Background WavePink WaveYellow Wave

FALLAGO RIG WINDFARM LIMITED (SC226523)

FALLAGO RIG WINDFARM LIMITED (SC226523) is an active UK company. incorporated on 21 December 2001. with registered office in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. FALLAGO RIG WINDFARM LIMITED has been registered for 24 years. Current directors include BOLTON, Thomas Henrik, BRUNEAU, Romain, HARDS, Nicholas Matthew and 3 others.

Company Number
SC226523
Status
active
Type
ltd
Incorporated
21 December 2001
Age
24 years
Address
Atria One, Level 7, Edinburgh, EH3 8EX
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BOLTON, Thomas Henrik, BRUNEAU, Romain, HARDS, Nicholas Matthew, MACDIARMID, Donald William, RABONE, Anthony, WILKINS, Desmond
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FALLAGO RIG WINDFARM LIMITED

FALLAGO RIG WINDFARM LIMITED is an active company incorporated on 21 December 2001 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. FALLAGO RIG WINDFARM LIMITED was registered 24 years ago.(SIC: 35110)

Status

active

Active since 24 years ago

Company No

SC226523

LTD Company

Age

24 Years

Incorporated 21 December 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 months left

Last Filed

Made up to 30 June 2025 (11 months ago)
Submitted on 26 January 2026 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 3 June 2025 (11 months ago)
Submitted on 9 June 2025 (11 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

NORTH BRITISH WINDPOWER LIMITED
From: 25 March 2002To: 18 January 2012
LOTHIAN FIFTY (859) LIMITED
From: 21 December 2001To: 25 March 2002
Contact
Address

Atria One, Level 7 144 Morrison Street Edinburgh, EH3 8EX,

Previous Addresses

Edf Energy Gso Business Park East Kilbride Scotland G74 5PG
From: 30 July 2012To: 9 November 2017
Gso Business Park East Kilbride G74 5PG Scotland
From: 16 January 2012To: 30 July 2012
, 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ
From: 21 December 2001To: 16 January 2012
Timeline

77 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Dec 01
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Funding Round
Jan 13
Funding Round
Jan 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
May 13
Director Left
May 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Jun 14
Funding Round
Jul 15
Capital Update
Jul 15
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
May 17
Director Joined
May 18
Owner Exit
Jun 18
Owner Exit
Aug 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
Jan 21
Director Left
May 21
Director Left
Aug 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Jun 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Aug 25
Director Left
Aug 25
4
Funding
66
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BOLTON, Thomas Henrik

Active
150 Cheapside, LondonEC2V 6ET
Born April 1980
Director
Appointed 07 Apr 2024

BRUNEAU, Romain

Active
144 Morrison Street, EdinburghEH3 8EX
Born November 1989
Director
Appointed 17 Mar 2023

HARDS, Nicholas Matthew

Active
144 Morrison Street, EdinburghEH3 8EX
Born June 1988
Director
Appointed 24 Jun 2022

MACDIARMID, Donald William

Active
144 Morrison Street, EdinburghEH3 8EX
Born February 1961
Director
Appointed 18 Apr 2014

RABONE, Anthony

Active
144 Morrison Street, EdinburghEH3 8EX
Born June 1978
Director
Appointed 21 May 2025

WILKINS, Desmond

Active
144 Morrison Street, EdinburghEH3 8EX
Born July 1984
Director
Appointed 05 Nov 2020

IRWIN, Michael Graham

Resigned
Garden Cottage, KinrossKY13 0RS
Secretary
Appointed 26 Sept 2003
Resigned 23 Dec 2011

KACZOROWSKI, Stephane

Resigned
Grosvenor Place, LondonSW1X 7EN
Secretary
Appointed 23 Dec 2011
Resigned 01 Mar 2014

BURNESS

Resigned
242 West George Street, GlasgowG2 4QY
Corporate nominee secretary
Appointed 21 Dec 2001
Resigned 26 Sept 2003

BENOIST D'ANTHENAY, Pierre

Resigned
33 Avenue De Wagram, Paris75017
Born June 1975
Director
Appointed 01 Dec 2018
Resigned 28 May 2020

CHILCOT, John Anthony, The Rt Hon Sir

Resigned
76 Vandon Court, LondonSW1H 9HG
Born April 1939
Director
Appointed 14 Aug 2002
Resigned 23 Dec 2011

COCKIN, John Joseph

Resigned
Gso Business Park, East KilbrideG74 5PG
Born January 1970
Director
Appointed 23 Dec 2011
Resigned 03 May 2013

CROUZAT, Philippe

Resigned
Gso Business Park, East KilbrideG74 5PG
Born June 1955
Director
Appointed 23 Dec 2011
Resigned 01 Feb 2013

DE RUN, Hamish Nihal Malcom

Resigned
144 Morrison Street, EdinburghEH3 8EX
Born November 1976
Director
Appointed 22 Dec 2020
Resigned 19 Aug 2021

DE RUN, Hamish Nihal Malcom

Resigned
Gso Business Park, East KilbrideG74 5PG
Born November 1976
Director
Appointed 03 Oct 2016
Resigned 15 Mar 2017

DE RUN, Hamish Nihal Malcom

Resigned
Gso Business Park, East KilbrideG74 5PG
Born November 1976
Director
Appointed 06 Dec 2013
Resigned 03 Oct 2016

DOST, Verdeep Singh

Resigned
Forum St Paul's, LondonEC2V 8AS
Born August 1985
Director
Appointed 19 Sept 2019
Resigned 20 Oct 2020

GOMM, Read Fraser

Resigned
98 Castelnau, LondonSW13 9EU
Born June 1961
Director
Appointed 02 Jul 2003
Resigned 23 Dec 2011

HIFBAUER, Peter Francis

Resigned
Gso Business Park, East KilbrideG74 5PG
Born July 1960
Director
Appointed 06 Dec 2013
Resigned 03 Oct 2016

HOFBAUER, Peter Francis

Resigned
Cheapside, LondonEC2V 6ET
Born July 1960
Director
Appointed 03 Oct 2016
Resigned 11 Oct 2019

HOWELL, Emma

Resigned
Cheapside, LondonEC2V 6ET
Born July 1979
Director
Appointed 03 Oct 2016
Resigned 07 Apr 2024

HUE, Matthieu Thomas

Resigned
144 Morrison Street, EdinburghEH3 8EX
Born April 1975
Director
Appointed 06 Dec 2013
Resigned 28 May 2020

IRWIN, Michael Graham

Resigned
Garden Cottage, KinrossKY13 0RS
Born August 1958
Director
Appointed 14 Aug 2002
Resigned 23 Dec 2011

JESSOP, Ian

Resigned
144 Morrison Street, EdinburghEH3 8EX
Born September 1975
Director
Appointed 17 Mar 2023
Resigned 21 May 2025

JESSOP, Ian

Resigned
144 Morrison Street, EdinburghEH3 8EX
Born September 1975
Director
Appointed 07 Feb 2022
Resigned 17 Mar 2023

JUIN, Laurence

Resigned
Grosvenor Place, LondonSW1X 7EN
Born October 1960
Director
Appointed 23 Dec 2011
Resigned 06 Dec 2013

LARSEN, Bruno Kold

Resigned
Gso Business Park, East KilbrideG74 5PG
Born March 1957
Director
Appointed 23 Dec 2011
Resigned 06 Dec 2013

LORY, Ronan Emmanuel

Resigned
Gso Business Park, East KilbrideG74 5PG
Born October 1976
Director
Appointed 23 Dec 2011
Resigned 06 Dec 2013

MAJID, Hassaan

Resigned
Grosvenor Place, LondonSW1X 7EN
Born December 1968
Director
Appointed 03 Mar 2017
Resigned 01 Dec 2018

MAJID, Hassan

Resigned
144 Morrison Street, EdinburghEH3 8EX
Born December 1968
Director
Appointed 28 May 2020
Resigned 07 Feb 2022

MCDERMOTT, Neil

Resigned
Grosvenor Place, LondonSW1X 7EN
Born September 1964
Director
Appointed 23 Dec 2011
Resigned 06 Dec 2013

MEILLER, Romain

Resigned
144 Morrison Street, EdinburghEH3 8EX
Born January 1991
Director
Appointed 28 May 2020
Resigned 13 Mar 2023

MEILLER, Romain

Resigned
144 Morrison Street, EdinburghEH3 8EX
Born January 1991
Director
Appointed 28 May 2020
Resigned 17 Mar 2023

NOBLE, Perry Denis

Resigned
Cheapside, LondonEC2V 6ET
Born January 1960
Director
Appointed 06 Dec 2013
Resigned 19 Sept 2019

RAFFERTY, John Campbell

Resigned
5 St Margarets Road, EdinburghEH9 1AZ
Born June 1951
Director
Appointed 14 Aug 2002
Resigned 23 Dec 2011

Persons with significant control

3

1 Active
2 Ceased
1 Mandarin Road, Houghton Le SpringDH4 5RA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2018
Ceased 30 Jan 2018
Portsoken Street, LondonE1 8HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2017
Grosvenor Place, LondonSW1X 7EN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jan 2018
Fundings
Financials
Latest Activities

Filing History

208

Accounts With Accounts Type Full
26 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
21 March 2023
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
9 August 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
9 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
3 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Accounts With Accounts Type Full
10 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Change Person Director Company With Change Date
21 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
17 July 2015
SH19Statement of Capital
Legacy
14 July 2015
SH20SH20
Legacy
14 July 2015
CAP-SSCAP-SS
Resolution
14 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
14 July 2015
SH01Allotment of Shares
Resolution
14 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 June 2014
AA01Change of Accounting Reference Date
Auditors Resignation Company
10 March 2014
AUDAUD
Termination Secretary Company With Name
7 March 2014
TM02Termination of Secretary
Miscellaneous
4 March 2014
MISCMISC
Appoint Person Director Company With Name
31 December 2013
AP01Appointment of Director
Termination Director Company With Name
27 December 2013
TM01Termination of Director
Termination Director Company With Name
27 December 2013
TM01Termination of Director
Termination Director Company With Name
27 December 2013
TM01Termination of Director
Termination Director Company With Name
27 December 2013
TM01Termination of Director
Termination Director Company With Name
27 December 2013
TM01Termination of Director
Termination Director Company With Name
27 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 December 2013
AP01Appointment of Director
Resolution
17 December 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Resolution
14 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
3 January 2013
SH01Allotment of Shares
Capital Allotment Shares
3 January 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
30 July 2012
AD01Change of Registered Office Address
Statement Of Companys Objects
16 July 2012
CC04CC04
Resolution
16 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Certificate Change Of Name Company
18 January 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Termination Secretary Company With Name
16 January 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 January 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
14 January 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Legacy
26 September 2011
MG01sMG01s
Legacy
7 September 2011
MG01sMG01s
Legacy
5 September 2011
MG01sMG01s
Legacy
11 March 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Resolution
29 April 2008
RESOLUTIONSResolutions
Legacy
29 April 2008
88(2)Return of Allotment of Shares
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
23 April 2007
88(2)R88(2)R
Legacy
7 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
27 March 2006
88(2)R88(2)R
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2005
AAAnnual Accounts
Legacy
8 August 2005
88(2)R88(2)R
Memorandum Articles
15 April 2005
MEM/ARTSMEM/ARTS
Legacy
15 April 2005
88(2)R88(2)R
Legacy
15 April 2005
123Notice of Increase in Nominal Capital
Legacy
15 April 2005
88(2)R88(2)R
Resolution
15 April 2005
RESOLUTIONSResolutions
Legacy
23 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2004
AAAnnual Accounts
Legacy
25 October 2004
88(2)R88(2)R
Legacy
25 October 2004
88(2)R88(2)R
Legacy
9 January 2004
363sAnnual Return (shuttle)
Legacy
8 January 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
17 October 2003
AAAnnual Accounts
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
27 September 2003
288bResignation of Director or Secretary
Legacy
27 September 2003
123Notice of Increase in Nominal Capital
Legacy
27 September 2003
88(2)R88(2)R
Legacy
27 September 2003
88(2)R88(2)R
Resolution
27 September 2003
RESOLUTIONSResolutions
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
288cChange of Particulars
Memorandum Articles
13 August 2003
MEM/ARTSMEM/ARTS
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
88(2)R88(2)R
Legacy
14 March 2003
363aAnnual Return
Legacy
5 February 2003
88(2)R88(2)R
Resolution
5 February 2003
RESOLUTIONSResolutions
Resolution
5 February 2003
RESOLUTIONSResolutions
Resolution
5 February 2003
RESOLUTIONSResolutions
Legacy
5 February 2003
123Notice of Increase in Nominal Capital
Resolution
8 October 2002
RESOLUTIONSResolutions
Resolution
8 October 2002
RESOLUTIONSResolutions
Resolution
8 October 2002
RESOLUTIONSResolutions
Legacy
8 October 2002
88(2)R88(2)R
Legacy
8 October 2002
123Notice of Increase in Nominal Capital
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
288aAppointment of Director or Secretary
Incorporation Company
21 December 2001
NEWINCIncorporation