Background WavePink WaveYellow Wave

ARDROSSAN WIND FARM (SCOTLAND) LIMITED (SC248719)

ARDROSSAN WIND FARM (SCOTLAND) LIMITED (SC248719) is an active UK company. incorporated on 1 May 2003. with registered office in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ARDROSSAN WIND FARM (SCOTLAND) LIMITED has been registered for 22 years. Current directors include SALE, Emily Rose.

Company Number
SC248719
Status
active
Type
ltd
Incorporated
1 May 2003
Age
22 years
Address
Fourth Floor 10 Blenheim Place, 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
A

ARDROSSAN WIND FARM (SCOTLAND) LIMITED

ARDROSSAN WIND FARM (SCOTLAND) LIMITED is an active company incorporated on 1 May 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. ARDROSSAN WIND FARM (SCOTLAND) LIMITED was registered 22 years ago.(SIC: 35110)

Status

active

Active since 22 years ago

Company No

SC248719

LTD Company

Age

22 Years

Incorporated 1 May 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 10 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

22 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

HMS (469) LIMITED
From: 1 May 2003To: 10 June 2003
Contact
Address

Fourth Floor 10 Blenheim Place Blenheim Place Edinburgh, EH7 5JH,

Previous Addresses

50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland
From: 25 September 2020To: 4 June 2024
C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL
From: 20 March 2017To: 25 September 2020
First Floor 50 Frederick Street Edinburgh Scotland EH2 1EX
From: 13 February 2015To: 20 March 2017
C/O Infinis Napier House 27 Thistle Street Edinburgh EH2 1DX
From: 10 December 2012To: 13 February 2015
C/O Infinis Napier House 27 Thistle Street Edinburgh EH2 1DY United Kingdom
From: 29 November 2012To: 10 December 2012
15 Atholl Crescent Edinburgh EH3 8HA Scotland
From: 1 June 2010To: 29 November 2012
the Ca 'D' Oro 45 Gordon Street Glasgow G1 3PE
From: 1 May 2003To: 1 June 2010
Timeline

80 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Apr 10
Director Left
Apr 10
Director Left
May 10
Director Left
May 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Nov 10
Director Joined
Mar 12
Director Left
Mar 12
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Secured
Oct 13
Director Left
May 15
Director Joined
May 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Dec 16
Director Joined
Dec 16
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
Loan Cleared
Dec 17
Owner Exit
Jan 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Jul 19
Director Left
Jul 19
Owner Exit
Nov 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
Oct 21
Director Left
Mar 23
Loan Cleared
Dec 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 Left
Jun 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
51
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

SALE, Emily Rose

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

ATTERBURY, Karen Lorraine

Resigned
Northampton Business Park, NorthamptonNN4 7YJ
Secretary
Appointed 18 Sept 2015
Resigned 30 Dec 2015

BISSET, Graham Ferguson

Resigned
Northampton Business Park, NorthamptonNN4 7YJ
Secretary
Appointed 19 Jan 2015
Resigned 18 Sept 2015

CALDER, Samantha Jane

Resigned
Napier House, EdinburghEH2 1DX
Secretary
Appointed 27 May 2010
Resigned 18 Dec 2014

HARDMAN, Steven Neville

Resigned
5th Floor, Quartermile Two, EdinburghEH3 9GL
Secretary
Appointed 21 Dec 2016
Resigned 05 Apr 2017

LONG, Jacqueline

Resigned
Northampton Business Park, NorthamptonNN4 7YJ
Secretary
Appointed 30 Dec 2015
Resigned 08 Dec 2016

BURNESS PAULL LLP

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

HMS SECRETARIES LIMITED

Resigned
45 Gordon Street, GlasgowG1 3PE
Corporate nominee secretary
Appointed 01 May 2003
Resigned 27 May 2010

MORTON FRASER SECRETARIES LIMITED

Resigned
2 Lister Square, EdinburghEH3 9GL
Corporate secretary
Appointed 05 Apr 2017
Resigned 25 Sept 2020

AIKMAN, Elizabeth Jane

Resigned
Atholl Crescent, EdinburghEH3 8HA
Born December 1965
Director
Appointed 21 May 2010
Resigned 12 Mar 2012

ANDRES, Pablo

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

BLACK, Sarah Elizabeth

Resigned
10 Blenheim Place, EdinburghEH7 5JH
Born July 1984
Director
Appointed 06 Jun 2024
Resigned 06 Jun 2024

BOYD, Gordon Alexander

Resigned
50 Frederick Street, EdinburghEH2 1EX
Born February 1960
Director
Appointed 12 Mar 2012
Resigned 12 Nov 2015

BROWN, Katerina

Resigned
5th Floor, Quartermile Two, EdinburghEH3 9GL
Born April 1973
Director
Appointed 10 May 2017
Resigned 04 Jul 2019

CAMERON, Anna Graham

Resigned
10 Blenheim Place, EdinburghEH7 5JH
Born May 1984
Director
Appointed 06 Jun 2024
Resigned 06 Jun 2024

COWIE, Steven Alexander

Resigned
42 Divert Road, GourockPA19 1EE
Born May 1964
Director
Appointed 20 Jun 2003
Resigned 05 Jun 2008

DONALDSON, Peter Symons

Resigned
Taybridge Terrace, AberfeldyPH15 2BS
Born May 1961
Director
Appointed 05 Jun 2008
Resigned 21 May 2010

DOWLING, Paul Cyril

Resigned
Weston, Naas
Born February 1965
Director
Appointed 20 Jun 2003
Resigned 01 Jul 2008

FITZGERALD, Louis Francis

Resigned
Dunany, BlackrockIRISH
Born November 1948
Director
Appointed 20 Jun 2003
Resigned 25 Mar 2004

GIBBINS, Stewart Charles

Resigned
50 Frederick Street, EdinburghEH2 1EX
Born August 1948
Director
Appointed 21 May 2010
Resigned 30 Apr 2015

GREGSON, Paul Jonathan

Resigned
5th Floor, Quartermile Two, EdinburghEH3 9GL
Born May 1964
Director
Appointed 26 Oct 2010
Resigned 10 May 2017

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

HARDMAN, Steven Neville

Resigned
5th Floor, Quartermile Two, EdinburghEH3 9GL
Born May 1968
Director
Appointed 21 May 2010
Resigned 10 May 2017

HEYES, Simon Murray

Resigned
Turretbank Road, CrieffPH7 4LN
Born October 1963
Director
Appointed 05 Jun 2008
Resigned 11 Mar 2009

HINTON, Thomas Edward

Resigned
Northampton Business Park, NorthamptonNN4 7YJ
Born March 1979
Director
Appointed 28 Oct 2015
Resigned 10 May 2017

JEWELL, Duncan John

Resigned
23 Chetwyn Court, Victoria 3930
Born January 1966
Director
Appointed 12 Sept 2008
Resigned 21 Apr 2010

JONES, Mark Richard

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

LEE, Andrew William

Resigned
St Martins House, LondonEC1A 4EN
Born September 1957
Director
Appointed 14 Dec 2017
Resigned 01 Jan 2020

MACHIELS, Eric Philippe Marianne, Dr

Resigned
5th Floor, Quartermile Two, EdinburghEH3 9GL
Born July 1966
Director
Appointed 21 May 2010
Resigned 10 May 2017

MACKENZIE, Scott Leitch

Resigned
50 Frederick Street, EdinburghEH2 1EX
Born June 1969
Director
Appointed 19 Dec 2016
Resigned 30 Jan 2019

MILLS, John David

Resigned
10 Blenheim Place, EdinburghEH7 5JH
Born January 1964
Director
Appointed 06 Jun 2024
Resigned 31 Dec 2025

NAGLE, Michael

Resigned
5th Floor, Quartermile Two, EdinburghEH3 9GL
Born September 1952
Director
Appointed 10 May 2017
Resigned 14 Dec 2017

NORTHAM, Edward Patrick

Resigned
Stanley Street, Richmond 3121
Born October 1968
Director
Appointed 25 Mar 2004
Resigned 21 Apr 2010

O'CONNER, Edward

Resigned
52 The Palms, ClonskeaghIRISH
Born June 1947
Director
Appointed 20 Jun 2003
Resigned 25 Mar 2004

Persons with significant control

4

1 Active
3 Ceased
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 15 Aug 2019
Gresham Street, LondonEC2V 7HN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Dec 2017
Ceased 13 Dec 2023
16 St. Martin's Le Grand, LondonEC1A 4EN

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2017
Ceased 15 Aug 2019
Devonshire Square, Coutts & Co, LondonEC2M 4BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2017
Ceased 21 Dec 2017
Fundings
Financials
Latest Activities

Filing History

228

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
10 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
18 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2024
AAAnnual Accounts
Legacy
12 September 2024
AGREEMENT2AGREEMENT2
Legacy
12 September 2024
GUARANTEE2GUARANTEE2
Legacy
12 September 2024
PARENT_ACCPARENT_ACC
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
Termination Secretary Company With Name Termination Date
10 June 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 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
Mortgage Satisfy Charge Full
29 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2023
AAAnnual Accounts
Legacy
17 October 2023
PARENT_ACCPARENT_ACC
Legacy
17 October 2023
AGREEMENT2AGREEMENT2
Legacy
17 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 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
11 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
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 To A Person With Significant Control
28 September 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
25 September 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
25 September 2020
PSC05Notification that PSC Information has been Withdrawn
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
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
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 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
28 September 2018
AAAnnual Accounts
Resolution
27 September 2018
RESOLUTIONSResolutions
Resolution
27 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
14 March 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
17 January 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Mortgage Charge Whole Cease With Charge Number
15 December 2017
MR05Certification of Charge
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 April 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 April 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
14 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 September 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 February 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
24 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 October 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
11 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 December 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 November 2012
AD01Change of Registered Office Address
Resolution
9 November 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
9 November 2012
CC04CC04
Accounts With Accounts Type Full
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2011
AAAnnual Accounts
Miscellaneous
23 June 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Termination Secretary Company With Name
3 June 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 May 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Legacy
26 February 2010
MG01sMG01s
Accounts With Accounts Type Full
9 December 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 November 2008
AAAnnual Accounts
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
410(Scot)410(Scot)
Legacy
14 August 2008
410(Scot)410(Scot)
Legacy
14 August 2008
410(Scot)410(Scot)
Legacy
14 August 2008
410(Scot)410(Scot)
Legacy
14 August 2008
410(Scot)410(Scot)
Legacy
14 August 2008
410(Scot)410(Scot)
Legacy
14 August 2008
410(Scot)410(Scot)
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
363aAnnual Return
Legacy
12 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
30 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2006
AAAnnual Accounts
Legacy
26 May 2006
363sAnnual Return (shuttle)
Legacy
6 June 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 June 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
122122
Resolution
29 March 2004
RESOLUTIONSResolutions
Resolution
29 March 2004
RESOLUTIONSResolutions
Resolution
29 March 2004
RESOLUTIONSResolutions
Mortgage Alter Floating Charge
26 March 2004
466(Scot)466(Scot)
Legacy
3 February 2004
410(Scot)410(Scot)
Legacy
26 January 2004
410(Scot)410(Scot)
Resolution
22 September 2003
RESOLUTIONSResolutions
Resolution
22 September 2003
RESOLUTIONSResolutions
Legacy
17 September 2003
410(Scot)410(Scot)
Legacy
12 September 2003
410(Scot)410(Scot)
Legacy
12 September 2003
410(Scot)410(Scot)
Legacy
11 September 2003
410(Scot)410(Scot)
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
225Change of Accounting Reference Date
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
16 July 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 June 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 May 2003
NEWINCIncorporation