Company NameNutberry Wind Energy Limited
Company StatusActive
Company NumberSC254634
CategoryPrivate Limited Company
Incorporation Date22 August 2003(20 years, 8 months ago)
Previous NameQuillco 159 Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr David Picton-Turbervill
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2017(13 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeauly House Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Director NameMr Richard Stewart Dibley
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(13 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeauly House Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Director NameMr Patrick Paul Adam
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBelgian
StatusCurrent
Appointed28 June 2018(14 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RolePlanning And Control
Country of ResidenceItaly
Correspondence AddressBeauly House Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Director NameMr Michael Anthony Haas
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 2004(7 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 30 January 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1026 Hubert Road
Oakland
California 94610
United States
Director NameMr William Jacob Heller
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(7 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 29 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Balcombe Street
London
NW1 6ND
Director NameMr Geraint Keith Jewson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(7 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 30 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Mount
Ruthin Road, Gwernymynydd
Mold
Flintshire
CH7 5LQ
Wales
Director NameMr Hans Rudolf Schenk
Date of BirthSeptember 1952 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed07 April 2004(7 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressVia Praccio 38
Massagno 6900
Ticino
Switzerland
Secretary NameCarlo Sinatra
NationalityBritish
StatusResigned
Appointed07 April 2004(7 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 16 January 2008)
RoleSecretary
Correspondence AddressVia Manzoni 8/Bis
Monza
Milan
20052
Secretary NameMrs Erin Lynn Murchie Hunter
NationalityBritish
StatusResigned
Appointed18 May 2005(1 year, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 08 February 2018)
RoleCompany Director
Correspondence Address16 Brighton Place
Aberdeen
AB10 6RS
Scotland
Director NameMr Charles Napier Williams
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(6 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Lodge Beenhams Heath
Shurlock Row
Berkshire
RG10 0QE
Director NameMr Robert Reed
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(8 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeauly House Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Director NameMr Davide Vittorio Sala
Date of BirthNovember 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed30 January 2014(10 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 September 2015)
RoleHead Of Legal International Legal Affairs
Country of ResidenceEngland
Correspondence AddressBeauly House Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Director NameMr Massimo Ferrrari
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed11 June 2014(10 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 May 2015)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressBeauly House Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Director NameMr Giovanni Toffolatti
Date of BirthDecember 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed28 June 2015(11 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressBeauly House Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Director NameMr Sergio Chiericoni
Date of BirthApril 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed25 September 2015(12 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeauly House Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Director NameAndrew James Murie
Date of BirthJune 1986 (Born 37 years ago)
NationalityAustralian
StatusResigned
Appointed30 September 2016(13 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 06 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeauly House Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed22 August 2003(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed22 August 2003(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed08 February 2018(14 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2021)
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB

Contact

Websitefalckrenewablesltd.com

Location

Registered AddressBeauly House
Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardAird and Loch Ness
Address Matches9 other UK companies use this postal address

Shareholders

52 at £1Falck Renewables Wind LTD
52.00%
Ordinary B
48 at £1Falck Renewables Wind LTD
48.00%
Ordinary A

Financials

Year2014
Turnover£4,160,000
Net Worth-£1,988,000
Cash£2,190,000
Current Liabilities£9,901,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

22 November 2022Delivered on: 2 December 2022
Satisfied on: 23 December 2022
Persons entitled: Unicredit Bank Ag (As Security Trustee)

Classification: A registered charge
Fully Satisfied
9 May 2014Delivered on: 21 May 2014
Persons entitled: Unicredit Bank Ag, London Branch

Classification: A registered charge
Particulars: All and whole the company’s interest in the lease between electricity supply nominees limited and the company dated 23 december 2011 and 11 january 2012 and registered in the books of council and session on 23 may 2012 and registered in the land register of scotland under title number LAN211479.
Outstanding
30 April 2014Delivered on: 14 May 2014
Persons entitled: Unicredit Bank Ag, London Branch

Classification: A registered charge
Particulars: All and whole the company’s interest in the lease between electricity supply nominees limited and the company dated 23 december 2011 and 11 january 2012 and registered in the books of council and session on 23 may 2012 and registered in the land register of scotland under title number LAN211479.
Outstanding
30 April 2014Delivered on: 6 May 2014
Persons entitled: Unicredit Bank Ag, London Branch

Classification: A registered charge
Particulars: Fixed and floating charges over all assets and undertakings of the company.
Outstanding
30 April 2014Delivered on: 6 May 2014
Persons entitled: Unicredit Bank Ag, London Branch

Classification: A registered charge
Particulars: A floating charge over the whole of the property (including uncalled capital) and the undertakings of the company.
Outstanding
30 April 2014Delivered on: 6 May 2014
Persons entitled: Unicredit Bank Ag, London Branch

Classification: A registered charge
Particulars: The company assigns in favour of the security trustee for itself and as security trustee for the senior creditors its whole right, title, interest and benefit in and to the project documents and the project document rights of the company.
Outstanding

Filing History

4 February 2021Confirmation statement made on 31 March 2020 with no updates (3 pages)
2 November 2020Full accounts made up to 31 December 2019 (29 pages)
30 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
29 October 2019Director's details changed for Mr Patrick Paul Adam on 30 September 2019 (2 pages)
8 October 2019Change of details for Falck Renewables Wind Limited as a person with significant control on 27 September 2019 (2 pages)
8 October 2019Change of details for Falck Renewables Wind Limited as a person with significant control on 27 September 2019 (2 pages)
23 August 2019Full accounts made up to 31 December 2018 (27 pages)
9 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
24 May 2019Second filing of Confirmation Statement dated 17/03/2017 (11 pages)
24 May 2019Second filing of the annual return made up to 17 March 2015 (22 pages)
24 May 2019Second filing of the annual return made up to 17 March 2016 (22 pages)
28 March 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
16 January 2019Director's details changed for Mr Richard Stewart Dibley on 14 December 2018 (2 pages)
13 January 2019Cessation of Unicredit S.P.A as a person with significant control on 6 April 2016 (1 page)
11 September 2018Full accounts made up to 31 December 2017 (27 pages)
2 July 2018Appointment of Mr Patrick Paul Adam as a director on 28 June 2018 (2 pages)
2 July 2018Termination of appointment of Robert Reed as a director on 28 June 2018 (1 page)
9 May 2018Notification of Unicredit S.P.A as a person with significant control on 6 April 2016 (2 pages)
3 May 2018Change of details for Falck Renewables Wind Limited as a person with significant control on 30 June 2016 (2 pages)
3 May 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
6 March 2018Termination of appointment of Erin Lynn Murchie Hunter as a secretary on 8 February 2018 (1 page)
6 March 2018Appointment of Tmf Corporate Administration Services Limited as a secretary on 8 February 2018 (2 pages)
23 September 2017Full accounts made up to 31 December 2016 (26 pages)
23 September 2017Full accounts made up to 31 December 2016 (26 pages)
24 August 2017Secretary's details changed for Mrs Erin Lynn Murchie Hunter on 21 August 2017 (1 page)
24 August 2017Secretary's details changed for Mrs Erin Lynn Murchie Hunter on 21 August 2017 (1 page)
7 June 2017Termination of appointment of Sergio Chiericoni as a director on 31 May 2017 (1 page)
7 June 2017Appointment of Mr Richard Stewart Dibley as a director on 31 May 2017 (2 pages)
7 June 2017Appointment of Mr Richard Stewart Dibley as a director on 31 May 2017 (2 pages)
7 June 2017Termination of appointment of Sergio Chiericoni as a director on 31 May 2017 (1 page)
12 April 2017Termination of appointment of Andrew James Murie as a director on 6 March 2017 (1 page)
12 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 17 March 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 24/05/2019
(5 pages)
12 April 2017Termination of appointment of Andrew James Murie as a director on 6 March 2017 (1 page)
12 April 2017Appointment of Mr David Picton-Turbervill as a director on 6 March 2017 (2 pages)
12 April 2017Appointment of Mr David Picton-Turbervill as a director on 6 March 2017 (2 pages)
14 October 2016Appointment of Mr Andrew James Murie as a director on 30 September 2016 (2 pages)
14 October 2016Appointment of Mr Andrew James Murie as a director on 30 September 2016 (2 pages)
14 October 2016Termination of appointment of Giovanni Toffolatti as a director on 30 September 2016 (1 page)
14 October 2016Termination of appointment of Giovanni Toffolatti as a director on 30 September 2016 (1 page)
30 September 2016Full accounts made up to 31 December 2015 (26 pages)
30 September 2016Full accounts made up to 31 December 2015 (26 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 24/05/2019
(5 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
5 October 2015Appointment of Mr Sergio Chiericoni as a director on 25 September 2015 (2 pages)
5 October 2015Appointment of Mr Sergio Chiericoni as a director on 25 September 2015 (2 pages)
4 October 2015Termination of appointment of Davide Vittorio Sala as a director on 25 September 2015 (1 page)
4 October 2015Termination of appointment of Davide Vittorio Sala as a director on 25 September 2015 (1 page)
3 October 2015Full accounts made up to 31 December 2014 (24 pages)
3 October 2015Full accounts made up to 31 December 2014 (24 pages)
4 August 2015Secretary's details changed for Mrs Erin Lynn Murchie Gentilucci on 20 June 2015 (1 page)
4 August 2015Secretary's details changed for Mrs Erin Lynn Murchie Gentilucci on 20 June 2015 (1 page)
29 June 2015Appointment of Mr Giovanni Toffolatti as a director on 28 June 2015 (2 pages)
29 June 2015Appointment of Mr Giovanni Toffolatti as a director on 28 June 2015 (2 pages)
20 May 2015Termination of appointment of Massimo Ferrrari as a director on 15 May 2015 (1 page)
20 May 2015Termination of appointment of Massimo Ferrrari as a director on 15 May 2015 (1 page)
18 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 24/05/2019
(5 pages)
18 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
26 June 2014Director's details changed for Mr Davide Vittorio Sala on 1 May 2014 (2 pages)
26 June 2014Director's details changed for Mr Davide Vittorio Sala on 1 May 2014 (2 pages)
26 June 2014Director's details changed for Mr Davide Vittorio Sala on 1 May 2014 (2 pages)
24 June 2014Accounts made up to 31 December 2013 (19 pages)
24 June 2014Accounts made up to 31 December 2013 (19 pages)
11 June 2014Appointment of Mr Massimo Ferrrari as a director (2 pages)
11 June 2014Appointment of Mr Massimo Ferrrari as a director (2 pages)
9 June 2014Termination of appointment of Charles Williams as a director (1 page)
9 June 2014Termination of appointment of Charles Williams as a director (1 page)
21 May 2014Registration of charge 2546340005 (11 pages)
21 May 2014Registration of charge 2546340005 (11 pages)
14 May 2014Registration of charge 2546340004 (11 pages)
14 May 2014Registration of charge 2546340004 (11 pages)
6 May 2014Registration of charge 2546340001 (20 pages)
6 May 2014Registration of charge 2546340003 (32 pages)
6 May 2014Registration of charge 2546340001 (20 pages)
6 May 2014Registration of charge 2546340002 (19 pages)
6 May 2014Registration of charge 2546340002 (19 pages)
6 May 2014Registration of charge 2546340003 (32 pages)
17 April 2014Appointment of Mr Robert Reed as a director (2 pages)
17 April 2014Appointment of Mr Robert Reed as a director (2 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Revoke auth cap 02/04/2014
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Revoke auth cap 02/04/2014
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
31 January 2014Appointment of Mr Davide Vittorio Sala as a director (2 pages)
31 January 2014Appointment of Mr Davide Vittorio Sala as a director (2 pages)
30 January 2014Termination of appointment of Geraint Jewson as a director (1 page)
30 January 2014Termination of appointment of Geraint Jewson as a director (1 page)
30 January 2014Termination of appointment of Michael Haas as a director (1 page)
30 January 2014Termination of appointment of Michael Haas as a director (1 page)
6 January 2014Termination of appointment of William Heller as a director (1 page)
6 January 2014Termination of appointment of William Heller as a director (1 page)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders (8 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders (8 pages)
11 June 2013Accounts made up to 31 December 2012 (15 pages)
11 June 2013Accounts made up to 31 December 2012 (15 pages)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (8 pages)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (8 pages)
28 June 2012Accounts made up to 31 December 2011 (17 pages)
28 June 2012Accounts made up to 31 December 2011 (17 pages)
25 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (8 pages)
25 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (8 pages)
22 June 2011Accounts made up to 31 December 2010 (17 pages)
22 June 2011Accounts made up to 31 December 2010 (17 pages)
3 June 2011Section 519 (3 pages)
3 June 2011Section 519 (3 pages)
5 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (8 pages)
5 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (8 pages)
17 August 2010Accounts made up to 31 December 2009 (16 pages)
17 August 2010Accounts made up to 31 December 2009 (16 pages)
4 March 2010Termination of appointment of Hans Schenk as a director (2 pages)
4 March 2010Appointment of Charles Napier Williams as a director (3 pages)
4 March 2010Termination of appointment of Hans Schenk as a director (2 pages)
4 March 2010Appointment of Charles Napier Williams as a director (3 pages)
13 November 2009Accounts made up to 31 December 2008 (17 pages)
13 November 2009Accounts made up to 31 December 2008 (17 pages)
19 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (4 pages)
12 May 2009Registered office changed on 12/05/2009 from tower mains studio 18G liberton brae edinburgh EH16 6AE (1 page)
12 May 2009Registered office changed on 12/05/2009 from tower mains studio 18G liberton brae edinburgh EH16 6AE (1 page)
10 October 2008Accounts made up to 31 December 2007 (16 pages)
10 October 2008Accounts made up to 31 December 2007 (16 pages)
28 August 2008Director's change of particulars / michael haas / 06/02/2008 (1 page)
28 August 2008Return made up to 22/08/08; full list of members (4 pages)
28 August 2008Return made up to 22/08/08; full list of members (4 pages)
28 August 2008Director's change of particulars / michael haas / 06/02/2008 (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Secretary resigned (1 page)
31 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
14 September 2007Return made up to 22/08/07; full list of members (8 pages)
14 September 2007Return made up to 22/08/07; full list of members (8 pages)
19 March 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
19 March 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
20 September 2006Return made up to 22/08/06; full list of members (8 pages)
20 September 2006Return made up to 22/08/06; full list of members (8 pages)
27 April 2006Secretary's particulars changed (1 page)
27 April 2006Secretary's particulars changed (1 page)
6 April 2006Accounts for a small company made up to 31 July 2005 (6 pages)
6 April 2006Accounts for a small company made up to 31 July 2005 (6 pages)
26 August 2005Return made up to 22/08/05; full list of members (8 pages)
26 August 2005Registered office changed on 26/08/05 from: tower mains studio 18D liberton brae edinburgh EH16 6AE (1 page)
26 August 2005Return made up to 22/08/05; full list of members (8 pages)
26 August 2005Registered office changed on 26/08/05 from: tower mains studio 18D liberton brae edinburgh EH16 6AE (1 page)
26 May 2005New secretary appointed (1 page)
26 May 2005New secretary appointed (1 page)
11 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2005Accounts made up to 31 July 2004 (6 pages)
22 February 2005Accounts made up to 31 July 2004 (6 pages)
9 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
3 September 2004Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
3 September 2004Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
26 August 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 August 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 May 2004New director appointed (3 pages)
7 May 2004New director appointed (3 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
20 April 2004Memorandum and Articles of Association (13 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (3 pages)
20 April 2004New director appointed (2 pages)
20 April 2004Secretary resigned (1 page)
20 April 2004Memorandum and Articles of Association (13 pages)
20 April 2004Director resigned (1 page)
20 April 2004New secretary appointed (1 page)
20 April 2004New secretary appointed (1 page)
20 April 2004New director appointed (3 pages)
20 April 2004Secretary resigned (1 page)
20 April 2004Director resigned (1 page)
13 April 2004Company name changed quillco 159 LIMITED\certificate issued on 13/04/04 (2 pages)
13 April 2004Ad 07/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2004Registered office changed on 13/04/04 from: 249 west george street glasgow strathclyde G2 4RB (1 page)
13 April 2004Registered office changed on 13/04/04 from: 249 west george street glasgow strathclyde G2 4RB (1 page)
13 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2004Ad 07/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2004Company name changed quillco 159 LIMITED\certificate issued on 13/04/04 (2 pages)
22 August 2003Incorporation (19 pages)
22 August 2003Incorporation (19 pages)