London
EC4N 7AF
Director Name | Mr Jonathan Mark Hick |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2022(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Secretary Name | Hanway Advisory Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2022(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months |
Correspondence Address | 1 King William Street London EC4N 7AF |
Director Name | Mr Alastair James Riddell |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Balintyre Glenlyon Aberfeldy Perthshire PH15 2NH Scotland |
Director Name | Mr James Lamb Wilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Donfield Strathtay Pitlochry Perthshire PH9 0PJ Scotland |
Director Name | Mr Robert John Wotherspoon |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glenlyon House Fortingall Aberfeldy PH15 2LN Scotland |
Director Name | Mr Alexander James Reading |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Green Highland Renewables Ltd Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Ian Peter George Cartwright |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(4 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 19 August 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
Director Name | Mrs Hazel Jane McIntyre |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(4 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 19 August 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
Director Name | Mrs Alexandra Gill Tucker |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2014(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Green Highland Renewables Ltd Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Benjamin James Beaton |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2016(6 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 24 February 2017) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 18 Triple Point St. Swithin's Lane London EC4N 8AD |
Director Name | Mrs Margaret Michelle Louise Hall |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2019(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 King William Street London EC4N 7AF |
Director Name | Mr Jonathan Russell Parr |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2021(12 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 August 2022) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 King William Street London EC4N 7AF |
Telephone | 01738 493110 |
---|---|
Telephone region | Perth |
Registered Address | Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | Over 10 other UK companies use this postal address |
18.9k at £0.001 | Donald Cameron 9.45% Ordinary |
---|---|
100k at £0.001 | Green Highland Renewables LTD 49.90% Ordinary B |
81.5k at £0.001 | Triple Point Income Vct PLC 40.65% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £3,609,003 |
Cash | £2,570,476 |
Current Liabilities | £1,275,367 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 5 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (8 months, 3 weeks from now) |
30 March 2015 | Delivered on: 2 April 2015 Persons entitled: Broadpoint 2 Limited Classification: A registered charge Particulars: All and whole the tenant’s interest in and to the lease between donald andrew john cameron and the company dated 13 and 15 august and registered in the books of council and session on 28 august and presented for registration in the land register of scotland under title number INV33324 on 20 august 2014 of all and whole that area of ground extending to one hundred square metres or thereby all as the said area of ground is delineated in red on the plan annexed to the instrument evidencing the charge to which this form MR01 relates, as more particularly described in the schedule to the instrument evidencing the charge to which this form MR01 relates. Outstanding |
---|---|
30 March 2015 | Delivered on: 2 April 2015 Persons entitled: Broadpoint 2 Limited Classification: A registered charge Particulars: All and whole the tenant’s interest in and to the lease between donald andrew john cameron and the company dated 13 and 15 august and registered in the books of council and session on 28 august all 2014 and presented for registration in the land register of scotland under title number INV33321 on 20 august 2014 of all and whole that area of ground being the subjects shown delineated in red on the plan annexed to the instrument evidencing the charge to which this form MR01 relates, as more particularly described in the schedule to the instrument evidencing the charge to which this form MR01 relates. Outstanding |
11 February 2015 | Delivered on: 17 February 2015 Persons entitled: Broadpoint 2 Limited Classification: A registered charge Outstanding |
21 August 2014 | Delivered on: 10 September 2014 Persons entitled: Triple Point Income Vct PLC as Security Trustee (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Particulars: All and whole the tenant's interest in the lease granted by the scottish ministers in favour of the green highlands renewables (achnacarry) limited dated 15 august 2014 and registered in the land register of scotland under title number INV33328. Outstanding |
20 August 2014 | Delivered on: 9 September 2014 Persons entitled: Triple Point Income Vct PLC as Security Trustee (As Definted in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Particulars: All and whole the tenant's interest in the lease granted by donald andrew john cameron, younger of lochiel, in favour of the green highland renewables (achnacarry) limited dated 15 august 2014 and registered in the land register of scotland under title number INV33321. Outstanding |
20 August 2014 | Delivered on: 9 September 2014 Persons entitled: Triple Point Income Vct PLC as Security Trustee (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Particulars: All and whole the tenant's interest in the lease granted by donald andrew john cameron, younger of lochiel, in favour of the green highland renewables (achnacarry) limited dated 15 august 2014 and registered in the land register of scotland under title number INV33325. Outstanding |
20 August 2014 | Delivered on: 9 September 2014 Persons entitled: Triple Point Income Vct PLC as Security Trustee (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Particulars: All and whole the tenant's interest in the lease granted by donald andrew john cameron, younger of lochiel, in favour of the green highland renewables (achnacarry) limited dated 15 august 2014 and registered in the land register of scotland under title number INV33324. Outstanding |
20 August 2014 | Delivered on: 9 September 2014 Persons entitled: Triple Point Income Vct PLC as Security Trustee (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Particulars: All and whole the tenant's interest in the lease granted by donald andrew john cameron, younger of lochiel, in favour of the green highland renewables (achnacarry) LTD dated 15 august 2014 and registered in the land register of scotland under title number INV33323. Outstanding |
8 November 2022 | Delivered on: 17 November 2022 Persons entitled: Tp Leasing Limited Classification: A registered charge Outstanding |
9 April 2015 | Delivered on: 10 April 2015 Persons entitled: Broadpoint 2 Limited Classification: A registered charge Particulars: All and whole the tenant’s interest in and to the lease between the scottish ministers and the company dated 15 august and registered in the books of council and session on 29 august all 2014 and presented for registration in the land register of scotland under title number INV33328 on 20 august 2014 of all and whole the area of ground at cheanna mhuir, loch arkaig in the county of inverness shown delineated red on the plan marked “plan 1†and the access routes coloured blue on “plan 1†annexed to the instrument evidencing the charge to which this form MR01 relates, as more particularly described in schedule to the instrument evidencing the charge to which this form MR01 relates. Outstanding |
30 March 2015 | Delivered on: 2 April 2015 Persons entitled: Broadpoint 2 Limited Classification: A registered charge Particulars: All and whole the tenant’s interest in and to the lease between donald andrew john cameron and the company dated 13 and 15 august and registered in the books of council and session on 28 august all 2014 and presented for registration in the land register of scotland under title number INV33323 on 20 august 2014 of all and whole that area of ground being the subjects shown delineated in red on the plan annexed to the instrument evidencing the charge to which this form MR01 relates, as more particularly described in the schedule of the instrument evidencing the charge to which this form MR01 relates. Outstanding |
30 March 2015 | Delivered on: 2 April 2015 Persons entitled: Broadpoint 2 Limited Classification: A registered charge Particulars: All and whole the tenant’s interest in and to the lease between donald andrew john cameron and the company dated 13 and 15 august and registered in the books of council and session on 28 august all 2014 and presented for registration in the land register of scotland under title number INV33325 on 20 august 2014 of all and whole the area of ground at lochiel estate in the county of inverness comprising shown outlined in red on the plan annexed to the instrument evidencing the charge to which this form MR01 relates, as more particularly described in the schedule to the instrument evidencing the charge to which this form MR01 relates. Outstanding |
15 August 2014 | Delivered on: 28 August 2014 Persons entitled: Triple Point Income Vct PLC as Security Trustee (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Outstanding |
20 November 2020 | Accounts for a small company made up to 30 September 2019 (16 pages) |
---|---|
27 October 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
19 August 2020 | Change of details for Ghh Newco Ltd as a person with significant control on 8 July 2019 (2 pages) |
18 August 2020 | Register(s) moved to registered office address Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW (1 page) |
18 August 2020 | Register(s) moved to registered inspection location Atria One 144 Morrison Street Edinburgh EH3 8EX (1 page) |
18 August 2020 | Change of details for Triple Point Income Vct Plc as a person with significant control on 6 April 2016 (2 pages) |
28 October 2019 | Confirmation statement made on 27 October 2019 with updates (4 pages) |
28 October 2019 | Register inspection address has been changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to Atria One 144 Morrison Street Edinburgh EH3 8EX (1 page) |
22 August 2019 | Resolutions
|
22 July 2019 | Notification of Ghh Newco Ltd as a person with significant control on 8 July 2019 (1 page) |
22 July 2019 | Cessation of Green Highland Hydro Ltd as a person with significant control on 8 July 2019 (1 page) |
3 July 2019 | Accounts for a small company made up to 30 September 2018 (16 pages) |
27 February 2019 | Appointment of Mrs Margaret Michelle Louise Hall as a director on 27 February 2019 (2 pages) |
27 February 2019 | Termination of appointment of Alexandra Gill Tucker as a director on 27 February 2019 (1 page) |
29 October 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
4 July 2018 | Accounts for a small company made up to 30 September 2017 (14 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
23 June 2017 | Accounts for a small company made up to 30 September 2016 (12 pages) |
23 June 2017 | Accounts for a small company made up to 30 September 2016 (12 pages) |
8 March 2017 | Termination of appointment of Benjamin James Beaton as a director on 24 February 2017 (1 page) |
8 March 2017 | Termination of appointment of Benjamin James Beaton as a director on 24 February 2017 (1 page) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (8 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (8 pages) |
17 June 2016 | Director's details changed for Mr Benjamin James Beaton on 16 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Mr Benjamin James Beaton on 16 June 2016 (2 pages) |
15 June 2016 | Amended accounts for a small company made up to 30 September 2014 (7 pages) |
15 June 2016 | Amended accounts for a small company made up to 30 September 2014 (7 pages) |
15 June 2016 | Amended accounts for a small company made up to 30 September 2015 (7 pages) |
15 June 2016 | Amended accounts for a small company made up to 30 September 2015 (7 pages) |
3 February 2016 | Appointment of Mr Benjamin James Beaton as a director on 27 January 2016 (2 pages) |
3 February 2016 | Appointment of Mr Benjamin James Beaton as a director on 27 January 2016 (2 pages) |
2 February 2016 | Statement by Directors (2 pages) |
2 February 2016 | Solvency Statement dated 25/01/16 (2 pages) |
2 February 2016 | Statement of capital on 2 February 2016
|
2 February 2016 | Statement of capital on 2 February 2016
|
2 February 2016 | Statement by Directors (2 pages) |
2 February 2016 | Solvency Statement dated 25/01/16 (2 pages) |
2 February 2016 | Resolutions
|
2 February 2016 | Resolutions
|
25 January 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
25 January 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
30 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
4 June 2015 | Register inspection address has been changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL (2 pages) |
4 June 2015 | Register inspection address has been changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL (2 pages) |
10 April 2015 | Registration of charge SC3674900012, created on 9 April 2015 (26 pages) |
10 April 2015 | Registration of charge SC3674900012, created on 9 April 2015 (26 pages) |
10 April 2015 | Registration of charge SC3674900012, created on 9 April 2015 (26 pages) |
2 April 2015 | Registration of charge SC3674900011, created on 30 March 2015 (25 pages) |
2 April 2015 | Registration of charge SC3674900008, created on 30 March 2015 (24 pages) |
2 April 2015 | Registration of charge SC3674900011, created on 30 March 2015 (25 pages) |
2 April 2015 | Registration of charge SC3674900008, created on 30 March 2015 (24 pages) |
2 April 2015 | Registration of charge SC3674900010, created on 30 March 2015 (25 pages) |
2 April 2015 | Registration of charge SC3674900009, created on 30 March 2015 (25 pages) |
2 April 2015 | Registration of charge SC3674900010, created on 30 March 2015 (25 pages) |
2 April 2015 | Registration of charge SC3674900009, created on 30 March 2015 (25 pages) |
17 March 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
17 March 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
25 February 2015 | Alterations to a floating charge (28 pages) |
25 February 2015 | Alterations to a floating charge (28 pages) |
25 February 2015 | Alterations to a floating charge (28 pages) |
25 February 2015 | Alterations to a floating charge (28 pages) |
25 February 2015 | Alterations to a floating charge (28 pages) |
25 February 2015 | Alterations to a floating charge (28 pages) |
25 February 2015 | Alterations to a floating charge (28 pages) |
25 February 2015 | Alterations to a floating charge (28 pages) |
20 February 2015 | Resolutions
|
20 February 2015 | Resolutions
|
17 February 2015 | Registration of charge SC3674900007, created on 11 February 2015 (27 pages) |
17 February 2015 | Registration of charge SC3674900007, created on 11 February 2015 (27 pages) |
20 January 2015 | Registered office address changed from C/O Morris & Young 6 Atholl Crescent Perth PH1 5JN to Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 20 January 2015 (2 pages) |
20 January 2015 | Registered office address changed from C/O Morris & Young 6 Atholl Crescent Perth PH1 5JN to Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 20 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Alexandra Tucker on 14 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Alexandra Tucker on 14 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Mr Alexander James Reading on 9 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Mr Alexander James Reading on 9 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Mr Alexander James Reading on 9 January 2015 (2 pages) |
19 December 2014 | Director's details changed for Mr Alexander James Reading on 1 July 2014 (2 pages) |
19 December 2014 | Director's details changed for Mr Alexander James Reading on 1 July 2014 (2 pages) |
19 December 2014 | Director's details changed for Mr Alexander James Reading on 1 July 2014 (2 pages) |
28 October 2014 | Register inspection address has been changed to 1 George Square Castle Brae Dunfermline Fife KY11 8QF (1 page) |
28 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Register(s) moved to registered inspection location 1 George Square Castle Brae Dunfermline Fife KY11 8QF (1 page) |
28 October 2014 | Register inspection address has been changed to 1 George Square Castle Brae Dunfermline Fife KY11 8QF (1 page) |
28 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Register(s) moved to registered inspection location 1 George Square Castle Brae Dunfermline Fife KY11 8QF (1 page) |
29 September 2014 | Appointment of Alexandra Tucker as a director on 19 August 2014 (3 pages) |
29 September 2014 | Appointment of Alexandra Tucker as a director on 19 August 2014 (3 pages) |
23 September 2014 | Statement of capital following an allotment of shares on 19 August 2014
|
23 September 2014 | Sub-division of shares on 19 August 2014 (5 pages) |
23 September 2014 | Sub-division of shares on 19 August 2014 (5 pages) |
23 September 2014 | Statement of capital following an allotment of shares on 19 August 2014
|
10 September 2014 | Registration of charge SC3674900006, created on 21 August 2014 (26 pages) |
10 September 2014 | Registration of charge SC3674900006, created on 21 August 2014 (26 pages) |
9 September 2014 | Registration of charge SC3674900004, created on 20 August 2014 (26 pages) |
9 September 2014 | Registration of charge SC3674900002, created on 20 August 2014 (25 pages) |
9 September 2014 | Registration of charge SC3674900003, created on 20 August 2014 (25 pages) |
9 September 2014 | Registration of charge SC3674900004, created on 20 August 2014 (26 pages) |
9 September 2014 | Registration of charge SC3674900005, created on 20 August 2014 (26 pages) |
9 September 2014 | Registration of charge SC3674900002, created on 20 August 2014 (25 pages) |
9 September 2014 | Registration of charge SC3674900003, created on 20 August 2014 (25 pages) |
9 September 2014 | Registration of charge SC3674900005, created on 20 August 2014 (26 pages) |
30 August 2014 | Change of share class name or designation (2 pages) |
30 August 2014 | Termination of appointment of Ian Peter George Cartwright as a director on 19 August 2014 (2 pages) |
30 August 2014 | Termination of appointment of Ian Peter George Cartwright as a director on 19 August 2014 (2 pages) |
30 August 2014 | Resolutions
|
30 August 2014 | Resolutions
|
30 August 2014 | Termination of appointment of Hazel Jane Mcintyre as a director on 19 August 2014 (2 pages) |
30 August 2014 | Change of share class name or designation (2 pages) |
30 August 2014 | Termination of appointment of Hazel Jane Mcintyre as a director on 19 August 2014 (2 pages) |
28 August 2014 | Registration of charge SC3674900001, created on 15 August 2014 (25 pages) |
28 August 2014 | Registration of charge SC3674900001, created on 15 August 2014 (25 pages) |
25 July 2014 | Solvency Statement dated 23/07/14 (1 page) |
25 July 2014 | Resolutions
|
25 July 2014 | Appointment of Mr Ian Peter George Cartwright as a director on 23 July 2014 (3 pages) |
25 July 2014 | Appointment of Hazel Jane Mcintyre as a director on 23 July 2014 (3 pages) |
25 July 2014 | Appointment of Hazel Jane Mcintyre as a director on 23 July 2014 (3 pages) |
25 July 2014 | Statement by Directors (2 pages) |
25 July 2014 | Resolutions
|
25 July 2014 | Statement of capital on 25 July 2014
|
25 July 2014 | Statement of capital on 25 July 2014
|
25 July 2014 | Solvency Statement dated 23/07/14 (1 page) |
25 July 2014 | Appointment of Mr Ian Peter George Cartwright as a director on 23 July 2014 (3 pages) |
25 July 2014 | Statement by Directors (2 pages) |
8 May 2014 | Termination of appointment of James Wilson as a director (1 page) |
8 May 2014 | Termination of appointment of James Wilson as a director (1 page) |
7 May 2014 | Appointment of Alexander Reading as a director (2 pages) |
7 May 2014 | Appointment of Alexander Reading as a director (2 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
4 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders
|
4 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
23 November 2012 | Termination of appointment of Alastair Riddell as a director (1 page) |
23 November 2012 | Termination of appointment of Robert Wotherspoon as a director (1 page) |
23 November 2012 | Termination of appointment of Robert Wotherspoon as a director (1 page) |
23 November 2012 | Termination of appointment of Alastair Riddell as a director (1 page) |
2 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Current accounting period shortened from 31 October 2011 to 30 September 2011 (3 pages) |
2 August 2011 | Current accounting period shortened from 31 October 2011 to 30 September 2011 (3 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
9 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Incorporation (24 pages) |
27 October 2009 | Incorporation (24 pages) |