Festival Square
Edinburgh
EH3 9WJ
Scotland
Director Name | Michael Graham Irwin |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Christopher Powell Wilkins |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2013(same day as company formation) |
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 | Current |
Appointed | 09 April 2013(same day as company formation) |
Role | President |
Country of Residence | United States |
Correspondence Address | One South Wacker Drive Ste 1900 Chicago Illinois United States |
Director Name | Mr Andrew Martin Shaw |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Michael Graham Irwin |
---|---|
Status | Current |
Appointed | 09 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | James Joseph Murphy |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 06 May 2014(1 year after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Vice President, Business Development |
Country of Residence | Canada |
Correspondence Address | 43 Garnock Avenue Toronto Ontario M4k 1m1 |
Director Name | William Alexander Borders Iii |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 September 2016(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Vice President, Deputy General Counsel |
Country of Residence | United States |
Correspondence Address | 1 S. Wacker Dr. Suite 1800 Chicago Illinois 60606 |
Director Name | Andrea Linn Hoffman |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 October 2021(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Svp, Global Risk |
Country of Residence | United States |
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 | 09 April 2013(same day as company formation) |
Role | Director Business Development |
Country of Residence | United States |
Correspondence Address | One South Wacker Drive Suite 1900 Chicago Illinois 60606 |
Director Name | Mr Gary George Gray |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | Scotland |
Correspondence Address | 2 (2f1) Henderson Terrace Edinburgh Midlothian EH11 2JZ Scotland |
Director Name | Joseph Dewitt Condo |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 April 2013(same day as company formation) |
Role | Company Counsel |
Country of Residence | United States |
Correspondence Address | One South Wacker Street Ste 1900 Chicago Illinois United States |
Director Name | James John Shield |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 April 2013(same day as company formation) |
Role | Company Vice President |
Country of Residence | United States |
Correspondence Address | One South Wacker Street Ste 1900 Chicago Illinois United States |
Director Name | Burness Paull (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2013(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2013(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 5,000 other UK companies use this postal address |
20k at £0.01 | Invenergy Wind Europe Ii S.a.r.l. 50.00% Ordinary B |
---|---|
20k at £0.01 | Nbw (Nominees) LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£6,762 |
Cash | £10,241 |
Current Liabilities | £255,317 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
20 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
6 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
20 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
5 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
30 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
31 January 2017 | Director's details changed for Mr Andrew Martin Shaw on 1 January 2016 (2 pages) |
31 January 2017 | Director's details changed for Mr Andrew Martin Shaw on 1 January 2016 (2 pages) |
4 October 2016 | Director's details changed for William Alexander Borders Iii on 26 September 2016 (2 pages) |
4 October 2016 | Director's details changed for William Alexander Borders Iii on 26 September 2016 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Appointment of William Alexander Borders Iii as a director on 26 September 2016 (2 pages) |
28 September 2016 | Appointment of William Alexander Borders Iii as a director on 26 September 2016 (2 pages) |
18 July 2016 | Termination of appointment of Joseph Dewitt Condo as a director on 8 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Joseph Dewitt Condo as a director on 8 July 2016 (1 page) |
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
9 December 2014 | Statement of capital following an allotment of shares on 4 December 2014
|
9 December 2014 | Statement of capital following an allotment of shares on 4 December 2014
|
9 December 2014 | Resolutions
|
9 December 2014 | Statement of capital following an allotment of shares on 4 December 2014
|
27 October 2014 | Director's details changed for Mr Andrew Martin Shaw on 1 October 2014 (2 pages) |
27 October 2014 | Secretary's details changed for Michael Graham Irwin on 1 October 2014 (1 page) |
27 October 2014 | Director's details changed for Read Fraser Gomm on 1 October 2014 (2 pages) |
27 October 2014 | Director's details changed for Christopher Powell Wilkins on 1 October 2014 (2 pages) |
27 October 2014 | Director's details changed for Michael Graham Irwin on 1 October 2014 (2 pages) |
27 October 2014 | Director's details changed for Michael Graham Irwin on 1 October 2014 (2 pages) |
27 October 2014 | Secretary's details changed for Michael Graham Irwin on 1 October 2014 (1 page) |
27 October 2014 | Director's details changed for Mr Andrew Martin Shaw on 1 October 2014 (2 pages) |
27 October 2014 | Secretary's details changed for Michael Graham Irwin on 1 October 2014 (1 page) |
27 October 2014 | Director's details changed for Christopher Powell Wilkins on 1 October 2014 (2 pages) |
27 October 2014 | Director's details changed for Mr Andrew Martin Shaw on 1 October 2014 (2 pages) |
27 October 2014 | Director's details changed for Michael Graham Irwin on 1 October 2014 (2 pages) |
27 October 2014 | Director's details changed for Read Fraser Gomm on 1 October 2014 (2 pages) |
27 October 2014 | Director's details changed for Read Fraser Gomm on 1 October 2014 (2 pages) |
27 October 2014 | Director's details changed for Christopher Powell Wilkins on 1 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) |
8 September 2014 | Previous accounting period extended from 13 December 2013 to 31 December 2013 (1 page) |
8 September 2014 | Previous accounting period extended from 13 December 2013 to 31 December 2013 (1 page) |
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 | 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) |
28 May 2014 | Termination of appointment of Thomas Flanagan as a director (1 page) |
15 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
11 April 2013 | Appointment of Thomas Bernard Flanagan as a director (2 pages) |
11 April 2013 | Appointment of Thomas Bernard Flanagan as a director (2 pages) |
11 April 2013 | Appointment of Christopher Powell Wilkins as a director (2 pages) |
11 April 2013 | Appointment of Christopher Powell Wilkins as a director (2 pages) |
10 April 2013 | Appointment of Michael Peter Polsky as a director (2 pages) |
10 April 2013 | Appointment of Joseph Dewitt Condo as a director (2 pages) |
10 April 2013 | Appointment of James John Shield as a director (2 pages) |
10 April 2013 | Appointment of Michael Peter Polsky as a director (2 pages) |
10 April 2013 | Appointment of James John Shield as a director (2 pages) |
10 April 2013 | Appointment of Joseph Dewitt Condo as a director (2 pages) |
9 April 2013 | Current accounting period shortened from 30 April 2014 to 13 December 2013 (1 page) |
9 April 2013 | Termination of appointment of Gary Gray as a director (1 page) |
9 April 2013 | Appointment of Michael Graham Irwin as a director (2 pages) |
9 April 2013 | Appointment of Michael Graham Irwin as a secretary (2 pages) |
9 April 2013 | Appointment of Read Fraser Gomm as a director (2 pages) |
9 April 2013 | Current accounting period shortened from 30 April 2014 to 13 December 2013 (1 page) |
9 April 2013 | Appointment of Read Fraser Gomm as a director (2 pages) |
9 April 2013 | Termination of appointment of Burness Paull & Williamsons Llp as a secretary (1 page) |
9 April 2013 | Appointment of Michael Graham Irwin as a secretary (2 pages) |
9 April 2013 | Termination of appointment of Burness Paull (Directors) Limited as a director (1 page) |
9 April 2013 | Appointment of Mr Andrew Martin Shaw as a director (2 pages) |
9 April 2013 | Termination of appointment of Burness Paull & Williamsons Llp as a secretary (1 page) |
9 April 2013 | Appointment of Michael Graham Irwin as a director (2 pages) |
9 April 2013 | Appointment of Mr Andrew Martin Shaw as a director (2 pages) |
9 April 2013 | Termination of appointment of Gary Gray as a director (1 page) |
9 April 2013 | Incorporation (37 pages) |
9 April 2013 | Incorporation (37 pages) |
9 April 2013 | Termination of appointment of Burness Paull (Directors) Limited as a director (1 page) |