |