Company NameAberdeen Offshore Wind Farm Limited
DirectorsJonas Van Mansfeld and Frederik Bernard Hendrik Hiensch
Company StatusActive
Company NumberSC278869
CategoryPrivate Limited Company
Incorporation Date25 January 2005(19 years, 2 months ago)
Previous NameLedge 847 Limited

Business Activity

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

Directors

Director NameMr Jonas Van Mansfeld
Date of BirthAugust 1976 (Born 47 years ago)
NationalityDutch
StatusCurrent
Appointed01 July 2017(12 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address4 Jackson's Entry
Holyrood Road
Edinburgh
EH8 8PJ
Scotland
Director NameMr Frederik Bernard Hendrik Hiensch
Date of BirthApril 1974 (Born 50 years ago)
NationalityDutch
StatusCurrent
Appointed01 June 2019(14 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address4 Jackson's Entry
Holyrood Road
Edinburgh
EH8 8PJ
Scotland
Director NameMr David John Hodkinson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(3 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Stainthorpe Court
Battle Hill
Hexham
Northumberland
NE46 1WY
Director NameMichael Stanley Hooper
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(3 months after company formation)
Appointment Duration2 years (resigned 07 May 2007)
RoleChartered Civil Engineer
Correspondence AddressHillrise
Stevenage Road
Hitchin
Hertfordshire
SG4 7PE
Director NameMr John Alexander Black
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(3 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Meadowlands Drive
Westhill
Aberdeenshire
AB32 6EJ
Scotland
Director NameJeremy Wynne Cresswell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(3 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2014)
RoleEnergy/Maritime Affairs
Country of ResidenceScotland
Correspondence Address17 Kestrel Road
Newburgh
Aberdeenshire
AB41 6FF
Scotland
Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusResigned
Appointed29 April 2005(3 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameMr Matthew Nigel Plant
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2007(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Edlingham Close
South Gosforth
Newcastle Upon Tyne
NE3 1RH
Director NameAnders Dahl
Date of BirthSeptember 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed06 October 2008(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 2009)
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressStyrbordsvaegen 6
Saltsjo-Boo
132 46
Sweden
Secretary NameAili Eva Margareta Somero Sorensen
NationalitySwedish
StatusResigned
Appointed11 February 2009(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 28 April 2010)
RoleCompany Director
Correspondence AddressSalagatan 17 .
Spanga
16350
Director NameMr Peter Johan Wesslau
Date of BirthSeptember 1969 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed20 November 2009(4 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Cleveland Road
London
SW13 0AA
Director NameMr Georg Friedrichs
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed21 September 2011(6 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 January 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressElisabethkirchstrasse 2
Berlin
10115
Secretary NamePeter Lovgren
NationalityBritish
StatusResigned
Appointed21 September 2011(6 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 April 2013)
RoleCompany Director
Correspondence AddressTornlundagatan 2 B
Uppsala
75324
Director NameMr Gunnar Groebler
Date of BirthMay 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2014(8 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 November 2015)
RoleHead Of Bu Renewables
Country of ResidenceGermany
Correspondence Address22 Adickesstr
22607
Hamburg
Germany
Director NameMr Piers Basil Guy
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(8 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 August 2016)
RoleUk Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Keigwin Farm Pendeen
Penzance
Cornwall
TR19 7TS
Secretary NameMr Graham Thomas Elliott
StatusResigned
Appointed01 January 2014(8 years, 11 months after company formation)
Appointment Duration10 months (resigned 31 October 2014)
RoleCompany Director
Correspondence AddressThe Plantation Harris Mill
Redruth
Cornwall
TR16 4JG
Director NameMr Gordon Alexander McIntosh
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHub 12, Level 2 West Marischal College
Broad Street
Aberdeen
AB10 1AB
Scotland
Director NameMs Jeanie Simpson Morrison
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTown House Broad Street
Aberdeen
AB10 1AQ
Scotland
Director NameMr Peter Tornberg
Date of BirthApril 1980 (Born 44 years ago)
NationalitySwedish
StatusResigned
Appointed09 November 2015(10 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 August 2016)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Alper Elmas
Date of BirthDecember 1976 (Born 47 years ago)
NationalityCypriot
StatusResigned
Appointed22 August 2016(11 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressThe Tun Building 4 Jacksons Entry
8 Holyrood Road
Edinburgh
EH8 8AE
Scotland
Director NameMr Ole Bigum Nielson
Date of BirthApril 1965 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed22 August 2016(11 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressThe Tun Building 4 Jacksons Entry
8 Holyrood Road
Edinburgh
EH8 8AE
Scotland
Director NameMr Anthony James Wort
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2016(11 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Tun Building 4 Jacksons Entry
8 Holyrood Road
Edinburgh
EH8 8AE
Scotland
Director NameMr Willem Van Dongen
Date of BirthAugust 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed25 August 2016(11 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address73 Westervoortsedijk 73
6827 Av
Arnhem
Netherlands
Secretary NameMr Jonas Van Mansfeld
StatusResigned
Appointed20 January 2017(11 years, 12 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 July 2017)
RoleCompany Director
Correspondence AddressThe Tun Building 4 Jacksons Entry
8 Holyrood Road
Edinburgh
EH8 8AE
Scotland
Director NameMr Felix Wuertenberger
Date of BirthMarch 1972 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2017(12 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressThe Tun Building, 4 Jacksons Entry
8 Holyrood Road
Edinburgh
EH8 8PJ
Scotland
Director NameMr Michael Simmelsgaard
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed01 July 2017(12 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressThe Tun Building, 4 Jacksons Entry
8 Holyrood Road
Edinburgh
EH8 8PJ
Scotland
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitevattenfall.com

Location

Registered Address4 Jackson's Entry
Holyrood Road
Edinburgh
EH8 8PJ
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Vattenfall Wind Power LTD
75.00%
Ordinary
25 at £1Aberdeen Renewable Energy Group
25.00%
Ordinary

Financials

Year2014
Net Worth-£58,000
Current Liabilities£2,645,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 September 2023 (6 months, 3 weeks ago)
Next Return Due19 September 2024 (5 months, 3 weeks from now)

Filing History

3 March 2021Director's details changed for Mr Jonas Van Mansfeld on 12 February 2021 (2 pages)
14 October 2020Full accounts made up to 31 December 2019 (37 pages)
27 February 2020Registered office address changed from The Tun Building, 4 Jacksons Entry 8 Holyrood Road Edinburgh EH8 8PJ Scotland to 4 Jackson's Entry Holyrood Road Edinburgh EH8 8PJ on 27 February 2020 (1 page)
29 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
11 December 2019Termination of appointment of Michael Simmelsgaard as a director on 1 November 2019 (1 page)
6 November 2019Full accounts made up to 31 December 2018 (32 pages)
10 June 2019Termination of appointment of Felix Wuertenberger as a director on 1 June 2019 (1 page)
10 June 2019Appointment of Mr Frederik Bernard Hendrik Hiensch as a director on 1 June 2019 (2 pages)
7 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
2 July 2018Full accounts made up to 31 December 2017 (28 pages)
18 June 2018Registered office address changed from The Tun Building 4 Jacksons Entry 8 Holyrood Road Edinburgh EH8 8AE Scotland to The Tun Building, 4 Jacksons Entry 8 Holyrood Road Edinburgh EH8 8PJ on 18 June 2018 (1 page)
1 February 2018Confirmation statement made on 25 January 2018 with updates (5 pages)
30 September 2017Full accounts made up to 31 December 2016 (24 pages)
30 September 2017Full accounts made up to 31 December 2016 (24 pages)
19 July 2017Appointment of Mr Felix Wuertenberger as a director on 1 July 2017 (2 pages)
19 July 2017Appointment of Mr Felix Wuertenberger as a director on 1 July 2017 (2 pages)
12 July 2017Appointment of Mr Michael Simmelsgaard as a director on 1 July 2017 (2 pages)
12 July 2017Termination of appointment of Anthony James Wort as a director on 1 July 2017 (1 page)
12 July 2017Termination of appointment of Jonas Van Mansfeld as a secretary on 1 July 2017 (1 page)
12 July 2017Appointment of Mr Michael Simmelsgaard as a director on 1 July 2017 (2 pages)
12 July 2017Appointment of Mr Jonas Van Mansfeld as a director on 1 July 2017 (2 pages)
12 July 2017Termination of appointment of Willem Van Dongen as a director on 1 July 2017 (1 page)
12 July 2017Termination of appointment of Anthony James Wort as a director on 1 July 2017 (1 page)
12 July 2017Termination of appointment of Alper Elmas as a director on 1 July 2017 (1 page)
12 July 2017Termination of appointment of Jonas Van Mansfeld as a secretary on 1 July 2017 (1 page)
12 July 2017Termination of appointment of Alper Elmas as a director on 1 July 2017 (1 page)
12 July 2017Termination of appointment of Willem Van Dongen as a director on 1 July 2017 (1 page)
12 July 2017Appointment of Mr Jonas Van Mansfeld as a director on 1 July 2017 (2 pages)
5 May 2017Termination of appointment of Ole Bigum Nielson as a director on 30 April 2017 (1 page)
5 May 2017Termination of appointment of Ole Bigum Nielson as a director on 30 April 2017 (1 page)
1 February 2017Statement of capital following an allotment of shares on 17 November 2016
  • GBP 75,000,100
(3 pages)
1 February 2017Statement of capital following an allotment of shares on 17 November 2016
  • GBP 75,000,100
(3 pages)
30 January 2017Appointment of Mr Jonas Van Mansfeld as a secretary on 20 January 2017 (2 pages)
30 January 2017Appointment of Mr Jonas Van Mansfeld as a secretary on 20 January 2017 (2 pages)
30 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
26 January 2017Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to The Tun Building 4 Jacksons Entry 8 Holyrood Road Edinburgh EH8 8AE on 26 January 2017 (1 page)
26 January 2017Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to The Tun Building 4 Jacksons Entry 8 Holyrood Road Edinburgh EH8 8AE on 26 January 2017 (1 page)
26 September 2016Full accounts made up to 31 December 2015 (27 pages)
26 September 2016Full accounts made up to 31 December 2015 (27 pages)
22 September 2016Termination of appointment of Jeanie Simpson Morrison as a director on 3 August 2016 (2 pages)
22 September 2016Termination of appointment of Jeanie Simpson Morrison as a director on 3 August 2016 (2 pages)
22 September 2016Termination of appointment of Gordon Alexander Mcintosh as a director on 3 August 2016 (2 pages)
22 September 2016Termination of appointment of Gordon Alexander Mcintosh as a director on 3 August 2016 (2 pages)
7 September 2016Appointment of Mr Willem Van Dongen as a director on 25 August 2016 (2 pages)
7 September 2016Appointment of Mr Willem Van Dongen as a director on 25 August 2016 (2 pages)
24 August 2016Appointment of Mr Ole Bigun Nielson as a director on 22 August 2016 (2 pages)
24 August 2016Termination of appointment of Piers Basil Guy as a director on 22 August 2016 (1 page)
24 August 2016Appointment of Mr Alper Elmas as a director on 22 August 2016 (2 pages)
24 August 2016Appointment of Mr Anthony James Wort as a director on 22 August 2016 (2 pages)
24 August 2016Appointment of Mr Ole Bigun Nielson as a director on 22 August 2016 (2 pages)
24 August 2016Termination of appointment of Piers Basil Guy as a director on 22 August 2016 (1 page)
24 August 2016Termination of appointment of Peter Tornberg as a director on 22 August 2016 (1 page)
24 August 2016Appointment of Mr Anthony James Wort as a director on 22 August 2016 (2 pages)
24 August 2016Termination of appointment of Peter Tornberg as a director on 22 August 2016 (1 page)
24 August 2016Appointment of Mr Alper Elmas as a director on 22 August 2016 (2 pages)
3 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(6 pages)
3 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(6 pages)
22 December 2015Appointment of Mr Peter Tornberg as a director on 9 November 2015 (2 pages)
22 December 2015Appointment of Mr Peter Tornberg as a director on 9 November 2015 (2 pages)
22 December 2015Termination of appointment of Gunnar Groebler as a director on 9 November 2015 (1 page)
22 December 2015Termination of appointment of Gunnar Groebler as a director on 9 November 2015 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (15 pages)
9 October 2015Full accounts made up to 31 December 2014 (15 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(6 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(6 pages)
31 October 2014Termination of appointment of Graham Thomas Elliott as a secretary on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Graham Thomas Elliott as a secretary on 31 October 2014 (1 page)
30 July 2014Termination of appointment of John Alexander Black as a director on 30 June 2014 (1 page)
30 July 2014Appointment of Mr Gordon Mcintosh as a director on 30 June 2014 (2 pages)
30 July 2014Appointment of Mr Gordon Mcintosh as a director on 30 June 2014 (2 pages)
30 July 2014Termination of appointment of John Alexander Black as a director on 30 June 2014 (1 page)
30 July 2014Appointment of Ms Jeanie Simpson Morrison as a director on 30 June 2014 (2 pages)
30 July 2014Termination of appointment of Jeremy Wynne Cresswell as a director on 30 June 2014 (1 page)
30 July 2014Appointment of Ms Jeanie Simpson Morrison as a director on 30 June 2014 (2 pages)
30 July 2014Termination of appointment of Jeremy Wynne Cresswell as a director on 30 June 2014 (1 page)
16 June 2014Full accounts made up to 31 December 2013 (15 pages)
16 June 2014Full accounts made up to 31 December 2013 (15 pages)
13 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(9 pages)
13 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(9 pages)
29 January 2014Appointment of Mr Graham Thomas Elliott as a secretary (2 pages)
29 January 2014Appointment of Mr Graham Thomas Elliott as a secretary (2 pages)
29 January 2014Termination of appointment of Georg Friedrichs as a director (1 page)
29 January 2014Appointment of Mr Piers Basil Guy as a director (2 pages)
29 January 2014Appointment of Mr Gunnar Groebler as a director (2 pages)
29 January 2014Termination of appointment of Peter Wesslau as a director (1 page)
29 January 2014Appointment of Mr Piers Basil Guy as a director (2 pages)
29 January 2014Termination of appointment of Georg Friedrichs as a director (1 page)
29 January 2014Termination of appointment of Peter Wesslau as a director (1 page)
29 January 2014Appointment of Mr Gunnar Groebler as a director (2 pages)
11 July 2013Full accounts made up to 31 December 2012 (15 pages)
11 July 2013Full accounts made up to 31 December 2012 (15 pages)
29 April 2013Termination of appointment of Peter Lovgren as a secretary (1 page)
29 April 2013Termination of appointment of Peter Lovgren as a secretary (1 page)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (7 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (7 pages)
23 January 2013Director's details changed for Georg Friedrichs on 24 September 2012 (3 pages)
23 January 2013Director's details changed for Georg Friedrichs on 24 September 2012 (3 pages)
9 October 2012Director's details changed for Mr Peter Wesslau on 1 September 2012 (2 pages)
9 October 2012Director's details changed for Mr Peter Wesslau on 1 September 2012 (2 pages)
9 October 2012Director's details changed for Mr Peter Wesslau on 1 September 2012 (2 pages)
19 June 2012Full accounts made up to 31 December 2011 (15 pages)
19 June 2012Full accounts made up to 31 December 2011 (15 pages)
23 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
23 February 2012Director's details changed for Mr Peter Wesslau on 1 February 2012 (2 pages)
23 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
23 February 2012Director's details changed for Mr Peter Wesslau on 1 February 2012 (2 pages)
23 February 2012Director's details changed for Mr Peter Wesslau on 1 February 2012 (2 pages)
10 October 2011Appointment of Peter Lovgren as a secretary (3 pages)
10 October 2011Appointment of Peter Lovgren as a secretary (3 pages)
7 October 2011Appointment of Georg Friedrichs as a director (3 pages)
7 October 2011Appointment of Georg Friedrichs as a director (3 pages)
7 October 2011Termination of appointment of David Hodkinson as a director (2 pages)
7 October 2011Termination of appointment of David Hodkinson as a director (2 pages)
12 July 2011Full accounts made up to 31 December 2010 (14 pages)
12 July 2011Full accounts made up to 31 December 2010 (14 pages)
28 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
3 December 2010Full accounts made up to 31 December 2009 (15 pages)
3 December 2010Full accounts made up to 31 December 2009 (15 pages)
18 May 2010Termination of appointment of Aili Somero Sorensen as a secretary (2 pages)
18 May 2010Termination of appointment of Aili Somero Sorensen as a secretary (2 pages)
19 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for John Alexander Black on 1 October 2009 (2 pages)
18 March 2010Director's details changed for John Alexander Black on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Jeremy Wynne Cresswell on 1 October 2009 (2 pages)
18 March 2010Director's details changed for John Alexander Black on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Jeremy Wynne Cresswell on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Jeremy Wynne Cresswell on 1 October 2009 (2 pages)
5 March 2010Appointment of Mr Peter Wesslau as a director (2 pages)
5 March 2010Termination of appointment of Anders Dahl as a director (1 page)
5 March 2010Termination of appointment of Anders Dahl as a director (1 page)
5 March 2010Appointment of Mr Peter Wesslau as a director (2 pages)
16 December 2009Full accounts made up to 31 December 2008 (15 pages)
16 December 2009Full accounts made up to 31 December 2008 (15 pages)
2 April 2009Secretary's change of particulars / aili somero sorensen / 11/02/2009 (1 page)
2 April 2009Secretary's change of particulars / aili somero sorensen / 11/02/2009 (1 page)
23 February 2009Registered office changed on 23/02/2009 from city gate altens farm road nigg aberdeen AB1 4LT scotland (1 page)
23 February 2009Registered office changed on 23/02/2009 from city gate altens farm road nigg aberdeen AB1 4LT scotland (1 page)
23 February 2009Location of debenture register (1 page)
23 February 2009Return made up to 25/01/09; full list of members (4 pages)
23 February 2009Return made up to 25/01/09; full list of members (4 pages)
23 February 2009Location of register of members (1 page)
23 February 2009Location of debenture register (1 page)
23 February 2009Location of register of members (1 page)
23 February 2009Location of register of members (1 page)
23 February 2009Location of debenture register (1 page)
23 February 2009Location of register of members (1 page)
23 February 2009Registered office changed on 23/02/2009 from johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
23 February 2009Registered office changed on 23/02/2009 from johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
23 February 2009Location of debenture register (1 page)
17 February 2009Secretary appointed aili eva margareta somero sorensen (2 pages)
17 February 2009Registered office changed on 17/02/2009 from city gate altens farm road nigg aberdeen AB1 4LT (1 page)
17 February 2009Secretary appointed aili eva margareta somero sorensen (2 pages)
17 February 2009Registered office changed on 17/02/2009 from city gate altens farm road nigg aberdeen AB1 4LT (1 page)
16 October 2008Director appointed anders dahl (2 pages)
16 October 2008Director appointed anders dahl (2 pages)
15 October 2008Appointment terminated secretary christopher fidler (1 page)
15 October 2008Appointment terminated director matthew plant (1 page)
15 October 2008Appointment terminated director matthew plant (1 page)
15 October 2008Appointment terminated secretary christopher fidler (1 page)
10 October 2008Full accounts made up to 31 December 2007 (11 pages)
10 October 2008Full accounts made up to 31 December 2007 (11 pages)
3 April 2008Return made up to 25/01/08; full list of members (4 pages)
3 April 2008Return made up to 25/01/08; full list of members (4 pages)
7 December 2007Director resigned (1 page)
7 December 2007New director appointed (3 pages)
7 December 2007New director appointed (3 pages)
7 December 2007Director resigned (1 page)
7 November 2007Full accounts made up to 31 December 2006 (9 pages)
7 November 2007Full accounts made up to 31 December 2006 (9 pages)
8 October 2007Director's particulars changed (1 page)
8 October 2007Director's particulars changed (1 page)
4 October 2007Registered office changed on 04/10/07 from: meadowside street renfrew paisley PA4 8LF (1 page)
4 October 2007Registered office changed on 04/10/07 from: meadowside street renfrew paisley PA4 8LF (1 page)
26 January 2007Return made up to 25/01/07; full list of members (3 pages)
26 January 2007Return made up to 25/01/07; full list of members (3 pages)
9 November 2006Full accounts made up to 31 December 2005 (10 pages)
9 November 2006Full accounts made up to 31 December 2005 (10 pages)
22 February 2006Return made up to 25/01/06; full list of members (3 pages)
22 February 2006Return made up to 25/01/06; full list of members (3 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006Secretary resigned (1 page)
19 August 2005New director appointed (3 pages)
19 August 2005New director appointed (3 pages)
19 August 2005New director appointed (3 pages)
19 August 2005New secretary appointed (2 pages)
19 August 2005New secretary appointed (2 pages)
19 August 2005New director appointed (3 pages)
15 June 2005New director appointed (3 pages)
15 June 2005New director appointed (3 pages)
31 May 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
31 May 2005Registered office changed on 31/05/05 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
31 May 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
31 May 2005New director appointed (3 pages)
31 May 2005New director appointed (3 pages)
31 May 2005Director resigned (1 page)
31 May 2005Ad 29/04/05-13/05/05 £ si 99@1=99 £ ic 1/100 (2 pages)
31 May 2005Registered office changed on 31/05/05 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Ad 29/04/05-13/05/05 £ si 99@1=99 £ ic 1/100 (2 pages)
26 May 2005New director appointed (3 pages)
26 May 2005New director appointed (3 pages)
18 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
18 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
8 March 2005Company name changed ledge 847 LIMITED\certificate issued on 08/03/05 (2 pages)
8 March 2005Company name changed ledge 847 LIMITED\certificate issued on 08/03/05 (2 pages)
25 January 2005Incorporation (25 pages)
25 January 2005Incorporation (25 pages)