Dochgarroch
Inverness
IV3 8GY
Scotland
Director Name | Mr Richard Stewart Dibley |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2017(4 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY Scotland |
Director Name | Mr Patrick Paul Adam |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 28 June 2018(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Planning And Control |
Country of Residence | Italy |
Correspondence Address | Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY Scotland |
Director Name | Mr Charles Napier Williams |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-10 Beaumont Mews London W1G 6EB |
Director Name | Giorgio Botta |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 7-10 Beaumont Mews London W1G 6EB |
Director Name | Mr David Charles Murray |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22-24 King Street Maidenhead SL6 1EF |
Director Name | Mr William Jacob Heller |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-10 Beaumont Mews London W1G 6EB |
Secretary Name | Mrs Erin Lynn Murchie Hunter |
---|---|
Status | Resigned |
Appointed | 23 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Brighton Place Aberdeen AB10 6RS Scotland |
Director Name | Mr Sergio Chiericoni |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 February 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY Scotland |
Director Name | Mr Christopher Peter Gaydon |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 11 June 2014(1 year after company formation) |
Appointment Duration | 1 year (resigned 29 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY Scotland |
Director Name | Mr Roberto Claudio Massimo Micoli |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 June 2014(1 year after company formation) |
Appointment Duration | 1 year (resigned 29 June 2015) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY Scotland |
Director Name | Mr Giovanni Toffolatti |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 June 2015(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY Scotland |
Director Name | Mr Robert Reed |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2015(2 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 28 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY Scotland |
Director Name | Mr Davide Vittorio Sala |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 June 2015(2 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY Scotland |
Director Name | Mr Sergio Chiericoni |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 September 2015(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY Scotland |
Director Name | Andrew James Murie |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 September 2016(3 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY Scotland |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2018(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2021) |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Website | www.westbrown.com |
---|
Registered Address | Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Aird and Loch Ness |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Falck Renewables Wind LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,547,000 |
Cash | £24,000 |
Current Liabilities | £52,444,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
14 March 2023 | Delivered on: 22 March 2023 Persons entitled: Intesa Sanpaolo S.P.A. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
23 June 2016 | Delivered on: 29 June 2016 Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD Classification: A registered charge Particulars: 1) LAN212754 11) LAN213604 111) LAN213172 1V) LAN213135 v) LAN213130 V1) 213132 V11) LAN213134 V111) LAN13181 as more fully described in the instrument. Outstanding |
15 June 2016 | Delivered on: 20 June 2016 Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD. Classification: A registered charge Outstanding |
15 June 2016 | Delivered on: 20 June 2016 Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD. Classification: A registered charge Outstanding |
15 June 2016 | Delivered on: 17 June 2016 Persons entitled: The Bank of Tokyo Mitsubishi Ufj, LTD Classification: A registered charge Particulars: The charge creates a first fixed charge over all intellectual property at the time of creation of the charge or acquired by the company after the date of the creation of the charge. No intellectual property was identified at the time of creating the charge. Outstanding |
17 October 2023 | Confirmation statement made on 30 September 2023 with updates (4 pages) |
---|---|
4 October 2023 | Notification of Intesa Sanpaolo S.P.A as a person with significant control on 11 July 2023 (2 pages) |
3 October 2023 | Withdrawal of a person with significant control statement on 3 October 2023 (2 pages) |
14 September 2023 | Accounts for a small company made up to 31 December 2022 (26 pages) |
22 March 2023 | Registration of charge SC4507080005, created on 14 March 2023 (43 pages) |
26 January 2023 | Satisfaction of charge SC4507080003 in full (1 page) |
26 January 2023 | Satisfaction of charge SC4507080004 in full (1 page) |
26 January 2023 | Satisfaction of charge SC4507080002 in full (1 page) |
4 January 2023 | Cessation of Mufg Bank, Ltd as a person with significant control on 21 December 2022 (1 page) |
4 January 2023 | Notification of a person with significant control statement (2 pages) |
4 January 2023 | Cessation of Falck Renewables Wind Limited as a person with significant control on 21 December 2022 (1 page) |
23 December 2022 | Satisfaction of charge SC4507080001 in full (1 page) |
14 October 2022 | Change of details for Falck Renewables Wind Limited as a person with significant control on 16 June 2016 (2 pages) |
14 October 2022 | Notification of Mufg Bank, Ltd as a person with significant control on 16 June 2016 (2 pages) |
13 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
6 October 2022 | Register inspection address has been changed from Tlt Llp 41 West Campbell Street Glasgow G2 6SE Scotland to Tlt Llp 41 West Campbell Street Glasgow G2 6SE (1 page) |
6 October 2022 | Register(s) moved to registered inspection location Tlt Llp 41 West Campbell Street Glasgow G2 6SE (1 page) |
6 October 2022 | Register inspection address has been changed to Tlt Llp 41 West Campbell Street Glasgow G2 6SE (1 page) |
31 August 2022 | Accounts for a small company made up to 31 December 2021 (27 pages) |
3 May 2022 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 31 December 2021 (1 page) |
13 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
22 September 2021 | Full accounts made up to 31 December 2020 (28 pages) |
14 April 2021 | Director's details changed for Mr Patrick Paul Adam on 1 January 2021 (2 pages) |
2 November 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
2 November 2020 | Full accounts made up to 31 December 2019 (26 pages) |
6 November 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
29 October 2019 | Director's details changed for Mr Patrick Paul Adam on 30 September 2019 (2 pages) |
8 October 2019 | Change of details for Falck Renewables Wind Limited as a person with significant control on 27 September 2019 (2 pages) |
8 October 2019 | Change of details for Falck Renewables Wind Limited as a person with significant control on 27 September 2019 (2 pages) |
23 August 2019 | Full accounts made up to 31 December 2018 (26 pages) |
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
3 June 2019 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
16 January 2019 | Director's details changed for Mr Richard Stewart Dibley on 14 December 2018 (2 pages) |
13 January 2019 | Cessation of Mitsubishi Ufj Financial Group, Inc. as a person with significant control on 30 June 2016 (1 page) |
11 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
2 July 2018 | Termination of appointment of Robert Reed as a director on 28 June 2018 (1 page) |
2 July 2018 | Appointment of Mr Patrick Paul Adam as a director on 28 June 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
8 June 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
8 June 2018 | Notification of Falck Renewables Wind Limited as a person with significant control on 6 April 2016 (2 pages) |
6 March 2018 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 8 February 2018 (2 pages) |
6 March 2018 | Termination of appointment of Erin Lynn Murchie Hunter as a secretary on 8 February 2018 (1 page) |
10 February 2018 | Cessation of Falck Renewables Wind Limited as a person with significant control on 30 June 2016 (1 page) |
10 February 2018 | Notification of Mitsubishi Ufj Financial Group, Inc. as a person with significant control on 30 June 2016 (2 pages) |
23 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
23 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
24 August 2017 | Secretary's details changed for Mrs Erin Lynn Murchie Hunter on 21 August 2017 (1 page) |
24 August 2017 | Secretary's details changed for Mrs Erin Lynn Murchie Hunter on 21 August 2017 (1 page) |
7 June 2017 | Appointment of Mr Richard Stewart Dibley as a director on 31 May 2017 (2 pages) |
7 June 2017 | Termination of appointment of Sergio Chiericoni as a director on 31 May 2017 (1 page) |
7 June 2017 | Appointment of Mr Richard Stewart Dibley as a director on 31 May 2017 (2 pages) |
7 June 2017 | Termination of appointment of Sergio Chiericoni as a director on 31 May 2017 (1 page) |
5 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
12 April 2017 | Termination of appointment of Andrew James Murie as a director on 6 March 2017 (1 page) |
12 April 2017 | Appointment of Mr David Picton-Turbervill as a director on 6 March 2017 (2 pages) |
12 April 2017 | Appointment of Mr David Picton-Turbervill as a director on 6 March 2017 (2 pages) |
12 April 2017 | Termination of appointment of Andrew James Murie as a director on 6 March 2017 (1 page) |
14 October 2016 | Termination of appointment of Giovanni Toffolatti as a director on 30 September 2016 (1 page) |
14 October 2016 | Appointment of Mr Andrew James Murie as a director on 30 September 2016 (2 pages) |
14 October 2016 | Termination of appointment of Giovanni Toffolatti as a director on 30 September 2016 (1 page) |
14 October 2016 | Appointment of Mr Andrew James Murie as a director on 30 September 2016 (2 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
29 June 2016 | Registration of charge SC4507080004, created on 23 June 2016 (17 pages) |
29 June 2016 | Registration of charge SC4507080004, created on 23 June 2016 (17 pages) |
27 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
20 June 2016 | Registration of charge SC4507080002, created on 15 June 2016 (17 pages) |
20 June 2016 | Registration of charge SC4507080002, created on 15 June 2016 (17 pages) |
20 June 2016 | Registration of charge SC4507080003, created on 15 June 2016 (19 pages) |
20 June 2016 | Registration of charge SC4507080003, created on 15 June 2016 (19 pages) |
17 June 2016 | Memorandum and Articles of Association (11 pages) |
17 June 2016 | Memorandum and Articles of Association (11 pages) |
17 June 2016 | Resolutions
|
17 June 2016 | Registration of charge SC4507080001, created on 15 June 2016 (61 pages) |
17 June 2016 | Resolutions
|
17 June 2016 | Registration of charge SC4507080001, created on 15 June 2016 (61 pages) |
19 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 May 2015 (18 pages) |
19 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 May 2015 (18 pages) |
4 October 2015 | Appointment of Mr Sergio Chiericoni as a director on 25 September 2015 (2 pages) |
4 October 2015 | Termination of appointment of Davide Vittorio Sala as a director on 24 September 2015 (1 page) |
4 October 2015 | Termination of appointment of Davide Vittorio Sala as a director on 24 September 2015 (1 page) |
4 October 2015 | Appointment of Mr Sergio Chiericoni as a director on 25 September 2015 (2 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
5 August 2015 | Secretary's details changed for Erin Gentilucci on 20 June 2015 (1 page) |
5 August 2015 | Secretary's details changed for Erin Gentilucci on 20 June 2015 (1 page) |
29 June 2015 | Appointment of Mr Davide Vittorio Sala as a director on 29 June 2015 (2 pages) |
29 June 2015 | Termination of appointment of Roberto Claudio Massimo Micoli as a director on 29 June 2015 (1 page) |
29 June 2015 | Appointment of Mr Davide Vittorio Sala as a director on 29 June 2015 (2 pages) |
29 June 2015 | Termination of appointment of Sergio Chiericoni as a director on 29 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Roberto Claudio Massimo Micoli as a director on 29 June 2015 (1 page) |
29 June 2015 | Appointment of Mr Giovanni Toffolatti as a director on 29 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Robert Reed as a director on 29 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Giovanni Toffolatti as a director on 29 June 2015 (2 pages) |
29 June 2015 | Termination of appointment of Christopher Peter Gaydon as a director on 29 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Christopher Peter Gaydon as a director on 29 June 2015 (1 page) |
29 June 2015 | Appointment of Mr Robert Reed as a director on 29 June 2015 (2 pages) |
29 June 2015 | Termination of appointment of Sergio Chiericoni as a director on 29 June 2015 (1 page) |
28 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
5 January 2015 | Termination of appointment of David Charles Murray as a director on 29 December 2014 (1 page) |
5 January 2015 | Termination of appointment of David Charles Murray as a director on 29 December 2014 (1 page) |
26 June 2014 | Director's details changed for Mr Sergio Chiericoni on 11 February 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr Sergio Chiericoni on 11 February 2014 (2 pages) |
24 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
24 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
16 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
11 June 2014 | Appointment of Mr Roberto Claudio Massimo Micoli as a director (2 pages) |
11 June 2014 | Termination of appointment of Giorgio Botta as a director (1 page) |
11 June 2014 | Termination of appointment of Giorgio Botta as a director (1 page) |
11 June 2014 | Appointment of Mr Roberto Claudio Massimo Micoli as a director (2 pages) |
11 June 2014 | Appointment of Mr Christopher Peter Gaydon as a director (2 pages) |
11 June 2014 | Appointment of Mr Christopher Peter Gaydon as a director (2 pages) |
9 June 2014 | Termination of appointment of Charles Williams as a director (1 page) |
9 June 2014 | Termination of appointment of Charles Williams as a director (1 page) |
17 February 2014 | Appointment of Mr Sergio Chiericoni as a director (2 pages) |
17 February 2014 | Appointment of Mr Sergio Chiericoni as a director (2 pages) |
10 January 2014 | Termination of appointment of William Heller as a director (1 page) |
10 January 2014 | Termination of appointment of William Heller as a director (1 page) |
12 August 2013 | Resolutions
|
12 August 2013 | Resolutions
|
5 June 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
5 June 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
23 May 2013 | Incorporation (54 pages) |
23 May 2013 | Incorporation (54 pages) |