Edinburgh
EH7 5JH
Scotland
Director Name | Rui Jorge Maia Da Silva |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 03 September 2021(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | COO |
Country of Residence | Portugal |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 25 September 2020(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Paul Cyril Dowling |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2005(5 days after company formation) |
Appointment Duration | 5 years, 12 months (resigned 28 January 2011) |
Role | Operations Officer |
Country of Residence | Ireland |
Correspondence Address | Weston Carrick Brook, Eadestown Naas County Kildare Ireland |
Director Name | Senan Murphy |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2005(5 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 December 2007) |
Role | Accountant |
Correspondence Address | 2 Cranford Terenure Road West Dublin 6w Irish |
Director Name | Alan Baker |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 February 2005(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 March 2008) |
Role | Construction Manager |
Country of Residence | Scotland |
Correspondence Address | 16 Harbourside Kip Village Inverkip Renfrewshire PA16 0BF Scotland |
Director Name | Steven Alexander Cowie |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 June 2008) |
Role | Development Manager |
Country of Residence | Scotland |
Correspondence Address | 42 Divert Road Gourock PA19 1EE Scotland |
Director Name | Mr Donal Francis Flynn |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 December 2007(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 July 2010) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 3 Whitebeam Avenue Clonskeagh Dublin 14 Irish |
Director Name | Mr Fraser McGregor Alexander |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 April 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Martin McAdam |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 March 2008(3 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 July 2008) |
Role | G & Ops Manager |
Correspondence Address | 35 Glen Lawn Drive The Park Cabinteely Dublin Irish |
Director Name | Mr Peter Symons Donaldson |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 April 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Clunie Power Station Pitlochry Perthshire PH16 5NF Scotland |
Secretary Name | Lawrence John Vincent Donnelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 April 2011) |
Role | Company Director |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth Perthshire PH1 3AQ Scotland |
Director Name | Caoimhe Mary Giblin |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 July 2010(5 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 April 2011) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Airtricity House Ravenscourt Office Park Sandyford Dublin 18 |
Director Name | Mr Stewart Charles Gibbins |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(6 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2015) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Director Name | Ms Elizabeth Jane Aikman |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(6 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 12 March 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Director Name | Dr Eric Philippe Marianne Machiels |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 April 2011(6 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 10 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Director Name | Mr Steven Neville Hardman |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(6 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 10 May 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Director Name | Mr Paul Jonathan Gregson |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(6 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 10 May 2017) |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Secretary Name | Samantha Jane Calder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 December 2014) |
Role | Company Director |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Director Name | Mr Gordon Alexander Boyd |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 November 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | First Floor 50 Frederick Street Edinburgh EH2 1EX Scotland |
Secretary Name | Graham Ferguson Bisset |
---|---|
Status | Resigned |
Appointed | 19 January 2015(9 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 18 September 2015) |
Role | Company Director |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Busines Northampton Northamptonshire NN4 7YJ |
Secretary Name | Karen Lorraine Atterbury |
---|---|
Status | Resigned |
Appointed | 18 September 2015(10 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 December 2015) |
Role | Company Director |
Correspondence Address | First Floor, 500 Pavilion Drive Northampton Busine Northampton NN4 7YJ |
Director Name | Mr Thomas Edward Hinton |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 May 2017) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | First Floor, 500 Pavilion Drive Northampton Busine Northampton NN4 7YJ |
Secretary Name | Jacqueline Long |
---|---|
Status | Resigned |
Appointed | 30 December 2015(10 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 December 2016) |
Role | Company Director |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Busines Northampton NN4 7YJ |
Director Name | Mr Scott Leitch Mackenzie |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2016(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 January 2019) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | First Floor 50 Frederick Street Edinburgh EH2 1EX Scotland |
Secretary Name | Steven Neville Hardman |
---|---|
Status | Resigned |
Appointed | 21 December 2016(11 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 April 2017) |
Role | Company Director |
Correspondence Address | C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mrs Katerina Brown |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2017(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 July 2019) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Andrew William Lee |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(12 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2020) |
Role | Energy Finance Professional |
Country of Residence | United Kingdom |
Correspondence Address | C/O Morton Fraser Llp St Martins House 16 St Martins Le Grand London EC1A 4EN |
Director Name | Mr David Huw Griffiths |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 March 2021) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Mark Richard Jones |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2019(14 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 March 2023) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Daniel Joseph Guerin |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2020(14 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow Lanarkshire G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2017(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 September 2020) |
Correspondence Address | 5th Floor 2 Lister Square Quartermile Two Edinburgh EH3 9GL Scotland |
Website | infinis.com |
---|
Registered Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 5,000 other UK companies use this postal address |
2 at £1 | Natwest Fis Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,283,000 |
Gross Profit | £2,005,000 |
Net Worth | £960,000 |
Cash | £24,000 |
Current Liabilities | £26,620,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 10 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (8 months from now) |
9 October 2013 | Delivered on: 17 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
9 October 2013 | Delivered on: 11 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Intellectual property. The chargor charges, by way of first fixed charge, all of the rights which it now has and all of the rights which it obtains at any time in the future in intellectual property.. Intellectual property means:. (A) all copyright (including rights in computer software), patents, trade marks, trade names, service marks, business names (including internet domain names), design rights, database rights, semi-conductor topography rights and all other intellectual property or similar proprietary rights (whether registered or not and including applications to register or rights to apply for registration) which, in each case, are of a type which are not disposed of in the ordinary course of trading;. (B) any intellectual property that supplements or replaces intellectual property described in (a) above; and. (C) any intellectual property acquired after the date of this deed which is designated as intellectual property by a chargor and the security agent at or about the time of its acquisition. Notification of addition to or amendment of charge. Outstanding |
18 December 2017 | Delivered on: 22 December 2017 Persons entitled: Lloyds Bank PLC, 4TH Floor, Citymark, 150 Fountainbridge, Edinburgh, EH3 9PE, United Kingdom as Security Trustee (As Trustee for Each of the Secured Creditors) Classification: A registered charge Outstanding |
18 December 2017 | Delivered on: 20 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
18 December 2017 | Delivered on: 20 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
16 October 2013 | Delivered on: 24 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Dalswinton windfarm dalswinton estate dalswinton dmf 18751. notification of addition to or amendment of charge. Outstanding |
19 April 2011 | Delivered on: 6 May 2011 Satisfied on: 7 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: Obligations in connection with the finance documents. Particulars: Subjects at dalswinton windfarm dalswinton estate dalswinton dmf 18751. Fully Satisfied |
14 April 2011 | Delivered on: 15 April 2011 Satisfied on: 7 November 2013 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: Debenture Secured details: All sums due or to become due up to a certain agreed amount. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
14 April 2011 | Delivered on: 21 April 2011 Satisfied on: 7 November 2013 Persons entitled: The Royal Bank of Scotland 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 |
29 May 2007 | Delivered on: 30 May 2007 Satisfied on: 1 April 2011 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: Standard security Secured details: All sums due or to become due. Particulars: The chargors interest in a lease over DM18751. Fully Satisfied |
11 May 2007 | Delivered on: 25 May 2007 Satisfied on: 4 April 2011 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: Assignation in security Secured details: All sums due or to become due. Particulars: The chargors whole right, title, interest and benefit in and to the construction contract. Fully Satisfied |
11 May 2007 | Delivered on: 24 May 2007 Satisfied on: 5 April 2011 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: Floating charge Secured details: All sums due or to become due. Particulars: First legal mortgage over all property, fixed charges over book debts, accounts, investments, uncalled capital and goodwill - see form 410 for further details, includes floating charge over all assets. Fully Satisfied |
11 May 2007 | Delivered on: 22 May 2007 Satisfied on: 4 April 2011 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
16 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
---|---|
16 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (60 pages) |
16 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (25 pages) |
16 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
29 March 2023 | Termination of appointment of Mark Richard Jones as a director on 28 March 2023 (1 page) |
21 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
20 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (23 pages) |
1 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
1 July 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
1 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (61 pages) |
7 December 2021 | Director's details changed for Rui Jorge Maia Da Silva on 7 December 2021 (2 pages) |
14 November 2021 | Change of details for Mobius Wind Holdings Limited as a person with significant control on 25 September 2020 (2 pages) |
12 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
5 October 2021 | Full accounts made up to 31 December 2020 (27 pages) |
6 September 2021 | Appointment of Rui Jorge Maia Da Silva as a director on 3 September 2021 (2 pages) |
2 March 2021 | Termination of appointment of David Huw Griffiths as a director on 2 March 2021 (1 page) |
7 January 2021 | Full accounts made up to 31 December 2019 (32 pages) |
11 November 2020 | Director's details changed for Mark Richard Jones on 2 October 2020 (2 pages) |
11 November 2020 | Confirmation statement made on 10 November 2020 with updates (4 pages) |
11 November 2020 | Notification of Mobius Wind Holdings Limited as a person with significant control on 15 August 2019 (2 pages) |
2 November 2020 | Appointment of Mr Pablo Andres as a director on 1 November 2020 (2 pages) |
2 November 2020 | Termination of appointment of Daniel Joseph Guerin as a director on 31 October 2020 (1 page) |
25 September 2020 | Director's details changed for Mr Daniel Joseph Guerin on 25 September 2020 (2 pages) |
25 September 2020 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 25 September 2020 (1 page) |
25 September 2020 | Appointment of Burness Paull Llp as a secretary on 25 September 2020 (2 pages) |
25 September 2020 | Registered office address changed from C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 25 September 2020 (1 page) |
25 September 2020 | Director's details changed for Mark Richard Jones on 25 September 2020 (2 pages) |
25 September 2020 | Director's details changed for Mr David Huw Griffiths on 25 September 2020 (2 pages) |
4 March 2020 | Termination of appointment of Mark Alan Walters as a director on 1 January 2020 (1 page) |
4 March 2020 | Appointment of Daniel Joseph Guerin as a director on 1 January 2020 (2 pages) |
4 March 2020 | Termination of appointment of Andrew William Lee as a director on 1 January 2020 (1 page) |
6 January 2020 | Termination of appointment of David Mel Zuydam as a director on 1 January 2020 (1 page) |
18 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
13 November 2019 | Cessation of Mobius Wind Holdings Limited as a person with significant control on 24 October 2019 (1 page) |
13 November 2019 | Cessation of Jupiter Acquisitions Limited as a person with significant control on 15 August 2019 (1 page) |
20 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
18 September 2019 | Notification of Mobius Wind Holdings Limited as a person with significant control on 15 August 2019 (2 pages) |
24 July 2019 | Appointment of Mr David Mel Zuydam as a director on 11 July 2019 (2 pages) |
24 July 2019 | Termination of appointment of Katerina Brown as a director on 4 July 2019 (1 page) |
5 February 2019 | Appointment of Mark Richard Jones as a director on 30 January 2019 (2 pages) |
5 February 2019 | Termination of appointment of Scott Leitch Mackenzie as a director on 30 January 2019 (1 page) |
14 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
5 October 2018 | Resolutions
|
27 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
27 July 2018 | Resolutions
|
26 March 2018 | Termination of appointment of Michael Nagle as a director on 14 December 2017 (1 page) |
16 March 2018 | Appointment of Mr David Huw Griffiths as a director on 14 December 2017 (3 pages) |
16 March 2018 | Appointment of Mr Andrew William Lee as a director on 14 December 2017 (3 pages) |
16 March 2018 | Appointment of Mark Alan Walters as a director on 14 December 2017 (3 pages) |
13 March 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
17 January 2018 | Notification of Ranelagh Nominees Limited as a person with significant control on 21 December 2017 (2 pages) |
17 January 2018 | Notification of Jupiter Acquisitions Limited as a person with significant control on 21 December 2017 (2 pages) |
17 January 2018 | Cessation of Natwest Fis Nominees Limited as a person with significant control on 21 December 2017 (1 page) |
22 December 2017 | Registration of charge SC2790140013, created on 18 December 2017 (16 pages) |
21 December 2017 | Satisfaction of charge SC2790140008 in full (1 page) |
21 December 2017 | Satisfaction of charge SC2790140010 in full (1 page) |
21 December 2017 | Satisfaction of charge SC2790140009 in full (1 page) |
20 December 2017 | Registration of charge SC2790140012, created on 18 December 2017 (25 pages) |
20 December 2017 | Registration of charge SC2790140011, created on 18 December 2017 (27 pages) |
6 December 2017 | Full accounts made up to 31 March 2017 (20 pages) |
6 December 2017 | Full accounts made up to 31 March 2017 (20 pages) |
5 December 2017 | Change of details for Jupiter Acquisitions Limited as a person with significant control on 10 May 2017 (2 pages) |
5 December 2017 | Change of details for Jupiter Acquisitions Limited as a person with significant control on 10 May 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
21 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
31 May 2017 | Appointment of Katerina Brown as a director on 10 May 2017 (2 pages) |
31 May 2017 | Appointment of Katerina Brown as a director on 10 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Michael Anthony Nagle as a director on 10 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Michael Anthony Nagle as a director on 10 May 2017 (2 pages) |
24 May 2017 | Termination of appointment of Thomas Edward Hinton as a director on 10 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Eric Philippe Marianne Machiels as a director on 10 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Eric Philippe Marianne Machiels as a director on 10 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Steven Neville Hardman as a director on 10 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Steven Neville Hardman as a director on 10 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Paul Jonathan Gregson as a director on 10 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Paul Jonathan Gregson as a director on 10 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Thomas Edward Hinton as a director on 10 May 2017 (1 page) |
5 April 2017 | Appointment of Morton Fraser Secretaries Limited as a secretary on 5 April 2017 (2 pages) |
5 April 2017 | Appointment of Morton Fraser Secretaries Limited as a secretary on 5 April 2017 (2 pages) |
5 April 2017 | Termination of appointment of Steven Neville Hardman as a secretary on 5 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Steven Neville Hardman as a secretary on 5 April 2017 (1 page) |
20 March 2017 | Registered office address changed from First Floor 50 Frederick Street Edinburgh Scotland EH2 1EX to C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 20 March 2017 (2 pages) |
20 March 2017 | Registered office address changed from First Floor 50 Frederick Street Edinburgh Scotland EH2 1EX to C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 20 March 2017 (2 pages) |
22 December 2016 | Appointment of Steven Neville Hardman as a secretary on 21 December 2016 (2 pages) |
22 December 2016 | Appointment of Steven Neville Hardman as a secretary on 21 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Scott Mackenzie as a director on 19 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Scott Mackenzie as a director on 19 December 2016 (2 pages) |
14 December 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
13 December 2016 | Termination of appointment of Jacqueline Long as a secretary on 8 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Jacqueline Long as a secretary on 8 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Stephen Shane Pickering as a director on 8 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Stephen Shane Pickering as a director on 8 December 2016 (1 page) |
8 June 2016 | Full accounts made up to 31 March 2016 (22 pages) |
8 June 2016 | Full accounts made up to 31 March 2016 (22 pages) |
14 January 2016 | Appointment of Jacqueline Long as a secretary on 30 December 2015 (2 pages) |
14 January 2016 | Appointment of Jacqueline Long as a secretary on 30 December 2015 (2 pages) |
14 January 2016 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015 (1 page) |
14 January 2016 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015 (1 page) |
26 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
24 November 2015 | Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015 (1 page) |
23 November 2015 | Appointment of Thomas Edward Hinton as a director on 28 October 2015 (2 pages) |
23 November 2015 | Appointment of Thomas Edward Hinton as a director on 28 October 2015 (2 pages) |
24 September 2015 | Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015 (1 page) |
24 September 2015 | Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015 (1 page) |
24 September 2015 | Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015 (2 pages) |
20 August 2015 | Full accounts made up to 31 March 2015 (18 pages) |
20 August 2015 | Full accounts made up to 31 March 2015 (18 pages) |
29 May 2015 | Appointment of Stephen Shane Pickering as a director on 13 May 2015 (2 pages) |
29 May 2015 | Appointment of Stephen Shane Pickering as a director on 13 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Stewart Charles Gibbins as a director on 30 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Stewart Charles Gibbins as a director on 30 April 2015 (1 page) |
13 February 2015 | Registered office address changed from C/O Infinis Napier House 27 Thistle Street Edinburgh EH2 1DX to First Floor 50 Frederick Street Edinburgh Scotland EH2 1EX on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from C/O Infinis Napier House 27 Thistle Street Edinburgh EH2 1DX to First Floor 50 Frederick Street Edinburgh Scotland EH2 1EX on 13 February 2015 (1 page) |
30 January 2015 | Appointment of Graham Ferguson Bisset as a secretary on 19 January 2015 (2 pages) |
30 January 2015 | Appointment of Graham Ferguson Bisset as a secretary on 19 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014 (1 page) |
29 January 2015 | Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014 (1 page) |
5 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
5 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
4 December 2014 | Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014 (2 pages) |
25 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
27 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
7 November 2013 | Satisfaction of charge 6 in full (4 pages) |
7 November 2013 | Satisfaction of charge 5 in full (4 pages) |
7 November 2013 | Satisfaction of charge 5 in full (4 pages) |
7 November 2013 | Satisfaction of charge 6 in full (4 pages) |
7 November 2013 | Satisfaction of charge 7 in full (4 pages) |
7 November 2013 | Satisfaction of charge 7 in full (4 pages) |
24 October 2013 | Registration of charge 2790140010 (13 pages) |
24 October 2013 | Registration of charge 2790140010 (13 pages) |
17 October 2013 | Registration of charge 2790140009 (20 pages) |
17 October 2013 | Registration of charge 2790140009 (20 pages) |
11 October 2013 | Registration of charge 2790140008 (33 pages) |
11 October 2013 | Registration of charge 2790140008 (33 pages) |
6 August 2013 | Full accounts made up to 31 March 2013 (16 pages) |
6 August 2013 | Full accounts made up to 31 March 2013 (16 pages) |
14 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Registered office address changed from C/O Infinis Napier House 27 Thistle Street Edinburgh EH2 1DY United Kingdom on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from C/O Infinis Napier House 27 Thistle Street Edinburgh EH2 1DY United Kingdom on 10 December 2012 (1 page) |
29 November 2012 | Registered office address changed from Fifth Floor 1 Exchange Crescent Conference Square Edinburgh Midlothian EH3 8UL United Kingdom on 29 November 2012 (1 page) |
29 November 2012 | Registered office address changed from Fifth Floor 1 Exchange Crescent Conference Square Edinburgh Midlothian EH3 8UL United Kingdom on 29 November 2012 (1 page) |
9 November 2012 | Resolutions
|
9 November 2012 | Statement of company's objects (2 pages) |
9 November 2012 | Resolutions
|
9 November 2012 | Resolutions
|
9 November 2012 | Statement of company's objects (2 pages) |
9 November 2012 | Resolutions
|
28 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
28 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
14 March 2012 | Appointment of Gordon Alexander Boyd as a director (2 pages) |
14 March 2012 | Appointment of Gordon Alexander Boyd as a director (2 pages) |
13 March 2012 | Termination of appointment of Elizabeth Aikman as a director (1 page) |
13 March 2012 | Termination of appointment of Elizabeth Aikman as a director (1 page) |
13 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Full accounts made up to 31 March 2011 (16 pages) |
15 November 2011 | Full accounts made up to 31 March 2011 (16 pages) |
18 May 2011 | Section 519 (1 page) |
18 May 2011 | Section 519 (1 page) |
12 May 2011 | Section 519 (2 pages) |
12 May 2011 | Section 519 (2 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
21 April 2011 | Registered office address changed from Inveralmond House 200 Dunkeld Road Perth PH1 3AQ United Kingdom on 21 April 2011 (1 page) |
21 April 2011 | Appointment of Samantha Jane Calder as a secretary (2 pages) |
21 April 2011 | Appointment of Miss Elizabeth Jane Aikman as a director (2 pages) |
21 April 2011 | Appointment of Paul Jonathan Gregson as a director (2 pages) |
21 April 2011 | Appointment of Steven Neville Hardman as a director (2 pages) |
21 April 2011 | Appointment of Samantha Jane Calder as a secretary (2 pages) |
21 April 2011 | Appointment of Mr Stewart Charles Gibbins as a director (2 pages) |
21 April 2011 | Appointment of Paul Jonathan Gregson as a director (2 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
21 April 2011 | Appointment of Steven Neville Hardman as a director (2 pages) |
21 April 2011 | Appointment of Mr Stewart Charles Gibbins as a director (2 pages) |
21 April 2011 | Appointment of Mr Eric Machiels as a director (2 pages) |
21 April 2011 | Appointment of Miss Elizabeth Jane Aikman as a director (2 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
21 April 2011 | Registered office address changed from Inveralmond House 200 Dunkeld Road Perth PH1 3AQ United Kingdom on 21 April 2011 (1 page) |
21 April 2011 | Appointment of Mr Eric Machiels as a director (2 pages) |
20 April 2011 | Termination of appointment of Caoimhe Giblin as a director (1 page) |
20 April 2011 | Termination of appointment of Fraser Alexander as a director (1 page) |
20 April 2011 | Termination of appointment of Fraser Alexander as a director (1 page) |
20 April 2011 | Termination of appointment of Lawrence Donnelly as a secretary (1 page) |
20 April 2011 | Termination of appointment of Paul Smith as a director (1 page) |
20 April 2011 | Termination of appointment of Peter Donaldson as a director (1 page) |
20 April 2011 | Termination of appointment of Caoimhe Giblin as a director (1 page) |
20 April 2011 | Termination of appointment of Paul Smith as a director (1 page) |
20 April 2011 | Termination of appointment of Peter Donaldson as a director (1 page) |
20 April 2011 | Termination of appointment of Lawrence Donnelly as a secretary (1 page) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
5 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
5 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
4 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
4 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
4 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
4 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
1 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
1 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
31 January 2011 | Termination of appointment of Paul Dowling as a director (1 page) |
31 January 2011 | Termination of appointment of Paul Dowling as a director (1 page) |
20 January 2011 | Director's details changed for Peter Symons Donaldson on 20 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Peter Symons Donaldson on 20 January 2011 (2 pages) |
6 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (8 pages) |
6 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Full accounts made up to 31 March 2010 (18 pages) |
24 August 2010 | Full accounts made up to 31 March 2010 (18 pages) |
19 August 2010 | Appointment of Caoimhe Mary Giblin as a director (3 pages) |
19 August 2010 | Appointment of Caoimhe Mary Giblin as a director (3 pages) |
28 July 2010 | Termination of appointment of Donal Flynn as a director (1 page) |
28 July 2010 | Termination of appointment of Donal Flynn as a director (1 page) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Fraser Mcgregor Alexander on 15 February 2008 (1 page) |
4 November 2009 | Director's details changed for Fraser Mcgregor Alexander on 15 February 2008 (1 page) |
29 October 2009 | Director's details changed
|
29 October 2009 | Director's details changed
|
22 October 2009 | Full accounts made up to 31 March 2009 (18 pages) |
22 October 2009 | Full accounts made up to 31 March 2009 (18 pages) |
6 February 2009 | Return made up to 27/01/09; full list of members (5 pages) |
6 February 2009 | Return made up to 27/01/09; full list of members (5 pages) |
28 January 2009 | Secretary appointed lawrence john vincent donnelly (2 pages) |
28 January 2009 | Secretary appointed lawrence john vincent donnelly (2 pages) |
31 December 2008 | Registered office changed on 31/12/2008 from the ca'd'oro, 45 gordon street glasgow G1 3PE (1 page) |
31 December 2008 | Appointment terminated secretary hms secretaries LIMITED (1 page) |
31 December 2008 | Appointment terminated secretary hms secretaries LIMITED (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from the ca'd'oro, 45 gordon street glasgow G1 3PE (1 page) |
12 November 2008 | Full accounts made up to 31 March 2008 (16 pages) |
12 November 2008 | Full accounts made up to 31 March 2008 (16 pages) |
9 September 2008 | Director appointed paul richard smith (2 pages) |
9 September 2008 | Director appointed peter symons donaldson (2 pages) |
9 September 2008 | Director appointed peter symons donaldson (2 pages) |
9 September 2008 | Director appointed paul richard smith (2 pages) |
5 September 2008 | Appointment terminated director martin mcadam (1 page) |
5 September 2008 | Appointment terminated director steven cowie (1 page) |
5 September 2008 | Appointment terminated director martin mcadam (1 page) |
5 September 2008 | Appointment terminated director steven cowie (1 page) |
8 May 2008 | Director appointed fraser mcgregor alexander (3 pages) |
8 May 2008 | Director appointed fraser mcgregor alexander (3 pages) |
10 April 2008 | Director appointed martin mcadam (2 pages) |
10 April 2008 | Director appointed martin mcadam (2 pages) |
7 April 2008 | Appointment terminated director alan baker (1 page) |
7 April 2008 | Appointment terminated director alan baker (1 page) |
25 February 2008 | Return made up to 27/01/08; full list of members (4 pages) |
25 February 2008 | Return made up to 27/01/08; full list of members (4 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | New director appointed (4 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | New director appointed (4 pages) |
12 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Director's particulars changed (1 page) |
24 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
24 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
11 June 2007 | Resolutions
|
11 June 2007 | Resolutions
|
11 June 2007 | Memorandum and Articles of Association (8 pages) |
11 June 2007 | Memorandum and Articles of Association (8 pages) |
30 May 2007 | Partic of mort/charge * (11 pages) |
30 May 2007 | Partic of mort/charge * (11 pages) |
25 May 2007 | Partic of mort/charge * (11 pages) |
25 May 2007 | Partic of mort/charge * (11 pages) |
24 May 2007 | Partic of mort/charge * (13 pages) |
24 May 2007 | Partic of mort/charge * (13 pages) |
22 May 2007 | Partic of mort/charge * (11 pages) |
22 May 2007 | Partic of mort/charge * (11 pages) |
21 February 2007 | Return made up to 27/01/07; full list of members
|
21 February 2007 | Return made up to 27/01/07; full list of members
|
17 August 2006 | Full accounts made up to 31 March 2006 (13 pages) |
17 August 2006 | Full accounts made up to 31 March 2006 (13 pages) |
22 February 2006 | Return made up to 27/01/06; full list of members (8 pages) |
22 February 2006 | Return made up to 27/01/06; full list of members (8 pages) |
4 August 2005 | Resolutions
|
4 August 2005 | Resolutions
|
21 June 2005 | New director appointed (3 pages) |
21 June 2005 | New director appointed (3 pages) |
21 June 2005 | New director appointed (3 pages) |
21 June 2005 | New director appointed (3 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
6 June 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
6 June 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
27 January 2005 | Incorporation (28 pages) |
27 January 2005 | Incorporation (28 pages) |