Company NameCrystal Rig Ii Limited
Company StatusActive
Company NumberSC257737
CategoryPrivate Limited Company
Incorporation Date16 October 2003(20 years, 6 months ago)
Previous NameFred. Olsen Wind 4 Limited

Business Activity

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

Directors

Secretary NameHannah Louisa Acquokoh
StatusCurrent
Appointed09 February 2016(12 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Jasbir Singh Bains
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2017(13 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Ivar Brandvold
Date of BirthMarch 1956 (Born 68 years ago)
NationalityNorwegian
StatusCurrent
Appointed28 September 2020(16 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleChief Executive Officer
Country of ResidenceNorway
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMs Claire Susannah Harris
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(18 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressBeaufort Court Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Fredrik Bomstad
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityNorwegian
StatusCurrent
Appointed24 August 2022(18 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence AddressC/O Harper Macleod Llp The Cadoro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Jeremy Dowler
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Starling Close
Buckhurst Hill
Essex
IG9 5TN
Director NameMats Sjoberg
Date of BirthFebruary 1964 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed16 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressGabelsgate 48
Oslo
0262
Foreign
Director NameMr Nicholas Andrew Emery
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Roding Drive
Kelvedon Hatch
Brentwood
Essex
CM15 0XA
Secretary NameMr Nicholas Andrew Emery
NationalityBritish
StatusResigned
Appointed16 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Roding Drive
Kelvedon Hatch
Brentwood
Essex
CM15 0XA
Director NameMr Anders Knut Falkfjell
Date of BirthJune 1968 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed04 March 2009(5 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 28 September 2020)
RoleOperations Manager
Country of ResidenceNorway
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMrs Belinda Rosemary Mindell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(9 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 64-65 Vincent Square
London
SW1P 2NU
Director NameMr Gareth Mark Swales
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(9 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 June 2015)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor. 64-65 Vincent Square
London
SW1P 2NU
Director NameMr David Charles Brunt
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(9 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 June 2015)
RoleDirector/Ceo
Country of ResidenceNorway
Correspondence Address2nd Floor, 64-65 Vincent Square
London
SW1P 2NU
Secretary NameBelinda Rosemary Mindell
NationalityBritish
StatusResigned
Appointed30 May 2013(9 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 February 2016)
RoleCompany Director
Correspondence Address2nd Floor, 64-65 Vincent Square
London
SW1P 2NU
Director NameMr Steven William Hughes
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(11 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 February 2017)
RoleGeneration And Asset Management Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 64-65 Vincent Square
London
SW1P 2NU
Director NameChristopher David Sweetman
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(11 years, 8 months after company formation)
Appointment Duration7 years (resigned 11 July 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Christian Ruth
Date of BirthJune 1962 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed09 February 2016(12 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 August 2022)
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH

Contact

Websitefredolsen.co.uk
Telephone020 79318888
Telephone regionLondon

Location

Registered AddressC/O Harper Macleod Llp The Cadoro
45 Gordon Street
Glasgow
G1 3PE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Shareholders

1.000k at £1Fred Olsen Wind Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£29,986,000
Net Worth£6,389,000
Cash£8,071,000
Current Liabilities£5,790,000

Accounts

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

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

27 March 2019Delivered on: 5 April 2019
Persons entitled: Mufg Bank, LTD., as Security Trustee for the Secured Finance Parties

Classification: A registered charge
Outstanding
27 March 2019Delivered on: 2 April 2019
Persons entitled: Mufg Bank, LTD., as Security Trustee for the Secured Finance Parties

Classification: A registered charge
Outstanding
7 October 2016Delivered on: 25 October 2016
Persons entitled: The Bank of Tokyo-Mitsubishi Ufg, LTD. (Together with Its Successors, Assignees and Transferees)

Classification: A registered charge
Outstanding
26 April 2016Delivered on: 10 May 2016
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD.

Classification: A registered charge
Outstanding
30 June 2015Delivered on: 7 July 2015
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD as Agent and Trustee

Classification: A registered charge
Particulars: Tenants interest in lease of 319 hectares at halls farm, dunbar ELN14478 forming part of lands and farms of elmscleugh ELN14513.
Outstanding
18 June 2015Delivered on: 25 June 2015
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD as Agent and Trustee for the Secured Finance Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
6 November 2008Delivered on: 14 November 2008
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD.

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at cracking shaw forest ELN13866, subjects at belton dod and cracking shaw, by cranshaws ELN13866, subjects at halls farm, dunbar ENL14478 and others. See form 410 for full schedule.
Outstanding
31 October 2008Delivered on: 11 November 2008
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD.

Classification: Debenture
Secured details: All sums due or to become due all sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 November 2019Delivered on: 25 November 2019
Persons entitled: Mufg Bank, LTD

Classification: A registered charge
Outstanding
29 October 2019Delivered on: 4 November 2019
Persons entitled: Mufg Bank, LTD as Security Trustee for the Secured Finance Parties

Classification: A registered charge
Outstanding
15 April 2019Delivered on: 24 April 2019
Persons entitled: Mufg Bank, LTD. as Security Trustee

Classification: A registered charge
Particulars: All and whole the tenant's interest being registered in the land register of scotland under title number ELN13866; and all and whole the tenant's interest being registered in the land register of scotland under title number ELN13867; and others for more details please refer to the instrument.
Outstanding
15 April 2019Delivered on: 24 April 2019
Persons entitled: Mufg Bank, LTD. as Security Trustee

Classification: A registered charge
Particulars: All and whole the subjects registered under the land register of scotland under title number ELN5830; all and whole the subjects registered in the land register of scotland unde title number ELN5889; and others for more details please refer to the instrument.
Outstanding
27 March 2019Delivered on: 5 April 2019
Persons entitled: Mufg Bank, LTD., as Security Trustee for the Secured Finance Parties

Classification: A registered charge
Outstanding
31 October 2008Delivered on: 11 November 2008
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD.

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

23 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
20 October 2020Full accounts made up to 31 December 2019 (27 pages)
9 October 2020Director's details changed for Christopher David Sweetman on 6 October 2020 (2 pages)
29 September 2020Termination of appointment of Anders Knut Falkfjell as a director on 28 September 2020 (1 page)
29 September 2020Appointment of Mr Ivar Brandvold as a director on 28 September 2020 (2 pages)
25 November 2019Registration of charge SC2577370014, created on 19 November 2019 (25 pages)
4 November 2019Registration of charge SC2577370013, created on 29 October 2019 (25 pages)
21 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
11 September 2019Director's details changed for Christopher David Sweetman on 3 September 2019 (2 pages)
11 September 2019Director's details changed for Mr Jasbir Singh Bains on 3 September 2019 (2 pages)
5 September 2019Director's details changed for Mr Anders Knut Falkfjell on 3 September 2019 (2 pages)
5 September 2019Secretary's details changed for Hannah Louisa Acquokoh on 3 September 2019 (1 page)
5 September 2019Director's details changed for Mr Christian Ruth on 3 September 2019 (2 pages)
4 September 2019Change of details for Fred. Olsen Wind Holdings Limited as a person with significant control on 3 September 2019 (2 pages)
2 August 2019Full accounts made up to 31 December 2018 (25 pages)
24 April 2019Registration of charge SC2577370011, created on 15 April 2019 (16 pages)
24 April 2019Registration of charge SC2577370012, created on 15 April 2019 (14 pages)
23 April 2019Satisfaction of charge SC2577370005 in full (1 page)
23 April 2019Satisfaction of charge SC2577370007 in full (1 page)
23 April 2019Satisfaction of charge 2 in full (1 page)
23 April 2019Satisfaction of charge 1 in full (1 page)
23 April 2019Satisfaction of charge SC2577370004 in full (1 page)
23 April 2019Satisfaction of charge 3 in full (1 page)
23 April 2019Satisfaction of charge SC2577370006 in full (1 page)
5 April 2019Registration of charge SC2577370010, created on 27 March 2019 (26 pages)
5 April 2019Registration of charge SC2577370009, created on 27 March 2019 (25 pages)
2 April 2019Registration of charge SC2577370008, created on 27 March 2019 (49 pages)
24 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
13 August 2018Full accounts made up to 31 December 2017 (24 pages)
23 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
24 August 2017Full accounts made up to 31 December 2016 (24 pages)
24 August 2017Full accounts made up to 31 December 2016 (24 pages)
21 February 2017Appointment of Mr Jasbir Singh Bains as a director on 14 February 2017 (3 pages)
21 February 2017Termination of appointment of Steven William Hughes as a director on 14 February 2017 (2 pages)
21 February 2017Termination of appointment of Steven William Hughes as a director on 14 February 2017 (2 pages)
21 February 2017Appointment of Mr Jasbir Singh Bains as a director on 14 February 2017 (3 pages)
25 October 2016Registration of charge SC2577370007, created on 7 October 2016 (27 pages)
25 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
25 October 2016Registration of charge SC2577370007, created on 7 October 2016 (27 pages)
22 August 2016Director's details changed for Anders Knut Falkfjell on 22 August 2016 (2 pages)
22 August 2016Director's details changed for Anders Knut Falkfjell on 22 August 2016 (2 pages)
19 August 2016Full accounts made up to 31 December 2015 (23 pages)
19 August 2016Full accounts made up to 31 December 2015 (23 pages)
10 May 2016Registration of charge SC2577370006, created on 26 April 2016 (27 pages)
10 May 2016Registration of charge SC2577370006, created on 26 April 2016 (27 pages)
16 February 2016Termination of appointment of Belinda Rosemary Mindell as a director on 9 February 2016 (2 pages)
16 February 2016Appointment of Christian Ruth as a director on 9 February 2016 (3 pages)
16 February 2016Appointment of Hannah Louisa Acquokoh as a secretary on 9 February 2016 (3 pages)
16 February 2016Termination of appointment of Belinda Rosemary Mindell as a secretary on 9 February 2016 (2 pages)
16 February 2016Termination of appointment of Belinda Rosemary Mindell as a director on 9 February 2016 (2 pages)
16 February 2016Appointment of Hannah Louisa Acquokoh as a secretary on 9 February 2016 (3 pages)
16 February 2016Termination of appointment of Belinda Rosemary Mindell as a secretary on 9 February 2016 (2 pages)
16 February 2016Appointment of Christian Ruth as a director on 9 February 2016 (3 pages)
27 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000,000
(7 pages)
27 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000,000
(7 pages)
1 September 2015Full accounts made up to 31 December 2014 (15 pages)
1 September 2015Full accounts made up to 31 December 2014 (15 pages)
10 July 2015Appointment of Christopher David Sweetman as a director on 29 June 2015 (3 pages)
10 July 2015Termination of appointment of Gareth Mark Swales as a director on 29 June 2015 (2 pages)
10 July 2015Termination of appointment of David Charles Brunt as a director on 29 June 2015 (2 pages)
10 July 2015Appointment of Christopher David Sweetman as a director on 29 June 2015 (3 pages)
10 July 2015Termination of appointment of David Charles Brunt as a director on 29 June 2015 (2 pages)
10 July 2015Appointment of Mr Steven William Hughes as a director on 29 June 2015 (3 pages)
10 July 2015Appointment of Mr Steven William Hughes as a director on 29 June 2015 (3 pages)
10 July 2015Termination of appointment of Gareth Mark Swales as a director on 29 June 2015 (2 pages)
7 July 2015Registration of charge SC2577370005, created on 30 June 2015 (15 pages)
7 July 2015Registration of charge SC2577370005, created on 30 June 2015 (15 pages)
25 June 2015Registration of charge SC2577370004, created on 18 June 2015 (30 pages)
25 June 2015Registration of charge SC2577370004, created on 18 June 2015 (30 pages)
29 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000,000
(7 pages)
29 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000,000
(7 pages)
15 July 2014Full accounts made up to 31 December 2013 (15 pages)
15 July 2014Full accounts made up to 31 December 2013 (15 pages)
21 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000,000
(7 pages)
21 October 2013Director's details changed for Anders Knut Falkfjell on 15 October 2013 (2 pages)
21 October 2013Director's details changed for Anders Knut Falkfjell on 15 October 2013 (2 pages)
21 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000,000
(7 pages)
22 August 2013Accounts made up to 31 December 2012 (13 pages)
22 August 2013Accounts made up to 31 December 2012 (13 pages)
12 June 2013Termination of appointment of Jeremy Dowler as a director (2 pages)
12 June 2013Appointment of Belinda Rosemary Mindell as a director (3 pages)
12 June 2013Termination of appointment of Nicholas Emery as a secretary (2 pages)
12 June 2013Appointment of Belinda Rosemary Mindell as a director (3 pages)
12 June 2013Termination of appointment of Nicholas Emery as a director (2 pages)
12 June 2013Appointment of David Charles Brunt as a director (3 pages)
12 June 2013Appointment of Belinda Rosemary Mindell as a secretary (3 pages)
12 June 2013Termination of appointment of Nicholas Emery as a director (2 pages)
12 June 2013Appointment of David Charles Brunt as a director (3 pages)
12 June 2013Appointment of Gareth Mark Swales as a director (3 pages)
12 June 2013Termination of appointment of Nicholas Emery as a secretary (2 pages)
12 June 2013Appointment of Belinda Rosemary Mindell as a secretary (3 pages)
12 June 2013Termination of appointment of Jeremy Dowler as a director (2 pages)
12 June 2013Appointment of Gareth Mark Swales as a director (3 pages)
7 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
7 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
20 September 2012Accounts made up to 31 December 2011 (13 pages)
20 September 2012Accounts made up to 31 December 2011 (13 pages)
28 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
28 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
12 September 2011Accounts made up to 31 December 2010 (12 pages)
12 September 2011Accounts made up to 31 December 2010 (12 pages)
2 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
24 September 2010Accounts made up to 31 December 2009 (11 pages)
24 September 2010Accounts made up to 31 December 2009 (11 pages)
22 February 2010Registered office address changed from 302 St Vincent Street Glasgow G2 5RZ on 22 February 2010 (2 pages)
22 February 2010Registered office address changed from 302 St Vincent Street Glasgow G2 5RZ on 22 February 2010 (2 pages)
29 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Anders Knut Falkfjell on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Anders Knut Falkfjell on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
9 September 2009Accounts made up to 31 December 2008 (11 pages)
9 September 2009Accounts made up to 31 December 2008 (11 pages)
17 March 2009Appointment terminated director mats sjoberg (1 page)
17 March 2009Director appointed anders knut falkfjell (1 page)
17 March 2009Director appointed anders knut falkfjell (1 page)
17 March 2009Appointment terminated director mats sjoberg (1 page)
14 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 November 2008Alterations to floating charge 1 (16 pages)
11 November 2008Alterations to floating charge 1 (16 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
11 November 2008Alterations to floating charge 2 (16 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 2 (11 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 2 (11 pages)
11 November 2008Alterations to floating charge 2 (16 pages)
5 November 2008Return made up to 16/10/08; full list of members (4 pages)
5 November 2008Return made up to 16/10/08; full list of members (4 pages)
12 September 2008Accounts made up to 31 December 2007 (10 pages)
12 September 2008Accounts made up to 31 December 2007 (10 pages)
5 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 September 2008Memorandum and Articles of Association (7 pages)
5 September 2008Memorandum and Articles of Association (7 pages)
13 November 2007Return made up to 16/10/07; no change of members (7 pages)
13 November 2007Return made up to 16/10/07; no change of members (7 pages)
20 July 2007Accounts made up to 31 December 2006 (9 pages)
20 July 2007Accounts made up to 31 December 2006 (9 pages)
27 June 2007Ad 22/06/07--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
27 June 2007Ad 22/06/07--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
3 November 2006Return made up to 16/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2006Return made up to 16/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2006Accounts made up to 31 December 2005 (8 pages)
3 July 2006Accounts made up to 31 December 2005 (8 pages)
27 October 2005Return made up to 16/10/05; full list of members (7 pages)
27 October 2005Return made up to 16/10/05; full list of members (7 pages)
9 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
9 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
24 February 2005Company name changed fred. Olsen wind 4 LIMITED\certificate issued on 24/02/05 (2 pages)
24 February 2005Company name changed fred. Olsen wind 4 LIMITED\certificate issued on 24/02/05 (2 pages)
2 November 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2004Registered office changed on 17/08/04 from: 40 torphichen street edinburgh midlothian EH3 8JB (1 page)
17 August 2004Registered office changed on 17/08/04 from: 40 torphichen street edinburgh midlothian EH3 8JB (1 page)
17 January 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
17 January 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
7 January 2004Registered office changed on 07/01/04 from: 4 north charlotte street edinburgh EH2 4HR (1 page)
7 January 2004Registered office changed on 07/01/04 from: 4 north charlotte street edinburgh EH2 4HR (1 page)
16 October 2003Incorporation (23 pages)
16 October 2003Incorporation (23 pages)