8 December 2023 | Confirmation statement made on 2 December 2023 (2 pages) |
---|
29 March 2023 | Confirmation statement made on 2 December 2022 (2 pages) |
---|
14 March 2022 | Place of business changed from 15 atholl crescent, edinburgh, EH3 8HA. (3 pages) |
---|
13 December 2021 | Confirmation statement made on 2 December 2021 (2 pages) |
---|
29 December 2020 | Cessation of Fim Services Limited as a person with significant control on 18 May 2018 (2 pages) |
---|
29 December 2020 | Confirmation statement made on 2 December 2020 (2 pages) |
---|
31 December 2019 | Confirmation statement made on 2 December 2019 (2 pages) |
---|
31 December 2019 | Cessation of Richard Crosbie Dawson as a person with significant control on 12 December 2018 (2 pages) |
---|
31 December 2019 | Cessation of Fim Services Limited as a person with significant control on 18 May 2018 (2 pages) |
---|
7 January 2019 | Confirmation statement made on 2 December 2018 (2 pages) |
---|
31 May 2018 | 6 LIMITED partners appointed. 1 LIMITED partner ceased to be LIMITED partner. A transfer of interests. LIMITED partner resigned:FIM services LTD. LIMITED partner appointed:DR wayne robert ian cranstone. More partners available on image. (4 pages) |
---|
10 January 2018 | Confirmation statement made on 2 December 2017 (2 pages) |
---|
19 December 2017 | Notification of Fim Services Limited as a person with significant control on 26 June 2017 (4 pages) |
---|
19 December 2017 | Notification of Fim Windfarms (Sc) General Partner Limited as a person with significant control on 26 June 2017 (4 pages) |
---|
9 October 2017 | Notification of Fim Windfarms (Sc) General Partner Limited as a person with significant control on 26 June 2017 (4 pages) |
---|
9 October 2017 | Notification of Fim Windfarms (Sc) General Partner Limited as a person with significant control on 26 June 2017 (4 pages) |
---|
9 October 2017 | Notification of Richard Crosbie Dawson as a person with significant control on 26 June 2017 (3 pages) |
---|
9 October 2017 | Notification of Fim Services Limited as a person with significant control on 26 June 2017 (4 pages) |
---|
9 October 2017 | Notification of Richard Crosbie Dawson as a person with significant control on 26 June 2017 (3 pages) |
---|
9 October 2017 | Notification of Fim Services Limited as a person with significant control on 26 June 2017 (4 pages) |
---|
14 March 2014 | Increase in contribution. (2 pages) |
---|
14 March 2014 | Increase in contribution. (2 pages) |
---|
16 May 2011 | Increase in contribution. 1 general partner(s) appointed and 2 LIMITED partner(s) appointed. Place of business changed from\johnstone house 52-54 rose street\aberdeen\aberdeenshire\AB10 1UD (2 pages) |
---|
16 May 2011 | Increase in contribution. 1 general partner(s) appointed and 2 LIMITED partner(s) appointed. Place of business changed from\johnstone house 52-54 rose street\aberdeen\aberdeenshire\AB10 1UD (2 pages) |
---|
3 December 2007 | Con£ 0000000 GP01 LP01 (4 pages) |
---|
3 December 2007 | Con£ 0000000 GP01 LP01 (4 pages) |
---|