Edinburgh
EH3 8HE
Scotland
Director Name | Mr Roderick Michael Haydn Wood |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2016(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Secretary Name | Mrs Diane Ailsa Wood |
---|---|
Status | Current |
Appointed | 29 January 2016(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr Gary George Gray |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 (2f1) Henderson Terrace Edinburgh Midlothian EH11 2JZ Scotland |
Director Name | Mr Christopher Powell Wilkins |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Andrew Terrance Flanagan |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 2010(1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 May 2012) |
Role | Company Officer |
Country of Residence | United States |
Correspondence Address | One South Wacker Drive Chicago Illinois Ste 1900 |
Director Name | James John Shield |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 2010(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 January 2016) |
Role | Company Vice President |
Country of Residence | United States |
Correspondence Address | One South Wacker Street Chicago Illinois Ste 1900 |
Director Name | Mr Andrew Martin Shaw |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Joseph Dewitt Condo |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 2010(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 January 2016) |
Role | Company Counsel |
Country of Residence | United States |
Correspondence Address | One South Wacker Street Chicago Illinois Ste 1900 |
Director Name | Mr Read Fraser Gomm |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 October 2010(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 January 2016) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Michael Graham Irwin |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Michael Peter Polsky |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 2010(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 January 2016) |
Role | President |
Country of Residence | United States |
Correspondence Address | One South Wacker Drive Chicago Illinois Ste 1900 |
Secretary Name | Michael Graham Irwin |
---|---|
Status | Resigned |
Appointed | 12 October 2010(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 January 2016) |
Role | Company Director |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Thomas Bernard Flanagan |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2012(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 06 May 2014) |
Role | Director Of Development |
Country of Residence | United States |
Correspondence Address | 1 South Wacker Drive Suite 1900 Chicago Illinois 60606 |
Director Name | James Joseph Murphy |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 May 2014(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 January 2016) |
Role | Vice President, Business Development |
Country of Residence | Canada |
Correspondence Address | 43 Garnock Avenue Toronto Ontario M4k 1m1 |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2010(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2010(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
29 January 2016 | Delivered on: 4 February 2016 Persons entitled: Invenergy Wind Europe Ii S.A.R.L Nbw (Nominees) Limited Classification: A registered charge Outstanding |
---|---|
29 January 2016 | Delivered on: 4 February 2016 Persons entitled: Invenergy Wind Europe Ii S.A.R.L Nbw (Nominees) Limited Invenergy Wind Europe Ii S.A.R.L. Nbw Nominees Limited Classification: A registered charge Outstanding |
9 November 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
---|---|
5 June 2020 | Accounts for a dormant company made up to 30 November 2019 (6 pages) |
6 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
7 June 2019 | Accounts for a small company made up to 30 November 2018 (7 pages) |
13 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
10 August 2018 | Full accounts made up to 30 November 2017 (16 pages) |
7 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
5 September 2017 | Full accounts made up to 30 November 2016 (17 pages) |
5 September 2017 | Full accounts made up to 30 November 2016 (17 pages) |
14 February 2017 | Amended total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 February 2017 | Amended total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 February 2017 | Amended total exemption small company accounts made up to 30 November 2015 (3 pages) |
14 February 2017 | Amended total exemption small company accounts made up to 30 November 2015 (3 pages) |
24 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
7 July 2016 | Satisfaction of charge SC3868800002 in full (1 page) |
7 July 2016 | Satisfaction of charge SC3868800002 in full (1 page) |
7 July 2016 | Satisfaction of charge SC3868800001 in full (1 page) |
7 July 2016 | Satisfaction of charge SC3868800001 in full (1 page) |
8 February 2016 | Previous accounting period shortened from 31 December 2015 to 30 November 2015 (1 page) |
8 February 2016 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 8 February 2016 (1 page) |
8 February 2016 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 8 February 2016 (1 page) |
8 February 2016 | Previous accounting period shortened from 31 December 2015 to 30 November 2015 (1 page) |
5 February 2016 | Termination of appointment of Read Fraser Gomm as a director on 29 January 2016 (1 page) |
5 February 2016 | Termination of appointment of Michael Peter Polsky as a director on 29 January 2016 (1 page) |
5 February 2016 | Appointment of Mr Roderick Michael Haydn Wood as a director on 29 January 2016 (2 pages) |
5 February 2016 | Termination of appointment of Michael Graham Irwin as a secretary on 29 January 2016 (1 page) |
5 February 2016 | Termination of appointment of Christopher Powell Wilkins as a director on 29 January 2016 (1 page) |
5 February 2016 | Termination of appointment of Andrew Martin Shaw as a director on 29 January 2016 (1 page) |
5 February 2016 | Appointment of Mrs Diane Ailsa Wood as a director on 29 January 2016 (2 pages) |
5 February 2016 | Termination of appointment of James Joseph Murphy as a director on 29 January 2016 (1 page) |
5 February 2016 | Termination of appointment of James John Shield as a director on 29 January 2016 (1 page) |
5 February 2016 | Termination of appointment of Joseph Dewitt Condo as a director on 29 January 2016 (1 page) |
5 February 2016 | Appointment of Mrs Diane Ailsa Wood as a secretary on 29 January 2016 (2 pages) |
5 February 2016 | Termination of appointment of James John Shield as a director on 29 January 2016 (1 page) |
5 February 2016 | Termination of appointment of Joseph Dewitt Condo as a director on 29 January 2016 (1 page) |
5 February 2016 | Appointment of Mrs Diane Ailsa Wood as a director on 29 January 2016 (2 pages) |
5 February 2016 | Termination of appointment of Christopher Powell Wilkins as a director on 29 January 2016 (1 page) |
5 February 2016 | Termination of appointment of Andrew Martin Shaw as a director on 29 January 2016 (1 page) |
5 February 2016 | Termination of appointment of James Joseph Murphy as a director on 29 January 2016 (1 page) |
5 February 2016 | Termination of appointment of Michael Graham Irwin as a director on 29 January 2016 (1 page) |
5 February 2016 | Termination of appointment of Michael Graham Irwin as a director on 29 January 2016 (1 page) |
5 February 2016 | Appointment of Mrs Diane Ailsa Wood as a secretary on 29 January 2016 (2 pages) |
5 February 2016 | Termination of appointment of Read Fraser Gomm as a director on 29 January 2016 (1 page) |
5 February 2016 | Appointment of Mr Roderick Michael Haydn Wood as a director on 29 January 2016 (2 pages) |
5 February 2016 | Termination of appointment of Michael Graham Irwin as a secretary on 29 January 2016 (1 page) |
5 February 2016 | Termination of appointment of Michael Peter Polsky as a director on 29 January 2016 (1 page) |
4 February 2016 | Registration of charge SC3868800002, created on 29 January 2016 (24 pages) |
4 February 2016 | Registration of charge SC3868800002, created on 29 January 2016 (24 pages) |
4 February 2016 | Registration of charge SC3868800001, created on 29 January 2016 (26 pages) |
4 February 2016 | Registration of charge SC3868800001, created on 29 January 2016 (26 pages) |
21 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 December 2014 | Statement of capital following an allotment of shares on 9 December 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 9 December 2014
|
11 December 2014 | Resolutions
|
11 December 2014 | Statement of capital following an allotment of shares on 9 December 2014
|
28 October 2014 | Secretary's details changed for Michael Graham Irwin on 2 October 2014 (1 page) |
28 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Director's details changed for Read Fraser Gomm on 2 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Andrew Martin Shaw on 2 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Michael Graham Irwin on 2 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Andrew Martin Shaw on 2 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Christopher Powell Wilkins on 2 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Michael Graham Irwin on 2 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Christopher Powell Wilkins on 2 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Michael Graham Irwin on 2 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Andrew Martin Shaw on 2 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Read Fraser Gomm on 2 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Read Fraser Gomm on 2 October 2014 (2 pages) |
28 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Secretary's details changed for Michael Graham Irwin on 2 October 2014 (1 page) |
28 October 2014 | Secretary's details changed for Michael Graham Irwin on 2 October 2014 (1 page) |
28 October 2014 | Director's details changed for Christopher Powell Wilkins on 2 October 2014 (2 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 August 2014 | Director's details changed for Michael Peter Polsky on 1 January 2014 (2 pages) |
18 August 2014 | Director's details changed for Michael Peter Polsky on 1 January 2014 (2 pages) |
18 August 2014 | Director's details changed for Michael Peter Polsky on 1 January 2014 (2 pages) |
28 May 2014 | Termination of appointment of Thomas Flanagan as a director (1 page) |
28 May 2014 | Appointment of James Joseph Murphy as a director (2 pages) |
28 May 2014 | Appointment of James Joseph Murphy as a director (2 pages) |
28 May 2014 | Termination of appointment of Thomas Flanagan as a director (1 page) |
18 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Director's details changed for Thomas Bernard Flanagan on 1 March 2013 (2 pages) |
18 October 2013 | Director's details changed for Thomas Bernard Flanagan on 1 March 2013 (2 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 April 2013 | Director's details changed for Thomas Bernard Flanagan on 1 March 2013 (2 pages) |
12 April 2013 | Director's details changed for Thomas Bernard Flanagan on 1 March 2013 (2 pages) |
12 April 2013 | Director's details changed for Thomas Bernard Flanagan on 1 March 2013 (2 pages) |
26 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (12 pages) |
26 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (12 pages) |
6 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
6 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
25 May 2012 | Appointment of Thomas Bernard Flanagan as a director (3 pages) |
25 May 2012 | Appointment of Thomas Bernard Flanagan as a director (3 pages) |
22 May 2012 | Termination of appointment of Andrew Flanagan as a director (1 page) |
22 May 2012 | Termination of appointment of Andrew Flanagan as a director (1 page) |
3 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (12 pages) |
3 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (12 pages) |
19 January 2011 | Appointment of Andrew Terrance Flanagan as a director (3 pages) |
19 January 2011 | Appointment of Joseph Dewitt Condo as a director (3 pages) |
19 January 2011 | Appointment of Michael Peter Polsky as a director (3 pages) |
19 January 2011 | Appointment of Andrew Terrance Flanagan as a director (3 pages) |
19 January 2011 | Appointment of Michael Peter Polsky as a director (3 pages) |
19 January 2011 | Appointment of Joseph Dewitt Condo as a director (3 pages) |
19 January 2011 | Appointment of James John Shield as a director (3 pages) |
19 January 2011 | Appointment of James John Shield as a director (3 pages) |
13 October 2010 | Appointment of Andrew Martin Shaw as a director (2 pages) |
13 October 2010 | Appointment of Christopher Powell Wilkins as a director (2 pages) |
13 October 2010 | Appointment of Read Fraser Gomm as a director (2 pages) |
13 October 2010 | Appointment of Michael Graham Irwin as a director (2 pages) |
13 October 2010 | Appointment of Christopher Powell Wilkins as a director (2 pages) |
13 October 2010 | Appointment of Read Fraser Gomm as a director (2 pages) |
13 October 2010 | Appointment of Michael Graham Irwin as a secretary (2 pages) |
13 October 2010 | Appointment of Michael Graham Irwin as a director (2 pages) |
13 October 2010 | Appointment of Michael Graham Irwin as a secretary (2 pages) |
13 October 2010 | Appointment of Andrew Martin Shaw as a director (2 pages) |
12 October 2010 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
12 October 2010 | Statement of capital following an allotment of shares on 12 October 2010
|
12 October 2010 | Statement of capital following an allotment of shares on 12 October 2010
|
12 October 2010 | Termination of appointment of Gary George Gray as a director (1 page) |
12 October 2010 | Termination of appointment of Gary George Gray as a director (1 page) |
12 October 2010 | Termination of appointment of Burness (Directors) Limited as a director (1 page) |
12 October 2010 | Termination of appointment of Burness Llp as a secretary (1 page) |
12 October 2010 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
12 October 2010 | Termination of appointment of Burness Llp as a secretary (1 page) |
12 October 2010 | Termination of appointment of Burness (Directors) Limited as a director (1 page) |
11 October 2010 | Incorporation (37 pages) |
11 October 2010 | Incorporation (37 pages) |