London
SW1H 0BH
Director Name | Mr Jasbir Singh Bains |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2017(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Director Name | Mr Ivar Brandvold |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 28 September 2020(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chief Executive Officer |
Country of Residence | Norway |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Director Name | Ms Claire Susannah Harris |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2022(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Fredrik Bomstad |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 24 August 2022(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Financial Officer |
Country of Residence | Norway |
Correspondence Address | C/O Harper Macleod Llp The Cadoro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr Jeremy Dowler |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Starling Close Buckhurst Hill Essex IG9 5TN |
Director Name | Mats Sjoberg |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Gabelsgate 48 Oslo 0262 Foreign |
Director Name | Mr Nicholas Andrew Emery |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Roding Drive Kelvedon Hatch Brentwood Essex CM15 0XA |
Secretary Name | Mr Nicholas Andrew Emery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Roding Drive Kelvedon Hatch Brentwood Essex CM15 0XA |
Director Name | Mr Anders Knut Falkfjell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 04 March 2009(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 28 September 2020) |
Role | Operations Manager |
Country of Residence | Norway |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Director Name | Mrs Belinda Rosemary Mindell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 64-65 Vincent Square London SW1P 2NU |
Director Name | Mr Gareth Mark Swales |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 June 2015) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor. 64-65 Vincent Square London SW1P 2NU |
Director Name | Mr David Charles Brunt |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 June 2015) |
Role | Director/Ceo |
Country of Residence | Norway |
Correspondence Address | 2nd Floor, 64-65 Vincent Square London SW1P 2NU |
Secretary Name | Belinda Rosemary Mindell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 February 2016) |
Role | Company Director |
Correspondence Address | 2nd Floor, 64-65 Vincent Square London SW1P 2NU |
Director Name | Mr Steven William Hughes |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2015(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 February 2017) |
Role | Generation And Asset Management Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 64-65 Vincent Square London SW1P 2NU |
Director Name | Christopher David Sweetman |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2015(11 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 11 July 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Director Name | Mr Christian Ruth |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 February 2016(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 August 2022) |
Role | Chief Financial Officer |
Country of Residence | Norway |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Website | fredolsen.co.uk |
---|---|
Telephone | 020 79318888 |
Telephone region | London |
Registered Address | C/O Harper Macleod Llp The Cadoro 45 Gordon Street Glasgow G1 3PE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 8 other UK companies use this postal address |
1.000k at £1 | Fred Olsen Wind Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £29,986,000 |
Net Worth | £6,389,000 |
Cash | £8,071,000 |
Current Liabilities | £5,790,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
27 March 2019 | Delivered on: 5 April 2019 Persons entitled: Mufg Bank, LTD., as Security Trustee for the Secured Finance Parties Classification: A registered charge Outstanding |
---|---|
27 March 2019 | Delivered on: 2 April 2019 Persons entitled: Mufg Bank, LTD., as Security Trustee for the Secured Finance Parties Classification: A registered charge Outstanding |
7 October 2016 | Delivered 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 2016 | Delivered on: 10 May 2016 Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD. Classification: A registered charge Outstanding |
30 June 2015 | Delivered 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 2015 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2019 | Delivered on: 25 November 2019 Persons entitled: Mufg Bank, LTD Classification: A registered charge Outstanding |
29 October 2019 | Delivered on: 4 November 2019 Persons entitled: Mufg Bank, LTD as Security Trustee for the Secured Finance Parties Classification: A registered charge Outstanding |
15 April 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered on: 5 April 2019 Persons entitled: Mufg Bank, LTD., as Security Trustee for the Secured Finance Parties Classification: A registered charge Outstanding |
31 October 2008 | Delivered 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 |
23 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
---|---|
20 October 2020 | Full accounts made up to 31 December 2019 (27 pages) |
9 October 2020 | Director's details changed for Christopher David Sweetman on 6 October 2020 (2 pages) |
29 September 2020 | Termination of appointment of Anders Knut Falkfjell as a director on 28 September 2020 (1 page) |
29 September 2020 | Appointment of Mr Ivar Brandvold as a director on 28 September 2020 (2 pages) |
25 November 2019 | Registration of charge SC2577370014, created on 19 November 2019 (25 pages) |
4 November 2019 | Registration of charge SC2577370013, created on 29 October 2019 (25 pages) |
21 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
11 September 2019 | Director's details changed for Christopher David Sweetman on 3 September 2019 (2 pages) |
11 September 2019 | Director's details changed for Mr Jasbir Singh Bains on 3 September 2019 (2 pages) |
5 September 2019 | Director's details changed for Mr Anders Knut Falkfjell on 3 September 2019 (2 pages) |
5 September 2019 | Secretary's details changed for Hannah Louisa Acquokoh on 3 September 2019 (1 page) |
5 September 2019 | Director's details changed for Mr Christian Ruth on 3 September 2019 (2 pages) |
4 September 2019 | Change of details for Fred. Olsen Wind Holdings Limited as a person with significant control on 3 September 2019 (2 pages) |
2 August 2019 | Full accounts made up to 31 December 2018 (25 pages) |
24 April 2019 | Registration of charge SC2577370011, created on 15 April 2019 (16 pages) |
24 April 2019 | Registration of charge SC2577370012, created on 15 April 2019 (14 pages) |
23 April 2019 | Satisfaction of charge SC2577370005 in full (1 page) |
23 April 2019 | Satisfaction of charge SC2577370007 in full (1 page) |
23 April 2019 | Satisfaction of charge 2 in full (1 page) |
23 April 2019 | Satisfaction of charge 1 in full (1 page) |
23 April 2019 | Satisfaction of charge SC2577370004 in full (1 page) |
23 April 2019 | Satisfaction of charge 3 in full (1 page) |
23 April 2019 | Satisfaction of charge SC2577370006 in full (1 page) |
5 April 2019 | Registration of charge SC2577370010, created on 27 March 2019 (26 pages) |
5 April 2019 | Registration of charge SC2577370009, created on 27 March 2019 (25 pages) |
2 April 2019 | Registration of charge SC2577370008, created on 27 March 2019 (49 pages) |
24 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
13 August 2018 | Full accounts made up to 31 December 2017 (24 pages) |
23 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
24 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
24 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
21 February 2017 | Appointment of Mr Jasbir Singh Bains as a director on 14 February 2017 (3 pages) |
21 February 2017 | Termination of appointment of Steven William Hughes as a director on 14 February 2017 (2 pages) |
21 February 2017 | Termination of appointment of Steven William Hughes as a director on 14 February 2017 (2 pages) |
21 February 2017 | Appointment of Mr Jasbir Singh Bains as a director on 14 February 2017 (3 pages) |
25 October 2016 | Registration of charge SC2577370007, created on 7 October 2016 (27 pages) |
25 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
25 October 2016 | Registration of charge SC2577370007, created on 7 October 2016 (27 pages) |
22 August 2016 | Director's details changed for Anders Knut Falkfjell on 22 August 2016 (2 pages) |
22 August 2016 | Director's details changed for Anders Knut Falkfjell on 22 August 2016 (2 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
10 May 2016 | Registration of charge SC2577370006, created on 26 April 2016 (27 pages) |
10 May 2016 | Registration of charge SC2577370006, created on 26 April 2016 (27 pages) |
16 February 2016 | Termination of appointment of Belinda Rosemary Mindell as a director on 9 February 2016 (2 pages) |
16 February 2016 | Appointment of Christian Ruth as a director on 9 February 2016 (3 pages) |
16 February 2016 | Appointment of Hannah Louisa Acquokoh as a secretary on 9 February 2016 (3 pages) |
16 February 2016 | Termination of appointment of Belinda Rosemary Mindell as a secretary on 9 February 2016 (2 pages) |
16 February 2016 | Termination of appointment of Belinda Rosemary Mindell as a director on 9 February 2016 (2 pages) |
16 February 2016 | Appointment of Hannah Louisa Acquokoh as a secretary on 9 February 2016 (3 pages) |
16 February 2016 | Termination of appointment of Belinda Rosemary Mindell as a secretary on 9 February 2016 (2 pages) |
16 February 2016 | Appointment of Christian Ruth as a director on 9 February 2016 (3 pages) |
27 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
1 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
1 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
10 July 2015 | Appointment of Christopher David Sweetman as a director on 29 June 2015 (3 pages) |
10 July 2015 | Termination of appointment of Gareth Mark Swales as a director on 29 June 2015 (2 pages) |
10 July 2015 | Termination of appointment of David Charles Brunt as a director on 29 June 2015 (2 pages) |
10 July 2015 | Appointment of Christopher David Sweetman as a director on 29 June 2015 (3 pages) |
10 July 2015 | Termination of appointment of David Charles Brunt as a director on 29 June 2015 (2 pages) |
10 July 2015 | Appointment of Mr Steven William Hughes as a director on 29 June 2015 (3 pages) |
10 July 2015 | Appointment of Mr Steven William Hughes as a director on 29 June 2015 (3 pages) |
10 July 2015 | Termination of appointment of Gareth Mark Swales as a director on 29 June 2015 (2 pages) |
7 July 2015 | Registration of charge SC2577370005, created on 30 June 2015 (15 pages) |
7 July 2015 | Registration of charge SC2577370005, created on 30 June 2015 (15 pages) |
25 June 2015 | Registration of charge SC2577370004, created on 18 June 2015 (30 pages) |
25 June 2015 | Registration of charge SC2577370004, created on 18 June 2015 (30 pages) |
29 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
15 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
21 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Director's details changed for Anders Knut Falkfjell on 15 October 2013 (2 pages) |
21 October 2013 | Director's details changed for Anders Knut Falkfjell on 15 October 2013 (2 pages) |
21 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
22 August 2013 | Accounts made up to 31 December 2012 (13 pages) |
22 August 2013 | Accounts made up to 31 December 2012 (13 pages) |
12 June 2013 | Termination of appointment of Jeremy Dowler as a director (2 pages) |
12 June 2013 | Appointment of Belinda Rosemary Mindell as a director (3 pages) |
12 June 2013 | Termination of appointment of Nicholas Emery as a secretary (2 pages) |
12 June 2013 | Appointment of Belinda Rosemary Mindell as a director (3 pages) |
12 June 2013 | Termination of appointment of Nicholas Emery as a director (2 pages) |
12 June 2013 | Appointment of David Charles Brunt as a director (3 pages) |
12 June 2013 | Appointment of Belinda Rosemary Mindell as a secretary (3 pages) |
12 June 2013 | Termination of appointment of Nicholas Emery as a director (2 pages) |
12 June 2013 | Appointment of David Charles Brunt as a director (3 pages) |
12 June 2013 | Appointment of Gareth Mark Swales as a director (3 pages) |
12 June 2013 | Termination of appointment of Nicholas Emery as a secretary (2 pages) |
12 June 2013 | Appointment of Belinda Rosemary Mindell as a secretary (3 pages) |
12 June 2013 | Termination of appointment of Jeremy Dowler as a director (2 pages) |
12 June 2013 | Appointment of Gareth Mark Swales as a director (3 pages) |
7 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
7 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
20 September 2012 | Accounts made up to 31 December 2011 (13 pages) |
20 September 2012 | Accounts made up to 31 December 2011 (13 pages) |
28 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Accounts made up to 31 December 2010 (12 pages) |
12 September 2011 | Accounts made up to 31 December 2010 (12 pages) |
2 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Accounts made up to 31 December 2009 (11 pages) |
24 September 2010 | Accounts made up to 31 December 2009 (11 pages) |
22 February 2010 | Registered office address changed from 302 St Vincent Street Glasgow G2 5RZ on 22 February 2010 (2 pages) |
22 February 2010 | Registered office address changed from 302 St Vincent Street Glasgow G2 5RZ on 22 February 2010 (2 pages) |
29 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Anders Knut Falkfjell on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Anders Knut Falkfjell on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
9 September 2009 | Accounts made up to 31 December 2008 (11 pages) |
9 September 2009 | Accounts made up to 31 December 2008 (11 pages) |
17 March 2009 | Appointment terminated director mats sjoberg (1 page) |
17 March 2009 | Director appointed anders knut falkfjell (1 page) |
17 March 2009 | Director appointed anders knut falkfjell (1 page) |
17 March 2009 | Appointment terminated director mats sjoberg (1 page) |
14 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
14 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 November 2008 | Alterations to floating charge 1 (16 pages) |
11 November 2008 | Alterations to floating charge 1 (16 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
11 November 2008 | Alterations to floating charge 2 (16 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
11 November 2008 | Alterations to floating charge 2 (16 pages) |
5 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
5 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
12 September 2008 | Accounts made up to 31 December 2007 (10 pages) |
12 September 2008 | Accounts made up to 31 December 2007 (10 pages) |
5 September 2008 | Resolutions
|
5 September 2008 | Resolutions
|
5 September 2008 | Memorandum and Articles of Association (7 pages) |
5 September 2008 | Memorandum and Articles of Association (7 pages) |
13 November 2007 | Return made up to 16/10/07; no change of members (7 pages) |
13 November 2007 | Return made up to 16/10/07; no change of members (7 pages) |
20 July 2007 | Accounts made up to 31 December 2006 (9 pages) |
20 July 2007 | Accounts made up to 31 December 2006 (9 pages) |
27 June 2007 | Ad 22/06/07--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
27 June 2007 | Ad 22/06/07--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
3 November 2006 | Return made up to 16/10/06; full list of members
|
3 November 2006 | Return made up to 16/10/06; full list of members
|
3 July 2006 | Accounts made up to 31 December 2005 (8 pages) |
3 July 2006 | Accounts made up to 31 December 2005 (8 pages) |
27 October 2005 | Return made up to 16/10/05; full list of members (7 pages) |
27 October 2005 | Return made up to 16/10/05; full list of members (7 pages) |
9 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
9 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
24 February 2005 | Company name changed fred. Olsen wind 4 LIMITED\certificate issued on 24/02/05 (2 pages) |
24 February 2005 | Company name changed fred. Olsen wind 4 LIMITED\certificate issued on 24/02/05 (2 pages) |
2 November 2004 | Return made up to 16/10/04; full list of members
|
2 November 2004 | Return made up to 16/10/04; full list of members
|
17 August 2004 | Registered office changed on 17/08/04 from: 40 torphichen street edinburgh midlothian EH3 8JB (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: 40 torphichen street edinburgh midlothian EH3 8JB (1 page) |
17 January 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
17 January 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
7 January 2004 | Registered office changed on 07/01/04 from: 4 north charlotte street edinburgh EH2 4HR (1 page) |
7 January 2004 | Registered office changed on 07/01/04 from: 4 north charlotte street edinburgh EH2 4HR (1 page) |
16 October 2003 | Incorporation (23 pages) |
16 October 2003 | Incorporation (23 pages) |