Holyrood Road
Edinburgh
EH8 8PJ
Scotland
Director Name | Mr Frederik Bernard Hendrik Hiensch |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 November 2019(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 4 Jackson's Entry Holyrood Road Edinburgh EH8 8PJ Scotland |
Director Name | Mr David John Hodkinson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(same day as company formation) |
Role | Director, Head Of Development, Uk |
Country of Residence | England |
Correspondence Address | 27 Lucastes Road Haywards Heath West Sussex RH16 1JN |
Director Name | Ms Pamela Summers Leiper |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(same day as company formation) |
Role | Company Registrar |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Ronald Cookson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Steading, Clinterty Home Farm Kingswells Aberdeen AB15 8RN Scotland |
Director Name | Mr Georg Friedrichs |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 September 2011(1 year, 3 months after company formation) |
Appointment Duration | 4 years (resigned 21 September 2015) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Piers Basil Guy |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(5 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Higher Keigwin Farm Pendeen Penzance Cornwall TR19 7TS |
Director Name | Mr Alper Elmas |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 15 December 2015(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2017) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Vattenfall Vindkraft Ab Evenemangsgatan 13c Solna 16979 |
Secretary Name | Mr Jonas Van Mansfeld |
---|---|
Status | Resigned |
Appointed | 20 January 2017(6 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 July 2017) |
Role | Company Director |
Correspondence Address | The Tun Building 4 Jacksons Entry 8 Holyrood Road Edinburgh EH8 8AE Scotland |
Director Name | Mr Felix Wuertenberger |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2017(7 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2019) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | The Tun Building 4 Jackson's Entry 8 Holyrood Road Edinburgh EH8 8PJ Scotland |
Director Name | Mr Michael Simmelsgaard |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 July 2017(7 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | The Tun Building 4 Jackson's Entry 8 Holyrood Road Edinburgh EH8 8PJ Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2010(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Registered Address | 4 Jackson's Entry Holyrood Road Edinburgh EH8 8PJ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Vattenfall Wind Power LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (3 months from now) |
2 October 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
28 September 2023 | Company name changed norfolk vanguard west LIMITED\certificate issued on 28/09/23
|
12 July 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
18 May 2023 | Director's details changed for Mr Jonas Van Mansfeld on 1 March 2023 (2 pages) |
7 December 2022 | Termination of appointment of Frederik Bernard Hendrik Hiensch as a director on 1 December 2022 (1 page) |
7 December 2022 | Appointment of Mr Jamie Wyn Rowlands as a director on 1 December 2022 (2 pages) |
23 November 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
25 July 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
25 August 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
23 July 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
3 March 2021 | Director's details changed for Mr Jonas Van Mansfeld on 12 February 2021 (2 pages) |
6 November 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
2 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
29 May 2020 | Resolutions
|
27 February 2020 | Registered office address changed from The Tun Building 4 Jackson's Entry 8 Holyrood Road Edinburgh EH8 8PJ Scotland to 4 Jackson's Entry Holyrood Road Edinburgh EH8 8PJ on 27 February 2020 (1 page) |
11 December 2019 | Appointment of Mr Frederik Bernard Hendrik Hiensch as a director on 1 November 2019 (2 pages) |
11 December 2019 | Termination of appointment of Michael Simmelsgaard as a director on 1 November 2019 (1 page) |
30 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
16 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
10 June 2019 | Termination of appointment of Felix Wuertenberger as a director on 1 June 2019 (1 page) |
4 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
2 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
18 June 2018 | Registered office address changed from The Tun Building 4 Jacksons Entry 8 Holyrood Road Edinburgh EH8 8AE Scotland to The Tun Building 4 Jackson's Entry 8 Holyrood Road Edinburgh EH8 8PJ on 18 June 2018 (1 page) |
10 October 2017 | Termination of appointment of Piers Basil Guy as a director on 30 September 2017 (1 page) |
10 October 2017 | Termination of appointment of Piers Basil Guy as a director on 30 September 2017 (1 page) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
19 July 2017 | Appointment of Mr Felix Wuertenberger as a director on 1 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Felix Wuertenberger as a director on 1 July 2017 (2 pages) |
13 July 2017 | Appointment of Mr Jonas Van Mansfeld as a director on 1 July 2017 (2 pages) |
13 July 2017 | Termination of appointment of Jonas Van Mansfeld as a secretary on 1 July 2017 (1 page) |
13 July 2017 | Appointment of Mr Michael Simmelsgaard as a director on 1 July 2017 (2 pages) |
13 July 2017 | Termination of appointment of Alper Elmas as a director on 1 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Alper Elmas as a director on 1 July 2017 (1 page) |
13 July 2017 | Appointment of Mr Michael Simmelsgaard as a director on 1 July 2017 (2 pages) |
13 July 2017 | Termination of appointment of Jonas Van Mansfeld as a secretary on 1 July 2017 (1 page) |
13 July 2017 | Appointment of Mr Jonas Van Mansfeld as a director on 1 July 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
1 February 2017 | Appointment of Mr Jonas Van Mansfeld as a secretary on 20 January 2017 (2 pages) |
1 February 2017 | Appointment of Mr Jonas Van Mansfeld as a secretary on 20 January 2017 (2 pages) |
26 January 2017 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to The Tun Building 4 Jacksons Entry 8 Holyrood Road Edinburgh EH8 8AE on 26 January 2017 (1 page) |
26 January 2017 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to The Tun Building 4 Jacksons Entry 8 Holyrood Road Edinburgh EH8 8AE on 26 January 2017 (1 page) |
18 January 2017 | Termination of appointment of Lc Secretaries Limited as a secretary on 18 January 2017 (1 page) |
18 January 2017 | Termination of appointment of Lc Secretaries Limited as a secretary on 18 January 2017 (1 page) |
28 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
28 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
21 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
18 January 2016 | Appointment of Mr Alper Elmas as a director on 15 December 2015 (2 pages) |
18 January 2016 | Appointment of Mr Alper Elmas as a director on 15 December 2015 (2 pages) |
21 October 2015 | Termination of appointment of Ronald Cookson as a director on 20 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Ronald Cookson as a director on 20 October 2015 (1 page) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
29 September 2015 | Termination of appointment of Georg Friedrichs as a director on 21 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Georg Friedrichs as a director on 21 September 2015 (1 page) |
29 September 2015 | Appointment of Mr Piers Basil Guy as a director on 21 September 2015 (2 pages) |
29 September 2015 | Appointment of Mr Piers Basil Guy as a director on 21 September 2015 (2 pages) |
25 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
4 August 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
14 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
14 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
26 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
26 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
11 February 2013 | Director's details changed for Georg Friedrichs on 24 September 2012 (3 pages) |
11 February 2013 | Director's details changed for Georg Friedrichs on 24 September 2012 (3 pages) |
10 September 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages) |
10 September 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages) |
10 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Termination of appointment of David Hodkinson as a director (2 pages) |
6 October 2011 | Appointment of Georg Friedrichs as a director (3 pages) |
6 October 2011 | Appointment of Georg Friedrichs as a director (3 pages) |
6 October 2011 | Termination of appointment of David Hodkinson as a director (2 pages) |
20 September 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
20 September 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
12 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
21 June 2010 | Appointment of Mr Ronald Cookson as a director (2 pages) |
21 June 2010 | Termination of appointment of a director (1 page) |
21 June 2010 | Appointment of Mr David John Hodkinson as a director (2 pages) |
21 June 2010 | Termination of appointment of a director (1 page) |
21 June 2010 | Appointment of Mr David John Hodkinson as a director (2 pages) |
21 June 2010 | Appointment of Mr Ronald Cookson as a director (2 pages) |
18 June 2010 | Incorporation (25 pages) |
18 June 2010 | Incorporation (25 pages) |