Company NameKingsburn Wind Energy Limited
Company StatusActive
Company NumberSC275098
CategoryPrivate Limited Company
Incorporation Date25 October 2004(19 years, 6 months ago)

Business Activity

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

Directors

Director NameMr David Picton-Turbervill
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2017(12 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeauly House Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Director NameMr Richard Stewart Dibley
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(12 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeauly House Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Director NameMr Patrick Paul Adam
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBelgian
StatusCurrent
Appointed28 June 2018(13 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RolePlanning And Control
Country of ResidenceItaly
Correspondence AddressBeauly House Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Director NameMr William Jacob Heller
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Balcombe Street
London
NW1 6ND
Director NameMr Geraint Keith Jewson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House Mold Business Park, Wrexham Road
Mold
Flintshire
CH7 1XP
Wales
Director NameMr Hans Rudolf Schenk
Date of BirthSeptember 1952 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed10 November 2004(2 weeks, 2 days after company formation)
Appointment Duration5 years, 3 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressVia Praccio 38
Massagno 6900
Ticino
Switzerland
Director NameMr Michael Haas
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2004(2 weeks, 2 days after company formation)
Appointment Duration11 years, 10 months (resigned 09 September 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLinden House Mold Business Park, Wrexham Road
Mold
Flintshire
CH7 1XP
Wales
Secretary NameCarlo Sinatra
NationalityBritish
StatusResigned
Appointed10 November 2004(2 weeks, 2 days after company formation)
Appointment Duration3 years, 2 months (resigned 16 January 2008)
RoleCompany Director
Correspondence AddressVia Manzoni 8/Bis
Monza
Milan
20052
Secretary NameMrs Erin Lynn Murchie Hunter
NationalityBritish
StatusResigned
Appointed18 May 2005(6 months, 3 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 08 February 2018)
RoleCompany Director
Correspondence Address16 Brighton Place
Aberdeen
AB10 6RS
Scotland
Director NameMr Charles Napier Williams
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(5 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Lodge Beenhams Heath
Shurlock Row
Reading
RG10 0QE
Director NameMr Sergio Chiericoni
Date of BirthApril 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed11 February 2014(9 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeauly House Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Director NameMr Roberto Claudio Massimo Micoli
Date of BirthDecember 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed11 June 2014(9 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 September 2016)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressBeauly House Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Director NameMr Giovanni Toffolatti
Date of BirthDecember 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed12 September 2016(11 years, 10 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressBeauly House Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Director NameMr Robert Reed
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2016(11 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeauly House Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Director NameAndrew James Murie
Date of BirthJune 1986 (Born 37 years ago)
NationalityAustralian
StatusResigned
Appointed30 September 2016(11 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeauly House Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed08 February 2018(13 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2021)
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB

Contact

Websitefalckrenewablesltd.com

Location

Registered AddressBeauly House
Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardAird and Loch Ness
Address Matches9 other UK companies use this postal address

Shareholders

52 at £1Falck Renewables PLC
52.00%
Ordinary B
48 at £1Rdcs Partners LLP
48.00%
Ordinary A

Financials

Year2014
Net Worth-£739,000
Current Liabilities£9,579,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return25 October 2023 (6 months, 1 week ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Charges

14 March 2023Delivered 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 2018Delivered on: 20 June 2018
Persons entitled: Mufg Bank, LTD., as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
3 October 2016Delivered 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 2016Delivered 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 2016Delivered on: 6 October 2016
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD. (As Security Trustee)

Classification: A registered charge
Outstanding
22 September 2016Delivered 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 2016Delivered on: 6 October 2016
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD. (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

8 November 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
3 October 2023Notification of Intesa Sanpaolo S.P.A as a person with significant control on 11 July 2023 (2 pages)
3 October 2023Withdrawal of a person with significant control statement on 3 October 2023 (2 pages)
5 September 2023Accounts for a small company made up to 31 December 2022 (28 pages)
22 March 2023Registration of charge SC2750980007, created on 14 March 2023 (43 pages)
26 January 2023Satisfaction of charge SC2750980006 in full (1 page)
26 January 2023Satisfaction of charge SC2750980001 in full (1 page)
26 January 2023Satisfaction of charge SC2750980005 in full (1 page)
26 January 2023Satisfaction of charge SC2750980004 in full (1 page)
26 January 2023Satisfaction of charge SC2750980003 in full (1 page)
4 January 2023Cessation of Falck Renewables Wind Limited as a person with significant control on 21 December 2022 (1 page)
4 January 2023Notification of a person with significant control statement (2 pages)
4 January 2023Cessation of Mufg Bank, Ltd as a person with significant control on 21 December 2022 (1 page)
23 December 2022Satisfaction of charge SC2750980002 in full (1 page)
3 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
14 October 2022Notification of Mufg Bank, Ltd as a person with significant control on 26 September 2016 (2 pages)
14 October 2022Change of details for Falck Renewables Wind Limited as a person with significant control on 26 September 2016 (2 pages)
10 October 2022Register inspection address has been changed to Tlt Llp 41 West Campbell Street Glasgow G2 6SE (1 page)
31 August 2022Accounts for a small company made up to 31 December 2021 (29 pages)
3 May 2022Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 31 December 2021 (1 page)
8 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
22 September 2021Full accounts made up to 31 December 2020 (29 pages)
14 April 2021Director's details changed for Mr Patrick Paul Adam on 1 January 2021 (2 pages)
4 February 2021Confirmation statement made on 30 September 2020 with no updates (3 pages)
2 November 2020Full accounts made up to 31 December 2019 (28 pages)
2 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
6 November 2019Confirmation statement made on 25 October 2019 with updates (4 pages)
29 October 2019Director's details changed for Mr Patrick Paul Adam on 30 September 2019 (2 pages)
8 October 2019Change of details for Falck Renewables Wind Limited as a person with significant control on 27 September 2019 (2 pages)
8 October 2019Change of details for Falck Renewables Wind Limited as a person with significant control on 27 September 2019 (2 pages)
23 August 2019Full accounts made up to 31 December 2018 (26 pages)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
16 January 2019Director's details changed for Mr Richard Stewart Dibley on 14 December 2018 (2 pages)
11 December 2018Second filing for the notification of Falck Renewables Wind Limited as a person with significant control (7 pages)
27 November 2018Cessation of Mitsubishi Ufj Financial Group, Inc as a person with significant control on 26 September 2016 (1 page)
27 November 2018Notification of Falck Renewables Wind Limited as a person with significant control on 9 September 2016
  • ANNOTATION Second Filing The information on the form PSC02 has been replaced by a second filing on 11/12/2018
(2 pages)
27 November 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
11 September 2018Full accounts made up to 31 December 2017 (25 pages)
2 July 2018Termination of appointment of Robert Reed as a director on 28 June 2018 (1 page)
2 July 2018Appointment of Mr Patrick Paul Adam as a director on 28 June 2018 (2 pages)
20 June 2018Registration of charge SC2750980006, created on 19 June 2018 (19 pages)
6 March 2018Appointment of Tmf Corporate Administration Services Limited as a secretary on 8 February 2018 (2 pages)
6 March 2018Termination of appointment of Erin Lynn Murchie Hunter as a secretary on 8 February 2018 (1 page)
27 January 2018Compulsory strike-off action has been discontinued (1 page)
26 January 2018Cessation of The Bank of Tokyo-Mitsubishi Ufj, Ltd as a person with significant control on 26 September 2016 (1 page)
26 January 2018Confirmation statement made on 25 October 2017 with updates (4 pages)
26 January 2018Notification of Mitsubishi Ufj Financial Group, Inc as a person with significant control on 26 September 2016 (2 pages)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
23 September 2017Full accounts made up to 31 December 2016 (23 pages)
23 September 2017Full accounts made up to 31 December 2016 (23 pages)
24 August 2017Secretary's details changed for Mrs Erin Lynn Murchie Hunter on 21 August 2017 (1 page)
24 August 2017Secretary's details changed for Mrs Erin Lynn Murchie Hunter on 21 August 2017 (1 page)
7 June 2017Appointment of Mr Richard Stewart Dibley as a director on 31 May 2017 (2 pages)
7 June 2017Termination of appointment of Sergio Chiericoni as a director on 31 May 2017 (1 page)
7 June 2017Appointment of Mr Richard Stewart Dibley as a director on 31 May 2017 (2 pages)
7 June 2017Termination of appointment of Sergio Chiericoni as a director on 31 May 2017 (1 page)
12 April 2017Termination of appointment of Andrew James Murie as a director on 6 March 2017 (1 page)
12 April 2017Termination of appointment of Andrew James Murie as a director on 6 March 2017 (1 page)
12 April 2017Appointment of Mr David Picton-Turbervill as a director on 6 March 2017 (2 pages)
12 April 2017Appointment of Mr David Picton-Turbervill as a director on 6 March 2017 (2 pages)
7 December 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
22 October 2016Appointment of Mr Andrew James Murie as a director on 30 September 2016 (2 pages)
22 October 2016Appointment of Mr Andrew James Murie as a director on 30 September 2016 (2 pages)
14 October 2016Termination of appointment of Giovanni Toffolatti as a director on 30 September 2016 (1 page)
14 October 2016Termination of appointment of Giovanni Toffolatti as a director on 30 September 2016 (1 page)
7 October 2016Registration of charge SC2750980005, created on 3 October 2016 (15 pages)
7 October 2016Registration of charge SC2750980004, created on 3 October 2016 (15 pages)
7 October 2016Registration of charge SC2750980005, created on 3 October 2016 (15 pages)
7 October 2016Registration of charge SC2750980004, created on 3 October 2016 (15 pages)
6 October 2016Registration of charge SC2750980001, created on 22 September 2016 (19 pages)
6 October 2016Registration of charge SC2750980003, created on 22 September 2016 (18 pages)
6 October 2016Registration of charge SC2750980002, created on 22 September 2016 (32 pages)
6 October 2016Registration of charge SC2750980002, created on 22 September 2016 (32 pages)
6 October 2016Registration of charge SC2750980003, created on 22 September 2016 (18 pages)
6 October 2016Registration of charge SC2750980001, created on 22 September 2016 (19 pages)
5 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
5 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
29 September 2016Full accounts made up to 31 December 2015 (19 pages)
29 September 2016Full accounts made up to 31 December 2015 (19 pages)
21 September 2016Memorandum and Articles of Association (13 pages)
21 September 2016Memorandum and Articles of Association (13 pages)
12 September 2016Termination of appointment of Geraint Keith Jewson as a director on 9 September 2016 (1 page)
12 September 2016Termination of appointment of Michael Haas as a director on 9 September 2016 (1 page)
12 September 2016Termination of appointment of Geraint Keith Jewson as a director on 9 September 2016 (1 page)
12 September 2016Appointment of Mr Giovanni Toffolatti as a director on 12 September 2016 (2 pages)
12 September 2016Appointment of Mr Robert Reed as a director on 12 September 2016 (2 pages)
12 September 2016Termination of appointment of Michael Haas as a director on 9 September 2016 (1 page)
12 September 2016Appointment of Mr Robert Reed as a director on 12 September 2016 (2 pages)
12 September 2016Appointment of Mr Giovanni Toffolatti as a director on 12 September 2016 (2 pages)
12 September 2016Termination of appointment of Roberto Claudio Massimo Micoli as a director on 12 September 2016 (1 page)
12 September 2016Termination of appointment of Roberto Claudio Massimo Micoli as a director on 12 September 2016 (1 page)
6 September 2016Director's details changed for Mr Michael Haas on 5 September 2016 (2 pages)
6 September 2016Director's details changed for Mr Michael Haas on 5 September 2016 (2 pages)
6 September 2016Director's details changed for Mr Geraint Keith Jewson on 5 September 2016 (2 pages)
6 September 2016Director's details changed for Mr Geraint Keith Jewson on 5 September 2016 (2 pages)
17 June 2016Second filing of AR01 previously delivered to Companies House made up to 25 October 2015 (21 pages)
17 June 2016Second filing of AR01 previously delivered to Companies House made up to 25 October 2015 (21 pages)
18 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 17/06/2016
(7 pages)
18 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(7 pages)
18 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 17/06/2016
(7 pages)
3 October 2015Full accounts made up to 31 December 2014 (18 pages)
3 October 2015Full accounts made up to 31 December 2014 (18 pages)
4 August 2015Secretary's details changed for Mrs Erin Lynn Murchie Gentilucci on 20 June 2015 (1 page)
4 August 2015Secretary's details changed for Mrs Erin Lynn Murchie Gentilucci on 20 June 2015 (1 page)
12 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(7 pages)
12 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(7 pages)
26 June 2014Director's details changed for Mr Sergio Chiericoni on 11 February 2014 (2 pages)
26 June 2014Director's details changed for Mr Sergio Chiericoni on 11 February 2014 (2 pages)
24 June 2014Full accounts made up to 31 December 2013 (16 pages)
24 June 2014Full accounts made up to 31 December 2013 (16 pages)
13 June 2014Appointment of Mr Roberto Claudio Massimo Micoli as a director (2 pages)
13 June 2014Appointment of Mr Roberto Claudio Massimo Micoli as a director (2 pages)
9 June 2014Termination of appointment of Charles Williams as a director (1 page)
9 June 2014Termination of appointment of Charles Williams as a director (1 page)
17 February 2014Appointment of Mr Sergio Chiericoni as a director (2 pages)
17 February 2014Appointment of Mr Sergio Chiericoni as a director (2 pages)
6 January 2014Termination of appointment of William Heller as a director (1 page)
6 January 2014Termination of appointment of William Heller as a director (1 page)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(8 pages)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(8 pages)
11 June 2013Full accounts made up to 31 December 2012 (15 pages)
11 June 2013Full accounts made up to 31 December 2012 (15 pages)
7 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (8 pages)
7 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (8 pages)
28 June 2012Full accounts made up to 31 December 2011 (17 pages)
28 June 2012Full accounts made up to 31 December 2011 (17 pages)
3 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (8 pages)
3 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (8 pages)
22 June 2011Full accounts made up to 31 December 2010 (17 pages)
22 June 2011Full accounts made up to 31 December 2010 (17 pages)
3 June 2011Section 519 (3 pages)
3 June 2011Section 519 (3 pages)
1 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (8 pages)
1 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (8 pages)
17 August 2010Full accounts made up to 31 December 2009 (17 pages)
17 August 2010Full accounts made up to 31 December 2009 (17 pages)
10 March 2010Appointment of Charles Napier Williams as a director (2 pages)
10 March 2010Appointment of Charles Napier Williams as a director (2 pages)
9 March 2010Termination of appointment of Hans Schenk as a director (1 page)
9 March 2010Termination of appointment of Hans Schenk as a director (1 page)
14 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
14 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
12 November 2009Full accounts made up to 31 December 2008 (17 pages)
12 November 2009Full accounts made up to 31 December 2008 (17 pages)
3 November 2009Annual return made up to 25 October 2008 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 25 October 2008 with a full list of shareholders (4 pages)
12 May 2009Registered office changed on 12/05/2009 from tower mains studio 18G liberton brae edinburgh EH16 6AE (1 page)
12 May 2009Registered office changed on 12/05/2009 from tower mains studio 18G liberton brae edinburgh EH16 6AE (1 page)
9 October 2008Full accounts made up to 31 December 2007 (16 pages)
9 October 2008Full accounts made up to 31 December 2007 (16 pages)
3 April 2008Return made up to 25/10/07; full list of members (9 pages)
3 April 2008Return made up to 25/10/07; full list of members (9 pages)
24 January 2008Secretary resigned (1 page)
24 January 2008Secretary resigned (1 page)
6 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
6 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
3 January 2007Accounting reference date shortened from 31/10/07 to 31/12/06 (1 page)
3 January 2007Accounting reference date shortened from 31/10/07 to 31/12/06 (1 page)
27 November 2006Return made up to 25/10/06; full list of members (8 pages)
27 November 2006Return made up to 25/10/06; full list of members (8 pages)
31 August 2006Accounts for a small company made up to 31 October 2005 (6 pages)
31 August 2006Accounts for a small company made up to 31 October 2005 (6 pages)
27 April 2006Secretary's particulars changed (1 page)
27 April 2006Secretary's particulars changed (1 page)
26 October 2005Return made up to 25/10/05; full list of members (8 pages)
26 October 2005Return made up to 25/10/05; full list of members (8 pages)
26 August 2005Registered office changed on 26/08/05 from: tower mains studio 18D liberton brae edinburgh EH16 6AE (1 page)
26 August 2005Registered office changed on 26/08/05 from: tower mains studio 18D liberton brae edinburgh EH16 6AE (1 page)
26 May 2005New secretary appointed (1 page)
26 May 2005New secretary appointed (1 page)
11 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2005New secretary appointed (2 pages)
10 January 2005Ad 10/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 January 2005New director appointed (3 pages)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (3 pages)
10 January 2005New director appointed (3 pages)
10 January 2005Secretary resigned (1 page)
10 January 2005New director appointed (3 pages)
10 January 2005New director appointed (3 pages)
10 January 2005New director appointed (3 pages)
10 January 2005New director appointed (3 pages)
10 January 2005New secretary appointed (2 pages)
10 January 2005New director appointed (3 pages)
10 January 2005Ad 10/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 January 2005Secretary resigned (1 page)
10 January 2005Director resigned (1 page)
25 October 2004Incorporation (36 pages)
25 October 2004Incorporation (36 pages)