Perth
PH1 3AQ
Scotland
Director Name | Mr Paul Gerald Cooley |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 February 2020(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 1 Waterloo Street Glasgow G2 6AY Scotland |
Director Name | Stephen Wheeler |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 January 2022(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Red Oak South South County Business Park Leopardstown Dublin 18 |
Director Name | Mr Finlay Alexander McCutcheon |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(18 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Mrs Alexandra Leta Malone |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(18 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sse 111 Buckingham Palace Road London SW1W 0SR |
Director Name | Mr Daniel Mark Pearson |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2023(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sse 111 Buckingham Palace Road London SW1W 0SR |
Director Name | Rosalind Futter |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2024(20 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sse 111 Buckingham Palace Road London SW1W 0SR |
Director Name | Mr Donald Hardie Brown |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clathybeg Farm Crieff Perthshire PH7 3PH Scotland |
Director Name | Mr James Scott Brown |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kirklands Of Damside Auchterarder Perthshire PH3 1EU Scotland |
Secretary Name | Mr James Scott Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kirklands Of Damside Auchterarder Perthshire PH3 1EU Scotland |
Director Name | Dr Antony Gavin Dominic Brydon |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 March 2010) |
Role | Group Treasurer |
Country of Residence | Scotland |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Mr Paul Richard Smith |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(4 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 11 January 2013) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Grampian House 200 Dunkeld Road Perth PH1 3GH Scotland |
Secretary Name | Lawrence John Vincent Donnelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 December 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Mr Brandon James Rennet |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 January 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Inveralmond House 200 Dunkeld House Perth PH1 3AQ Scotland |
Director Name | Caoimhe Mary Giblin |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 January 2013(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 September 2014) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Red Oak South South County Business Park Leopardstown Dublin 18 |
Director Name | Mr James Isaac Smith |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(9 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 01 February 2022) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Mr Colin Clarke Nicol |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 December 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Waterloo Street Glasgow G2 6AY Scotland |
Secretary Name | Sally Fairbairn |
---|---|
Status | Resigned |
Appointed | 01 December 2014(11 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 August 2019) |
Role | Company Director |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Mr Jeremy Williamson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Alexander Hughes Honeyman |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2020(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2021) |
Role | Head Of Project Development |
Country of Residence | United Kingdom |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Mr John Anthony Downes |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2020(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Mr Finlay Alexander McCutcheon |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2020(16 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Mrs Elaine Harley |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2020(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 October 2023) |
Role | Hr Partner |
Country of Residence | Scotland |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Mr Barry O'Regan |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 February 2020(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 July 2023) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Red Oak South South County Business Park Leopardstown Dublin 18 |
Director Name | Mr Annant Shah |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2021(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sse 111 Buckingham Palace Road London SW1W 0SR |
Registered Address | Inveralmond House 200 Dunkeld Road Perth Perthshire PH1 3AQ Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Sse Generation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,055,000 |
Net Worth | £4,063,000 |
Current Liabilities | £289,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 1 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 2 weeks from now) |
25 January 2024 | Appointment of Rosalind Futter as a director on 17 January 2024 (2 pages) |
---|---|
21 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
21 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (351 pages) |
21 December 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (21 pages) |
21 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
13 November 2023 | Confirmation statement made on 1 November 2023 with updates (5 pages) |
16 October 2023 | Termination of appointment of Elaine Harley as a director on 2 October 2023 (1 page) |
26 July 2023 | Termination of appointment of Barry O'regan as a director on 17 July 2023 (1 page) |
26 July 2023 | Termination of appointment of Annant Shah as a director on 24 July 2023 (1 page) |
24 May 2023 | Director's details changed for Mr Annant Shah on 23 March 2023 (2 pages) |
24 May 2023 | Director's details changed for Mrs Alexandra Leta Malone on 23 March 2023 (2 pages) |
23 May 2023 | Director's details changed for Mr Finlay Alexander Mccutcheon on 23 May 2023 (2 pages) |
3 April 2023 | Appointment of Mr Daniel Mark Pearson as a director on 21 March 2023 (2 pages) |
9 January 2023 | Full accounts made up to 31 March 2022 (26 pages) |
4 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
21 April 2022 | Appointment of Mrs Alexandra Leta Malone as a director on 1 April 2022 (2 pages) |
19 April 2022 | Appointment of Mr Finlay Alexander Mccutcheon as a director on 1 April 2022 (2 pages) |
18 April 2022 | Termination of appointment of Jeremy Williamson as a director on 1 April 2022 (1 page) |
18 April 2022 | Termination of appointment of John Anthony Downes as a director on 1 April 2022 (1 page) |
15 February 2022 | Termination of appointment of James Isaac Smith as a director on 1 February 2022 (1 page) |
1 February 2022 | Appointment of Stephen Wheeler as a director on 1 January 2022 (2 pages) |
13 January 2022 | Termination of appointment of Alexander Hughes Honeyman as a director on 31 December 2021 (1 page) |
29 November 2021 | Full accounts made up to 31 March 2021 (25 pages) |
8 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
28 September 2021 | Appointment of Mr Annant Shah as a director on 15 September 2021 (2 pages) |
7 April 2021 | Full accounts made up to 31 March 2020 (25 pages) |
27 January 2021 | Termination of appointment of Finlay Alexander Mccutcheon as a director on 31 December 2020 (1 page) |
4 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
20 February 2020 | Appointment of Alexander Hughes Honeyman as a director on 13 February 2020 (2 pages) |
20 February 2020 | Appointment of Mr Finlay Alexander Mccutcheon as a director on 13 February 2020 (2 pages) |
20 February 2020 | Appointment of Elaine Harley as a director on 13 February 2020 (2 pages) |
20 February 2020 | Appointment of Barry O'regan as a director on 13 February 2020 (2 pages) |
20 February 2020 | Appointment of Paul Gerald Cooley as a director on 13 February 2020 (2 pages) |
20 February 2020 | Appointment of Mr John Anthony Downes as a director on 13 February 2020 (2 pages) |
4 December 2019 | Full accounts made up to 31 March 2019 (19 pages) |
7 November 2019 | Confirmation statement made on 1 November 2019 with updates (4 pages) |
1 November 2019 | Change of details for Sse Renewables Onshore Windfarm Holdings Limited as a person with significant control on 1 November 2019 (2 pages) |
7 August 2019 | Termination of appointment of Sally Fairbairn as a secretary on 7 August 2019 (1 page) |
7 August 2019 | Appointment of Mr Bernard Michael O'connor as a secretary on 7 August 2019 (2 pages) |
3 January 2019 | Full accounts made up to 31 March 2018 (18 pages) |
1 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
27 September 2018 | Change of details for Sse Renewables Onshore Windfarm Holdings Limited as a person with significant control on 26 September 2018 (2 pages) |
26 September 2018 | Change of details for Sse Renewables Onshore Windfarm Holdings Limited as a person with significant control on 26 September 2018 (2 pages) |
8 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
8 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
2 June 2017 | Appointment of Mr. Jeremy Williamson as a director on 1 June 2016 (2 pages) |
2 June 2017 | Appointment of Mr. Jeremy Williamson as a director on 1 June 2016 (2 pages) |
5 December 2016 | Full accounts made up to 31 March 2016 (20 pages) |
5 December 2016 | Full accounts made up to 31 March 2016 (20 pages) |
2 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
29 August 2016 | Director's details changed for Mr James Isaac Smith on 24 August 2016 (2 pages) |
29 August 2016 | Director's details changed for Mr James Isaac Smith on 24 August 2016 (2 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
6 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
18 December 2014 | Termination of appointment of Colin Clarke Nicol as a director on 12 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Colin Clarke Nicol as a director on 12 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Lawrence John Vincent Donnelly as a secretary on 1 December 2014 (1 page) |
4 December 2014 | Appointment of Sally Fairbairn as a secretary on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Sally Fairbairn as a secretary on 1 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of Lawrence John Vincent Donnelly as a secretary on 1 December 2014 (1 page) |
4 December 2014 | Appointment of Sally Fairbairn as a secretary on 1 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of Lawrence John Vincent Donnelly as a secretary on 1 December 2014 (1 page) |
5 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
17 October 2014 | Full accounts made up to 31 March 2014 (11 pages) |
17 October 2014 | Full accounts made up to 31 March 2014 (11 pages) |
30 September 2014 | Termination of appointment of Caoimhe Mary Giblin as a director on 22 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Caoimhe Mary Giblin as a director on 22 September 2014 (1 page) |
10 March 2014 | Section 519 auditor's statement (2 pages) |
10 March 2014 | Section 519 auditor's statement (2 pages) |
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
25 September 2013 | Full accounts made up to 31 March 2013 (11 pages) |
25 September 2013 | Full accounts made up to 31 March 2013 (11 pages) |
29 July 2013 | Director's details changed for Caoimhe Mary Giblin on 29 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Caoimhe Mary Giblin on 29 July 2013 (2 pages) |
21 January 2013 | Statement of company's objects (2 pages) |
21 January 2013 | Resolutions
|
21 January 2013 | Statement of company's objects (2 pages) |
21 January 2013 | Resolutions
|
14 January 2013 | Appointment of Mr James Isaac Smith as a director (2 pages) |
14 January 2013 | Appointment of Caoimhe Mary Giblin as a director (2 pages) |
14 January 2013 | Termination of appointment of Brandon Rennet as a director (1 page) |
14 January 2013 | Termination of appointment of Brandon Rennet as a director (1 page) |
14 January 2013 | Appointment of Caoimhe Mary Giblin as a director (2 pages) |
14 January 2013 | Termination of appointment of Paul Smith as a director (1 page) |
14 January 2013 | Appointment of Colin Clarke Nicol as a director (2 pages) |
14 January 2013 | Termination of appointment of Paul Smith as a director (1 page) |
14 January 2013 | Appointment of Mr James Isaac Smith as a director (2 pages) |
14 January 2013 | Appointment of Colin Clarke Nicol as a director (2 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Full accounts made up to 31 March 2012 (11 pages) |
2 November 2012 | Full accounts made up to 31 March 2012 (11 pages) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Full accounts made up to 31 March 2011 (11 pages) |
4 November 2011 | Full accounts made up to 31 March 2011 (11 pages) |
30 August 2011 | Registered office address changed from 200 Inveralmond House Dunkeld House Perth Perthshire PH1 3AQ on 30 August 2011 (1 page) |
30 August 2011 | Registered office address changed from 200 Inveralmond House Dunkeld House Perth Perthshire PH1 3AQ on 30 August 2011 (1 page) |
7 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
13 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
10 March 2010 | Appointment of Brandon James Rennet as a director (3 pages) |
10 March 2010 | Appointment of Brandon James Rennet as a director (3 pages) |
2 March 2010 | Termination of appointment of Antony Brydon as a director (1 page) |
2 March 2010 | Termination of appointment of Antony Brydon as a director (1 page) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
10 August 2009 | Full accounts made up to 31 March 2009 (10 pages) |
10 August 2009 | Full accounts made up to 31 March 2009 (10 pages) |
16 February 2009 | Full accounts made up to 31 March 2008 (9 pages) |
16 February 2009 | Full accounts made up to 31 March 2008 (9 pages) |
3 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
3 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
4 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
4 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
23 October 2008 | Resolutions
|
23 October 2008 | Resolutions
|
14 March 2008 | Registered office changed on 14/03/2008 from inveralmond house 200 dunkeld house perth PH1 3AQ (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from inveralmond house 200 dunkeld house perth PH1 3AQ (1 page) |
18 February 2008 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
18 February 2008 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
6 February 2008 | Full accounts made up to 31 August 2007 (10 pages) |
6 February 2008 | Full accounts made up to 31 August 2007 (10 pages) |
18 January 2008 | Auditor's resignation (1 page) |
18 January 2008 | Auditor's resignation (1 page) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: po box 51 dunkeld road perth perthshire PH1 3YD (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | New secretary appointed (2 pages) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: po box 51 dunkeld road perth perthshire PH1 3YD (1 page) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | New secretary appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | Director resigned (1 page) |
3 January 2008 | Company name changed I & h brown toddleburn LIMITED\certificate issued on 03/01/08 (2 pages) |
3 January 2008 | Company name changed I & h brown toddleburn LIMITED\certificate issued on 03/01/08 (2 pages) |
20 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
20 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
22 January 2007 | Full accounts made up to 31 August 2006 (10 pages) |
22 January 2007 | Full accounts made up to 31 August 2006 (10 pages) |
7 November 2006 | Return made up to 01/11/06; full list of members (2 pages) |
7 November 2006 | Return made up to 01/11/06; full list of members (2 pages) |
11 January 2006 | Full accounts made up to 31 August 2005 (10 pages) |
11 January 2006 | Full accounts made up to 31 August 2005 (10 pages) |
1 November 2005 | Return made up to 01/11/05; full list of members (2 pages) |
1 November 2005 | Return made up to 01/11/05; full list of members (2 pages) |
25 January 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
25 January 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
4 November 2004 | Return made up to 11/11/04; full list of members (7 pages) |
4 November 2004 | Return made up to 11/11/04; full list of members (7 pages) |
19 August 2004 | Accounting reference date shortened from 30/11/04 to 31/08/04 (1 page) |
19 August 2004 | Accounting reference date shortened from 30/11/04 to 31/08/04 (1 page) |
11 November 2003 | Incorporation (24 pages) |
11 November 2003 | Incorporation (24 pages) |