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 | Chief Financial Officer |
Country of Residence | Italy |
Correspondence Address | Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY Scotland |
Director Name | Mr Robert Reed |
---|---|
Date of Birth | 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 25 September 2015) |
Role | Head Of International Legal Affairs |
Country of Residence | England |
Correspondence Address | Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY Scotland |
Director Name | Mr Soren Toftgaard |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 17 March 2014(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 | 41 Langelinie Alle Copenhagen 2100 Denmark |
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 31 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY Scotland |
Director Name | Mr David Skall Joensen |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 May 2018(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 |
Website | falckrenewablesltd.com |
---|
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 | £19,183,000 |
Net Worth | £1,009,000 |
Cash | £2,931,000 |
Current Liabilities | £18,337,000 |
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) |
17 December 2007 | Delivered on: 21 December 2007 Persons entitled: Edf Energy PLC Classification: Standard security Secured details: All actual and contingent obligations and liabilities. Particulars: Leasehold subjects at kilbruar windfarm, sutherland STH1542 STH1887 STH1832 STH1876. Outstanding |
---|---|
13 December 2007 | Delivered on: 20 December 2007 Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD. Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease over STH1832. Outstanding |
13 December 2007 | Delivered on: 20 December 2007 Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD. Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease over STH1887 being part of the lands and estate of dunrobin, parishes of golspie, rogart and clyne, county of sutherland. Outstanding |
13 December 2007 | Delivered on: 20 December 2007 Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD. Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects registered in the land register under title number STH1542. Outstanding |
13 December 2007 | Delivered on: 20 December 2007 Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD. Classification: Standard security Secured details: All sums due or to become due. Particulars: The tenants interest in a lease over STH1876 being two areas of ground forming part of croft 43, farlary, parish of golspie & county of sutherland. Outstanding |
13 December 2007 | Delivered on: 20 December 2007 Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD. Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease over STH1889 forming part of the lands and estate of dunrobin, parish of golspie, rogart and clyne, county of sutherland. Outstanding |
25 May 2007 | Delivered on: 1 June 2007 Persons entitled: Edf Energy PLC 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 |
29 March 2007 | Delivered on: 13 April 2007 Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD Classification: Floating charge Secured details: All sums due or to become due. Particulars: The chargor, with full title guarantee and as security for the payment of all liabilities, charges in favour of the security trustee by way of first legal mortgage, all real property including fixed charges and floating charge over assets - see form 410 paper apart for more 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 |
22 December 2022 | Delivered on: 22 December 2022 Persons entitled: Mufg Bank, LTD. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
21 July 2011 | Delivered on: 2 August 2011 Persons entitled: Edf Energy PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects registered in the land register of scotland under title numbers sth 2867 and sth 2868. Outstanding |
19 July 2011 | Delivered on: 27 July 2011 Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Five areas of ground under title number STH2867. Outstanding |
19 July 2011 | Delivered on: 27 July 2011 Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground which forms part of the croft 43, farlary in the parish of golspie and county of sutherland, title number STH2868. Outstanding |
29 March 2007 | Delivered on: 12 April 2007 Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
5 September 2023 | Full accounts made up to 31 December 2022 (31 pages) |
---|---|
11 April 2023 | Satisfaction of charge SC2544300013 in full (1 page) |
11 April 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
22 March 2023 | Registration of charge SC2544300014, created on 14 March 2023 (43 pages) |
8 March 2023 | Resolutions
|
8 March 2023 | Memorandum and Articles of Association (7 pages) |
27 February 2023 | Memorandum and Articles of Association (7 pages) |
27 February 2023 | Resolutions
|
20 February 2023 | Termination of appointment of Michael Anthony Nagle as a director on 13 February 2023 (1 page) |
20 February 2023 | Termination of appointment of Louis Denis Patrick Houbert as a director on 13 February 2023 (1 page) |
20 February 2023 | Termination of appointment of Sneha Sinha as a director on 13 February 2023 (1 page) |
27 January 2023 | Satisfaction of charge 10 in full (1 page) |
26 January 2023 | Satisfaction of charge 6 in full (1 page) |
26 January 2023 | Satisfaction of charge 1 in full (1 page) |
26 January 2023 | Satisfaction of charge 11 in full (1 page) |
26 January 2023 | Satisfaction of charge 8 in full (1 page) |
26 January 2023 | Satisfaction of charge 7 in full (1 page) |
26 January 2023 | Satisfaction of charge 4 in full (1 page) |
26 January 2023 | Satisfaction of charge 5 in full (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 3 in full (4 pages) |
12 January 2023 | Satisfaction of charge 12 in full (4 pages) |
12 January 2023 | Satisfaction of charge 9 in full (4 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 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 Falck Renewables Wind Limited as a person with significant control on 22 December 2022 (1 page) |
23 December 2022 | Satisfaction of charge 2 in full (1 page) |
22 December 2022 | Registration of charge SC2544300013, created on 22 December 2022 (33 pages) |
14 October 2022 | Notification of Mufg Bank, Ltd as a person with significant control on 19 April 2022 (2 pages) |
13 October 2022 | Change of details for Bodium Limited as a person with significant control on 19 April 2022 (2 pages) |
10 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) |
7 October 2022 | Register(s) moved to registered inspection location Tlt Llp 140 West George Street Glasgow G2 2HG (1 page) |
31 August 2022 | Accounts for a small company made up to 31 December 2021 (31 pages) |
13 April 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
11 April 2022 | Cessation of Cii Holdco Ltd as a person with significant control on 22 December 2021 (1 page) |
11 April 2022 | Notification of Bodium Limited as a person with significant control on 22 December 2021 (2 pages) |
11 April 2022 | Change of details for Falck Renewables Wind Limited as a person with significant control on 11 April 2022 (2 pages) |
7 April 2022 | Register inspection address has been changed to Tlt Llp 140 West George Street Glasgow G2 2HG (1 page) |
1 April 2022 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 31 December 2021 (1 page) |
30 December 2021 | Appointment of Mr Mark Joseph Scarsella as a director 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 | 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 Ms Sneha Sinha as a director on 22 December 2021 (2 pages) |
30 December 2021 | Termination of appointment of Zineb Sebti as a director on 22 December 2021 (1 page) |
22 September 2021 | Full accounts made up to 31 December 2020 (31 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) |
14 April 2021 | Director's details changed for Mr Patrick Paul Adam on 1 January 2021 (2 pages) |
3 November 2020 | Full accounts made up to 31 December 2019 (30 pages) |
29 June 2020 | Appointment of Zineb Sebti as a director on 18 June 2020 (2 pages) |
26 June 2020 | Termination of appointment of Christian Okholm as a director on 18 June 2020 (1 page) |
28 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
3 December 2019 | Appointment of Christian Okholm as a director on 29 November 2019 (2 pages) |
2 December 2019 | Appointment of Florian Kuster as a director on 29 November 2019 (2 pages) |
29 October 2019 | Director's details changed for Mr Patrick Paul Adam on 30 September 2019 (2 pages) |
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) |
11 September 2018 | Full accounts made up to 31 December 2017 (28 pages) |
21 August 2018 | Confirmation statement made on 19 August 2018 with updates (4 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) |
6 March 2018 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 8 February 2018 (2 pages) |
6 March 2018 | Termination of appointment of Erin Lynn Murchie Hunter as a secretary on 8 February 2018 (1 page) |
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 (27 pages) |
23 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
24 August 2017 | Secretary's details changed for Mrs Erin Lynn Murchie Hunter on 21 August 2017 (1 page) |
24 August 2017 | Secretary's details changed for Mrs Erin Lynn Murchie Hunter on 21 August 2017 (1 page) |
7 June 2017 | Termination of appointment of Sergio Chiericoni as a director on 31 May 2017 (1 page) |
7 June 2017 | Appointment of Mr Richard Stewart Dibley as a director on 31 May 2017 (2 pages) |
7 June 2017 | Appointment of Mr Richard Stewart Dibley as a director on 31 May 2017 (2 pages) |
7 June 2017 | Termination of appointment of Sergio Chiericoni as a director on 31 May 2017 (1 page) |
14 October 2016 | Termination of appointment of Giovanni Toffolatti as a director on 30 September 2016 (1 page) |
14 October 2016 | Appointment of Mr David Picton-Turbervill as a director on 30 September 2016 (2 pages) |
14 October 2016 | Appointment of Mr David Picton-Turbervill as a director on 30 September 2016 (2 pages) |
14 October 2016 | Termination of appointment of Giovanni Toffolatti as a director on 30 September 2016 (1 page) |
29 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
22 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
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 25 September 2015 (1 page) |
4 October 2015 | Appointment of Mr Sergio Chiericoni as a director on 25 September 2015 (2 pages) |
4 October 2015 | Termination of appointment of Davide Vittorio Sala as a director on 25 September 2015 (1 page) |
3 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (27 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 1 May 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr Davide Vittorio Sala on 1 May 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr Davide Vittorio Sala on 1 May 2014 (2 pages) |
24 June 2014 | Full accounts made up to 31 December 2013 (27 pages) |
24 June 2014 | Full accounts made up to 31 December 2013 (27 pages) |
20 March 2014 | Appointment of Soren Toftgaard as a director (3 pages) |
20 March 2014 | Appointment of Soren Toftgaard as a director (3 pages) |
5 March 2014 | Memorandum and Articles of Association (13 pages) |
5 March 2014 | Resolutions
|
5 March 2014 | Resolutions
|
5 March 2014 | Memorandum and Articles of Association (13 pages) |
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 | 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 | Termination of appointment of Charles Williams 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 Giorgio Botta 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) |
20 February 2014 | Appointment of Mr Massimo Ferrari as a director (2 pages) |
13 January 2014 | Termination of appointment of William Heller as a director (1 page) |
13 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 (24 pages) |
11 June 2013 | Full accounts made up to 31 December 2012 (24 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 (27 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (27 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) |
1 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 10 (6 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 (2 pages) |
3 June 2011 | Section 519 (2 pages) |
19 November 2010 | Resolutions
|
19 November 2010 | Resolutions
|
7 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (25 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (25 pages) |
4 March 2010 | Termination of appointment of Hans Schenk as a director (2 pages) |
4 March 2010 | Termination of appointment of Hans Schenk as a director (2 pages) |
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) |
1 September 2009 | Return made up to 19/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 19/08/09; full list of members (4 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from beauly house dochfour business centre dochgarroch inverness IV3 8JY (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from beauly house dochfour business centre dochgarroch inverness IV3 8JY (1 page) |
17 September 2008 | Full accounts made up to 31 December 2007 (24 pages) |
17 September 2008 | Full accounts made up to 31 December 2007 (24 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) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
28 December 2007 | Alterations to a floating charge (14 pages) |
28 December 2007 | Alterations to a floating charge (14 pages) |
28 December 2007 | Resolutions
|
28 December 2007 | Resolutions
|
24 December 2007 | Alterations to a floating charge (14 pages) |
24 December 2007 | Alterations to a floating charge (14 pages) |
24 December 2007 | Alterations to a floating charge (14 pages) |
24 December 2007 | Alterations to a floating charge (14 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
20 December 2007 | Partic of mort/charge * (10 pages) |
20 December 2007 | Return made up to 19/08/07; full list of members; amend (8 pages) |
20 December 2007 | Partic of mort/charge * (10 pages) |
20 December 2007 | Partic of mort/charge * (10 pages) |
20 December 2007 | Partic of mort/charge * (10 pages) |
20 December 2007 | Partic of mort/charge * (10 pages) |
20 December 2007 | Partic of mort/charge * (10 pages) |
20 December 2007 | Return made up to 19/08/07; full list of members; amend (8 pages) |
20 December 2007 | Partic of mort/charge * (10 pages) |
20 December 2007 | Partic of mort/charge * (10 pages) |
20 December 2007 | Partic of mort/charge * (10 pages) |
20 December 2007 | Partic of mort/charge * (10 pages) |
14 December 2007 | Resolutions
|
14 December 2007 | Resolutions
|
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: findhorn house dochfour business centre dochgarrroch inverness IV3 8JY (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: findhorn house dochfour business centre dochgarrroch 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) |
11 June 2007 | Resolutions
|
11 June 2007 | Resolutions
|
11 June 2007 | Resolutions
|
11 June 2007 | Resolutions
|
1 June 2007 | Partic of mort/charge * (5 pages) |
1 June 2007 | Partic of mort/charge * (5 pages) |
13 April 2007 | Partic of mort/charge * (12 pages) |
13 April 2007 | Partic of mort/charge * (12 pages) |
12 April 2007 | Partic of mort/charge * (10 pages) |
12 April 2007 | Partic of mort/charge * (10 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) |
27 June 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
27 June 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: tower mains studio 18G liberton brae edinburgh EH16 6AE (1 page) |
2 June 2006 | Memorandum and Articles of Association (31 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: tower mains studio 18G liberton brae edinburgh EH16 6AE (1 page) |
2 June 2006 | Memorandum and Articles of Association (31 pages) |
1 June 2006 | Company name changed strath brora wind energy LIMITED\certificate issued on 01/06/06 (2 pages) |
1 June 2006 | Company name changed strath brora wind energy LIMITED\certificate issued on 01/06/06 (2 pages) |
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) |
10 September 2004 | Resolutions
|
10 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) |
29 March 2004 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
29 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 secretary appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | New director appointed (3 pages) |
10 November 2003 | New director appointed (3 pages) |
10 November 2003 | Secretary resigned (1 page) |
3 September 2003 | Ad 22/08/03--------- £ si 99@1=99 £ ic 1/100 (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 | New director appointed (3 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | Registered office changed on 03/09/03 from: 249 west george street glasgow strathclyde G2 4RB (1 page) |
3 September 2003 | Director resigned (1 page) |
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) |