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 Michael Anthony Haas |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 April 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 January 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1026 Hubert Road Oakland California 94610 United States |
Director Name | Mr William Jacob Heller |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Balcombe Street London NW1 6ND |
Director Name | Mr Geraint Keith Jewson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorse Mount Ruthin Road, Gwernymynydd Mold Flintshire CH7 5LQ Wales |
Director Name | Mr Hans Rudolf Schenk |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 07 April 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 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 | 07 April 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 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 | 25 February 2010(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heath Lodge Beenhams Heath Shurlock Row Berkshire RG10 0QE |
Director Name | Mr Robert Reed |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 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 Davide Vittorio Sala |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 January 2014(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 September 2015) |
Role | Head Of Legal International Legal Affairs |
Country of Residence | England |
Correspondence Address | Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY Scotland |
Director Name | Mr Massimo Ferrrari |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 June 2014(10 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (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 Giovanni Toffolatti |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 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 | Andrew James Murie |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 September 2016(13 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY Scotland |
Director Name | Quill Form Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2003(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2003(same day as company formation) |
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 |
52 at £1 | Falck Renewables Wind LTD 52.00% Ordinary B |
---|---|
48 at £1 | Falck Renewables Wind LTD 48.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £4,160,000 |
Net Worth | -£1,988,000 |
Cash | £2,190,000 |
Current Liabilities | £9,901,000 |
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) |
22 November 2022 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 |
4 February 2021 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
---|---|
2 November 2020 | Full accounts made up to 31 December 2019 (29 pages) |
30 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 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) |
9 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
24 May 2019 | Second filing of Confirmation Statement dated 17/03/2017 (11 pages) |
24 May 2019 | Second filing of the annual return made up to 17 March 2015 (22 pages) |
24 May 2019 | Second filing of the annual return made up to 17 March 2016 (22 pages) |
28 March 2019 | Confirmation statement made on 17 March 2019 with updates (4 pages) |
16 January 2019 | Director's details changed for Mr Richard Stewart Dibley on 14 December 2018 (2 pages) |
13 January 2019 | Cessation of Unicredit S.P.A as a person with significant control on 6 April 2016 (1 page) |
11 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
2 July 2018 | Appointment of Mr Patrick Paul Adam as a director on 28 June 2018 (2 pages) |
2 July 2018 | Termination of appointment of Robert Reed as a director on 28 June 2018 (1 page) |
9 May 2018 | Notification of Unicredit S.P.A as a person with significant control on 6 April 2016 (2 pages) |
3 May 2018 | Change of details for Falck Renewables Wind Limited as a person with significant control on 30 June 2016 (2 pages) |
3 May 2018 | Confirmation statement made on 17 March 2018 with updates (4 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) |
23 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
23 September 2017 | Full accounts made up to 31 December 2016 (26 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) |
12 April 2017 | Termination of appointment of Andrew James Murie as a director on 6 March 2017 (1 page) |
12 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 17 March 2017 with updates
|
12 April 2017 | Termination of appointment of Andrew James Murie as a director on 6 March 2017 (1 page) |
12 April 2017 | Appointment of Mr David Picton-Turbervill as a director on 6 March 2017 (2 pages) |
12 April 2017 | Appointment of Mr David Picton-Turbervill as a director on 6 March 2017 (2 pages) |
14 October 2016 | Appointment of Mr Andrew James Murie as a director on 30 September 2016 (2 pages) |
14 October 2016 | Appointment of Mr Andrew James Murie 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) |
30 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
5 October 2015 | Appointment of Mr Sergio Chiericoni as a director on 25 September 2015 (2 pages) |
5 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 | 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 (24 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
4 August 2015 | Secretary's details changed for Mrs Erin Lynn Murchie Gentilucci on 20 June 2015 (1 page) |
4 August 2015 | Secretary's details changed for Mrs Erin Lynn Murchie Gentilucci on 20 June 2015 (1 page) |
29 June 2015 | Appointment of Mr Giovanni Toffolatti as a director on 28 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Giovanni Toffolatti as a director on 28 June 2015 (2 pages) |
20 May 2015 | Termination of appointment of Massimo Ferrrari as a director on 15 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Massimo Ferrrari as a director on 15 May 2015 (1 page) |
18 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
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 | Accounts made up to 31 December 2013 (19 pages) |
24 June 2014 | Accounts made up to 31 December 2013 (19 pages) |
11 June 2014 | Appointment of Mr Massimo Ferrrari as a director (2 pages) |
11 June 2014 | Appointment of Mr Massimo Ferrrari as a director (2 pages) |
9 June 2014 | Termination of appointment of Charles Williams as a director (1 page) |
9 June 2014 | Termination of appointment of Charles Williams as a director (1 page) |
21 May 2014 | Registration of charge 2546340005 (11 pages) |
21 May 2014 | Registration of charge 2546340005 (11 pages) |
14 May 2014 | Registration of charge 2546340004 (11 pages) |
14 May 2014 | Registration of charge 2546340004 (11 pages) |
6 May 2014 | Registration of charge 2546340001 (20 pages) |
6 May 2014 | Registration of charge 2546340003 (32 pages) |
6 May 2014 | Registration of charge 2546340001 (20 pages) |
6 May 2014 | Registration of charge 2546340002 (19 pages) |
6 May 2014 | Registration of charge 2546340002 (19 pages) |
6 May 2014 | Registration of charge 2546340003 (32 pages) |
17 April 2014 | Appointment of Mr Robert Reed as a director (2 pages) |
17 April 2014 | Appointment of Mr Robert Reed as a director (2 pages) |
11 April 2014 | Resolutions
|
11 April 2014 | Resolutions
|
17 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
31 January 2014 | Appointment of Mr Davide Vittorio Sala as a director (2 pages) |
31 January 2014 | Appointment of Mr Davide Vittorio Sala as a director (2 pages) |
30 January 2014 | Termination of appointment of Geraint Jewson as a director (1 page) |
30 January 2014 | Termination of appointment of Geraint Jewson as a director (1 page) |
30 January 2014 | Termination of appointment of Michael Haas as a director (1 page) |
30 January 2014 | Termination of appointment of Michael Haas as a director (1 page) |
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 22 August 2013 with a full list of shareholders (8 pages) |
22 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders (8 pages) |
11 June 2013 | Accounts made up to 31 December 2012 (15 pages) |
11 June 2013 | Accounts made up to 31 December 2012 (15 pages) |
22 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (8 pages) |
22 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (8 pages) |
28 June 2012 | Accounts made up to 31 December 2011 (17 pages) |
28 June 2012 | Accounts made up to 31 December 2011 (17 pages) |
25 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (8 pages) |
25 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (8 pages) |
22 June 2011 | Accounts made up to 31 December 2010 (17 pages) |
22 June 2011 | Accounts made up to 31 December 2010 (17 pages) |
3 June 2011 | Section 519 (3 pages) |
3 June 2011 | Section 519 (3 pages) |
5 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (8 pages) |
17 August 2010 | Accounts made up to 31 December 2009 (16 pages) |
17 August 2010 | Accounts made up to 31 December 2009 (16 pages) |
4 March 2010 | Termination of appointment of Hans Schenk as a director (2 pages) |
4 March 2010 | Appointment of Charles Napier Williams as a director (3 pages) |
4 March 2010 | Termination of appointment of Hans Schenk as a director (2 pages) |
4 March 2010 | Appointment of Charles Napier Williams as a director (3 pages) |
13 November 2009 | Accounts made up to 31 December 2008 (17 pages) |
13 November 2009 | Accounts made up to 31 December 2008 (17 pages) |
19 October 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (4 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from tower mains studio 18G liberton brae edinburgh EH16 6AE (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from tower mains studio 18G liberton brae edinburgh EH16 6AE (1 page) |
10 October 2008 | Accounts made up to 31 December 2007 (16 pages) |
10 October 2008 | Accounts made up to 31 December 2007 (16 pages) |
28 August 2008 | Director's change of particulars / michael haas / 06/02/2008 (1 page) |
28 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
28 August 2008 | Director's change of particulars / michael haas / 06/02/2008 (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
14 September 2007 | Return made up to 22/08/07; full list of members (8 pages) |
14 September 2007 | Return made up to 22/08/07; full list of members (8 pages) |
19 March 2007 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
19 March 2007 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
20 September 2006 | Return made up to 22/08/06; full list of members (8 pages) |
20 September 2006 | Return made up to 22/08/06; full list of members (8 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 22/08/05; 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 22/08/05; 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 | Accounts made up to 31 July 2004 (6 pages) |
22 February 2005 | Accounts made up to 31 July 2004 (6 pages) |
9 September 2004 | Resolutions
|
9 September 2004 | Resolutions
|
3 September 2004 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
3 September 2004 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
26 August 2004 | Return made up to 22/08/04; full list of members
|
26 August 2004 | Return made up to 22/08/04; full list of members
|
7 May 2004 | New director appointed (3 pages) |
7 May 2004 | New director appointed (3 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
20 April 2004 | Memorandum and Articles of Association (13 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (3 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Memorandum and Articles of Association (13 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | New secretary appointed (1 page) |
20 April 2004 | New secretary appointed (1 page) |
20 April 2004 | New director appointed (3 pages) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
13 April 2004 | Company name changed quillco 159 LIMITED\certificate issued on 13/04/04 (2 pages) |
13 April 2004 | Ad 07/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2004 | Resolutions
|
13 April 2004 | Registered office changed on 13/04/04 from: 249 west george street glasgow strathclyde G2 4RB (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: 249 west george street glasgow strathclyde G2 4RB (1 page) |
13 April 2004 | Resolutions
|
13 April 2004 | Ad 07/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2004 | Company name changed quillco 159 LIMITED\certificate issued on 13/04/04 (2 pages) |
22 August 2003 | Incorporation (19 pages) |
22 August 2003 | Incorporation (19 pages) |