Dochgarroch
Inverness
IV3 8GY
Scotland
Director Name | Mr Richard Stewart Dibley |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2017(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY Scotland |
Director Name | Mr Patrick Paul Adam |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 28 June 2018(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Planning And Control |
Country of Residence | Italy |
Correspondence Address | Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY Scotland |
Director Name | Mr William Jacob Heller |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Balcombe Street London NW1 6ND |
Director Name | Mr Geraint Keith Jewson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden House Mold Business Park, Wrexham Road Mold Flintshire CH7 1XP Wales |
Director Name | Mr Hans Rudolf Schenk |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 10 November 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Via Praccio 38 Massagno 6900 Ticino Switzerland |
Director Name | Mr Michael Haas |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 11 years, 10 months (resigned 09 September 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Linden House Mold Business Park, Wrexham Road Mold Flintshire CH7 1XP Wales |
Secretary Name | Carlo Sinatra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 January 2008) |
Role | Company Director |
Correspondence Address | Via Manzoni 8/Bis Monza Milan 20052 |
Secretary Name | Mrs Erin Lynn Murchie Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 08 February 2018) |
Role | Company Director |
Correspondence Address | 16 Brighton Place Aberdeen AB10 6RS Scotland |
Director Name | Mr Charles Napier Williams |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heath Lodge Beenhams Heath Shurlock Row Reading RG10 0QE |
Director Name | Mr Sergio Chiericoni |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 February 2014(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY Scotland |
Director Name | Mr Roberto Claudio Massimo Micoli |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 June 2014(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 September 2016) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY Scotland |
Director Name | Mr Giovanni Toffolatti |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 September 2016(11 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY Scotland |
Director Name | Mr Robert Reed |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2016(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY Scotland |
Director Name | Andrew James Murie |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 September 2016(11 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY Scotland |
Director Name | Quill Form Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2018(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2021) |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Website | falckrenewablesltd.com |
---|
Registered Address | Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Aird and Loch Ness |
Address Matches | 9 other UK companies use this postal address |
52 at £1 | Falck Renewables PLC 52.00% Ordinary B |
---|---|
48 at £1 | Rdcs Partners LLP 48.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£739,000 |
Current Liabilities | £9,579,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
14 March 2023 | Delivered on: 22 March 2023 Persons entitled: Intesa Sanpaolo S.P.A. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
19 June 2018 | Delivered on: 20 June 2018 Persons entitled: Mufg Bank, LTD., as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
3 October 2016 | Delivered on: 7 October 2016 Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD. (As Security Trustee) Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease between neil chambers, residing at todholes farm, fintry as sole surviving trustee for the firm of messrs h s chambers & son, farmers, todholes farm, fintry and (2) neil chambers, mrs catherine chambers, john chambers and mhari chambers all residing at todholes farm, fintry and william chambers residing at 18 the muirs, tullibody as partners and trustees of the firm of messrs n & c chambers farmers and landowners of todholes farm, fintry and kingsburn wind energy limited, the tenant’s interest in which is registered in the land register of scotland under title number STG71613. Outstanding |
3 October 2016 | Delivered on: 7 October 2016 Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD. (As Security Trustee) Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease between damon maxwell harvey and kingsburn wind energy limited, the tenant’s interest in which is registered in the land register of scotland under title number STG71576. Outstanding |
22 September 2016 | Delivered on: 6 October 2016 Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD. (As Security Trustee) Classification: A registered charge Outstanding |
22 September 2016 | Delivered on: 6 October 2016 Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD. (As Security Trustee) Classification: A registered charge Particulars: All property charged by way of a fixed charge in terms of clause 3.2 of the instrument. For more detail, please refer to the instrument. Outstanding |
22 September 2016 | Delivered on: 6 October 2016 Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD. (As Security Trustee) Classification: A registered charge Outstanding |
8 November 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
3 October 2023 | Notification of Intesa Sanpaolo S.P.A as a person with significant control on 11 July 2023 (2 pages) |
3 October 2023 | Withdrawal of a person with significant control statement on 3 October 2023 (2 pages) |
5 September 2023 | Accounts for a small company made up to 31 December 2022 (28 pages) |
22 March 2023 | Registration of charge SC2750980007, created on 14 March 2023 (43 pages) |
26 January 2023 | Satisfaction of charge SC2750980006 in full (1 page) |
26 January 2023 | Satisfaction of charge SC2750980001 in full (1 page) |
26 January 2023 | Satisfaction of charge SC2750980005 in full (1 page) |
26 January 2023 | Satisfaction of charge SC2750980004 in full (1 page) |
26 January 2023 | Satisfaction of charge SC2750980003 in full (1 page) |
4 January 2023 | Cessation of Falck Renewables Wind Limited as a person with significant control on 21 December 2022 (1 page) |
4 January 2023 | Notification of a person with significant control statement (2 pages) |
4 January 2023 | Cessation of Mufg Bank, Ltd as a person with significant control on 21 December 2022 (1 page) |
23 December 2022 | Satisfaction of charge SC2750980002 in full (1 page) |
3 November 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
14 October 2022 | Notification of Mufg Bank, Ltd as a person with significant control on 26 September 2016 (2 pages) |
14 October 2022 | Change of details for Falck Renewables Wind Limited as a person with significant control on 26 September 2016 (2 pages) |
10 October 2022 | Register inspection address has been changed to Tlt Llp 41 West Campbell Street Glasgow G2 6SE (1 page) |
31 August 2022 | Accounts for a small company made up to 31 December 2021 (29 pages) |
3 May 2022 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 31 December 2021 (1 page) |
8 November 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
22 September 2021 | Full accounts made up to 31 December 2020 (29 pages) |
14 April 2021 | Director's details changed for Mr Patrick Paul Adam on 1 January 2021 (2 pages) |
4 February 2021 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
2 November 2020 | Full accounts made up to 31 December 2019 (28 pages) |
2 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
6 November 2019 | Confirmation statement made on 25 October 2019 with updates (4 pages) |
29 October 2019 | Director's details changed for Mr Patrick Paul Adam on 30 September 2019 (2 pages) |
8 October 2019 | Change of details for Falck Renewables Wind Limited as a person with significant control on 27 September 2019 (2 pages) |
8 October 2019 | Change of details for Falck Renewables Wind Limited as a person with significant control on 27 September 2019 (2 pages) |
23 August 2019 | Full accounts made up to 31 December 2018 (26 pages) |
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
16 January 2019 | Director's details changed for Mr Richard Stewart Dibley on 14 December 2018 (2 pages) |
11 December 2018 | Second filing for the notification of Falck Renewables Wind Limited as a person with significant control (7 pages) |
27 November 2018 | Cessation of Mitsubishi Ufj Financial Group, Inc as a person with significant control on 26 September 2016 (1 page) |
27 November 2018 | Notification of Falck Renewables Wind Limited as a person with significant control on 9 September 2016
|
27 November 2018 | Confirmation statement made on 25 October 2018 with updates (4 pages) |
11 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
2 July 2018 | Termination of appointment of Robert Reed as a director on 28 June 2018 (1 page) |
2 July 2018 | Appointment of Mr Patrick Paul Adam as a director on 28 June 2018 (2 pages) |
20 June 2018 | Registration of charge SC2750980006, created on 19 June 2018 (19 pages) |
6 March 2018 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 8 February 2018 (2 pages) |
6 March 2018 | Termination of appointment of Erin Lynn Murchie Hunter as a secretary on 8 February 2018 (1 page) |
27 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2018 | Cessation of The Bank of Tokyo-Mitsubishi Ufj, Ltd as a person with significant control on 26 September 2016 (1 page) |
26 January 2018 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
26 January 2018 | Notification of Mitsubishi Ufj Financial Group, Inc as a person with significant control on 26 September 2016 (2 pages) |
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
23 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
24 August 2017 | Secretary's details changed for Mrs Erin Lynn Murchie Hunter on 21 August 2017 (1 page) |
24 August 2017 | Secretary's details changed for Mrs Erin Lynn Murchie Hunter on 21 August 2017 (1 page) |
7 June 2017 | Appointment of Mr Richard Stewart Dibley as a director on 31 May 2017 (2 pages) |
7 June 2017 | Termination of appointment of Sergio Chiericoni as a director on 31 May 2017 (1 page) |
7 June 2017 | Appointment of Mr Richard Stewart Dibley as a director on 31 May 2017 (2 pages) |
7 June 2017 | Termination of appointment of Sergio Chiericoni as a director on 31 May 2017 (1 page) |
12 April 2017 | Termination of appointment of Andrew James Murie as a director on 6 March 2017 (1 page) |
12 April 2017 | Termination of appointment of Andrew James Murie as a director on 6 March 2017 (1 page) |
12 April 2017 | Appointment of Mr David Picton-Turbervill as a director on 6 March 2017 (2 pages) |
12 April 2017 | Appointment of Mr David Picton-Turbervill as a director on 6 March 2017 (2 pages) |
7 December 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
22 October 2016 | Appointment of Mr Andrew James Murie as a director on 30 September 2016 (2 pages) |
22 October 2016 | Appointment of Mr Andrew James Murie as a director on 30 September 2016 (2 pages) |
14 October 2016 | Termination of appointment of Giovanni Toffolatti as a director on 30 September 2016 (1 page) |
14 October 2016 | Termination of appointment of Giovanni Toffolatti as a director on 30 September 2016 (1 page) |
7 October 2016 | Registration of charge SC2750980005, created on 3 October 2016 (15 pages) |
7 October 2016 | Registration of charge SC2750980004, created on 3 October 2016 (15 pages) |
7 October 2016 | Registration of charge SC2750980005, created on 3 October 2016 (15 pages) |
7 October 2016 | Registration of charge SC2750980004, created on 3 October 2016 (15 pages) |
6 October 2016 | Registration of charge SC2750980001, created on 22 September 2016 (19 pages) |
6 October 2016 | Registration of charge SC2750980003, created on 22 September 2016 (18 pages) |
6 October 2016 | Registration of charge SC2750980002, created on 22 September 2016 (32 pages) |
6 October 2016 | Registration of charge SC2750980002, created on 22 September 2016 (32 pages) |
6 October 2016 | Registration of charge SC2750980003, created on 22 September 2016 (18 pages) |
6 October 2016 | Registration of charge SC2750980001, created on 22 September 2016 (19 pages) |
5 October 2016 | Resolutions
|
5 October 2016 | Resolutions
|
29 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
21 September 2016 | Memorandum and Articles of Association (13 pages) |
21 September 2016 | Memorandum and Articles of Association (13 pages) |
12 September 2016 | Termination of appointment of Geraint Keith Jewson as a director on 9 September 2016 (1 page) |
12 September 2016 | Termination of appointment of Michael Haas as a director on 9 September 2016 (1 page) |
12 September 2016 | Termination of appointment of Geraint Keith Jewson as a director on 9 September 2016 (1 page) |
12 September 2016 | Appointment of Mr Giovanni Toffolatti as a director on 12 September 2016 (2 pages) |
12 September 2016 | Appointment of Mr Robert Reed as a director on 12 September 2016 (2 pages) |
12 September 2016 | Termination of appointment of Michael Haas as a director on 9 September 2016 (1 page) |
12 September 2016 | Appointment of Mr Robert Reed as a director on 12 September 2016 (2 pages) |
12 September 2016 | Appointment of Mr Giovanni Toffolatti as a director on 12 September 2016 (2 pages) |
12 September 2016 | Termination of appointment of Roberto Claudio Massimo Micoli as a director on 12 September 2016 (1 page) |
12 September 2016 | Termination of appointment of Roberto Claudio Massimo Micoli as a director on 12 September 2016 (1 page) |
6 September 2016 | Director's details changed for Mr Michael Haas on 5 September 2016 (2 pages) |
6 September 2016 | Director's details changed for Mr Michael Haas on 5 September 2016 (2 pages) |
6 September 2016 | Director's details changed for Mr Geraint Keith Jewson on 5 September 2016 (2 pages) |
6 September 2016 | Director's details changed for Mr Geraint Keith Jewson on 5 September 2016 (2 pages) |
17 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 25 October 2015 (21 pages) |
17 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 25 October 2015 (21 pages) |
18 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
3 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
4 August 2015 | Secretary's details changed for Mrs Erin Lynn Murchie Gentilucci on 20 June 2015 (1 page) |
4 August 2015 | Secretary's details changed for Mrs Erin Lynn Murchie Gentilucci on 20 June 2015 (1 page) |
12 December 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
26 June 2014 | Director's details changed for Mr Sergio Chiericoni on 11 February 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr Sergio Chiericoni on 11 February 2014 (2 pages) |
24 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
24 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
13 June 2014 | Appointment of Mr Roberto Claudio Massimo Micoli as a director (2 pages) |
13 June 2014 | Appointment of Mr Roberto Claudio Massimo Micoli as a director (2 pages) |
9 June 2014 | Termination of appointment of Charles Williams as a director (1 page) |
9 June 2014 | Termination of appointment of Charles Williams as a director (1 page) |
17 February 2014 | Appointment of Mr Sergio Chiericoni as a director (2 pages) |
17 February 2014 | Appointment of Mr Sergio Chiericoni as a director (2 pages) |
6 January 2014 | Termination of appointment of William Heller as a director (1 page) |
6 January 2014 | Termination of appointment of William Heller as a director (1 page) |
28 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
11 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
11 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (8 pages) |
7 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (8 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (8 pages) |
3 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (8 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
3 June 2011 | Section 519 (3 pages) |
3 June 2011 | Section 519 (3 pages) |
1 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (8 pages) |
1 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (8 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
10 March 2010 | Appointment of Charles Napier Williams as a director (2 pages) |
10 March 2010 | Appointment of Charles Napier Williams as a director (2 pages) |
9 March 2010 | Termination of appointment of Hans Schenk as a director (1 page) |
9 March 2010 | Termination of appointment of Hans Schenk as a director (1 page) |
14 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
12 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
3 November 2009 | Annual return made up to 25 October 2008 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 25 October 2008 with a full list of shareholders (4 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from tower mains studio 18G liberton brae edinburgh EH16 6AE (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from tower mains studio 18G liberton brae edinburgh EH16 6AE (1 page) |
9 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
3 April 2008 | Return made up to 25/10/07; full list of members (9 pages) |
3 April 2008 | Return made up to 25/10/07; full list of members (9 pages) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
6 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
6 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
3 January 2007 | Accounting reference date shortened from 31/10/07 to 31/12/06 (1 page) |
3 January 2007 | Accounting reference date shortened from 31/10/07 to 31/12/06 (1 page) |
27 November 2006 | Return made up to 25/10/06; full list of members (8 pages) |
27 November 2006 | Return made up to 25/10/06; full list of members (8 pages) |
31 August 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
31 August 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
27 April 2006 | Secretary's particulars changed (1 page) |
27 April 2006 | Secretary's particulars changed (1 page) |
26 October 2005 | Return made up to 25/10/05; full list of members (8 pages) |
26 October 2005 | Return made up to 25/10/05; full list of members (8 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: tower mains studio 18D liberton brae edinburgh EH16 6AE (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: tower mains studio 18D liberton brae edinburgh EH16 6AE (1 page) |
26 May 2005 | New secretary appointed (1 page) |
26 May 2005 | New secretary appointed (1 page) |
11 March 2005 | Resolutions
|
11 March 2005 | Resolutions
|
10 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | Ad 10/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 January 2005 | New director appointed (3 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (3 pages) |
10 January 2005 | New director appointed (3 pages) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | New director appointed (3 pages) |
10 January 2005 | New director appointed (3 pages) |
10 January 2005 | New director appointed (3 pages) |
10 January 2005 | New director appointed (3 pages) |
10 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | New director appointed (3 pages) |
10 January 2005 | Ad 10/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
25 October 2004 | Incorporation (36 pages) |
25 October 2004 | Incorporation (36 pages) |