Background WavePink WaveYellow Wave

MINSCA WINDFARM (SCOTLAND) LIMITED (SC279051)

MINSCA WINDFARM (SCOTLAND) LIMITED (SC279051) is an active UK company. incorporated on 28 January 2005. with registered office in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. MINSCA WINDFARM (SCOTLAND) LIMITED has been registered for 21 years. Current directors include BLACK, Sarah Elizabeth, CAMERON, Anna Graham, MORRIS, John Paul.

Company Number
SC279051
Status
active
Type
ltd
Incorporated
28 January 2005
Age
21 years
Address
Fourth Floor, 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
M

MINSCA WINDFARM (SCOTLAND) LIMITED

MINSCA WINDFARM (SCOTLAND) LIMITED is an active company incorporated on 28 January 2005 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. MINSCA WINDFARM (SCOTLAND) LIMITED was registered 21 years ago.(SIC: 35110)

Status

active

Active since 21 years ago

Company No

SC279051

LTD Company

Age

21 Years

Incorporated 28 January 2005

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

7 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

HMS (587) LIMITED
From: 28 January 2005To: 11 February 2005
Contact
Address

Fourth Floor 12 Blenheim Place Edinburgh, EH7 5JH,

Previous Addresses

50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland
From: 25 September 2020To: 4 June 2024
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
Fifth Floor 1 Exchange Crescent Conference Square Edinburgh Midlothian EH3 8UL United Kingdom
From: 21 April 2011To: 29 November 2012
Inveralmond House 200 Dunkeld Road Perth PH1 3AQ United Kingdom
From: 28 January 2005To: 21 April 2011
Timeline

85 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Jul 10
Director Joined
Aug 10
Director Left
Jan 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
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 Secured
Oct 13
Loan Secured
Mar 14
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 Cleared
Dec 17
Loan Cleared
Dec 17
Loan Secured
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
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
Sept 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 Joined
Jun 24
Director Left
Jun 24
Director Left
Mar 25
Director Left
Jan 26
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
54
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BLACK, Sarah Elizabeth

Active
12 Blenheim Place, EdinburghEH7 5JH
Born July 1984
Director
Appointed 24 Mar 2026

CAMERON, Anna Graham

Active
12 Blenheim Place, EdinburghEH7 5JH
Born May 1984
Director
Appointed 24 Mar 2026

MORRIS, John Paul

Active
12 Blenheim Place, EdinburghEH7 5JH
Born July 1982
Director
Appointed 24 Mar 2026

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
Pavilion Drive, NorthamptonNN4 7YJ
Secretary
Appointed 14 Apr 2011
Resigned 18 Dec 2014

DONNELLY, Lawrence John Vincent

Resigned
Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 05 Jan 2009
Resigned 14 Apr 2011

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
The Ca'D'Oro, GlasgowG1 3PE
Corporate nominee secretary
Appointed 28 Jan 2005
Resigned 31 Dec 2008

MORTON FRASER SECRETARIES LIMITED

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

AIKMAN, Elizabeth Jane

Resigned
Pavilion Drive, NorthamptonNN4 7YJ
Born December 1965
Director
Appointed 14 Apr 2011
Resigned 12 Mar 2012

ALEXANDER, Fraser Mcgregor

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born April 1963
Director
Appointed 15 Feb 2008
Resigned 14 Apr 2011

ANDRES, Pablo

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

BAKER, Alan

Resigned
16 Harbourside, InverkipPA16 0BF
Born November 1966
Director
Appointed 04 Feb 2005
Resigned 28 Mar 2008

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

COWIE, Steven Alexander

Resigned
42 Divert Road, GourockPA19 1EE
Born May 1964
Director
Appointed 04 Feb 2005
Resigned 05 Jun 2008

DONALDSON, Peter Symons

Resigned
PitlochryPH16 5NF
Born May 1961
Director
Appointed 01 Jul 2008
Resigned 14 Apr 2011

DOWLING, Paul Cyril

Resigned
Weston, Naas
Born February 1965
Director
Appointed 04 Feb 2005
Resigned 28 Jan 2011

FLYNN, Donal Francis

Resigned
3 Whitebeam Avenue, DublinIRISH
Born November 1973
Director
Appointed 05 Dec 2007
Resigned 28 Jul 2010

GIBBINS, Stewart Charles

Resigned
Pavilion Drive, NorthamptonNN4 7YJ
Born August 1948
Director
Appointed 14 Apr 2011
Resigned 30 Apr 2015

GIBLIN, Caoimhe Mary

Resigned
Airtricity House, Sandyford
Born August 1976
Director
Appointed 28 Jul 2010
Resigned 14 Apr 2011

GREGSON, Paul Jonathan

Resigned
Pavilion Drive, NorthamptonNN4 7YJ
Born May 1964
Director
Appointed 14 Apr 2011
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
Pavilion Drive, NorthamptonNN4 7YJ
Born May 1968
Director
Appointed 14 Apr 2011
Resigned 10 May 2017

HINTON, Thomas Edward

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

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

Resigned
Pavilion Drive, NorthamptonNN4 7YJ
Born July 1966
Director
Appointed 14 Apr 2011
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

MCADAM, Martin

Resigned
35 Glen Lawn Drive, CabinteelyIRISH
Born July 1961
Director
Appointed 11 Mar 2008
Resigned 01 Jul 2008

MILLS, John David

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

Persons with significant control

5

1 Active
4 Ceased
St. Martin's Le Grand, LondonEC1A 4EN

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2019
Ceased 24 Oct 2019
133-137 Alexandra Road, LondonSW19 7JY

Nature of Control

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, 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 06 Apr 2016
Ceased 21 Dec 2017
Fundings
Financials
Latest Activities

Filing History

251

Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Legacy
4 November 2025
ANNOTATIONANNOTATION
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2025
AAAnnual Accounts
Legacy
10 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Legacy
26 August 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2024
AAAnnual Accounts
Legacy
12 September 2024
PARENT_ACCPARENT_ACC
Legacy
12 September 2024
AGREEMENT2AGREEMENT2
Legacy
12 September 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 June 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
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
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2023
AAAnnual Accounts
Legacy
16 October 2023
PARENT_ACCPARENT_ACC
Legacy
16 October 2023
AGREEMENT2AGREEMENT2
Legacy
16 October 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2022
AAAnnual Accounts
Legacy
4 July 2022
PARENT_ACCPARENT_ACC
Legacy
4 July 2022
AGREEMENT2AGREEMENT2
Legacy
4 July 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
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
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
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
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
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
Notification Of A Person With Significant Control
18 September 2019
PSC02Notification of Relevant Legal Entity PSC
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
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
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Resolution
5 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Resolution
27 July 2018
RESOLUTIONSResolutions
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
13 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
21 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 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
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
5 December 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
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
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
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
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
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
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
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
9 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
25 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number
1 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
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 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
14 December 2012
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
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Full
15 November 2011
AAAnnual Accounts
Miscellaneous
18 May 2011
MISCMISC
Miscellaneous
12 May 2011
MISCMISC
Legacy
6 May 2011
MG01sMG01s
Legacy
6 May 2011
MG01sMG01s
Legacy
6 May 2011
MG01sMG01s
Legacy
6 May 2011
MG01sMG01s
Legacy
6 May 2011
MG01sMG01s
Legacy
6 May 2011
MG01sMG01s
Legacy
6 May 2011
MG01sMG01s
Legacy
6 May 2011
MG01sMG01s
Legacy
6 May 2011
MG01sMG01s
Legacy
6 May 2011
MG01sMG01s
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 April 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 April 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Legacy
21 April 2011
MG01sMG01s
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Termination Secretary Company With Name
20 April 2011
TM02Termination of Secretary
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Legacy
15 April 2011
MG01sMG01s
Legacy
4 April 2011
MG03sMG03s
Legacy
4 April 2011
MG03sMG03s
Legacy
4 April 2011
MG02sMG02s
Legacy
4 April 2011
MG02sMG02s
Legacy
1 April 2011
MG02sMG02s
Legacy
1 April 2011
MG02sMG02s
Legacy
1 April 2011
MG02sMG02s
Legacy
1 April 2011
MG02sMG02s
Legacy
1 April 2011
MG02sMG02s
Legacy
1 April 2011
MG02sMG02s
Legacy
1 April 2011
MG02sMG02s
Legacy
1 April 2011
MG02sMG02s
Legacy
1 April 2011
MG02sMG02s
Legacy
1 April 2011
MG02sMG02s
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Full
24 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
31 December 2008
287Change of Registered Office
Legacy
31 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 November 2008
AAAnnual Accounts
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
363aAnnual Return
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
12 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
9 October 2007
410(Scot)410(Scot)
Legacy
21 September 2007
410(Scot)410(Scot)
Legacy
21 September 2007
410(Scot)410(Scot)
Legacy
21 September 2007
410(Scot)410(Scot)
Legacy
21 September 2007
410(Scot)410(Scot)
Legacy
21 September 2007
410(Scot)410(Scot)
Legacy
19 September 2007
410(Scot)410(Scot)
Legacy
28 August 2007
410(Scot)410(Scot)
Legacy
28 August 2007
410(Scot)410(Scot)
Legacy
28 August 2007
410(Scot)410(Scot)
Legacy
28 August 2007
410(Scot)410(Scot)
Legacy
12 July 2007
410(Scot)410(Scot)
Legacy
3 July 2007
410(Scot)410(Scot)
Memorandum Articles
22 June 2007
MEM/ARTSMEM/ARTS
Resolution
22 June 2007
RESOLUTIONSResolutions
Legacy
21 June 2007
410(Scot)410(Scot)
Legacy
21 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2006
AAAnnual Accounts
Legacy
21 February 2006
363sAnnual Return (shuttle)
Legacy
6 June 2005
225Change of Accounting Reference Date
Legacy
19 March 2005
288bResignation of Director or Secretary
Legacy
19 March 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Resolution
14 February 2005
RESOLUTIONSResolutions
Resolution
14 February 2005
RESOLUTIONSResolutions
Resolution
14 February 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 February 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 January 2005
NEWINCIncorporation