Glasgow
G2 6AY
Scotland
Director Name | Jonathan Wilson |
---|---|
Date of Birth | August 1974 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2016(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 15 October 2021) |
Role | Consenting Manager/Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Waterloo Street Glasgow G2 6AY Scotland |
Director Name | Jonathan Alexander Wilson |
---|---|
Date of Birth | August 1974 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2016(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 15 October 2021) |
Role | Consenting Manager/Project Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Waterloo Street Glasgow G2 6AY Scotland |
Director Name | Robert Julian Raleigh East |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2016(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 15 October 2021) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Custom House Plaza Harbourmaster Place Ifsc Dublin 1 Ireland |
Secretary Name | James William McConville |
---|---|
Status | Closed |
Appointed | 13 November 2017(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 15 October 2021) |
Role | Company Director |
Correspondence Address | 1 Custom House Plaza, Harbourmaster Place Ifsc Dublin 1 Ireland |
Director Name | Mr Colin Thomas Lawrie |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | Mr Stephen Wheeler |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 February 2010(1 day after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 11 February 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 26 Ormond Road Ranelagh Dublin 6 |
Director Name | Peter Corcoran |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 February 2010(1 day after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 June 2010) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Apt 24 Kenmare House North Great Georges Street Dublin Ireland |
Director Name | Mr Donal Francis Flynn |
---|---|
Date of Birth | November 1973 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 February 2010(1 day after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 17 June 2010) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 3 Whitebeam Avenue Clonskeagh Dublin 14 |
Director Name | Mr James Ives |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 February 2010(1 day after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 September 2016) |
Role | Chief Executive Officer |
Country of Residence | Ireland |
Correspondence Address | Seascape North Commons Carlingford County Louth Ireland |
Secretary Name | Lawrence John Vincent Donnelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2010(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 October 2011) |
Role | Company Director |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Mrs Susan Barr |
---|---|
Date of Birth | September 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Horse Cottage Mill Lane Timsbury Bath BA2 0EN |
Director Name | Penny Jay Egginton |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 11 February 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Johanne Guinan |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 June 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 11 February 2011) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Airtricity Airtricity House Ravenscourt Office Park Sandyford Dublin 18 |
Director Name | Mr John David Thouless |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 11 February 2011) |
Role | Commercial Manager |
Country of Residence | Scotland |
Correspondence Address | Abbeyhill Abbey Road Auchterarder Perthshire PH3 1DN Scotland |
Director Name | Peter Corcoran |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 June 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 December 2016) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 9 Old Quay Apartments Strand Road Sutton Co. Dublin Ireland |
Director Name | Brendan Corr |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 June 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 26 November 2018) |
Role | Chief Operating Officer |
Country of Residence | Ireland |
Correspondence Address | Mong Thomastown County Kilkenny Ireland |
Director Name | Mr Gareth David Lewis |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(11 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 March 2015) |
Role | Offshore Renewables Developer |
Country of Residence | England |
Correspondence Address | 5th Floor Davidson House Forbury Square Reading RG1 3EU |
Director Name | Mr Peter George Raftery |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(11 months, 4 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 24 November 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 55 Vastern Road Reading Berkshire RG1 8BU |
Director Name | John David Thouless |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 March 2014) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Secretary Name | Miss Gunga Thapa-Magar |
---|---|
Status | Resigned |
Appointed | 12 October 2011(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 November 2013) |
Role | Company Director |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Secretary Name | Nicola Clair Davey |
---|---|
Status | Resigned |
Appointed | 27 November 2013(3 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 24 July 2014) |
Role | Company Director |
Correspondence Address | 1 Waterloo Street Glasgow G2 6AY Scotland |
Director Name | Robert Julian Raleigh East |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(4 years after company formation) |
Appointment Duration | 1 year (resigned 06 April 2015) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Waterloo Street Glasgow G2 6AY Scotland |
Secretary Name | Mr Eoin Patrick David Langford |
---|---|
Status | Resigned |
Appointed | 24 July 2014(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 July 2017) |
Role | Company Director |
Correspondence Address | South Dock House Hanover Quay Dublin 2 Ireland |
Director Name | Kate Elizabeth Potter |
---|---|
Date of Birth | April 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2015(5 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Waterloo Street Glasgow G2 6AY Scotland |
Secretary Name | Clodagh Miller |
---|---|
Status | Resigned |
Appointed | 07 July 2017(7 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 November 2017) |
Role | Company Director |
Correspondence Address | No 1 Custom House Plaza Harbourmaster Place Ifsc Dublin 1 Ireland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Registered Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Openhydro Site Development LTD 50.00% Ordinary B |
---|---|
50 at £1 | Sse Renewables Holdings (Uk) LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£3,062,000 |
Cash | £248,000 |
Current Liabilities | £387,000 |
Latest Accounts | 31 December 2016 (6 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 July 2021 | Final account prior to dissolution in a winding-up by the court (14 pages) |
4 December 2018 | Registered office address changed from C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL to The Vision Building 20 Greenmarket Dundee DD1 4QB on 4 December 2018 (2 pages) |
3 December 2018 | Termination of appointment of Brendan Corr as a director on 26 November 2018 (1 page) |
19 November 2018 | Court order notice of winding up (1 page) |
19 November 2018 | Notice of winding up order (1 page) |
25 April 2018 | Termination of appointment of Susan Barr as a director on 20 April 2018 (1 page) |
25 April 2018 | Termination of appointment of Clodagh Miller as a secretary on 13 November 2017 (1 page) |
20 April 2018 | Appointment of James William Mcconville as a secretary on 13 November 2017 (2 pages) |
20 April 2018 | Confirmation statement made on 17 February 2018 with updates (4 pages) |
6 December 2017 | Change of details for The French State as a person with significant control on 6 April 2016 (2 pages) |
6 December 2017 | Cessation of Thales Sa as a person with significant control on 6 April 2016 (1 page) |
6 December 2017 | Change of details for Sse Renewables Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
6 December 2017 | Change of details for The French State as a person with significant control on 6 April 2016 (2 pages) |
6 December 2017 | Cessation of Thales Sa as a person with significant control on 6 April 2016 (1 page) |
6 December 2017 | Change of details for Sse Renewables Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
22 November 2017 | Full accounts made up to 31 December 2016 (19 pages) |
22 November 2017 | Full accounts made up to 31 December 2016 (19 pages) |
8 August 2017 | Appointment of Clodagh Miller as a secretary on 7 July 2017 (2 pages) |
8 August 2017 | Termination of appointment of Eoin Patrick David Langford as a secretary on 7 July 2017 (1 page) |
8 August 2017 | Appointment of Clodagh Miller as a secretary on 7 July 2017 (2 pages) |
8 August 2017 | Termination of appointment of Eoin Patrick David Langford as a secretary on 7 July 2017 (1 page) |
13 April 2017 | Termination of appointment of Peter Corcoran as a director on 2 December 2016 (1 page) |
13 April 2017 | Termination of appointment of Peter Corcoran as a director on 2 December 2016 (1 page) |
2 March 2017 | Confirmation statement made on 17 February 2017 with updates (7 pages) |
2 March 2017 | Confirmation statement made on 17 February 2017 with updates (7 pages) |
6 January 2017 | Appointment of Robert Julian Raleigh East as a director on 19 December 2016 (2 pages) |
6 January 2017 | Appointment of Robert Julian Raleigh East as a director on 19 December 2016 (2 pages) |
12 December 2016 | Termination of appointment of James Ives as a director on 28 September 2016 (1 page) |
12 December 2016 | Termination of appointment of James Ives as a director on 28 September 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
16 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
6 January 2016 | Appointment of Jonathan Wilson as a director on 1 January 2016 (2 pages) |
6 January 2016 | Appointment of Jonathan Wilson as a director on 1 January 2016 (2 pages) |
5 January 2016 | Termination of appointment of Kate Elizabeth Potter as a director on 1 January 2016 (1 page) |
5 January 2016 | Termination of appointment of Kate Elizabeth Potter as a director on 1 January 2016 (1 page) |
29 November 2015 | Full accounts made up to 31 December 2014 (22 pages) |
29 November 2015 | Full accounts made up to 31 December 2014 (22 pages) |
4 August 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
4 August 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
10 June 2015 | Appointment of Richard Peter Escott as a director on 6 April 2015 (3 pages) |
10 June 2015 | Appointment of Richard Peter Escott as a director on 6 April 2015 (3 pages) |
10 June 2015 | Appointment of Richard Peter Escott as a director on 6 April 2015 (3 pages) |
6 May 2015 | Termination of appointment of Robert Julian Raleigh East as a director on 6 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Robert Julian Raleigh East as a director on 6 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Robert Julian Raleigh East as a director on 6 April 2015 (1 page) |
26 March 2015 | Appointment of Kate Elizabeth Potter as a director on 19 March 2015 (2 pages) |
26 March 2015 | Termination of appointment of Gareth David Lewis as a director on 19 March 2015 (1 page) |
26 March 2015 | Appointment of Kate Elizabeth Potter as a director on 19 March 2015 (2 pages) |
26 March 2015 | Termination of appointment of Gareth David Lewis as a director on 19 March 2015 (1 page) |
18 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
9 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
9 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
10 September 2014 | Registered office address changed from Inveralmond House 200 Dunkeld Road Perth PH1 3AQ to C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL on 10 September 2014 (1 page) |
10 September 2014 | Registered office address changed from Inveralmond House 200 Dunkeld Road Perth PH1 3AQ to C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL on 10 September 2014 (1 page) |
8 August 2014 | Appointment of Mr Eoin Patrick David Langford as a secretary on 24 July 2014 (2 pages) |
8 August 2014 | Termination of appointment of Nicola Clair Davey as a secretary on 24 July 2014 (1 page) |
8 August 2014 | Appointment of Mr Eoin Patrick David Langford as a secretary on 24 July 2014 (2 pages) |
8 August 2014 | Termination of appointment of Nicola Clair Davey as a secretary on 24 July 2014 (1 page) |
1 April 2014 | Termination of appointment of John Thouless as a director (1 page) |
1 April 2014 | Appointment of Robert Julian Raleigh East as a director (2 pages) |
1 April 2014 | Termination of appointment of John Thouless as a director (1 page) |
1 April 2014 | Appointment of Robert Julian Raleigh East as a director (2 pages) |
7 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
12 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
10 December 2013 | Appointment of Nicola Clair Davey as a secretary (2 pages) |
10 December 2013 | Termination of appointment of Gunga Thapa-Magar as a secretary (1 page) |
10 December 2013 | Appointment of Nicola Clair Davey as a secretary (2 pages) |
10 December 2013 | Termination of appointment of Gunga Thapa-Magar as a secretary (1 page) |
30 July 2013 | Company name changed cantick head tidal development LIMITED\certificate issued on 30/07/13
|
30 July 2013 | Company name changed cantick head tidal development LIMITED\certificate issued on 30/07/13
|
15 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (10 pages) |
15 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (10 pages) |
14 March 2013 | Director's details changed for Peter Corcoran on 15 February 2013 (2 pages) |
14 March 2013 | Director's details changed for Peter Corcoran on 15 February 2013 (2 pages) |
12 March 2013 | Director's details changed for John David Thouless on 15 February 2013 (2 pages) |
12 March 2013 | Director's details changed for Mr James Ives on 15 February 2013 (2 pages) |
12 March 2013 | Director's details changed for John David Thouless on 15 February 2013 (2 pages) |
12 March 2013 | Director's details changed for Mr James Ives on 15 February 2013 (2 pages) |
27 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
27 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
1 March 2012 | Director's details changed for Gareth David Lewis on 29 February 2012 (2 pages) |
1 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (10 pages) |
1 March 2012 | Director's details changed for Gareth David Lewis on 29 February 2012 (2 pages) |
1 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (10 pages) |
30 November 2011 | Termination of appointment of Peter Raftery as a director (1 page) |
30 November 2011 | Termination of appointment of Peter Raftery as a director (1 page) |
25 November 2011 | Full accounts made up to 31 March 2011 (14 pages) |
25 November 2011 | Full accounts made up to 31 March 2011 (14 pages) |
20 October 2011 | Appointment of Miss Gunga Thapa-Magar as a secretary (2 pages) |
20 October 2011 | Termination of appointment of Lawrence Donnelly as a secretary (1 page) |
20 October 2011 | Appointment of Miss Gunga Thapa-Magar as a secretary (2 pages) |
20 October 2011 | Termination of appointment of Lawrence Donnelly as a secretary (1 page) |
22 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (11 pages) |
22 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (11 pages) |
18 February 2011 | Appointment of Gareth David Lewis as a director (2 pages) |
18 February 2011 | Appointment of Gareth David Lewis as a director (2 pages) |
15 February 2011 | Termination of appointment of Penny Egginton as a director (1 page) |
15 February 2011 | Termination of appointment of Stephen Wheeler as a director (1 page) |
15 February 2011 | Appointment of John David Thouless as a director (2 pages) |
15 February 2011 | Appointment of Peter George Raftery as a director (2 pages) |
15 February 2011 | Termination of appointment of John Thouless as a director (1 page) |
15 February 2011 | Termination of appointment of Johanne Guinan as a director (1 page) |
15 February 2011 | Termination of appointment of Penny Egginton as a director (1 page) |
15 February 2011 | Termination of appointment of Stephen Wheeler as a director (1 page) |
15 February 2011 | Appointment of John David Thouless as a director (2 pages) |
15 February 2011 | Appointment of Peter George Raftery as a director (2 pages) |
15 February 2011 | Termination of appointment of John Thouless as a director (1 page) |
15 February 2011 | Termination of appointment of Johanne Guinan as a director (1 page) |
15 July 2010 | Appointment of Susan Barr as a director (7 pages) |
15 July 2010 | Appointment of Brendan Corr as a director (3 pages) |
15 July 2010 | Appointment of Peter Corcoran as a director (3 pages) |
15 July 2010 | Appointment of Penny Jay Egginton as a director (3 pages) |
15 July 2010 | Appointment of Johanne Guinan as a director (3 pages) |
15 July 2010 | Appointment of John David Thouless as a director (3 pages) |
15 July 2010 | Appointment of Susan Barr as a director (7 pages) |
15 July 2010 | Appointment of Brendan Corr as a director (3 pages) |
15 July 2010 | Appointment of Peter Corcoran as a director (3 pages) |
15 July 2010 | Appointment of Penny Jay Egginton as a director (3 pages) |
15 July 2010 | Appointment of Johanne Guinan as a director (3 pages) |
15 July 2010 | Appointment of John David Thouless as a director (3 pages) |
6 July 2010 | Termination of appointment of Donal Flynn as a director (1 page) |
6 July 2010 | Termination of appointment of Peter Corcoran as a director (1 page) |
6 July 2010 | Termination of appointment of Donal Flynn as a director (1 page) |
6 July 2010 | Termination of appointment of Peter Corcoran as a director (1 page) |
12 March 2010 | Appointment of James Ives as a director (3 pages) |
12 March 2010 | Appointment of Peter Corcoran as a director (3 pages) |
12 March 2010 | Appointment of James Ives as a director (3 pages) |
12 March 2010 | Appointment of Peter Corcoran as a director (3 pages) |
5 March 2010 | Appointment of Donal Flynn as a director (3 pages) |
5 March 2010 | Appointment of Stephen Wheeler as a director (3 pages) |
5 March 2010 | Appointment of Lawrence John Vincent Donnelly as a secretary (3 pages) |
5 March 2010 | Appointment of Donal Flynn as a director (3 pages) |
5 March 2010 | Appointment of Stephen Wheeler as a director (3 pages) |
5 March 2010 | Appointment of Lawrence John Vincent Donnelly as a secretary (3 pages) |
4 March 2010 | Memorandum and Articles of Association (36 pages) |
4 March 2010 | Statement of capital following an allotment of shares on 19 February 2010
|
4 March 2010 | Change of share class name or designation (2 pages) |
4 March 2010 | Resolutions
|
4 March 2010 | Memorandum and Articles of Association (36 pages) |
4 March 2010 | Statement of capital following an allotment of shares on 19 February 2010
|
4 March 2010 | Change of share class name or designation (2 pages) |
4 March 2010 | Resolutions
|
19 February 2010 | Termination of appointment of D.W. Company Services Limited as a secretary (1 page) |
19 February 2010 | Termination of appointment of Colin Lawrie as a director (1 page) |
19 February 2010 | Termination of appointment of D.W. Director 1 Limited as a director (1 page) |
19 February 2010 | Termination of appointment of D.W. Company Services Limited as a director (1 page) |
19 February 2010 | Termination of appointment of D.W. Company Services Limited as a secretary (1 page) |
19 February 2010 | Termination of appointment of Colin Lawrie as a director (1 page) |
19 February 2010 | Termination of appointment of D.W. Director 1 Limited as a director (1 page) |
19 February 2010 | Termination of appointment of D.W. Company Services Limited as a director (1 page) |
18 February 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
18 February 2010 | Company name changed dunwilco (1652) LIMITED\certificate issued on 18/02/10
|
18 February 2010 | Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 18 February 2010 (1 page) |
18 February 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
18 February 2010 | Company name changed dunwilco (1652) LIMITED\certificate issued on 18/02/10
|
18 February 2010 | Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 18 February 2010 (1 page) |
17 February 2010 | Incorporation (44 pages) |
17 February 2010 | Incorporation (44 pages) |