Company NamePates Hill Wind Energy Limited
Company StatusActive
Company NumberSC299298
CategoryPrivate Limited Company
Incorporation Date22 March 2006(18 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Philip William Kent
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(11 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMs Ae Kyung Yoon
Date of BirthJune 1983 (Born 40 years ago)
NationalitySouth Korean
StatusCurrent
Appointed05 September 2022(16 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Matteo Quatraro
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed05 September 2022(16 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMs Anna Louise Bath
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed08 December 2023(17 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Morton Fraser Llp 5th Floor, Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Douglas Thomson Hendry
Date of BirthMarch 1956 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed22 March 2006(same day as company formation)
RoleAgricultural Consultant
Country of ResidenceScotland
Correspondence Address32 Manse Road
Roslin
Midlothian
EH25 9LG
Scotland
Director NameDonald Young
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address39 Park Place
Stirling
FK7 9JR
Scotland
Director NameMr Richard Mardon
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(2 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Dora Road
London
SW19 7HH
Director NameMiss Emma Louise Collins
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(2 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Upper Montagu Street
London
W1H 1SD
Secretary NameJohn Patrick Elliot
NationalityBritish
StatusResigned
Appointed10 September 2008(2 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 December 2017)
RoleCompany Director
Correspondence AddressQuartermile Two 5th Floor
2 Lister Square
Edinburgh
Director NameMr Alexandre Fabien Labouret
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2009(3 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuartermile Two 5th Floor
2 Lister Square
Edinburgh
Scotland
Director NameMs Helen Stewart Fleming
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(4 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 February 2013)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressQuartermile Two 5th Floor
2 Lister Square
Edinburgh
Scotland
Director NameMr Simon John Page
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(4 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 April 2011)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressQuartermile Two 5th Floor
2 Lister Square
Edinburgh
Scotland
Director NameMrs Adele Ara
Date of BirthOctober 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed05 April 2011(5 years after company formation)
Appointment Duration3 years (resigned 28 April 2014)
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressQuartermile Two 5th Floor
2 Lister Square
Edinburgh
Scotland
Director NameMrs Gintare Briola
Date of BirthAugust 1985 (Born 38 years ago)
NationalityLithuanian
StatusResigned
Appointed03 June 2013(7 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuartermile Two 5th Floor
2 Lister Square
Edinburgh
Director NameMr Adrien Pierre Gerard Pinsard
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed15 January 2015(8 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuartermile Two 5th Floor
2 Lister Square
Edinburgh
Director NameMr Ronan Niall Kierans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2017(11 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMunro House Portsmouth Road
Cobham
Surrey
KT11 1PP
Director NameMr Stephen Campbell Joseph Ellis
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(11 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMunro House Portsmouth Road
Cobham
Surrey
KT11 1PP
Director NameMr Rollo Andrew Johnstone Wright
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(11 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMunro House Portsmouth Road
Cobham
Surrey
KT11 1PP
Director NameMr Nicholas Simon Parker
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(11 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMunro House Portsmouth Road
Cobham
Surrey
KT11 1PP
Director NameMr Matteo Quatraro
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed05 August 2019(13 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 March 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressC/O Morton Fraser Llp 5th Floor, Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMrs Saira Jane Johnston
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2020(13 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Morton Fraser Llp 5th Floor, Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland

Location

Registered AddressC/O Morton Fraser Llp 5th Floor, Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£3,207,398
Net Worth£2,291,317
Cash£45,088
Current Liabilities£16,078,787

Accounts

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

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Charges

2 May 2016Delivered on: 3 May 2016
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Tenants interest in the lease between new lives new landscapes (murieston) limited and pates hill wind energy limited registered with title number MID123130 and tenants interest in lease over MID139545.
Outstanding
25 April 2016Delivered on: 29 April 2016
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
25 April 2016Delivered on: 29 April 2016
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
25 April 2016Delivered on: 26 April 2016
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: (A) any freehold, leasehold or commonhold land, estate or interest in land (excluding any heritable property located in scotland) and any buildings, fixtures and fittings (including trade fixtures and fittings) and other equipment attached to, or situated on or forming part of that land, and any rights attaching or relating to them.. (B) any intellectual property which is designated as intellectual property by the company and the security trustee at or about the time of its acquisition, and all other copyrights (including rights in computer software), patents, trade marks, trade names, service marks, business names (including internet domain names), design rights, database rights, semi-conductor typography 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) and any rights attaching or relating to them.
Outstanding
13 November 2009Delivered on: 4 December 2009
Persons entitled: Nibc Bank Nv

Classification: Fixed charge
Secured details: All sums due or to become due.
Particulars: First fixed charge over the accounts.
Outstanding
26 November 2009Delivered on: 1 December 2009
Persons entitled: Nibc Bank Nv

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The chargors interest in the lease over title number MID123103.
Outstanding
13 November 2009Delivered on: 24 November 2009
Persons entitled: Nibc Bank N.V.

Classification: Debenture
Secured details: All sums due or to become due.
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.
Outstanding
13 November 2009Delivered on: 24 November 2009
Persons entitled: Nibc Bank Nv

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

Filing History

11 April 2023Accounts for a small company made up to 31 December 2022 (13 pages)
5 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
9 September 2022Termination of appointment of Rollo Andrew Johnstone Wright as a director on 5 September 2022 (1 page)
9 September 2022Termination of appointment of Nicholas Simon Parker as a director on 5 September 2022 (1 page)
9 September 2022Appointment of Ms Ae Kyung Yoon as a director on 5 September 2022 (2 pages)
9 September 2022Appointment of Mr Matteo Quatraro as a director on 5 September 2022 (2 pages)
28 June 2022Accounts for a small company made up to 31 December 2021 (14 pages)
4 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
4 April 2022Notification of Danu Ii Holdings Limited as a person with significant control on 22 March 2022 (2 pages)
22 March 2022Termination of appointment of Matteo Quatraro as a director on 22 March 2022 (1 page)
2 September 2021Accounts for a small company made up to 31 December 2020 (26 pages)
27 July 2021Termination of appointment of Stephen Campbell Joseph Ellis as a director on 28 June 2021 (1 page)
20 May 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
7 October 2020Accounts for a small company made up to 31 December 2019 (25 pages)
16 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
19 February 2020Termination of appointment of Ronan Niall Kierans as a director on 4 February 2020 (1 page)
19 February 2020Appointment of Ms Saira Jane Johnston as a director on 4 February 2020 (2 pages)
2 September 2019Appointment of Matteo Quatraro as a director on 5 August 2019 (2 pages)
12 July 2019Accounts for a small company made up to 31 December 2018 (25 pages)
3 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
18 March 2019Registered office address changed from C/O Morton Fraser Quartermile Two 5th Floor 2 Lister Square Edinburgh to C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 18 March 2019 (1 page)
10 August 2018Accounts for a small company made up to 31 December 2017 (25 pages)
23 May 2018Confirmation statement made on 22 March 2018 with updates (3 pages)
11 January 2018Cessation of Platina Energy Partners Llp as a person with significant control on 1 December 2017 (1 page)
6 December 2017Appointment of Mr Stephen Campbell Joseph Ellis as a director on 1 December 2017 (2 pages)
6 December 2017Termination of appointment of John Patrick Elliot as a secretary on 1 December 2017 (1 page)
6 December 2017Termination of appointment of Alexandre Fabien Labouret as a director on 1 December 2017 (1 page)
6 December 2017Appointment of Mr Rollo Andrew Johnstone Wright as a director on 1 December 2017 (2 pages)
6 December 2017Termination of appointment of Alexandre Fabien Labouret as a director on 1 December 2017 (1 page)
6 December 2017Appointment of Mr Ronan Niall Kierans as a director on 1 December 2017 (2 pages)
6 December 2017Termination of appointment of John Patrick Elliot as a secretary on 1 December 2017 (1 page)
6 December 2017Termination of appointment of Gintare Briola as a director on 1 December 2017 (1 page)
6 December 2017Appointment of Mr Nicholas Simon Parker as a director on 1 December 2017 (2 pages)
6 December 2017Appointment of Mr Stephen Campbell Joseph Ellis as a director on 1 December 2017 (2 pages)
6 December 2017Appointment of Mr Rollo Andrew Johnstone Wright as a director on 1 December 2017 (2 pages)
6 December 2017Appointment of Mr Nicholas Simon Parker as a director on 1 December 2017 (2 pages)
6 December 2017Appointment of Mr Philip William Kent as a director on 1 December 2017 (2 pages)
6 December 2017Termination of appointment of Adrien Pierre Gerard Pinsard as a director on 1 December 2017 (1 page)
6 December 2017Appointment of Mr Philip William Kent as a director on 1 December 2017 (2 pages)
6 December 2017Termination of appointment of Gintare Briola as a director on 1 December 2017 (1 page)
6 December 2017Appointment of Mr Ronan Niall Kierans as a director on 1 December 2017 (2 pages)
6 December 2017Termination of appointment of Adrien Pierre Gerard Pinsard as a director on 1 December 2017 (1 page)
25 August 2017Accounts for a small company made up to 31 December 2016 (24 pages)
25 August 2017Accounts for a small company made up to 31 December 2016 (24 pages)
31 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
13 December 2016Second filing of the annual return made up to 22 March 2014 (23 pages)
13 December 2016Second filing of the annual return made up to 22 March 2013 (23 pages)
13 December 2016Second filing of the annual return made up to 22 March 2011 (23 pages)
13 December 2016Second filing of the annual return made up to 22 March 2015 (23 pages)
13 December 2016Second filing of the annual return made up to 22 March 2012 (23 pages)
13 December 2016Second filing of the annual return made up to 22 March 2011 (23 pages)
13 December 2016Second filing of the annual return made up to 22 March 2010 (23 pages)
13 December 2016Second filing of the annual return made up to 22 March 2014 (23 pages)
13 December 2016Second filing of the annual return made up to 22 March 2013 (23 pages)
13 December 2016Second filing of the annual return made up to 22 March 2012 (23 pages)
13 December 2016Second filing of the annual return made up to 22 March 2010 (23 pages)
13 December 2016Second filing of the annual return made up to 22 March 2015 (23 pages)
4 November 2016Full accounts made up to 31 December 2015 (25 pages)
4 November 2016Full accounts made up to 31 December 2015 (25 pages)
31 October 2016Director's details changed for Miss Gintare Sertvytyte on 31 October 2016 (2 pages)
31 October 2016Director's details changed for Miss Gintare Sertvytyte on 31 October 2016 (2 pages)
17 May 2016Director's details changed for Miss Gintare Sertvytyte on 17 May 2016 (2 pages)
17 May 2016Director's details changed for Miss Gintare Sertvytyte on 17 May 2016 (2 pages)
3 May 2016Registration of charge SC2992980008, created on 2 May 2016 (19 pages)
3 May 2016Registration of charge SC2992980008, created on 2 May 2016 (19 pages)
29 April 2016Registration of charge SC2992980007, created on 25 April 2016 (23 pages)
29 April 2016Registration of charge SC2992980006, created on 25 April 2016 (20 pages)
29 April 2016Registration of charge SC2992980007, created on 25 April 2016 (23 pages)
29 April 2016Registration of charge SC2992980006, created on 25 April 2016 (20 pages)
28 April 2016Satisfaction of charge 1 in full (4 pages)
28 April 2016Satisfaction of charge 1 in full (4 pages)
28 April 2016Satisfaction of charge 3 in full (4 pages)
28 April 2016Satisfaction of charge 3 in full (4 pages)
26 April 2016Satisfaction of charge 2 in full (1 page)
26 April 2016Satisfaction of charge 4 in full (1 page)
26 April 2016Satisfaction of charge 4 in full (1 page)
26 April 2016Registration of charge SC2992980005, created on 25 April 2016 (40 pages)
26 April 2016Satisfaction of charge 2 in full (1 page)
26 April 2016Registration of charge SC2992980005, created on 25 April 2016 (40 pages)
15 April 2016Annual return
Statement of capital on 2016-04-15
  • GBP 200

Statement of capital on 2016-12-13
  • GBP 200
(5 pages)
15 April 2016Annual return
Statement of capital on 2016-04-15
  • GBP 200

Statement of capital on 2016-12-13
  • GBP 200
(5 pages)
15 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 200
(5 pages)
23 March 2016Secretary's details changed for John Patrick Elliot on 23 March 2016 (1 page)
23 March 2016Secretary's details changed for John Patrick Elliot on 23 March 2016 (1 page)
7 July 2015Full accounts made up to 31 December 2014 (16 pages)
7 July 2015Full accounts made up to 31 December 2014 (16 pages)
17 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 200
(5 pages)
17 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 200
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 13/12/2016
(5 pages)
17 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 200
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 13/12/2016
(5 pages)
22 January 2015Appointment of Mr Adrien Pierre Gerard Pinsard as a director on 15 January 2015 (2 pages)
22 January 2015Appointment of Mr Adrien Pierre Gerard Pinsard as a director on 15 January 2015 (2 pages)
14 January 2015Termination of appointment of Emma Louise Collins as a director on 8 January 2015 (1 page)
14 January 2015Termination of appointment of Emma Louise Collins as a director on 8 January 2015 (1 page)
14 January 2015Termination of appointment of Emma Louise Collins as a director on 8 January 2015 (1 page)
14 May 2014Termination of appointment of Adele Ara as a director (1 page)
14 May 2014Termination of appointment of Adele Ara as a director (1 page)
11 April 2014Full accounts made up to 31 December 2013 (15 pages)
11 April 2014Full accounts made up to 31 December 2013 (15 pages)
8 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 200
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 13/12/2016
(6 pages)
8 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 200
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 13/12/2016
(6 pages)
8 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 200
(6 pages)
23 December 2013Section 519 (1 page)
23 December 2013Section 519 (1 page)
17 June 2013Appointment of Miss Gintare Sertvytyte as a director (2 pages)
17 June 2013Appointment of Miss Gintare Sertvytyte as a director (2 pages)
10 April 2013Full accounts made up to 31 December 2012 (14 pages)
10 April 2013Full accounts made up to 31 December 2012 (14 pages)
9 April 2013Annual return made up to 22 March 2013 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 13/12/2016
(5 pages)
9 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 22 March 2013 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 13/12/2016
(5 pages)
15 February 2013Termination of appointment of Helen Fleming as a director (1 page)
15 February 2013Termination of appointment of Helen Fleming as a director (1 page)
24 April 2012Full accounts made up to 31 December 2011 (17 pages)
24 April 2012Full accounts made up to 31 December 2011 (17 pages)
3 April 2012Annual return made up to 22 March 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 13/12/2016
(5 pages)
3 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 22 March 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 13/12/2016
(5 pages)
11 April 2011Full accounts made up to 31 December 2010 (17 pages)
11 April 2011Full accounts made up to 31 December 2010 (17 pages)
7 April 2011Appointment of Mrs Adele Ara as a director (2 pages)
7 April 2011Appointment of Mrs Adele Ara as a director (2 pages)
7 April 2011Termination of appointment of Simon Page as a director (1 page)
7 April 2011Termination of appointment of Simon Page as a director (1 page)
5 April 2011Annual return made up to 22 March 2011 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 13/12/2016
(6 pages)
5 April 2011Annual return made up to 22 March 2011 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 13/12/2016
(6 pages)
5 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
9 March 2011Director's details changed for Ms Helen Stewart on 2 March 2011 (2 pages)
9 March 2011Director's details changed for Ms Helen Stewart on 2 March 2011 (2 pages)
9 March 2011Director's details changed for Ms Helen Stewart on 2 March 2011 (2 pages)
14 December 2010Director's details changed for Mr Alexandre Fabien Labouret on 30 November 2010 (2 pages)
14 December 2010Director's details changed for Mr Alexandre Fabien Labouret on 30 November 2010 (2 pages)
23 June 2010Appointment of Ms Helen Stewart as a director (2 pages)
23 June 2010Appointment of Ms Helen Stewart as a director (2 pages)
23 June 2010Appointment of Mr Simon Page as a director (2 pages)
23 June 2010Appointment of Mr Simon Page as a director (2 pages)
27 April 2010Full accounts made up to 31 December 2009 (14 pages)
27 April 2010Full accounts made up to 31 December 2009 (14 pages)
24 March 2010Annual return made up to 22 March 2010 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 13/12/2016
(5 pages)
24 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Ms Emma Louise Collins on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Ms Emma Louise Collins on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 22 March 2010 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 13/12/2016
(5 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 3 (16 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 3 (16 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 1 (13 pages)
24 November 2009Alterations to floating charge 2 (19 pages)
24 November 2009Alterations to floating charge 1 (17 pages)
24 November 2009Alterations to floating charge 2 (19 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 1 (13 pages)
24 November 2009Alterations to floating charge 1 (17 pages)
10 November 2009Registered office address changed from 30-31 Queen Street Edinburgh EH2 1JX on 10 November 2009 (1 page)
10 November 2009Registered office address changed from 30-31 Queen Street Edinburgh EH2 1JX on 10 November 2009 (1 page)
9 November 2009Memorandum and Articles of Association (10 pages)
9 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 November 2009Memorandum and Articles of Association (10 pages)
9 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 October 2009Full accounts made up to 31 December 2008 (14 pages)
2 October 2009Full accounts made up to 31 December 2008 (14 pages)
10 September 2009Appointment terminated director richard mardon (1 page)
10 September 2009Appointment terminated director richard mardon (1 page)
10 September 2009Director appointed mr alexandre fabien marie labouret (2 pages)
10 September 2009Director appointed mr alexandre fabien marie labouret (2 pages)
5 August 2009Director's change of particulars / emma collins / 05/08/2009 (1 page)
5 August 2009Director's change of particulars / emma collins / 05/08/2009 (1 page)
17 April 2009Return made up to 22/03/09; full list of members (4 pages)
17 April 2009Return made up to 22/03/09; full list of members (4 pages)
30 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
30 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
17 November 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
17 November 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
3 October 2008Director appointed emma louise collins (3 pages)
3 October 2008Appointment terminated director donald young (1 page)
3 October 2008Appointment terminated secretary gillespie macandrew secretaries LIMITED (1 page)
3 October 2008Director appointed richard mardon (3 pages)
3 October 2008Appointment terminated secretary gillespie macandrew secretaries LIMITED (1 page)
3 October 2008Director appointed emma louise collins (3 pages)
3 October 2008Appointment terminated director douglas hendry (1 page)
3 October 2008Director appointed richard mardon (3 pages)
3 October 2008Secretary appointed john patrick elliot (2 pages)
3 October 2008Appointment terminated director donald young (1 page)
3 October 2008Secretary appointed john patrick elliot (2 pages)
3 October 2008Appointment terminated director douglas hendry (1 page)
22 September 2008Registered office changed on 22/09/2008 from 5 atholl crescent edinburgh EH3 8EJ (1 page)
22 September 2008Registered office changed on 22/09/2008 from 5 atholl crescent edinburgh EH3 8EJ (1 page)
14 April 2008Return made up to 22/03/08; full list of members (4 pages)
14 April 2008Return made up to 22/03/08; full list of members (4 pages)
5 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
5 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
3 April 2007Return made up to 22/03/07; full list of members (2 pages)
3 April 2007Return made up to 22/03/07; full list of members (2 pages)
23 February 2007Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
23 February 2007Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
22 March 2006Secretary resigned (1 page)
22 March 2006Incorporation (17 pages)
22 March 2006Incorporation (17 pages)
22 March 2006Secretary resigned (1 page)