Background WavePink WaveYellow Wave

LINCS WIND FARM LIMITED (SC213646)

LINCS WIND FARM LIMITED (SC213646) is an active UK company. incorporated on 11 December 2000. with registered office in Aberdeen. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LINCS WIND FARM LIMITED has been registered for 25 years. Current directors include ALDERMAN, Sophie Alexandra, BRADLEY, Bailey Jacob, CLAXTON, Samuel James and 4 others.

Company Number
SC213646
Status
active
Type
ltd
Incorporated
11 December 2000
Age
25 years
Address
13 Queens Road, Aberdeen, AB15 4YL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ALDERMAN, Sophie Alexandra, BRADLEY, Bailey Jacob, CLAXTON, Samuel James, DUFFY, Jonathan Brazier, HACON, Graham Thomas, HICKSON, Mark Andrew, JENSEN, Thomas Krogh
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINCS WIND FARM LIMITED

LINCS WIND FARM LIMITED is an active company incorporated on 11 December 2000 with the registered office located in Aberdeen. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. LINCS WIND FARM LIMITED was registered 25 years ago.(SIC: 35110)

Status

active

Active since 25 years ago

Company No

SC213646

LTD Company

Age

25 Years

Incorporated 11 December 2000

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

CENTRICA (LINCS) LIMITED
From: 9 June 2006To: 21 January 2010
OFFSHORE WIND POWER LIMITED
From: 23 January 2001To: 9 June 2006
MEDIAPAGE LIMITED
From: 11 December 2000To: 23 January 2001
Contact
Address

13 Queens Road Aberdeen, AB15 4YL,

Previous Addresses

Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland
From: 27 February 2017To: 16 February 2018
5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ
From: 25 July 2013To: 27 February 2017
No.1 Waterfront Avenue Edinburgh EH5 1SG
From: 11 December 2000To: 25 July 2013
Timeline

125 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Mar 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Sept 10
Director Joined
Feb 11
Share Issue
Apr 11
Funding Round
Apr 11
Director Joined
May 11
Director Left
May 11
Funding Round
May 11
Funding Round
Jun 11
Funding Round
Jul 11
Share Issue
Oct 11
Funding Round
Oct 11
Director Left
Feb 12
Director Joined
Feb 12
Funding Round
Sept 12
Funding Round
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Funding Round
Dec 12
Funding Round
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Funding Round
Mar 13
Funding Round
May 13
Funding Round
Jun 13
Funding Round
Jul 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Funding Round
Nov 13
Funding Round
Feb 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Jul 15
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Funding Round
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Capital Update
Mar 17
Director Joined
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
May 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
May 19
Director Left
May 19
Director Left
Oct 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Nov 20
Director Joined
Dec 20
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Dec 24
Director Joined
Mar 25
Director Joined
May 25
Director Left
Jun 25
Capital Update
Jun 25
Director Left
Nov 25
Director Joined
Nov 25
20
Funding
87
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ALDERMAN, Sophie Alexandra

Active
5th-6th Floor, Uk House, 164-182 Oxford Street, LondonW1D 1NN
Born July 1987
Director
Appointed 12 Mar 2025

BRADLEY, Bailey Jacob

Active
GrimsbyDN31 3SY
Born June 1977
Director
Appointed 19 Jun 2024

CLAXTON, Samuel James

Active
Howick Place, LondonSW1P 1WG
Born November 1988
Director
Appointed 16 Nov 2020

DUFFY, Jonathan Brazier

Active
Ropemaker Place, LondonEC2Y 9HD
Born May 1977
Director
Appointed 23 Nov 2022

HACON, Graham Thomas

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born September 1967
Director
Appointed 09 Jan 2023

HICKSON, Mark Andrew

Active
Eastside Road, GrimsbyDN31 3NB
Born November 1981
Director
Appointed 24 Oct 2025

JENSEN, Thomas Krogh

Active
Gentofte2820
Born November 1972
Director
Appointed 07 May 2025

ARMOUR, Robert Malcolm

Resigned
Gso Business Park, East KilbrideG74 5PG
Secretary
Appointed 10 Jan 2001
Resigned 23 Dec 2003

SAMBHI, Sarwjit

Resigned
Old Priory, DatchetSL3 9JL
Secretary
Appointed 23 Dec 2003
Resigned 27 Apr 2004

CENTRICA SECRETARIES LIMITED

Resigned
Millstream, WindsorSL4 5GD
Corporate secretary
Appointed 27 Apr 2004
Resigned 17 Feb 2017

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 11 Dec 2000
Resigned 10 Jan 2001

AIZAWA, Yumi

Resigned
33 Grosvenor Place, LondonSW1X 7HY
Born August 1982
Director
Appointed 29 Aug 2014
Resigned 13 Feb 2015

BENNETT, Alan

Resigned
Hillside Cottage, SunningdaleSL5 0EY
Born May 1952
Director
Appointed 28 Apr 2005
Resigned 31 Oct 2007

BLISS, Simon Richard Weston

Resigned
Edgehill, KilmalcolmPA13 4PH
Born December 1960
Director
Appointed 31 May 2002
Resigned 19 Sept 2003

BRADLEY, Bailey Jacob

Resigned
GrimsbyDN31 3SY
Born June 1977
Director
Appointed 13 Nov 2023
Resigned 19 Jun 2024

CLARK, Simon Richard

Resigned
Orchard Cross, Princes RisboroughHP27 0LX
Born January 1964
Director
Appointed 27 Apr 2004
Resigned 04 Jul 2007

COLLINSON, Graeme Stuart, Dr

Resigned
No.1 Waterfront AvenueEH5 1SG
Born May 1956
Director
Appointed 13 Feb 2009
Resigned 05 Feb 2010

DE-VILLIERS, Philip Henry

Resigned
Howick Place, LondonSW1P 1WG
Born July 1975
Director
Appointed 13 Feb 2015
Resigned 24 Oct 2025

DUDLEY, Mairi Susan

Resigned
Howick Place, LondonSW1P 1WG
Born July 1988
Director
Appointed 19 Oct 2018
Resigned 30 Oct 2020

DUFFY, Jonathan Brazier

Resigned
St. Swithin's Lane, LondonEC4N 8AD
Born May 1977
Director
Appointed 13 May 2019
Resigned 15 Sept 2022

ERNST, Roger Carsten

Resigned
Werner-Von-Siemens-Strasse, Erlangen 91052
Born September 1965
Director
Appointed 05 Feb 2010
Resigned 17 Feb 2017

GARSTANG, Michael John

Resigned
Knott Barn, LancasterLA2 8PS
Born June 1948
Director
Appointed 13 Aug 2004
Resigned 30 Jun 2008

GUY, Richard Trevor

Resigned
Floor, AberdeenAB11 6EQ
Born August 1979
Director
Appointed 23 Apr 2014
Resigned 29 Aug 2014

GUY, Richard Trevor

Resigned
Floor, AberdeenAB11 6EQ
Born August 1979
Director
Appointed 01 Feb 2013
Resigned 23 Apr 2014

HARNETT, Patrick

Resigned
Floor, AberdeenAB11 6EQ
Born March 1976
Director
Appointed 01 Feb 2013
Resigned 01 Jun 2015

HELMS, Robert

Resigned
Nesa Allé, Gentofte
Born May 1974
Director
Appointed 17 Feb 2017
Resigned 19 Oct 2018

HINTON, Thomas Edward

Resigned
Floor, AberdeenAB11 6EQ
Born March 1979
Director
Appointed 23 Jun 2010
Resigned 12 Aug 2013

KIRWAN, Michael Ralph

Resigned
18 Greenhill Gardens, EdinburghEH10 4BW
Born May 1941
Director
Appointed 26 Jul 2001
Resigned 31 May 2002

KJAER, Arent Christian

Resigned
Teglholmen, Dk-2450 København Sv
Born November 1971
Director
Appointed 31 Mar 2011
Resigned 17 Jan 2013

LANE, Gearoid Martin

Resigned
66 Saint Johns Road, IsleworthTW7 6NW
Born August 1964
Director
Appointed 23 Dec 2003
Resigned 04 Jul 2007

LANGLEY, Michael James

Resigned
13 Nelson Street, EdinburghEH3 6LF
Born January 1945
Director
Appointed 10 Jan 2001
Resigned 26 Jul 2001

LYON, Tony

Resigned
5 Howick Place, LondonSW1P 1WG
Born April 1960
Director
Appointed 16 Aug 2020
Resigned 19 Jun 2024

MADSEN, Allan

Resigned
Howick Place, LondonSW1P 1WG
Born December 1980
Director
Appointed 02 Mar 2017
Resigned 19 Oct 2018

MARSDEN, Robert William

Resigned
Floor, AberdeenAB11 6EQ
Born February 1974
Director
Appointed 24 Sept 2014
Resigned 17 Feb 2017

MCADAM, Paul Harper Wilson

Resigned
21-24 Millbank Tower, LondonSW1P 4QP
Born March 1980
Director
Appointed 17 Feb 2017
Resigned 25 Apr 2018

Persons with significant control

4

1 Active
3 Ceased
Howick Place, LondonSW1P 1WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Dec 2017
12-24 Millbank, LondonSW1P 4QP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Feb 2017
Ceased 21 Dec 2017
12-24 Millbank, LondonSW1P 4QP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Feb 2017
Ceased 21 Dec 2017
Howick Place, LondonSW1P 1WG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Feb 2017
Ceased 21 Dec 2017
Fundings
Financials
Latest Activities

Filing History

304

Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Resolution
24 September 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
26 June 2025
SH19Statement of Capital
Legacy
26 June 2025
SH20SH20
Legacy
26 June 2025
CAP-SSCAP-SS
Resolution
26 June 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
24 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
9 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Director Appointment With Name
22 November 2017
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
22 November 2017
RP04AP01RP04AP01
Change To A Person With Significant Control
10 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
30 March 2017
SH19Statement of Capital
Legacy
29 March 2017
SH20SH20
Legacy
29 March 2017
CAP-SSCAP-SS
Resolution
29 March 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 March 2017
CH01Change of Director Details
Capital Allotment Shares
27 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2017
AD01Change of Registered Office Address
Memorandum Articles
27 February 2017
MAMA
Resolution
27 February 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 February 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Full
19 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Mortgage Charge Part Both With Charge Number
14 November 2014
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
14 November 2014
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
14 November 2014
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
14 November 2014
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Capital Allotment Shares
5 February 2014
SH01Allotment of Shares
Capital Allotment Shares
7 November 2013
SH01Allotment of Shares
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Capital Allotment Shares
29 July 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
25 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Capital Allotment Shares
26 June 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Capital Allotment Shares
22 May 2013
SH01Allotment of Shares
Capital Allotment Shares
22 March 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Capital Allotment Shares
5 February 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Capital Allotment Shares
18 December 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Capital Allotment Shares
5 November 2012
SH01Allotment of Shares
Capital Allotment Shares
10 September 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
12 March 2012
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 March 2012
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 March 2012
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 March 2012
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 March 2012
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 March 2012
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 March 2012
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 March 2012
466(Scot)466(Scot)
Legacy
8 March 2012
MG01sMG01s
Legacy
8 March 2012
MG01sMG01s
Legacy
8 March 2012
MG01sMG01s
Legacy
8 March 2012
MG01sMG01s
Legacy
6 March 2012
MG01sMG01s
Legacy
6 March 2012
MG01sMG01s
Legacy
6 March 2012
MG01sMG01s
Legacy
6 March 2012
MG01sMG01s
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Resolution
9 November 2011
RESOLUTIONSResolutions
Capital Alter Shares Consolidation Subdivision
18 October 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 October 2011
SH01Allotment of Shares
Capital Allotment Shares
13 July 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Capital Allotment Shares
24 June 2011
SH01Allotment of Shares
Capital Allotment Shares
19 May 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Capital Allotment Shares
27 April 2011
SH01Allotment of Shares
Capital Alter Shares Consolidation
13 April 2011
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Statement Of Companys Objects
11 May 2010
CC04CC04
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Resolution
25 January 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 January 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 January 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Accounts With Accounts Type Full
26 May 2009
AAAnnual Accounts
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
363aAnnual Return
Legacy
20 December 2007
288cChange of Particulars
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
13 December 2006
363aAnnual Return
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Certificate Change Of Name Company
9 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 January 2006
363aAnnual Return
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
22 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
363aAnnual Return
Legacy
11 October 2004
288cChange of Particulars
Accounts With Accounts Type Full
23 August 2004
AAAnnual Accounts
Resolution
16 August 2004
RESOLUTIONSResolutions
Resolution
16 August 2004
RESOLUTIONSResolutions
Resolution
16 August 2004
RESOLUTIONSResolutions
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
363sAnnual Return (shuttle)
Legacy
7 January 2004
225Change of Accounting Reference Date
Legacy
7 January 2004
287Change of Registered Office
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 September 2003
AAAnnual Accounts
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2002
AAAnnual Accounts
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
17 December 2001
363sAnnual Return (shuttle)
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
288aAppointment of Director or Secretary
Memorandum Articles
15 February 2001
MEM/ARTSMEM/ARTS
Resolution
15 February 2001
RESOLUTIONSResolutions
Resolution
15 February 2001
RESOLUTIONSResolutions
Resolution
15 February 2001
RESOLUTIONSResolutions
Resolution
15 February 2001
RESOLUTIONSResolutions
Legacy
15 February 2001
122122
Legacy
15 February 2001
88(2)R88(2)R
Legacy
15 February 2001
225Change of Accounting Reference Date
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
287Change of Registered Office
Memorandum Articles
26 January 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 January 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 December 2000
NEWINCIncorporation