Background WavePink WaveYellow Wave

BOYNDIE WIND ENERGY LIMITED (SC242760)

BOYNDIE WIND ENERGY LIMITED (SC242760) is an active UK company. incorporated on 23 January 2003. with registered office in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BOYNDIE WIND ENERGY LIMITED has been registered for 23 years. Current directors include BLACK, Sarah Elizabeth, CAMERON, Anna Graham, MORRIS, John Paul.

Company Number
SC242760
Status
active
Type
ltd
Incorporated
23 January 2003
Age
23 years
Address
4th Floor 12 Blenheim Place, Edinburgh, EH7 5JH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BLACK, Sarah Elizabeth, CAMERON, Anna Graham, MORRIS, John Paul
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOYNDIE WIND ENERGY LIMITED

BOYNDIE WIND ENERGY LIMITED is an active company incorporated on 23 January 2003 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. BOYNDIE WIND ENERGY LIMITED was registered 23 years ago.(SIC: 35110)

Status

active

Active since 23 years ago

Company No

SC242760

LTD Company

Age

23 Years

Incorporated 23 January 2003

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 7 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

QUILLCO 134 LIMITED
From: 23 January 2003To: 15 August 2003
Contact
Address

4th Floor 12 Blenheim Place Edinburgh, EH7 5JH,

Previous Addresses

4th Floor 12 Blenheim Place Edinburgh EH7 5UH United Kingdom
From: 28 January 2025To: 4 September 2025
Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY
From: 23 January 2003To: 28 January 2025
Timeline

68 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Mar 10
Director Joined
Dec 11
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Mar 14
Director Left
May 15
Director Joined
Jun 15
Director Left
Oct 15
Director Joined
Oct 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Apr 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Jun 17
Director Left
Jun 17
Owner Exit
May 18
Director Joined
Jun 18
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Jan 19
Director Left
Jan 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Owner Exit
Jan 23
Owner Exit
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Left
Jan 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Jan 25
Director Left
Jun 25
Director Joined
Jul 25
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
44
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

BLACK, Sarah Elizabeth

Active
12 Blenheim Place, EdinburghEH7 5JH
Born July 1984
Director
Appointed 03 Feb 2026

CAMERON, Anna Graham

Active
12 Blenheim Place, EdinburghEH7 5JH
Born May 1984
Director
Appointed 03 Feb 2026

MORRIS, John Paul

Active
12 Blenheim Place, EdinburghEH7 5JH
Born July 1982
Director
Appointed 03 Feb 2026

HUNTER, Erin Lynn Murchie

Resigned
Brighton Place, AberdeenAB10 6RS
Secretary
Appointed 18 May 2005
Resigned 08 Feb 2018

SINATRA, Carlo

Resigned
Via Manzoni 8/Bis, Monza20052
Secretary
Appointed 12 Sept 2003
Resigned 16 Jan 2008

QUILL SERVE LIMITED

Resigned
249 West George Street, GlasgowG2 4RB
Corporate nominee secretary
Appointed 23 Jan 2003
Resigned 27 Aug 2003

SECRETAR SECURITIES LIMITED

Resigned
249 West George Street, GlasgowG2 4RB
Corporate secretary
Appointed 14 Aug 2003
Resigned 12 Sept 2003

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
20 Farringdon Street, LondonEC4A 4AB
Corporate secretary
Appointed 08 Feb 2018
Resigned 31 Dec 2021

ADAM, Patrick Paul

Resigned
12 Blenheim Place, EdinburghEH7 5UH
Born February 1958
Director
Appointed 28 Jun 2018
Resigned 30 May 2025

BOTTA, Giorgio

Resigned
Dochfour Business Centre, DochgarrochIV3 8GY
Born July 1966
Director
Appointed 07 Dec 2011
Resigned 18 Feb 2014

CHIERICONI, Sergio

Resigned
Dochfour Business Centre, DochgarrochIV3 8GY
Born April 1967
Director
Appointed 25 Sept 2015
Resigned 31 May 2017

DIBLEY, Richard Stewart

Resigned
Dochfour Business Centre, DochgarrochIV3 8GY
Born September 1972
Director
Appointed 31 May 2017
Resigned 24 Jan 2025

FERRARI, Massimo

Resigned
Dochfour Business Centre, DochgarrochIV3 8GY
Born January 1963
Director
Appointed 18 Feb 2014
Resigned 15 May 2015

HAAS, Michael

Resigned
863 Trestle Glen, California 94610
Born January 1964
Director
Appointed 12 Sept 2003
Resigned 19 Sept 2005

HOUBERT, Louis Denis Patrick

Resigned
Route D'Arlon, Luxembourg
Born January 1976
Director
Appointed 22 Dec 2021
Resigned 13 Feb 2023

JEWSON, Geraint Keith

Resigned
Gorse Mount, MoldCH7 5LQ
Born June 1958
Director
Appointed 14 Aug 2003
Resigned 19 Sept 2005

KUSTER, Florian

Resigned
Langelinie Alie, Copenhagen2100
Born August 1986
Director
Appointed 29 Nov 2019
Resigned 22 Dec 2021

NAGLE, Michael Anthony

Resigned
Dochfour Business Centre, DochgarrochIV3 8GY
Born September 1952
Director
Appointed 22 Dec 2021
Resigned 13 Feb 2023

OKHOLM, Christian

Resigned
Langelinie Alie, Copenhagen2100
Born July 1991
Director
Appointed 29 Nov 2019
Resigned 18 Jun 2020

PATERSON, Katherine Elizabeth

Resigned
12 Blenheim Place, EdinburghEH7 5JH
Born April 1990
Director
Appointed 15 Jul 2025
Resigned 03 Feb 2026

PICTON-TURBERVILL, David

Resigned
12 Blenheim Place, EdinburghEH7 5JH
Born February 1964
Director
Appointed 30 Sept 2016
Resigned 03 Feb 2026

REED, Robert

Resigned
Dochfour Business Centre, DochgarrochIV3 8GY
Born January 1963
Director
Appointed 18 Feb 2014
Resigned 28 Jun 2018

SALA, Davide Vittorio

Resigned
Dochfour Business Centre, DochgarrochIV3 8GY
Born November 1971
Director
Appointed 18 Feb 2014
Resigned 25 Sept 2015

SCARSELLA, Mark Joseph

Resigned
Victoria Embankment, LondonEC4Y 0JP
Born July 1984
Director
Appointed 22 Dec 2021
Resigned 11 Jan 2023

SCHENK, Hans Rudolf

Resigned
Via Praccio 38, Massagno 6900
Born September 1952
Director
Appointed 12 Sept 2003
Resigned 25 Feb 2010

SEBTI, Zineb

Resigned
Amerika Plads, Copenhagen2100
Born September 1990
Director
Appointed 18 Jun 2020
Resigned 22 Dec 2021

SINHA, Sneha

Resigned
Victoria Embankment, LondonEC4Y 0JP
Born October 1989
Director
Appointed 22 Dec 2021
Resigned 13 Feb 2023

SKALL JOENSEN, David

Resigned
Langelinie Alle, Copenhagen2100
Born March 1985
Director
Appointed 30 May 2018
Resigned 14 Jan 2019

TOFFOLATTI, Giovanni

Resigned
Dochfour Business Centre, DochgarrochIV3 8GY
Born December 1967
Director
Appointed 30 Jun 2015
Resigned 30 Sept 2016

TOFTGAARD, Soren

Resigned
Langelinie Alle, Copenhagen2100
Born March 1976
Director
Appointed 17 Mar 2014
Resigned 22 Dec 2021

WILLIAM JACOB, Heller

Resigned
20 Balcombe Street, LondonNW1 6ND
Born September 1956
Director
Appointed 12 Sept 2003
Resigned 29 Dec 2013

WILLIAMS, Charles Napier

Resigned
Heath Lodge, Shurlock RowRG10 0QE
Born July 1961
Director
Appointed 31 Oct 2005
Resigned 18 Feb 2014

QUILL FORM LIMITED

Resigned
249 West George Street, GlasgowG2 4RB
Corporate nominee director
Appointed 23 Jan 2003
Resigned 14 Aug 2003

Persons with significant control

4

0 Active
4 Ceased
Ropemaker Street, LondonEC2Y 9AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jun 2016
Ceased 16 Jun 2016
Marunouchi, Tokyo

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jun 2016
Ceased 16 Jun 2016
25 Ropemaker Street, LondonEC2Y 9AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Dec 2022
75-77 Margaret Street, LondonW1W 8SY

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Dec 2022
Fundings
Financials
Latest Activities

Filing History

190

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
2 April 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
2 April 2025
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
28 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Memorandum Articles
27 February 2023
MAMA
Resolution
27 February 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
16 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
12 January 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control Statement
4 January 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
23 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
17 October 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
6 October 2022
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
6 October 2022
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
6 October 2022
AD03Change of Location of Company Records
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
14 April 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Change Sail Address Company With New Address
7 April 2022
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
23 August 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Notification Of A Person With Significant Control
13 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
16 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
6 March 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 March 2018
TM02Termination of Secretary
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 August 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 August 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Memorandum Articles
5 March 2014
MEM/ARTSMEM/ARTS
Resolution
5 March 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Resolution
16 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Miscellaneous
3 June 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Legacy
8 January 2010
MG01sMG01s
Legacy
16 December 2009
MG01sMG01s
Legacy
17 October 2009
MG01sMG01s
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Legacy
13 October 2008
287Change of Registered Office
Accounts With Accounts Type Full
17 September 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
1 October 2007
287Change of Registered Office
Accounts With Accounts Type Full
9 May 2007
AAAnnual Accounts
Legacy
13 February 2007
363sAnnual Return (shuttle)
Legacy
9 June 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 June 2006
AAAnnual Accounts
Legacy
9 May 2006
410(Scot)410(Scot)
Legacy
6 May 2006
410(Scot)410(Scot)
Legacy
28 April 2006
410(Scot)410(Scot)
Resolution
28 April 2006
RESOLUTIONSResolutions
Legacy
27 April 2006
288cChange of Particulars
Legacy
26 April 2006
410(Scot)410(Scot)
Legacy
25 April 2006
410(Scot)410(Scot)
Legacy
29 March 2006
363sAnnual Return (shuttle)
Legacy
23 February 2006
287Change of Registered Office
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
5 February 2006
288bResignation of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
26 August 2005
287Change of Registered Office
Legacy
26 May 2005
288aAppointment of Director or Secretary
Resolution
11 March 2005
RESOLUTIONSResolutions
Resolution
11 March 2005
RESOLUTIONSResolutions
Resolution
11 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 February 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Resolution
10 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 July 2004
AAAnnual Accounts
Legacy
29 March 2004
225Change of Accounting Reference Date
Legacy
4 March 2004
363sAnnual Return (shuttle)
Miscellaneous
24 February 2004
MISCMISC
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
88(2)R88(2)R
Resolution
3 October 2003
RESOLUTIONSResolutions
Resolution
3 October 2003
RESOLUTIONSResolutions
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
22 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
287Change of Registered Office
Legacy
19 August 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 August 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 January 2003
NEWINCIncorporation