Edinburgh
EH3 8EY
Scotland
Director Name | Jonas Kuhlmann |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | German |
Status | Current |
Appointed | 15 July 2023(9 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Mr Andrew William Lyle |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Mr Eric Jan Willem Bakker |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 April 2015(1 year, 4 months after company formation) |
Appointment Duration | 3 months (resigned 15 July 2015) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Oude Kerkweg 12 Laren 1251 Nz |
Director Name | Mr Martin Johann Wagner |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 April 2015(1 year, 4 months after company formation) |
Appointment Duration | 3 months (resigned 15 July 2015) |
Role | Business Development |
Country of Residence | Germany |
Correspondence Address | 233-237 Old Marylebone Road London NW1 5QT |
Director Name | Jonas Benholz |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 July 2015(1 year, 7 months after company formation) |
Appointment Duration | 8 months (resigned 15 March 2016) |
Role | Investment Analyst |
Country of Residence | Germany |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Director Name | Mr Marian Raschke |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 March 2016(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 December 2018) |
Role | Economist |
Country of Residence | Germany |
Correspondence Address | Grosse Elbstrasse 59 Hamburg 22767 |
Director Name | Miriam Meyer |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 December 2018(5 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 January 2020) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Grosse Elbstrasse 59 Hamburg 22767 |
Director Name | Constantin Friedrich Diether Freiherr Von Salis-Soglio |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 January 2020(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 July 2023) |
Role | Project Analyst |
Country of Residence | Germany |
Correspondence Address | Grosse Elbstrasse 59 Hamburg 22767 |
Registered Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Csg Ipp Gmbh 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
26 April 2017 | Delivered on: 2 May 2017 Persons entitled: Bayerische Landesbank Classification: A registered charge Outstanding |
---|---|
18 December 2015 | Delivered on: 22 December 2015 Persons entitled: Bayerische Landesbank Classification: A registered charge Particulars: The leasehold property located at hall farm, awre, newnham, gloucestershire GL14 1ES and known as the hall farm solar park with title GR394997 (leasehold title absolute) and GR399190 (good leasehold title). Outstanding |
18 December 2015 | Delivered on: 22 December 2015 Persons entitled: Bayerische Landesbank Classification: A registered charge Outstanding |
17 July 2023 | Appointment of Jonas Kuhlmann as a director on 15 July 2023 (2 pages) |
---|---|
17 July 2023 | Termination of appointment of Constantin Friedrich Diether Freiherr Von Salis-Soglio as a director on 15 July 2023 (1 page) |
11 July 2023 | Full accounts made up to 31 December 2022 (23 pages) |
13 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
12 December 2022 | Director's details changed for Niklas Will on 1 December 2022 (2 pages) |
1 August 2022 | Full accounts made up to 31 December 2021 (23 pages) |
3 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
12 July 2021 | Full accounts made up to 31 December 2020 (23 pages) |
5 January 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
31 December 2020 | Director's details changed for Niklas Will on 30 December 2020 (2 pages) |
10 July 2020 | Full accounts made up to 31 December 2019 (21 pages) |
29 January 2020 | Appointment of Niklas Will as a director on 24 January 2020 (2 pages) |
29 January 2020 | Termination of appointment of Miriam Meyer as a director on 24 January 2020 (1 page) |
29 January 2020 | Appointment of Constantin Friedrich Diether Freiherr Von Salis-Soglio as a director on 24 January 2020 (2 pages) |
27 December 2019 | Director's details changed for Miriam Meyer on 27 December 2019 (2 pages) |
4 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
25 July 2019 | Full accounts made up to 31 December 2018 (21 pages) |
10 December 2018 | Appointment of Miriam Meyer as a director on 6 December 2018 (2 pages) |
10 December 2018 | Termination of appointment of Marian Raschke as a director on 6 December 2018 (1 page) |
3 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
18 July 2018 | Full accounts made up to 31 December 2017 (21 pages) |
13 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
2 May 2017 | Registration of charge SC4653950003, created on 26 April 2017 (20 pages) |
2 May 2017 | Registration of charge SC4653950003, created on 26 April 2017 (20 pages) |
5 December 2016 | Full accounts made up to 31 December 2015 (19 pages) |
5 December 2016 | Full accounts made up to 31 December 2015 (19 pages) |
2 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
27 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
27 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
20 April 2016 | Memorandum and Articles of Association (26 pages) |
20 April 2016 | Resolutions
|
20 April 2016 | Memorandum and Articles of Association (26 pages) |
20 April 2016 | Resolutions
|
18 March 2016 | Termination of appointment of Jonas Benholz as a director on 15 March 2016 (1 page) |
18 March 2016 | Appointment of Mr Marian Raschke as a director on 15 March 2016 (2 pages) |
18 March 2016 | Appointment of Mr Marian Raschke as a director on 15 March 2016 (2 pages) |
18 March 2016 | Termination of appointment of Jonas Benholz as a director on 15 March 2016 (1 page) |
22 December 2015 | Registration of charge SC4653950001, created on 18 December 2015 (17 pages) |
22 December 2015 | Registration of charge SC4653950001, created on 18 December 2015 (17 pages) |
22 December 2015 | Registration of charge SC4653950002, created on 18 December 2015 (45 pages) |
22 December 2015 | Registration of charge SC4653950002, created on 18 December 2015 (45 pages) |
7 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 July 2015 | Appointment of Jonas Benholz as a director on 15 July 2015 (3 pages) |
28 July 2015 | Termination of appointment of Martin Johann Wagner as a director on 15 July 2015 (2 pages) |
28 July 2015 | Appointment of Jonas Benholz as a director on 15 July 2015 (3 pages) |
28 July 2015 | Resolutions
|
28 July 2015 | Resolutions
|
28 July 2015 | Company name changed f&s hall farm LIMITED\certificate issued on 28/07/15
|
28 July 2015 | Termination of appointment of Eric Jan Willem Bakker as a director on 15 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Eric Jan Willem Bakker as a director on 15 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Martin Johann Wagner as a director on 15 July 2015 (2 pages) |
28 July 2015 | Company name changed f&s hall farm LIMITED\certificate issued on 28/07/15
|
21 July 2015 | Director's details changed for Mr Martin Wagner on 21 July 2015 (2 pages) |
21 July 2015 | Director's details changed for Mr Martin Wagner on 21 July 2015 (2 pages) |
17 June 2015 | Appointment of Mr Martin Wagner as a director on 16 April 2015 (2 pages) |
17 June 2015 | Appointment of Mr Martin Wagner as a director on 16 April 2015 (2 pages) |
16 June 2015 | Termination of appointment of Andrew William Lyle as a director on 16 April 2015 (1 page) |
16 June 2015 | Appointment of Mr Eric Jan Willem Bakker as a director on 16 April 2015 (2 pages) |
16 June 2015 | Termination of appointment of Andrew William Lyle as a director on 16 April 2015 (1 page) |
16 June 2015 | Appointment of Mr Eric Jan Willem Bakker as a director on 16 April 2015 (2 pages) |
2 June 2015 | Company name changed pencefnarda energy LIMITED\certificate issued on 02/06/15
|
2 June 2015 | Company name changed pencefnarda energy LIMITED\certificate issued on 02/06/15
|
18 May 2015 | Registered office address changed from C/O Locogen Ltd Mitchell House Mitchell Street Edinburgh EH6 7BD to 1 Rutland Court Edinburgh EH3 8EY on 18 May 2015 (1 page) |
18 May 2015 | Registered office address changed from C/O Locogen Ltd Mitchell House Mitchell Street Edinburgh EH6 7BD to 1 Rutland Court Edinburgh EH3 8EY on 18 May 2015 (1 page) |
27 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Registered office address changed from C/O Locogen Ltd 44 Constitution Street Edinburgh EH6 6RS Scotland to C/O Locogen Ltd Mitchell House Mitchell Street Edinburgh EH6 7BD on 27 January 2015 (1 page) |
27 January 2015 | Registered office address changed from C/O Locogen Ltd 44 Constitution Street Edinburgh EH6 6RS Scotland to C/O Locogen Ltd Mitchell House Mitchell Street Edinburgh EH6 7BD on 27 January 2015 (1 page) |
27 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
6 December 2013 | Incorporation Statement of capital on 2013-12-06
|
6 December 2013 | Incorporation Statement of capital on 2013-12-06
|