Background WavePink WaveYellow Wave

FARR WINDFARM LIMITED (SC166005)

FARR WINDFARM LIMITED (SC166005) is an active UK company. incorporated on 3 June 1996. with registered office in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. FARR WINDFARM LIMITED has been registered for 29 years. Current directors include SALE, Emily Rose.

Company Number
SC166005
Status
active
Type
ltd
Incorporated
3 June 1996
Age
29 years
Address
Fourth Floor, Edinburgh, EH7 5JH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
SALE, Emily Rose
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARR WINDFARM LIMITED

FARR WINDFARM LIMITED is an active company incorporated on 3 June 1996 with the registered office located in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. FARR WINDFARM LIMITED was registered 29 years ago.(SIC: 35110)

Status

active

Active since 29 years ago

Company No

SC166005

LTD Company

Age

29 Years

Incorporated 3 June 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

OGLE LINN WINDFARM LIMITED
From: 19 July 1996To: 18 November 2003
RAYSAIL LIMITED
From: 3 June 1996To: 19 July 1996
Contact
Address

Fourth Floor 12 Blenheim Place Edinburgh, EH7 5JH,

Previous Addresses

50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland
From: 25 September 2020To: 4 June 2024
2 Lister Square C/O Morton Fraser, Quartermile Two Edinburgh EH3 9GL Scotland
From: 20 February 2018To: 25 September 2020
The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland
From: 13 October 2016To: 20 February 2018
302 st Vincent Street Glasgow G2 5RZ
From: 3 June 1996To: 13 October 2016
Timeline

75 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jun 96
Director Left
Oct 09
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Mar 10
Director Left
May 10
Director Joined
Jun 10
Director Joined
Nov 10
Director Joined
Jan 11
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Mar 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Jun 17
Owner Exit
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jan 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Mar 21
Director Joined
Sept 21
Director Left
Mar 23
Loan Cleared
Dec 23
Owner Exit
Jan 24
Loan Cleared
Jan 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Mar 25
Director Left
Jan 26
0
Funding
64
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

SALE, Emily Rose

Active
12 Blenheim Place, EdinburghEH7 5JH
Born November 1992
Director
Appointed 13 Jun 2024

AHMED, Afshan

Resigned
7 Balliol Road, ReadingRG4 7DT
Secretary
Appointed 20 Apr 1998
Resigned 04 Jan 2000

BARRAS, Christopher David

Resigned
Whitehill Way, SwindonSN5 6PB
Secretary
Appointed 18 Jul 2006
Resigned 11 Oct 2016

RAMSAY, Andrew Stephen James

Resigned
The Manse, LechladeGL7 3LW
Secretary
Appointed 11 Jun 1996
Resigned 20 Apr 1998

ROBINSON, Deirdre Maura

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Secretary
Appointed 09 May 2011
Resigned 29 Jan 2014

SAINSBURY, Penelope Anne

Resigned
Whitehill Way, SwindonSN5 6PB
Secretary
Appointed 29 Jan 2014
Resigned 11 Oct 2016

SAINSBURY, Penelope Anne

Resigned
Whitehill Way, SwindonSN5 6PB
Secretary
Appointed 13 Mar 2006
Resigned 09 May 2011

WELLS, Simon John

Resigned
3 Farrar Drive, MarlboroughSN8 1TP
Secretary
Appointed 04 Jan 2000
Resigned 13 Mar 2006

BURNESS PAULL LLP

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 25 Sept 2020
Resigned 10 Jun 2024

MAPLES FIDUCIARY SERVICES (UK) LIMITED

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 11 Oct 2016
Resigned 14 Dec 2017

MORTON FRASER SECRETARIES LIMITED

Resigned
2 Lister Square, EdinburghEH3 9GL
Corporate secretary
Appointed 14 Dec 2017
Resigned 25 Sept 2020

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 03 Jun 1996
Resigned 11 Jun 1996

AKHURST, Kevin Neal, Dr

Resigned
24 Battery End, NewburyRG14 6NX
Born December 1952
Director
Appointed 28 Feb 2007
Resigned 01 Feb 2008

ANDRES, Pablo

Resigned
12 Blenheim Place, EdinburghEH7 5JH
Born July 1973
Director
Appointed 01 Nov 2020
Resigned 06 Jun 2024

BELL, Leanne Marie

Resigned
45 Gordon Street, GlasgowG1 3PE
Born May 1960
Director
Appointed 07 Jun 2017
Resigned 14 Dec 2017

BRADBURY, Kenton Edward

Resigned
Trigonos, SwindonSN5 6PB
Born January 1970
Director
Appointed 01 Apr 2009
Resigned 27 Apr 2015

BROWN, Katerina

Resigned
Lister Square, EdinburghEH3 9GL
Born April 1973
Director
Appointed 14 Dec 2017
Resigned 04 Jul 2019

CHLADEK, Mark Peter

Resigned
Whitehill Way, SwindonSN5 6PB
Born February 1973
Director
Appointed 27 Apr 2015
Resigned 31 Jul 2016

CHLADEK, Mark Peter

Resigned
23 Alma Road, ReigateRH2 0DH
Born February 1973
Director
Appointed 22 Aug 2007
Resigned 27 Oct 2009

COFFEY, Paul

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born September 1969
Director
Appointed 01 Oct 2009
Resigned 28 Feb 2015

COOPER, James Nigel Shelley

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born May 1961
Director
Appointed 27 Oct 2009
Resigned 07 Dec 2012

COWLING, Paul Leslie

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born September 1960
Director
Appointed 24 Apr 2008
Resigned 30 Apr 2010

DELLACHA, Maria Georgina

Resigned
Whitehill Way, SwindonSN5 6PB
Born January 1975
Director
Appointed 07 Dec 2012
Resigned 03 Jul 2015

FREEMAN, Benjamin James

Resigned
Whitehill Way, SwindonSN5 6PB
Born September 1977
Director
Appointed 01 Mar 2015
Resigned 11 Oct 2016

GACA, John Alexander

Resigned
19 Walden Lodge Close, DeviresSN10 5BU
Born November 1948
Director
Appointed 30 Apr 1997
Resigned 26 May 1998

GRIFFITHS, David Huw

Resigned
Lothian Road, EdinburghEH3 9WJ
Born June 1970
Director
Appointed 14 Dec 2017
Resigned 02 Mar 2021

GUERIN, Daniel Joseph

Resigned
Lothian Road, EdinburghEH3 9WJ
Born August 1957
Director
Appointed 01 Jan 2020
Resigned 31 Oct 2020

HARRIS, Vincent Richard

Resigned
Ashlea Whiteway View, CirencesterGL7 2HY
Born May 1951
Director
Appointed 11 Jun 1996
Resigned 31 Mar 1998

HIMMEL, Holger, Dr

Resigned
Whitehill Way, SwindonSN5 6PB
Born March 1974
Director
Appointed 01 Jan 2016
Resigned 11 Oct 2016

JACKSON, Roderick James

Resigned
2 One Tree Lane, BeaconsfieldHP9 2BU
Born July 1940
Director
Appointed 11 Jun 1996
Resigned 30 Apr 1997

JOHNSON, Stephen

Resigned
45 Gordon Street, GlasgowG1 3PE
Born December 1960
Director
Appointed 31 Jul 2016
Resigned 07 Mar 2017

JONES, Mark Richard

Resigned
Lothian Road, EdinburghEH3 9WJ
Born September 1966
Director
Appointed 30 Jan 2019
Resigned 28 Mar 2023

KRAMER, Olov Mikael

Resigned
45 Gordon Street, GlasgowG1 3PE
Born June 1953
Director
Appointed 11 Oct 2016
Resigned 14 Dec 2017

LAZARUS, Edmund Alfred

Resigned
36 Brompton Square, LondonSW3 2AF
Born October 1968
Director
Appointed 28 Dec 2006
Resigned 07 Jun 2007

LEBLANC, Matthew Joseph

Resigned
LondonEC4Y 0JP
Born August 1970
Director
Appointed 29 Jan 2014
Resigned 14 Dec 2017

Persons with significant control

3

1 Active
2 Ceased
Gresham Street, LondonEC2V 7HN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Dec 2017
Ceased 13 Dec 2023
25 Ropemaker Street, LondonEC2Y 9AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Dec 2017
133-137 Alexandra Road, LondonSW19 7JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

263

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Legacy
4 November 2025
ANNOTATIONANNOTATION
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
18 August 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2024
AAAnnual Accounts
Legacy
12 September 2024
PARENT_ACCPARENT_ACC
Legacy
12 September 2024
GUARANTEE2GUARANTEE2
Legacy
12 September 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 June 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
10 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
10 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2023
AAAnnual Accounts
Legacy
20 October 2023
PARENT_ACCPARENT_ACC
Legacy
20 October 2023
GUARANTEE2GUARANTEE2
Legacy
20 October 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2022
AAAnnual Accounts
Legacy
1 July 2022
PARENT_ACCPARENT_ACC
Legacy
1 July 2022
AGREEMENT2AGREEMENT2
Legacy
1 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
25 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 September 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 September 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
25 September 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
25 September 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Resolution
27 September 2018
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
12 March 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Resolution
29 December 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
19 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2017
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
15 December 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
15 December 2017
MR05Certification of Charge
Notification Of A Person With Significant Control
12 December 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 December 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
25 April 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
14 October 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Change Person Director Company With Change Date
16 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
28 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
11 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 April 2014
AAAnnual Accounts
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
30 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Miscellaneous
16 January 2013
MISCMISC
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Legacy
11 June 2012
MG01sMG01s
Legacy
18 May 2012
MG02sMG02s
Legacy
17 May 2012
MG01sMG01s
Accounts With Accounts Type Full
18 April 2012
AAAnnual Accounts
Termination Secretary Company With Name
13 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Appoint Person Secretary Company With Name
13 May 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
19 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
7 December 2009
AP01Appointment of Director
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Legacy
15 June 2009
363aAnnual Return
Legacy
11 June 2009
288cChange of Particulars
Legacy
11 June 2009
288cChange of Particulars
Legacy
11 June 2009
288cChange of Particulars
Legacy
9 June 2009
288cChange of Particulars
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Resolution
30 January 2009
RESOLUTIONSResolutions
Legacy
7 July 2008
363aAnnual Return
Legacy
12 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 April 2008
AAAnnual Accounts
Legacy
8 April 2008
410(Scot)410(Scot)
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
6 October 2007
410(Scot)410(Scot)
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 June 2007
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
410(Scot)410(Scot)
Legacy
12 January 2007
410(Scot)410(Scot)
Legacy
11 January 2007
155(6)a155(6)a
Resolution
11 January 2007
RESOLUTIONSResolutions
Resolution
11 January 2007
RESOLUTIONSResolutions
Resolution
11 January 2007
RESOLUTIONSResolutions
Legacy
10 January 2007
410(Scot)410(Scot)
Legacy
10 January 2007
410(Scot)410(Scot)
Legacy
8 January 2007
225Change of Accounting Reference Date
Legacy
8 January 2007
225Change of Accounting Reference Date
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 2006
AAAnnual Accounts
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
363aAnnual Return
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
24 August 2004
287Change of Registered Office
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 February 2004
AAAnnual Accounts
Certificate Change Of Name Company
18 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 November 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
17 July 2003
AAAnnual Accounts
Legacy
5 July 2003
363sAnnual Return (shuttle)
Resolution
20 November 2002
RESOLUTIONSResolutions
Resolution
20 November 2002
RESOLUTIONSResolutions
Resolution
20 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 October 2002
AAAnnual Accounts
Legacy
10 October 2002
225Change of Accounting Reference Date
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 February 2002
AAAnnual Accounts
Legacy
29 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 2001
AAAnnual Accounts
Legacy
23 November 2000
288cChange of Particulars
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 2000
AAAnnual Accounts
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
24 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 1999
AAAnnual Accounts
Legacy
7 July 1998
363sAnnual Return (shuttle)
Legacy
29 June 1998
288bResignation of Director or Secretary
Legacy
29 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
12 June 1997
363sAnnual Return (shuttle)
Legacy
22 May 1997
288aAppointment of Director or Secretary
Legacy
22 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 April 1997
AAAnnual Accounts
Legacy
22 July 1996
225Change of Accounting Reference Date
Certificate Change Of Name Company
18 July 1996
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
16 July 1996
MEM/ARTSMEM/ARTS
Resolution
16 July 1996
RESOLUTIONSResolutions
Resolution
16 July 1996
RESOLUTIONSResolutions
Legacy
27 June 1996
288288
Legacy
27 June 1996
288288
Legacy
27 June 1996
288288
Legacy
27 June 1996
288288
Legacy
27 June 1996
288288
Legacy
27 June 1996
287Change of Registered Office
Incorporation Company
3 June 1996
NEWINCIncorporation