Company NameBraes Of Doune Wind Farm (Scotland) Limited
Company StatusActive
Company NumberSC255020
CategoryPrivate Limited Company
Incorporation Date29 August 2003(20 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Stephen Bernard Lilley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2013(9 years, 7 months after company formation)
Appointment Duration11 years
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Greencoat Capital Llp Greencoat House
15 Francis Street
London
SW1P 1DH
Director NameMr Pablo Mariano Hernandez De Riquer
Date of BirthAugust 1985 (Born 38 years ago)
NationalitySpanish
StatusCurrent
Appointed29 April 2019(15 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressDla Piper Scotland Llp Collins House
Rutland Square
Edinburgh
EH1 2AA
Scotland
Director NameMr Laurence Jon Fumagalli
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2021(17 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDla Piper Scotland Llp Collins House
Rutland Square
Edinburgh
EH1 2AA
Scotland
Secretary NameOcorian Administration (UK) Limited (Corporation)
StatusCurrent
Appointed16 October 2013(10 years, 1 month after company formation)
Appointment Duration10 years, 6 months
Correspondence AddressUnit 4 The Legacy Building
Queens Road
Belfast
BT3 9DT
Northern Ireland
Director NameCiaran O'Brien
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed17 November 2003(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 27 January 2005)
RoleAccountant
Correspondence Address29 Cloister Way
Blackrock
County Dublin
Irish
Director NameMr Paul Cyril Dowling
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed17 November 2003(2 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 02 December 2008)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressWeston
Carrick Brook, Eadestown
Naas
County Kildare
Ireland
Director NameMr Louis Francis Fitzgerald
Date of BirthNovember 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed17 November 2003(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 03 February 2005)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressDunany
32 Stillergan Grove
Blackrock
County Dublin
Irish
Director NameSenan Joseph Murphy
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed17 November 2003(2 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 05 December 2007)
RoleAccountant
Correspondence Address2 Cranford
Terenure Road West
Dublin
6w
Irish
Director NameMartin McAdam
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed17 November 2003(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 27 January 2005)
RoleOperations Manager
Correspondence Address35 Glen Lawn Drive
The Park
Cabinteely
Dublin
Irish
Director NameAlan Baker
Date of BirthNovember 1966 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed03 February 2005(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 July 2007)
RoleConstruction Manager
Country of ResidenceScotland
Correspondence Address16 Harbourside
Kip Village
Inverkip
Renfrewshire
PA16 0BF
Scotland
Director NameSteven Alexander Cowie
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 July 2007)
RoleDevelopment Manager
Country of ResidenceScotland
Correspondence Address42 Divert Road
Gourock
PA19 1EE
Scotland
Director NameAlan Stewart Thompson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(3 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 September 2012)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameAlan Baker
Date of BirthNovember 1966 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed15 November 2007(4 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 12 February 2008)
RoleConstruction Manager
Country of ResidenceScotland
Correspondence Address16 Harbourside
Kip Village
Inverkip
Renfrewshire
PA16 0BF
Scotland
Director NameMr Michael John Garstang
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(4 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnott Barn
Tatham Fells, Wray
Lancaster
LA2 8PS
Director NameMr Donal Francis Flynn
Date of BirthNovember 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed05 December 2007(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 July 2010)
RoleAccountant
Country of ResidenceIreland
Correspondence Address3 Whitebeam Avenue
Clonskeagh
Dublin
14
Irish
Director NameMartin McAdam
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed12 February 2008(4 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 July 2008)
RoleG & Ops Manager
Correspondence Address35 Glen Lawn Drive
The Park
Cabinteely
Dublin
Irish
Director NameDr Graeme Stuart Collinson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 April 2011)
RoleGroup Director, Health, Safety, Environment
Country of ResidenceEngland
Correspondence AddressMillstream 13 Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameMr Peter Symons Donaldson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(5 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 March 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressScottish & Southern Energy Plc Clunie Power Statio
Pitlochry
Perthshire
PH16 5NF
Scotland
Director NameMr Paul Richard Smith
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(5 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 March 2013)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressGrampian House
200 Dunkeld Road
Perth
PH1 3GH
Scotland
Director NameCaoimhe Mary Giblin
Date of BirthAugust 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed28 July 2010(6 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 March 2013)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressAirtricity House Ravenscourt Office Park
Sandyford
Dublin
18
Director NameMr Richard Matthew McCord
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(7 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameMr Simon Patrick Redfern
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(9 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 07 June 2013)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameMr Laurence Jon Fumagalli
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(9 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 March 2017)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressC/O Greencoat Capital Llp Greencoat House
15 Francis Street
London
SW1P 1DH
Director NameMr Peter Francis Hofbauer
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAustrian
StatusResigned
Appointed07 June 2013(9 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 2016)
RoleHead Of Infrastructure
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameSion Colley
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2013(9 years, 9 months after company formation)
Appointment Duration5 years (resigned 11 June 2018)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Peter James McHale
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed05 August 2014(10 years, 11 months after company formation)
Appointment Duration12 months (resigned 31 July 2015)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Perry Noble
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2014(10 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMiss Emma Lewis
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(13 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 June 2018)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address1 Portsoken Street
London
E1 8HZ
Director NameMr Victor Sergio Monje Diez
Date of BirthJune 1985 (Born 38 years ago)
NationalitySpanish
StatusResigned
Appointed16 March 2017(13 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 April 2019)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Peter Francis Hofbauer
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed11 June 2018(14 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMrs Emma Howell
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(16 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 23 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed29 August 2003(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2003(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitesse.com

Location

Registered AddressDla Piper Scotland Llp Collins House
Rutland Square
Edinburgh
EH1 2AA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Braes Of Doune Holding Company LTD
50.00%
Ordinary
100 at £1Hgpe Braes Of Doune Holdco LTD
50.00%
Ordinary

Financials

Year2014
Turnover£14,500,000
Gross Profit£8,077,000
Net Worth£39,285,000
Cash£5,739,000
Current Liabilities£7,046,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (5 days from now)

Charges

29 December 2005Delivered on: 6 January 2006
Satisfied on: 26 May 2011
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects relating to braes of doune windfarm pth 25601.
Fully Satisfied
29 December 2005Delivered on: 6 January 2006
Satisfied on: 26 May 2011
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects relating to braes of doune windfarm pth 26721.
Fully Satisfied
19 December 2005Delivered on: 6 January 2006
Satisfied on: 26 May 2011
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Account charge and agreement
Secured details: All sums due or to become due.
Particulars: The accounts, the deposit monies and all entitlements to interest and other rights and benefits accuring to or arising in connection with the deposit monies and debt represented thereby.
Fully Satisfied
19 December 2005Delivered on: 5 January 2006
Satisfied on: 26 May 2011
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: The company's whole right, title, interest and benefit in and to the assigned documents and all rights of the company relative to the assigned documents.
Fully Satisfied
19 December 2005Delivered on: 28 December 2005
Satisfied on: 26 May 2011
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Security agreement
Secured details: All sums due or to become due.
Particulars: First fixed charge over all plant and machinery and all book and other debts.
Fully Satisfied
19 December 2005Delivered on: 23 December 2005
Satisfied on: 26 May 2011
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Bond & floating charge
Secured details: All sums due under any finance document.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

25 August 2023Full accounts made up to 31 December 2022 (27 pages)
10 May 2023Termination of appointment of Laurence Jon Fumagalli as a director on 1 May 2023 (1 page)
10 May 2023Termination of appointment of Stephen Bernard Lilley as a director on 1 May 2023 (1 page)
5 May 2023Appointment of Mr Javier Serrano as a director on 1 May 2023 (2 pages)
4 May 2023Appointment of Mr Faheem Zaka Sheikh as a director on 1 May 2023 (2 pages)
11 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
6 October 2022Full accounts made up to 31 December 2021 (28 pages)
3 October 2022Secretary's details changed for Ocorian Administration (Uk) Limited on 20 August 2021 (1 page)
1 July 2022Change of details for Greencoat Uk Wind Holdco Limited as a person with significant control on 21 June 2022 (2 pages)
13 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
18 January 2022Registered office address changed from C/O Bod Accountants Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD to Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA on 18 January 2022 (1 page)
12 July 2021Full accounts made up to 31 December 2020 (27 pages)
8 April 2021Change of details for Greencoat Uk Wind Holdco Limited as a person with significant control on 6 April 2021 (2 pages)
8 April 2021Cessation of Hgpe Braes of Doune Holdco Limited as a person with significant control on 6 April 2021 (1 page)
8 April 2021Confirmation statement made on 8 April 2021 with updates (4 pages)
10 March 2021Appointment of Mr Laurence Jon Fumagalli as a director on 23 February 2021 (2 pages)
10 March 2021Termination of appointment of Emma Howell as a director on 23 February 2021 (1 page)
3 March 2021Memorandum and Articles of Association (37 pages)
3 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 February 2021Termination of appointment of Alexandra Triay as a director on 5 February 2021 (1 page)
1 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
9 July 2020Full accounts made up to 31 December 2019 (26 pages)
16 April 2020Director's details changed for Mr Stephen Bernard Lilley on 6 April 2020 (2 pages)
6 April 2020Secretary's details changed for Estera Administration (Uk) Limited on 1 April 2020 (1 page)
29 October 2019Termination of appointment of Perry Noble as a director on 28 October 2019 (1 page)
1 October 2019Full accounts made up to 31 December 2018 (27 pages)
30 September 2019Appointment of Mrs Emma Howell as a director on 30 September 2019 (2 pages)
30 September 2019Termination of appointment of Peter Francis Hofbauer as a director on 30 September 2019 (1 page)
29 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
30 April 2019Appointment of Mr Pablo Mariano Hernandez De Riquer as a director on 29 April 2019 (2 pages)
30 April 2019Termination of appointment of Victor Sergio Monje Diez as a director on 29 April 2019 (1 page)
29 August 2018Confirmation statement made on 29 August 2018 with updates (3 pages)
1 August 2018Full accounts made up to 31 December 2017 (27 pages)
19 June 2018Appointment of Mr Peter Francis Hofbauer as a director on 11 June 2018 (2 pages)
19 June 2018Termination of appointment of Sion Colley as a director on 11 June 2018 (1 page)
19 June 2018Appointment of Ms Alexandra Triay as a director on 11 June 2018 (2 pages)
19 June 2018Termination of appointment of Emma Lewis as a director on 11 June 2018 (1 page)
19 January 2018Secretary's details changed for Heritage Administration Services Limited on 10 January 2018 (1 page)
29 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
25 July 2017Full accounts made up to 31 December 2016 (24 pages)
25 July 2017Full accounts made up to 31 December 2016 (24 pages)
16 March 2017Termination of appointment of Laurence Jon Fumagalli as a director on 16 March 2017 (1 page)
16 March 2017Termination of appointment of Laurence Jon Fumagalli as a director on 16 March 2017 (1 page)
16 March 2017Appointment of Mr Victor Sergio Monje Diez as a director on 16 March 2017 (2 pages)
16 March 2017Appointment of Mr Victor Sergio Monje Diez as a director on 16 March 2017 (2 pages)
5 December 2016Termination of appointment of Peter Francis Hofbauer as a director on 1 December 2016 (1 page)
5 December 2016Appointment of Miss Emma Lewis as a director on 1 December 2016 (2 pages)
5 December 2016Appointment of Miss Emma Lewis as a director on 1 December 2016 (2 pages)
5 December 2016Termination of appointment of Peter Francis Hofbauer as a director on 1 December 2016 (1 page)
30 August 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
21 June 2016Full accounts made up to 31 December 2015 (27 pages)
21 June 2016Full accounts made up to 31 December 2015 (27 pages)
3 June 2016Auditor's resignation (1 page)
3 June 2016Auditor's resignation (1 page)
5 May 2016Second filing of AR01 previously delivered to Companies House made up to 29 August 2015 (21 pages)
5 May 2016Second filing of AR01 previously delivered to Companies House made up to 29 August 2015 (21 pages)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 200
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 05/05/2016
(7 pages)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 200
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 05/05/2016
(7 pages)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 200
(7 pages)
3 August 2015Termination of appointment of Peter James Mchale as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Peter James Mchale as a director on 31 July 2015 (1 page)
1 June 2015Full accounts made up to 31 December 2014 (19 pages)
1 June 2015Full accounts made up to 31 December 2014 (19 pages)
2 March 2015Section 519 (1 page)
2 March 2015Section 519 (1 page)
27 February 2015Section 519 (2 pages)
27 February 2015Section 519 (2 pages)
18 September 2014Full accounts made up to 31 December 2013 (21 pages)
18 September 2014Full accounts made up to 31 December 2013 (21 pages)
12 September 2014Annual return made up to 29 August 2014 with a full list of shareholders (7 pages)
12 September 2014Annual return made up to 29 August 2014 with a full list of shareholders (7 pages)
8 September 2014Appointment of Mr Perry Noble as a director on 19 August 2014 (2 pages)
8 September 2014Appointment of Mr Perry Noble as a director on 19 August 2014 (2 pages)
19 August 2014Appointment of Mr Peter James Mchale as a director on 5 August 2014 (2 pages)
19 August 2014Appointment of Mr Peter James Mchale as a director on 5 August 2014 (2 pages)
28 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 October 2013Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
30 October 2013Appointment of Heritage Administration Services Limited as a secretary (2 pages)
30 October 2013Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
30 October 2013Appointment of Heritage Administration Services Limited as a secretary (2 pages)
24 October 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
24 October 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
17 October 2013Termination of appointment of Peter Mchale as a director (1 page)
17 October 2013Termination of appointment of Peter Mchale as a director (1 page)
30 September 2013Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow Lanarkshire G1 3PE on 30 September 2013 (1 page)
30 September 2013Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow Lanarkshire G1 3PE on 30 September 2013 (1 page)
25 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 200
(8 pages)
25 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 200
(8 pages)
20 September 2013Full accounts made up to 31 March 2013 (19 pages)
20 September 2013Full accounts made up to 31 March 2013 (19 pages)
12 June 2013Termination of appointment of Michael Turner as a director (1 page)
12 June 2013Termination of appointment of Richard Mccord as a director (1 page)
12 June 2013Termination of appointment of Simon Redfern as a director (1 page)
12 June 2013Appointment of Mr Peter Hofbauer as a director (2 pages)
12 June 2013Termination of appointment of Richard Mccord as a director (1 page)
12 June 2013Appointment of Sion Colley as a director (2 pages)
12 June 2013Termination of appointment of Michael Turner as a director (1 page)
12 June 2013Appointment of Mr Peter Hofbauer as a director (2 pages)
12 June 2013Appointment of Sion Colley as a director (2 pages)
12 June 2013Termination of appointment of Simon Redfern as a director (1 page)
28 March 2013Termination of appointment of Peter Donaldson as a director (1 page)
28 March 2013Termination of appointment of Peter Donaldson as a director (1 page)
28 March 2013Termination of appointment of Caoimhe Giblin as a director (1 page)
28 March 2013Appointment of Mr Stephen Bernard Lilley as a director (2 pages)
28 March 2013Appointment of Mr Peter James Mchale as a director (2 pages)
28 March 2013Appointment of Mr Peter James Mchale as a director (2 pages)
28 March 2013Appointment of Mr Stephen Bernard Lilley as a director (2 pages)
28 March 2013Termination of appointment of Paul Smith as a director (1 page)
28 March 2013Termination of appointment of Paul Smith as a director (1 page)
28 March 2013Termination of appointment of Caoimhe Giblin as a director (1 page)
28 March 2013Appointment of Mr Laurence Jon Fumagalli as a director (2 pages)
28 March 2013Appointment of Mr Laurence Jon Fumagalli as a director (2 pages)
6 January 2013Full accounts made up to 31 March 2012 (20 pages)
6 January 2013Full accounts made up to 31 March 2012 (20 pages)
5 December 2012Appointment of Simon Patrick Redfern as a director (2 pages)
5 December 2012Termination of appointment of Alan Thompson as a director (1 page)
5 December 2012Termination of appointment of Alan Thompson as a director (1 page)
5 December 2012Appointment of Simon Patrick Redfern as a director (2 pages)
26 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (9 pages)
26 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (9 pages)
13 September 2012Resolutions
  • RES13 ‐ Execution of operation and maintenance agreement & management and energy nomination agreement. Acceptance of expiry and termination of other agreements 16/08/2012
(1 page)
13 September 2012Resolutions
  • RES13 ‐ Execution of operation and maintenance agreement & management and energy nomination agreement. Acceptance of expiry and termination of other agreements 16/08/2012
(1 page)
13 September 2012Resolutions
  • RES13 ‐ Approve service and availability agreement & extension agreement 16/07/2012
(1 page)
13 September 2012Resolutions
  • RES13 ‐ Approve service and availability agreement & extension agreement 16/07/2012
(1 page)
28 February 2012Resolutions
  • RES13 ‐ Approve establishment of management committee and related mandate 18/01/2012
(3 pages)
28 February 2012Resolutions
  • RES13 ‐ Approve establishment of management committee and related mandate 18/01/2012
(3 pages)
6 February 2012Director's details changed for Richard Matthew Mccord on 3 February 2012 (2 pages)
6 February 2012Director's details changed for Richard Matthew Mccord on 3 February 2012 (2 pages)
6 February 2012Director's details changed for Richard Matthew Mccord on 3 February 2012 (2 pages)
20 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (10 pages)
20 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (10 pages)
30 June 2011Full accounts made up to 31 March 2011 (19 pages)
30 June 2011Full accounts made up to 31 March 2011 (19 pages)
2 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
2 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
2 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
2 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
2 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
2 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
2 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
2 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
2 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
2 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
2 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
2 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
1 June 2011Termination of appointment of Graeme Collinson as a director (2 pages)
1 June 2011Appointment of Richard Matthew Mccord as a director (3 pages)
1 June 2011Appointment of Richard Matthew Mccord as a director (3 pages)
1 June 2011Termination of appointment of Graeme Collinson as a director (2 pages)
9 March 2011Director's details changed for Graeme Stuart Collinson on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Alan Stewart Thompson on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Graeme Stuart Collinson on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Michael James Turner on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Graeme Stuart Collinson on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Alan Stewart Thompson on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Michael James Turner on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Alan Stewart Thompson on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Graeme Stuart Collinson on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Graeme Stuart Collinson on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Michael James Turner on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Graeme Stuart Collinson on 9 March 2011 (2 pages)
24 February 2011Termination of appointment of Susan Wheeler as a director (2 pages)
24 February 2011Appointment of Michael James Turner as a director (3 pages)
24 February 2011Termination of appointment of Susan Wheeler as a director (2 pages)
24 February 2011Appointment of Michael James Turner as a director (3 pages)
21 January 2011Director's details changed for Peter Symons Donaldson on 20 January 2011 (2 pages)
21 January 2011Director's details changed for Peter Symons Donaldson on 20 January 2011 (2 pages)
16 December 2010Statement of company's objects (2 pages)
16 December 2010Statement of company's objects (2 pages)
16 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
16 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
1 October 2010Full accounts made up to 31 March 2010 (19 pages)
1 October 2010Full accounts made up to 31 March 2010 (19 pages)
24 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (9 pages)
24 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (9 pages)
24 September 2010Secretary's details changed for Hms Secretaries Limited on 29 August 2010 (2 pages)
24 September 2010Secretary's details changed for Hms Secretaries Limited on 29 August 2010 (2 pages)
25 August 2010Appointment of Caoimhe Mary Giblin as a director (3 pages)
25 August 2010Appointment of Caoimhe Mary Giblin as a director (3 pages)
12 August 2010Termination of appointment of Donal Flynn as a director (1 page)
12 August 2010Termination of appointment of Donal Flynn as a director (1 page)
23 December 2009Full accounts made up to 31 March 2009 (19 pages)
23 December 2009Full accounts made up to 31 March 2009 (19 pages)
24 September 2009Return made up to 29/08/09; full list of members (5 pages)
24 September 2009Return made up to 29/08/09; full list of members (5 pages)
28 January 2009Director appointed paul richard smith (2 pages)
28 January 2009Director appointed paul richard smith (2 pages)
6 January 2009Director appointed peter symons donaldson (2 pages)
6 January 2009Director appointed peter symons donaldson (2 pages)
29 December 2008Appointment terminated director paul dowling (1 page)
29 December 2008Appointment terminated director paul dowling (1 page)
18 December 2008Full accounts made up to 31 March 2008 (17 pages)
18 December 2008Full accounts made up to 31 March 2008 (17 pages)
16 December 2008Appointment terminated director martin mcadam (1 page)
16 December 2008Appointment terminated director martin mcadam (1 page)
17 October 2008Appointment terminated director michael garstang (1 page)
17 October 2008Appointment terminated director michael garstang (1 page)
26 September 2008Director appointed graeme stuart collinson (3 pages)
26 September 2008Director appointed graeme stuart collinson (3 pages)
25 September 2008Return made up to 29/08/08; full list of members (5 pages)
25 September 2008Return made up to 29/08/08; full list of members (5 pages)
4 March 2008Appointment terminated director alan baker (1 page)
4 March 2008Appointment terminated director alan baker (1 page)
27 February 2008Director appointed alan baker (3 pages)
27 February 2008Director appointed alan baker (3 pages)
27 February 2008Director appointed michael john garstang (3 pages)
27 February 2008Director appointed martin mcadam (3 pages)
27 February 2008Director appointed martin mcadam (3 pages)
27 February 2008Director appointed michael john garstang (3 pages)
21 February 2008Full accounts made up to 31 March 2007 (16 pages)
21 February 2008Full accounts made up to 31 March 2007 (16 pages)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008New director appointed (4 pages)
16 January 2008New director appointed (4 pages)
12 December 2007Director's particulars changed (1 page)
12 December 2007Director's particulars changed (1 page)
28 September 2007Return made up to 29/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 2007Return made up to 29/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
19 July 2007Dec mort/charge * (2 pages)
19 July 2007Dec mort/charge * (2 pages)
7 September 2006Return made up to 29/08/06; full list of members (8 pages)
7 September 2006Return made up to 29/08/06; full list of members (8 pages)
17 August 2006Full accounts made up to 31 March 2006 (15 pages)
17 August 2006Full accounts made up to 31 March 2006 (15 pages)
20 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
20 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
6 January 2006Partic of mort/charge * (3 pages)
6 January 2006Partic of mort/charge * (3 pages)
6 January 2006Partic of mort/charge * (5 pages)
6 January 2006Partic of mort/charge * (3 pages)
6 January 2006Partic of mort/charge * (5 pages)
6 January 2006Partic of mort/charge * (3 pages)
5 January 2006Partic of mort/charge * (5 pages)
5 January 2006Partic of mort/charge * (5 pages)
28 December 2005Partic of mort/charge * (9 pages)
28 December 2005Partic of mort/charge * (9 pages)
23 December 2005Partic of mort/charge * (6 pages)
23 December 2005Partic of mort/charge * (6 pages)
25 November 2005Ad 23/11/05--------- £ si 198@1=198 £ ic 2/200 (2 pages)
25 November 2005Ad 23/11/05--------- £ si 198@1=198 £ ic 2/200 (2 pages)
21 September 2005Return made up to 29/08/05; full list of members (8 pages)
21 September 2005Return made up to 29/08/05; full list of members (8 pages)
1 June 2005Full accounts made up to 31 December 2004 (13 pages)
1 June 2005Full accounts made up to 31 December 2004 (13 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
25 August 2004Return made up to 29/08/04; full list of members (8 pages)
25 August 2004Return made up to 29/08/04; full list of members (8 pages)
10 June 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
10 June 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
17 December 2003New director appointed (3 pages)
17 December 2003New director appointed (3 pages)
10 December 2003New director appointed (3 pages)
10 December 2003New director appointed (3 pages)
10 December 2003New director appointed (3 pages)
10 December 2003New director appointed (3 pages)
10 December 2003New director appointed (3 pages)
10 December 2003New director appointed (3 pages)
10 December 2003New director appointed (3 pages)
10 December 2003New director appointed (3 pages)
31 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2003Company name changed hms (494) LIMITED\certificate issued on 30/10/03 (2 pages)
30 October 2003Company name changed hms (494) LIMITED\certificate issued on 30/10/03 (2 pages)
28 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2003Incorporation (23 pages)
29 August 2003Incorporation (23 pages)