East Wall Road
Dublin 4
Dublin
Ireland
Director Name | Ms Caitriona Kinsman |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 December 2019(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Esb Head Office Gateway 2 East Wall Road Dublin 3 Dublin Ireland |
Director Name | Mr Cedric Le Bousse |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | French |
Status | Current |
Appointed | 23 April 2020(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Secretary Name | Mr Jeremy Bailey |
---|---|
Status | Current |
Appointed | 25 March 2021(12 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr Matthieu Thomas Hue |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 24 June 2022(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr Tim Keane |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 July 2022(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mrs Ryanne Llyn Burges Kennedy |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(14 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Torben Andersen |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 09 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Andy Kinsella |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Edward O'Connor |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Fintan Whelan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 191 West George Street Glasgow G2 2LB Scotland |
Secretary Name | Gavin Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Niagara Nashville Road Howth Co Dublin |
Director Name | Ms Mary Quaney |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 August 2017(8 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 May 2018) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Beatrice Buffon |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 May 2018(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 April 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Atria One, 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr Matthieu Thomas Hue |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 May 2018(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Atria One, 144 Morrison Street Edinburgh EH3 8EX Scotland |
Secretary Name | Susan Elizabeth Lind |
---|---|
Status | Resigned |
Appointed | 02 May 2018(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 March 2021) |
Role | Company Director |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr Frederic Marie Albert Belloy |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 January 2019(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 January 2024) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr Emilio Alessandro Zito |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 January 2019(9 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Matthew Sykes |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2019(9 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 December 2019) |
Role | Chief Nuclear Officer |
Country of Residence | England |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Robert Guyler |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2019(9 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 December 2019) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Ms Elsa Michka Gonse |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 January 2019(9 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 December 2019) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr Paul Gerard Smith |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 December 2019(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2022) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | Esb Head Office Gateway 2 East Wall Road Dublin 5 Dublin Ireland |
Director Name | Mr Tristan Zipfel |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 January 2022(12 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexander House 1 Mandarin Road, Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA |
Secretary Name | LKG Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2009(1 month, 4 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 January 2018) |
Correspondence Address | The Forum 29-31 Glasthule Road Glasthule County Dublin N/A |
Website | www.neartnagaoithe.com |
---|
Registered Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Capita Trust Company Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£57,673 |
Cash | £279,896 |
Current Liabilities | £33,600,560 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (2 months from now) |
29 November 2019 | Delivered on: 11 December 2019 Persons entitled: Mufg Bank, LTD. as Security Trustee (Registered Number FC004549) Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease between sp transmission PLC and the chargor dated 18 and 19 and 27 september 2019 the tenant’s interest in which is currently undergoing registration in the land register of scotland under title number ELN24968. Outstanding |
---|---|
29 November 2019 | Delivered on: 11 December 2019 Persons entitled: Mufg Bank, LTD. as Security Trustee (Registered Number FC004549) Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease between brian burns ainslie and george alexander ainslie and the chargor dated 21 april and 3 may 2019 as subsequently varied the tenant’s interest in which is currently undergoing registration in the land register of scotland under title number ELN24443. Outstanding |
29 November 2019 | Delivered on: 11 December 2019 Persons entitled: Mufg Bank, LTD. Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease between crystal rig wind farm limited and crystal rig ii limited and the chargor with the consent of crystal rig iii limited the tenant’s interest in which is undergoing registration in the land register of scotland under title number ELN25132. Outstanding |
29 November 2019 | Delivered on: 11 December 2019 Persons entitled: Mufg Bank, LTD. as Security Trustee (Registered Number FC004549) Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease between william thorburn, hamish thorburn, thomas thorburn, and david thorburn, and the chargor dated 28 and 13 july 2019 the tenant’s interest in which is currently undergoing registration in the land register of scotland under title number ELN24859. Outstanding |
29 November 2019 | Delivered on: 11 December 2019 Persons entitled: Mufg Bank, LTD. as Security Trustee (Registered Number FC004549) Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease between crystal rig wind farm limited and crystal rig ii limited and the chargor with the consent of crystal rig iii limited the tenant’s interest in which is undergoing registration in the land register of scotland under title number ELN25134. Outstanding |
29 November 2019 | Delivered on: 11 December 2019 Persons entitled: Mufg Bank, LTD. as Security Trustee (Registered Number FC004549) Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease between the scottish ministers and the chargor dated 15 and 29 april 2019 the tenant’s interest in which is undergoing registration in the land register of scotland under title number ELN24383. Outstanding |
26 November 2019 | Delivered on: 2 December 2019 Persons entitled: Mufg Bank, LTD. as Security Trustee (Registered Number FC004549) Classification: A registered charge Outstanding |
23 March 2021 | Delivered on: 31 March 2021 Persons entitled: Mufg Bank, LTD. as Security Trustee (Registered Number FC004549) Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between vanessa elizabeth hamilton as an individual and as executor nominate of john gordon hamilton and the chargor dated 25 and 27 february 2020, the tenant's interest in which is currently undergoing registration in the land register of scotland under title number ELN25567. Outstanding |
29 November 2019 | Delivered on: 11 December 2019 Persons entitled: Mufg Bank, LTD. as Security Trustee (Registered Number FC004549) Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease between crystal rig wind farm limited and crystal rig ii limited and the chargor with the consent of crystal rig iii limited the tenant’s interest in which is undergoing registration in the land register of scotland under title number ELN25135. Outstanding |
29 November 2019 | Delivered on: 11 December 2019 Persons entitled: Mufg Bank, LTD. as Security Trustee (Registered Number FC004549) Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease between crystal rig wind farm limited and crystal rig ii limited and the chargor with the consent of crystal rig iii limited the tenant’s interest in which is undergoing registration in the land register of scotland under title number ELN25136. Outstanding |
29 November 2019 | Delivered on: 11 December 2019 Persons entitled: Mufg Bank, LTD. as Security Trustee (Registered Number FC004549) Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease between marjorie fiona macaskill and the chargor dated 22 may and 6 august 2019 the tenant’s interest in which is undergoing registration in the land register of scotland under title number ELN24759. Outstanding |
29 November 2019 | Delivered on: 11 December 2019 Persons entitled: Mufg Bank, LTD. as Security Trustee (Registered Number FC004549) Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease between greenshield estates limited and the chargor dated 19 june and 3 july 2019 as subsequently varied the tenant’s interest in which is currently undergoing registration in the land register of scotland under title number ELN24646. Outstanding |
29 November 2019 | Delivered on: 11 December 2019 Persons entitled: Mufg Bank, LTD. as Security Trustee (Registered Number FC004549) Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease between hornbuckle mitchell trustees limited as sole surviving trustee of the private pension – john gordon hamilton and the chargor dated 28 august and 4 september 2019 the tenant’s interest in which is currently undergoing registration in the land register of scotland under title number ELN24907. For more details please refer to the instrument. Outstanding |
29 November 2019 | Delivered on: 11 December 2019 Persons entitled: Mufg Bank, LTD. as Security Trustee (Registered Number FC004549) Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease between TU3 limited and the chargor dated 20 march and 8 april 2019 the tenant’s interest in which is currently undergoing registration in the land register of scotland under title number ELN24283. Outstanding |
29 November 2019 | Delivered on: 11 December 2019 Persons entitled: Mufg Bank, LTD. as Security Trustee (Registered Number FC004549) Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease between dorothy thomson moffat and the chargor dated 27 may and 11 june 2019 the tenant’s interest in which is currently undergoing registration in the land register of scotland under title number ELN24549. Outstanding |
26 November 2019 | Delivered on: 28 November 2019 Persons entitled: Mufg Bank LTD as Security Trustee for Each of the Secured Creditors (As Defined in the Borrower Debenture). Classification: A registered charge Outstanding |
29 November 2019 | Delivered on: 11 December 2019 Persons entitled: Mufg Bank, LTD. as Security Trustee (Registered Number FC004549) Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease between william lindsay jeffrey moffat and dorothy thomson moffat and survivors as survivor and as trustees and trustee for the firm of william moffat and the chargor dated 27 may and 11 june 2019 the tenant’s interest in which is currently undergoing registration in the land register of scotland under title number ELN24550. Outstanding |
29 November 2019 | Delivered on: 11 December 2019 Persons entitled: Mufg Bank, LTD as Security Trustee (Registered Number FC004549) Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease between network rail infrastructure limited and the chargor dated 11 and 18 september 2019 the tenant’s interest in which is currently undergoing registration in the land register of scotland under title number ELN24896. Outstanding |
29 November 2019 | Delivered on: 11 December 2019 Persons entitled: Mufg Bank, LTD. as Security Trustee (Registered Number FC004549) Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease between crown estate scotland (interim management) and the chargor dated 15 and 16 october 2019 the tenant’s interest in which is undergoing registration in the land register of scotland under title number SEA90. Outstanding |
29 November 2019 | Delivered on: 11 December 2019 Persons entitled: Mufg Bank, LTD. as Security Trustee (Registered Number FC004549) Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease between nawid anjum rashid and rhoda pauline paton and the chargor dated 8 and 25 january 2019 the tenant’s interest in which is currently undergoing registration in the land register of scotland under title number ELN24083. Outstanding |
29 November 2019 | Delivered on: 11 December 2019 Persons entitled: Mufg Bank, LTD. as Security Trustee (Registered Number FC004549) Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease between crown estate scotland (interim management) and the chargor dated 15 and 16 october 2019 the tenant’s interest in which is undergoing registration in the land register of scotland under title number SEA88. Outstanding |
29 November 2019 | Delivered on: 11 December 2019 Persons entitled: Mufg Bank, LTD. as Security Trustee (Registered Number FC004549) Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease between alexander craig taylor and the chargor dated 15 and 21 august 2019 the tenant’s interest in which is currently undergoing registration in the land register of scotland under title number ELN24842. Outstanding |
29 November 2019 | Delivered on: 11 December 2019 Persons entitled: Mufg Bank, LTD. as Security Trustee (Registered Number FC004549) Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease between james (otherwise hamish) simpson jeffrey and the chargor the tenant’s interest in which is undergoing registration in the land register of scotland under title number ELN25128. Outstanding |
29 November 2019 | Delivered on: 11 December 2019 Persons entitled: Mufg Bank, LTD as Security Trustee (Registered Number FC004549) Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease between william taylor and alexander taylor junior, the partners of and trustees for the firm of alexander taylor & son and the chargor dated 15 and 21 august 2019 the tenant’s interest in which is currently undergoing registration in the land register of scotland under title number ELN24843. Outstanding |
29 November 2019 | Delivered on: 11 December 2019 Persons entitled: Mufg Bank, LTD. as Security Trustee (Registered Number FC004549) Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease between james (otherwise hamish) simpson jeffrey and the chargor the tenant’s interest in which is undergoing registration in the land register of scotland under title number ELN25130. Outstanding |
29 November 2019 | Delivered on: 11 December 2019 Persons entitled: Mufg Bank, LTD. as Security Trustee (Registered Number FC004549) Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease between james angus jeffrey and mrs lynda margaret wilson or jeffrey and the chargor the tenant’s interest in which is undergoing registration in the land register of scotland under title number ELN25131. Outstanding |
16 February 2011 | Delivered on: 9 March 2011 Persons entitled: Ulster Bank Ireland Limited Classification: Charge on account Secured details: All sums due or to become due. Particulars: Right title and interest in and to the security account the deposit and the debt. Outstanding |
5 January 2021 | Full accounts made up to 31 December 2019 (34 pages) |
---|---|
21 May 2020 | Confirmation statement made on 15 May 2020 with updates (4 pages) |
14 May 2020 | Appointment of Mr Cedric Le Bousse as a director on 23 April 2020 (2 pages) |
14 May 2020 | Termination of appointment of Beatrice Buffon as a director on 23 April 2020 (1 page) |
29 January 2020 | Appointment of Mr John O'connor as a director on 4 December 2019 (2 pages) |
29 January 2020 | Appointment of Ms Caitriona Kinsman as a director on 4 December 2019 (2 pages) |
29 January 2020 | Termination of appointment of Robert Guyler as a director on 4 December 2019 (1 page) |
29 January 2020 | Termination of appointment of Matthew Sykes as a director on 4 December 2019 (1 page) |
29 January 2020 | Termination of appointment of Elsa Michka Gonse as a director on 4 December 2019 (1 page) |
29 January 2020 | Termination of appointment of Emilio Alessandro Zito as a director on 4 December 2019 (1 page) |
29 January 2020 | Appointment of Mr Paul Smith as a director on 4 December 2019 (2 pages) |
11 December 2019 | Registration of charge SC3562230020, created on 29 November 2019 (19 pages) |
11 December 2019 | Registration of charge SC3562230013, created on 29 November 2019 (19 pages) |
11 December 2019 | Registration of charge SC3562230017, created on 29 November 2019 (19 pages) |
11 December 2019 | Registration of charge SC3562230023, created on 29 November 2019 (19 pages) |
11 December 2019 | Registration of charge SC3562230025, created on 29 November 2019 (19 pages) |
11 December 2019 | Registration of charge SC3562230015, created on 29 November 2019 (19 pages) |
11 December 2019 | Registration of charge SC3562230016, created on 29 November 2019 (19 pages) |
11 December 2019 | Registration of charge SC3562230004, created on 29 November 2019 (19 pages) |
11 December 2019 | Registration of charge SC3562230007, created on 29 November 2019 (19 pages) |
11 December 2019 | Registration of charge SC3562230006, created on 29 November 2019 (19 pages) |
11 December 2019 | Registration of charge SC3562230009, created on 29 November 2019 (19 pages) |
11 December 2019 | Registration of charge SC3562230019, created on 29 November 2019 (19 pages) |
11 December 2019 | Registration of charge SC3562230008, created on 29 November 2019 (19 pages) |
11 December 2019 | Registration of charge SC3562230005, created on 29 November 2019 (19 pages) |
11 December 2019 | Registration of charge SC3562230022, created on 29 November 2019 (19 pages) |
11 December 2019 | Registration of charge SC3562230012, created on 29 November 2019 (19 pages) |
11 December 2019 | Registration of charge SC3562230024, created on 29 November 2019 (19 pages) |
11 December 2019 | Registration of charge SC3562230021, created on 29 November 2019 (19 pages) |
11 December 2019 | Registration of charge SC3562230014, created on 29 November 2019 (19 pages) |
11 December 2019 | Registration of charge SC3562230010, created on 29 November 2019 (19 pages) |
11 December 2019 | Registration of charge SC3562230011, created on 29 November 2019 (19 pages) |
11 December 2019 | Registration of charge SC3562230026, created on 29 November 2019 (19 pages) |
11 December 2019 | Registration of charge SC3562230018, created on 29 November 2019 (19 pages) |
2 December 2019 | Registration of charge SC3562230003, created on 26 November 2019 (23 pages) |
28 November 2019 | Registration of charge SC3562230002, created on 26 November 2019 (50 pages) |
26 November 2019 | Change of details for Nng Windfarm Holdings Limited as a person with significant control on 26 November 2019 (2 pages) |
26 November 2019 | Notification of Mitsubishi Ufj Financial Control, Inc. as a person with significant control on 26 November 2019 (2 pages) |
18 October 2019 | Memorandum and Articles of Association (24 pages) |
18 October 2019 | Resolutions
|
15 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
21 May 2019 | Confirmation statement made on 15 May 2019 with updates (5 pages) |
5 April 2019 | Appointment of Ms Elsa Michka Gonse as a director on 17 January 2019 (2 pages) |
4 April 2019 | Appointment of Robert Guyler as a director on 17 January 2019 (2 pages) |
4 April 2019 | Appointment of Matthew Sykes as a director on 17 January 2019 (2 pages) |
3 April 2019 | Appointment of Mr Emilio Alessandro Zito as a director on 17 January 2019 (2 pages) |
3 April 2019 | Appointment of Mr Frederic Marie Albert Belloy as a director on 17 January 2019 (2 pages) |
24 July 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
23 May 2018 | Resolutions
|
18 May 2018 | Cessation of Link Corporate Trustees (Uk) Limited as a person with significant control on 2 May 2018 (1 page) |
18 May 2018 | Cessation of Eddie O'connor as a person with significant control on 2 May 2018 (1 page) |
18 May 2018 | Termination of appointment of Torben Andersen as a director on 2 May 2018 (1 page) |
18 May 2018 | Termination of appointment of Mary Quaney as a director on 2 May 2018 (1 page) |
18 May 2018 | Termination of appointment of Andy Kinsella as a director on 2 May 2018 (1 page) |
18 May 2018 | Registered office address changed from 1 West Regent Street Glasgow G2 1RW to Atria One 144 Morrison Street Edinburgh EH3 8EX on 18 May 2018 (1 page) |
18 May 2018 | Notification of Eddie O'connor as a person with significant control on 2 May 2018 (2 pages) |
18 May 2018 | Notification of Nng Windfarm Holdings Limited as a person with significant control on 2 May 2018 (2 pages) |
18 May 2018 | Appointment of Beatrice Buffon as a director on 2 May 2018 (2 pages) |
18 May 2018 | Appointment of Susan Elizabeth Lind as a secretary on 2 May 2018 (2 pages) |
18 May 2018 | Appointment of Mr Matthieu Thomas Hue as a director on 2 May 2018 (2 pages) |
27 April 2018 | Full accounts made up to 31 December 2017 (19 pages) |
31 January 2018 | Termination of appointment of Edward O'connor as a director on 31 January 2018 (1 page) |
31 January 2018 | Termination of appointment of Lkg Secretarial Limited as a secretary on 31 January 2018 (1 page) |
19 December 2017 | Cessation of International Mainstream Renewable Power Limited as a person with significant control on 6 April 2016 (1 page) |
19 December 2017 | Cessation of International Mainstream Renewable Power Limited as a person with significant control on 6 April 2016 (1 page) |
14 December 2017 | Notification of Link Corporate Trustees (Uk) Limited as a person with significant control on 20 November 2017 (4 pages) |
14 December 2017 | Cessation of Link Corporate Trustees (Uk) Limited as a person with significant control on 20 November 2017 (3 pages) |
14 December 2017 | Cessation of Link Corporate Trustees (Uk) Limited as a person with significant control on 20 November 2017 (3 pages) |
14 December 2017 | Notification of Link Corporate Trustees (Uk) Limited as a person with significant control on 20 November 2017 (4 pages) |
22 November 2017 | Change of details for Capita Trust Company (Ireland) Limited as a person with significant control on 20 November 2017 (2 pages) |
22 November 2017 | Change of details for Capita Trust Company (Ireland) Limited as a person with significant control on 20 November 2017 (2 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
11 September 2017 | Satisfaction of charge 1 in full (4 pages) |
11 September 2017 | Satisfaction of charge 1 in full (4 pages) |
23 August 2017 | Appointment of Ms Mary Quaney as a director on 10 August 2017 (2 pages) |
23 August 2017 | Appointment of Ms Mary Quaney as a director on 10 August 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
22 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
24 October 2016 | Registered office address changed from C/O Shepherd and Wedderburn Llp 191 West George Street Glasgow G2 2LB to 1 West Regent Street Glasgow G2 1RW on 24 October 2016 (2 pages) |
24 October 2016 | Registered office address changed from C/O Shepherd and Wedderburn Llp 191 West George Street Glasgow G2 2LB to 1 West Regent Street Glasgow G2 1RW on 24 October 2016 (2 pages) |
19 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
19 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
21 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
14 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
23 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
2 February 2015 | Memorandum and Articles of Association (9 pages) |
2 February 2015 | Memorandum and Articles of Association (9 pages) |
30 December 2014 | Resolutions
|
30 December 2014 | Resolutions
|
10 December 2014 | Termination of appointment of Fintan Whelan as a director on 10 November 2014 (2 pages) |
10 December 2014 | Termination of appointment of Fintan Whelan as a director on 10 November 2014 (2 pages) |
21 October 2014 | Director's details changed for Fintan Whelan on 9 September 2014 (3 pages) |
21 October 2014 | Director's details changed for Fintan Whelan on 9 September 2014 (3 pages) |
21 October 2014 | Director's details changed for Fintan Whelan on 9 September 2014 (3 pages) |
30 September 2014 | Director's details changed for Edward O'connor on 9 September 2014 (3 pages) |
30 September 2014 | Director's details changed for Torben Andersen on 9 September 2014 (3 pages) |
30 September 2014 | Director's details changed for Edward O'connor on 9 September 2014 (3 pages) |
30 September 2014 | Director's details changed for Andy Kinsella on 9 September 2014 (3 pages) |
30 September 2014 | Director's details changed for Andy Kinsella on 9 September 2014 (3 pages) |
30 September 2014 | Director's details changed for Torben Andersen on 9 September 2014 (3 pages) |
30 September 2014 | Director's details changed for Andy Kinsella on 9 September 2014 (3 pages) |
30 September 2014 | Director's details changed for Torben Andersen on 9 September 2014 (3 pages) |
30 September 2014 | Director's details changed for Edward O'connor on 9 September 2014 (3 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
22 April 2014 | Director's details changed for Fintan Whelan on 22 March 2011 (2 pages) |
22 April 2014 | Director's details changed for Fintan Whelan on 22 March 2011 (2 pages) |
22 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Director's details changed for Fintan Whelan on 22 March 2011 (2 pages) |
22 April 2014 | Director's details changed for Fintan Whelan on 22 March 2011 (2 pages) |
5 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
5 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
19 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
19 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
19 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
22 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (7 pages) |
22 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (7 pages) |
22 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Secretary's details changed for Lkg Secretarial Limited on 21 March 2012 (1 page) |
21 March 2012 | Secretary's details changed for Lkg Secretarial Limited on 21 March 2012 (1 page) |
29 September 2011 | Full accounts made up to 31 December 2010 (27 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (27 pages) |
1 August 2011 | Registered office address changed from 155 St. Vincent Street Glasgow G2 5NR on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from 155 St. Vincent Street Glasgow G2 5NR on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from 155 St. Vincent Street Glasgow G2 5NR on 1 August 2011 (1 page) |
6 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
14 February 2011 | Statement of capital following an allotment of shares on 7 February 2011
|
14 February 2011 | Statement of capital following an allotment of shares on 7 February 2011
|
14 February 2011 | Statement of capital following an allotment of shares on 7 February 2011
|
3 November 2010 | Full accounts made up to 31 December 2009 (12 pages) |
3 November 2010 | Full accounts made up to 31 December 2009 (12 pages) |
30 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Director's details changed for Andy Kinsella on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Fintan Whelan on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Edward O'connor on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Director's details changed for Edward O'connor on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Andy Kinsella on 30 March 2010 (2 pages) |
30 March 2010 | Secretary's details changed for Lkg Secretarial Limited on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Torben Andersen on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Fintan Whelan on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Secretary's details changed for Lkg Secretarial Limited on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Torben Andersen on 30 March 2010 (2 pages) |
21 January 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (4 pages) |
21 January 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (4 pages) |
29 May 2009 | Secretary appointed lkg secretarial LIMITED (2 pages) |
29 May 2009 | Appointment terminated secretary gavin blake (1 page) |
29 May 2009 | Secretary appointed lkg secretarial LIMITED (2 pages) |
29 May 2009 | Appointment terminated secretary gavin blake (1 page) |
9 March 2009 | Incorporation (31 pages) |
9 March 2009 | Incorporation (31 pages) |