Company NameDrone Hill Wind Farm Limited
Company StatusActive
Company NumberSC272941
CategoryPrivate Limited Company
Incorporation Date6 September 2004(19 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
Appointed22 August 2014(9 years, 11 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDla Piper Scotland Llp Collins House
Rutland Square
Edinburgh
EH1 2AA
Scotland
Director NameMs Constance Wing-Yin Lee
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2015(11 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressDla Piper Scotland Llp Collins House
Rutland Square
Edinburgh
EH1 2AA
Scotland
Director NameMr Adolfo Francisco Pardo De Santayana Montes
Date of BirthApril 1973 (Born 51 years ago)
NationalitySpanish
StatusCurrent
Appointed30 January 2019(14 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressDla Piper Scotland Llp Collins House
Rutland Square
Edinburgh
EH1 2AA
Scotland
Director NameMr Julien Delphin Henri Chetrit
Date of BirthMay 1988 (Born 36 years ago)
NationalityFrench
StatusCurrent
Appointed06 February 2020(15 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressDla Piper Scotland Llp Collins House
Rutland Square
Edinburgh
EH1 2AA
Scotland
Director NameMr Dickson Leung
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2022(17 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressDla Piper Scotland Llp Collins House
Rutland Square
Edinburgh
EH1 2AA
Scotland
Secretary NameOcorian Administration (UK) Limited (Corporation)
StatusCurrent
Appointed22 August 2014(9 years, 11 months after company formation)
Appointment Duration9 years, 8 months
Correspondence AddressUnit 4 The Legacy Building
Queens Road
Belfast
BT3 9DT
Northern Ireland
Director NameSimon Charles Morton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Braeburn Drive
Currie
Midlothian
EH14 6AQ
Scotland
Director NameMr Darrin Patrick Rooney
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Orchard Avenue
Bothwell
Glasgow
G71 8NF
Scotland
Director NameRichard Mardon
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 George Street
London
W1U 7DW
Director NameMr Alexandre Fabien Labouret
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed06 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Bolingbroke Road
London
W14 0AJ
Secretary NameRichard Mardon
NationalityBritish
StatusResigned
Appointed06 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 George Street
London
W1U 7DW
Secretary NameNicola Barnes
NationalityBritish
StatusResigned
Appointed28 April 2005(7 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2006)
RoleCompany Director
Correspondence Address13 City View
207 Essex Road
London
N1 3PH
Secretary NameMr John Patrick Elliott
NationalityBritish
StatusResigned
Appointed31 March 2006(1 year, 6 months after company formation)
Appointment Duration4 years (resigned 01 April 2010)
RoleCompany Director
Correspondence Address14 Greystones Drive
Reigate
Surrey
RH2 0HA
Director NameMr Richard Mardon
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37-39 Kew Foot Road
Richmond
Surrey
TW9 2SS
Director NameMr David Cameron Wilson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(5 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 July 2013)
RoleProject Director
Country of ResidenceEngland
Correspondence Address37-39 Kew Foot Road
Richmond
Surrey
TW9 2SS
Director NameMr Donald Todd Lehman
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2010(5 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address37-39 Kew Foot Road
Richmond
Surrey
TW9 2SS
Secretary NameMr Donald Todd Lehman
StatusResigned
Appointed01 April 2010(5 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2013)
RoleCompany Director
Correspondence Address37-39 Kew Foot Road
Richmond
Surrey
TW9 2SS
Director NameMr Steven Paul Hunter
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(7 years after company formation)
Appointment Duration2 years (resigned 01 October 2013)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence Address37-39 Kew Foot Road
Richmond
Surrey
TW9 2SS
Director NameMr Roger Paul Casement
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed29 July 2013(8 years, 10 months after company formation)
Appointment Duration1 year (resigned 22 August 2014)
RolePlant Manager
Country of ResidenceNorthern Ireland
Correspondence AddressBallylumford Power Station Ballylumford
Islandmagee
Larne
Co Antrim
BT40 3RS
Northern Ireland
Director NameTihomir Mladenov
Date of BirthJune 1976 (Born 47 years ago)
NationalityBulgarian
StatusResigned
Appointed30 September 2013(9 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameTihomir Mladenov
StatusResigned
Appointed30 September 2013(9 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 August 2014)
RoleCompany Director
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameChristoph Rene Manser
Date of BirthMay 1971 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed22 August 2014(9 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 January 2019)
RoleInvestment Manager
Country of ResidenceSwitzerland
Correspondence Address40 General-Guisan-Quai
Zurich
8022
Switzerland
Director NameMr Laurence Jon Fumagalli
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2014(9 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint 65
Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Peter James McHale
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed22 August 2014(9 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint 65
Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameConstantin Dogos-Docovitch
Date of BirthDecember 1980 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed22 August 2014(9 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 February 2020)
RoleInvestment Manager
Country of ResidenceSwitzerland
Correspondence Address40 General-Guisan-Quai
Zurich
8022
Switzerland
Director NameMr Javier Francisco Serrano Alonso
Date of BirthOctober 1978 (Born 45 years ago)
NationalitySpanish
StatusResigned
Appointed17 March 2017(12 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 April 2022)
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressDla Piper Scotland Llp Collins House
Rutland Square
Edinburgh
EH1 2AA
Scotland

Contact

Websitebarclays.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

100k at £0.01Synd Holdco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,992,000
Gross Profit£2,067,000
Cash£893,000
Current Liabilities£36,669,000

Accounts

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

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

21 August 2014Delivered on: 27 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 April 2011Delivered on: 7 April 2011
Satisfied on: 2 September 2014
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole that area of ground lying to the northeast side of A1107 road from coldingham to cockburnspath known as moorhouse farmhouse coldingham.
Fully Satisfied
24 March 2011Delivered on: 31 March 2011
Satisfied on: 2 September 2014
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farm and lands of moorhouse coldingham berwick. BER6495.
Fully Satisfied
24 March 2011Delivered on: 31 March 2011
Satisfied on: 2 September 2014
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bee edge farm coldingham eyemouth berwickshire ber 6208.
Fully Satisfied
22 March 2011Delivered on: 29 March 2011
Satisfied on: 2 September 2014
Persons entitled: Barclays Bank PLC

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

Filing History

21 October 2020Secretary's details changed for Ocorian Administration (Uk) Limited on 12 October 2020 (1 page)
7 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
11 August 2020Full accounts made up to 31 December 2019 (25 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)
27 February 2020Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD to C/O Bdo Edinburgh 4th Floor City Point 65 Haymarket Street Edinburgh EH12 5HD on 27 February 2020 (1 page)
17 February 2020Termination of appointment of Constantin Dogos-Docovitch as a director on 6 February 2020 (1 page)
17 February 2020Appointment of Mr Julien Delphin Henri Chetrit as a director on 6 February 2020 (2 pages)
6 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
7 August 2019Full accounts made up to 31 December 2018 (23 pages)
4 February 2019Appointment of Mr Adolfo Francisco Pardo De Santayana Montes as a director on 30 January 2019 (2 pages)
4 February 2019Termination of appointment of Christoph Rene Manser as a director on 28 January 2019 (1 page)
7 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
24 July 2018Full accounts made up to 31 December 2017 (24 pages)
19 January 2018Secretary's details changed for Heritage Administration Services Limited on 10 January 2018 (1 page)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
14 July 2017Full accounts made up to 31 December 2016 (23 pages)
14 July 2017Full accounts made up to 31 December 2016 (23 pages)
17 March 2017Appointment of Mr Javier Francisco Serrano Alonso as a director on 17 March 2017 (2 pages)
17 March 2017Termination of appointment of Laurence Jon Fumagalli as a director on 17 March 2017 (1 page)
17 March 2017Termination of appointment of Laurence Jon Fumagalli as a director on 17 March 2017 (1 page)
17 March 2017Appointment of Mr Javier Francisco Serrano Alonso as a director on 17 March 2017 (2 pages)
12 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
15 August 2016Full accounts made up to 31 December 2015 (28 pages)
15 August 2016Full accounts made up to 31 December 2015 (28 pages)
6 January 2016Appointment of Ms Constance Wing-Yin Lee as a director on 23 October 2015 (2 pages)
6 January 2016Appointment of Ms Constance Wing-Yin Lee as a director on 23 October 2015 (2 pages)
28 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000.03
(8 pages)
28 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000.03
(8 pages)
28 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000.03
(8 pages)
3 August 2015Appointment of Mr Peter James Mchale as a director on 22 August 2014 (2 pages)
3 August 2015Termination of appointment of Peter James Mchale as a director on 31 July 2015 (1 page)
3 August 2015Appointment of Mr Peter James Mchale as a director on 22 August 2014 (2 pages)
3 August 2015Termination of appointment of Peter James Mchale as a director on 31 July 2015 (1 page)
23 June 2015Full accounts made up to 31 December 2014 (20 pages)
23 June 2015Full accounts made up to 31 December 2014 (20 pages)
3 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000.03
(8 pages)
3 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000.03
(8 pages)
3 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000.03
(8 pages)
30 September 2014Appointment of Christoph Rene Manser as a director on 22 August 2014 (3 pages)
30 September 2014Appointment of Christoph Rene Manser as a director on 22 August 2014 (3 pages)
29 September 2014Appointment of Constantin Dogos-Docovitch as a director on 22 August 2014 (4 pages)
29 September 2014Appointment of Constantin Dogos-Docovitch as a director on 22 August 2014 (4 pages)
25 September 2014Termination of appointment of Tihomir Mladenov as a director on 22 August 2014 (2 pages)
25 September 2014Termination of appointment of Roger Paul Casement as a director on 22 August 2014 (2 pages)
25 September 2014Termination of appointment of Tihomir Mladenov as a director on 22 August 2014 (2 pages)
25 September 2014Termination of appointment of Tihomir Mladenov as a secretary on 22 August 2014 (2 pages)
25 September 2014Termination of appointment of Tihomir Mladenov as a secretary on 22 August 2014 (2 pages)
25 September 2014Termination of appointment of Roger Paul Casement as a director on 22 August 2014 (2 pages)
18 September 2014Full accounts made up to 31 December 2013 (18 pages)
18 September 2014Full accounts made up to 31 December 2013 (18 pages)
2 September 2014Satisfaction of charge 2 in full (4 pages)
2 September 2014Satisfaction of charge 4 in full (4 pages)
2 September 2014Satisfaction of charge 2 in full (4 pages)
2 September 2014Satisfaction of charge 3 in full (4 pages)
2 September 2014Satisfaction of charge 3 in full (4 pages)
2 September 2014Satisfaction of charge 4 in full (4 pages)
2 September 2014Satisfaction of charge 1 in full (4 pages)
2 September 2014Satisfaction of charge 1 in full (4 pages)
29 August 2014Appointment of Mr Stephen Bernard Lilley as a director on 22 August 2014 (2 pages)
29 August 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 29 August 2014 (1 page)
29 August 2014Termination of appointment of Tihomir Mladenov as a secretary on 22 August 2014 (1 page)
29 August 2014Appointment of Mr Laurence Jon Fumagalli as a director on 22 August 2014 (2 pages)
29 August 2014Appointment of Mr Stephen Bernard Lilley as a director on 22 August 2014 (2 pages)
29 August 2014Appointment of Heritage Administration Services Limited as a secretary on 22 August 2014 (2 pages)
29 August 2014Termination of appointment of Tihomir Mladenov as a director on 22 August 2014 (1 page)
29 August 2014Termination of appointment of Tihomir Mladenov as a director on 22 August 2014 (1 page)
29 August 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 29 August 2014 (1 page)
29 August 2014Appointment of Heritage Administration Services Limited as a secretary on 22 August 2014 (2 pages)
29 August 2014Termination of appointment of Roger Paul Casement as a director on 22 August 2014 (1 page)
29 August 2014Appointment of Mr Laurence Jon Fumagalli as a director on 22 August 2014 (2 pages)
29 August 2014Termination of appointment of Tihomir Mladenov as a secretary on 22 August 2014 (1 page)
29 August 2014Termination of appointment of Roger Paul Casement as a director on 22 August 2014 (1 page)
27 August 2014Registration of charge SC2729410005, created on 21 August 2014 (16 pages)
27 August 2014Registration of charge SC2729410005, created on 21 August 2014 (16 pages)
26 November 2013Appointment of Tihomir Mladenov as a director (2 pages)
26 November 2013Appointment of Tihomir Mladenov as a secretary (1 page)
26 November 2013Termination of appointment of Donald Lehman as a secretary (1 page)
26 November 2013Termination of appointment of Donald Lehman as a secretary (1 page)
26 November 2013Termination of appointment of Donald Lehman as a director (1 page)
26 November 2013Appointment of Tihomir Mladenov as a director (2 pages)
26 November 2013Termination of appointment of Donald Lehman as a director (1 page)
26 November 2013Appointment of Tihomir Mladenov as a secretary (1 page)
2 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000.03
(8 pages)
2 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000.03
(8 pages)
2 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000.03
(8 pages)
1 October 2013Termination of appointment of Steven Hunter as a director (1 page)
1 October 2013Termination of appointment of Steven Hunter as a director (1 page)
2 August 2013Appointment of Mr Roger Paul Casement as a director (2 pages)
2 August 2013Appointment of Mr Roger Paul Casement as a director (2 pages)
2 August 2013Termination of appointment of David Wilson as a director (1 page)
2 August 2013Termination of appointment of David Wilson as a director (1 page)
11 July 2013Full accounts made up to 31 December 2012 (18 pages)
11 July 2013Full accounts made up to 31 December 2012 (18 pages)
14 December 2012Resolutions
  • RES13 ‐ Max amount of shares allotted set 03/12/2012
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 December 2012Resolutions
  • RES13 ‐ Max amount of shares allotted set 03/12/2012
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 December 2012Statement of capital following an allotment of shares on 20 November 2012
  • GBP 1,000.03
(4 pages)
4 December 2012Statement of capital following an allotment of shares on 20 November 2012
  • GBP 1,000.03
(4 pages)
4 December 2012Statement of capital following an allotment of shares on 20 November 2012
  • GBP 1,000.03
(4 pages)
4 December 2012Statement of capital following an allotment of shares on 20 November 2012
  • GBP 1,000.03
(4 pages)
4 December 2012Statement of capital following an allotment of shares on 20 November 2012
  • GBP 1,000.03
(4 pages)
4 December 2012Statement of capital following an allotment of shares on 20 November 2012
  • GBP 1,000.03
(4 pages)
23 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
4 July 2012Full accounts made up to 31 December 2011 (18 pages)
4 July 2012Full accounts made up to 31 December 2011 (18 pages)
24 November 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
24 November 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
5 October 2011Appointment of Steven Paul Hunter as a director (2 pages)
5 October 2011Appointment of Steven Paul Hunter as a director (2 pages)
22 September 2011Termination of appointment of Richard Mardon as a director (1 page)
22 September 2011Termination of appointment of Richard Mardon as a director (1 page)
8 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
8 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
8 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
21 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
20 May 2010Appointment of Mr Richard Mardon as a director (2 pages)
20 May 2010Appointment of Mr Richard Mardon as a director (2 pages)
19 May 2010Appointment of Mr Donald Todd Lehman as a director (2 pages)
19 May 2010Appointment of Mr Donald Todd Lehman as a director (2 pages)
18 May 2010Appointment of Mr Donald Todd Lehman as a secretary (1 page)
18 May 2010Appointment of Mr Donald Todd Lehman as a secretary (1 page)
13 May 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 1,000.00
(4 pages)
13 May 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 1,000.00
(4 pages)
13 May 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 1,000.00
(4 pages)
11 May 2010Registered office address changed from C/O Mcgrigors Llp Johnstone House, 52-52 Rose Street Aberdeen AB10 1UD United Kingdom on 11 May 2010 (1 page)
11 May 2010Registered office address changed from C/O Mcgrigors Llp Johnstone House, 52-52 Rose Street Aberdeen AB10 1UD United Kingdom on 11 May 2010 (1 page)
7 May 2010Registered office address changed from 29 Brandon Street Hamilton ML3 6DA on 7 May 2010 (1 page)
7 May 2010Termination of appointment of Darrin Rooney as a director (1 page)
7 May 2010Termination of appointment of Alexandre Labouret as a director (1 page)
7 May 2010Appointment of Mr David Cameron Wilson as a director (2 pages)
7 May 2010Termination of appointment of John Elliott as a secretary (1 page)
7 May 2010Termination of appointment of Alexandre Labouret as a director (1 page)
7 May 2010Registered office address changed from 29 Brandon Street Hamilton ML3 6DA on 7 May 2010 (1 page)
7 May 2010Registered office address changed from 29 Brandon Street Hamilton ML3 6DA on 7 May 2010 (1 page)
7 May 2010Termination of appointment of Darrin Rooney as a director (1 page)
7 May 2010Termination of appointment of John Elliott as a secretary (1 page)
7 May 2010Appointment of Mr David Cameron Wilson as a director (2 pages)
14 April 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
14 April 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
14 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
14 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
10 September 2009Return made up to 06/09/09; full list of members (3 pages)
10 September 2009Return made up to 06/09/09; full list of members (3 pages)
10 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 September 2008Return made up to 06/09/08; full list of members (3 pages)
17 September 2008Return made up to 06/09/08; full list of members (3 pages)
19 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
17 September 2007Return made up to 06/09/07; full list of members (2 pages)
17 September 2007Return made up to 06/09/07; full list of members (2 pages)
5 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
5 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
3 October 2006Return made up to 06/09/06; full list of members (2 pages)
3 October 2006Return made up to 06/09/06; full list of members (2 pages)
20 April 2006New secretary appointed (2 pages)
20 April 2006New secretary appointed (2 pages)
20 April 2006Secretary resigned (1 page)
20 April 2006Secretary resigned (1 page)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
2 December 2005Return made up to 06/09/05; full list of members (6 pages)
2 December 2005Return made up to 06/09/05; full list of members (6 pages)
18 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 November 2005£ ic 100/1 02/11/05 £ sr [email protected]=99 (1 page)
16 November 2005£ ic 100/1 02/11/05 £ sr [email protected]=99 (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005New secretary appointed (2 pages)
13 May 2005New secretary appointed (2 pages)
21 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
2 November 2004Accounting reference date shortened from 30/09/05 to 31/12/04 (1 page)
2 November 2004Accounting reference date shortened from 30/09/05 to 31/12/04 (1 page)
6 September 2004Incorporation (21 pages)
6 September 2004Incorporation (21 pages)