1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director Name | Mr Andrew Woodburn |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr Stephen Thompson Hamilton |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Waterside Farm Glasgow Road Galston East Ayrshire KA4 8PB Scotland |
Secretary Name | Turcan Connell Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Registered Address | C/O R.A. Clement & Co. 1 Seaford Street Kilmarnock Ayrshire KA1 2BZ Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Stephen Thompson Hamilton 50.00% Ordinary |
---|---|
50 at £1 | Thomas James Paterson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£405 |
Cash | £45 |
Current Liabilities | £550 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 20 March 2025 (11 months, 3 weeks from now) |
5 October 2016 | Delivered on: 10 October 2016 Persons entitled: Norvento Wind Energy UK Limited Classification: A registered charge Outstanding |
---|---|
5 October 2016 | Delivered on: 10 October 2016 Persons entitled: Norvento Wind Energy UK Limited Classification: A registered charge Outstanding |
22 September 2016 | Delivered on: 30 September 2016 Persons entitled: Norvento Wind Energy UK Limited Classification: A registered charge Particulars: All and whole the obligor's interest under the lease of land at leffinwyne, maybole which has been registered at the land register of scotland under title number AYR106091.. For more details please refer to the charging instrument. Outstanding |
13 September 2016 | Delivered on: 14 September 2016 Persons entitled: Norvento Wind Energy UK Limited Classification: A registered charge Outstanding |
4 August 2016 | Delivered on: 18 August 2016 Persons entitled: Norvento Wind Energy UK Limited Classification: A registered charge Particulars: All and the whole of the company's interest under the lease of land at north biggart farm, beith, ayrshire, KA15 2LN which has been registered at the land register of scotland under title number AYR105056.. For more details please refer to the charging instrument. Outstanding |
28 May 2016 | Delivered on: 15 June 2016 Persons entitled: Norvento Wind Energy UK Limited Classification: A registered charge Particulars: All and the whole of the company's interest under the lease of land at blackburn rig, grantshouse, duns being the lease undergoing registration in the land register of scotland under title number BER7622.. For more details please refer to the charging instrument. Outstanding |
23 May 2016 | Delivered on: 27 May 2016 Persons entitled: Norvento Wind Energy UK Limited Classification: A registered charge Outstanding |
23 May 2016 | Delivered on: 31 May 2016 Persons entitled: Norvento Wind Energy UK Limited Classification: A registered charge Outstanding |
23 May 2016 | Delivered on: 31 May 2016 Persons entitled: Norvento Wind Energy UK Limited Classification: A registered charge Outstanding |
6 March 2024 | Confirmation statement made on 6 March 2024 with no updates (3 pages) |
---|---|
6 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
8 August 2023 | Satisfaction of charge SC4187270004 in full (1 page) |
8 August 2023 | Satisfaction of charge SC4187270007 in full (1 page) |
8 August 2023 | Satisfaction of charge SC4187270005 in full (1 page) |
8 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
12 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
8 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
7 October 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
21 May 2021 | Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to C/O R.A. Clement & Co. 1 Seaford Street Kilmarnock Ayrshire KA1 2BZ on 21 May 2021 (1 page) |
21 May 2021 | Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 21 May 2021 (1 page) |
9 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
4 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
18 March 2020 | Confirmation statement made on 6 March 2020 with updates (4 pages) |
2 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
29 April 2019 | Director's details changed for Mr Thomas James Paterson on 29 April 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
20 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
9 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
10 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
10 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
8 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
10 October 2016 | Registration of charge SC4187270009, created on 5 October 2016 (21 pages) |
10 October 2016 | Registration of charge SC4187270008, created on 5 October 2016 (23 pages) |
10 October 2016 | Registration of charge SC4187270009, created on 5 October 2016 (21 pages) |
10 October 2016 | Registration of charge SC4187270008, created on 5 October 2016 (23 pages) |
30 September 2016 | Registration of charge SC4187270007, created on 22 September 2016 (16 pages) |
30 September 2016 | Registration of charge SC4187270007, created on 22 September 2016 (16 pages) |
14 September 2016 | Registration of charge SC4187270006, created on 13 September 2016 (21 pages) |
14 September 2016 | Registration of charge SC4187270006, created on 13 September 2016 (21 pages) |
18 August 2016 | Registration of charge SC4187270005, created on 4 August 2016 (15 pages) |
18 August 2016 | Registration of charge SC4187270005, created on 4 August 2016 (15 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 June 2016 | Registration of charge SC4187270004, created on 28 May 2016 (14 pages) |
15 June 2016 | Registration of charge SC4187270004, created on 28 May 2016 (14 pages) |
31 May 2016 | Registration of charge SC4187270002, created on 23 May 2016 (16 pages) |
31 May 2016 | Registration of charge SC4187270001, created on 23 May 2016 (16 pages) |
31 May 2016 | Registration of charge SC4187270001, created on 23 May 2016 (16 pages) |
31 May 2016 | Registration of charge SC4187270002, created on 23 May 2016 (16 pages) |
27 May 2016 | Registration of charge SC4187270003, created on 23 May 2016 (16 pages) |
27 May 2016 | Registration of charge SC4187270003, created on 23 May 2016 (16 pages) |
6 April 2016 | Termination of appointment of Stephen Thompson Hamilton as a director on 1 April 2016 (1 page) |
6 April 2016 | Termination of appointment of Stephen Thompson Hamilton as a director on 1 April 2016 (1 page) |
7 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 October 2015 | Sub-division of shares on 16 September 2015 (5 pages) |
7 October 2015 | Resolutions
|
7 October 2015 | Sub-division of shares on 16 September 2015 (5 pages) |
7 October 2015 | Resolutions
|
10 August 2015 | Appointment of Mr Andrew Woodburn as a director on 1 May 2014 (2 pages) |
10 August 2015 | Appointment of Mr Andrew Woodburn as a director on 1 May 2014 (2 pages) |
10 August 2015 | Appointment of Mr Andrew Woodburn as a director on 1 May 2014 (2 pages) |
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 September 2014 | Memorandum and Articles of Association (27 pages) |
17 September 2014 | Memorandum and Articles of Association (27 pages) |
11 September 2014 | Company name changed vg nvto LIMITED\certificate issued on 11/09/14
|
11 September 2014 | Company name changed vg nvto LIMITED\certificate issued on 11/09/14
|
27 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
6 March 2012 | Incorporation
|
6 March 2012 | Incorporation
|