Background WavePink WaveYellow Wave

BEATRICE OFFSHORE WINDFARM LIMITED (SC350248)

BEATRICE OFFSHORE WINDFARM LIMITED (SC350248) is an active UK company. incorporated on 22 October 2008. with registered office in Perth. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BEATRICE OFFSHORE WINDFARM LIMITED has been registered for 17 years. Current directors include ANDREW, Edmund George, ASHWORTH, Carly Joanne, GRAY, Robert and 4 others.

Company Number
SC350248
Status
active
Type
ltd
Incorporated
22 October 2008
Age
17 years
Address
Inveralmond House, Perth, PH1 3AQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ANDREW, Edmund George, ASHWORTH, Carly Joanne, GRAY, Robert, HOOD, Stuart Peter, SALLE, Filippo Di, WEIFEI, Shi, YORSTON, John Mackay
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEATRICE OFFSHORE WINDFARM LIMITED

BEATRICE OFFSHORE WINDFARM LIMITED is an active company incorporated on 22 October 2008 with the registered office located in Perth. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BEATRICE OFFSHORE WINDFARM LIMITED was registered 17 years ago.(SIC: 35110)

Status

active

Active since 17 years ago

Company No

SC350248

LTD Company

Age

17 Years

Incorporated 22 October 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

DUNWILCO (1578) LIMITED
From: 22 October 2008To: 5 December 2008
Contact
Address

Inveralmond House 200 Dunkeld Road Perth, PH1 3AQ,

Timeline

99 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Funding Round
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Share Issue
May 10
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Nov 11
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Feb 16
Loan Secured
May 16
Loan Secured
May 16
Director Joined
May 16
Director Left
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Director Left
Aug 16
Director Joined
Sept 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
May 17
Director Joined
May 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
May 18
Director Left
May 18
Funding Round
Jul 18
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Jun 19
Director Left
Jun 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Capital Update
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jan 21
Director Left
Jan 21
Capital Update
Jan 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Nov 21
Director Left
Jan 22
Director Joined
May 22
Director Left
May 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
May 24
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Aug 25
Director Left
Nov 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
5
Funding
75
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

FAHY, Sarah

Active
25 Great Victoria Street, BelfastBT2 7AQ
Secretary
Appointed 08 Aug 2024

ANDREW, Edmund George

Active
200 Aldersgate Street, LondonEC1A 4HD
Born January 1987
Director
Appointed 15 Sept 2023

ASHWORTH, Carly Joanne

Active
Glasgow,G2 6AY
Born November 1987
Director
Appointed 28 Nov 2025

GRAY, Robert

Active
Waterloo Street, GlasgowG2 6AY
Born December 1978
Director
Appointed 05 May 2022

HOOD, Stuart Peter

Active
200 Dunkeld Road, PerthPH1 3AQ
Born May 1980
Director
Appointed 28 Nov 2025

SALLE, Filippo Di

Active
200 Dunkeld Road, PerthPH1 3AQ
Born April 1972
Director
Appointed 16 Mar 2021

WEIFEI, Shi

Active
Princes Street, EdinburghEH2 2BY
Born October 1979
Director
Appointed 17 Oct 2022

YORSTON, John Mackay

Active
EdinburghEH2 2BY
Born November 1973
Director
Appointed 18 May 2023

CRILLEY, Noel Thomas George

Resigned
Waterloo Street, GlasgowG2 6AY
Secretary
Appointed 24 Nov 2017
Resigned 24 May 2018

DAY, Matthew George

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 24 May 2018
Resigned 15 Feb 2021

DONNELLY, Lawrence John Vincent

Resigned
Inveralmond House, PerthPH1 3AQ
Secretary
Appointed 25 Jun 2009
Resigned 01 Dec 2011

MAY, Suzanne Ruth

Resigned
Waterloo Street, GlasgowG2 6AY
Secretary
Appointed 15 Feb 2021
Resigned 08 Aug 2024

MURPHY, Paul Joseph

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 01 Dec 2011
Resigned 24 Nov 2017

D.W. COMPANY SERVICES LIMITED

Resigned
Floor, EdinburghEH1 2EN
Corporate secretary
Appointed 22 Oct 2008
Resigned 25 Jun 2009

ARCHER, Egan Douglas, Dr

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born November 1967
Director
Appointed 22 May 2024
Resigned 08 Aug 2025

BLAKE, Adam

Resigned
40 Princes Street, EdinburghEH2 2BY
Born June 1980
Director
Appointed 08 Nov 2017
Resigned 08 May 2018

BONNAR, Ronald

Resigned
Floor, EdinburghEH2 2BY
Born September 1963
Director
Appointed 30 Mar 2010
Resigned 30 Sept 2016

BREWSTER, Joseph Stephen

Resigned
40 Princes Street, EdinburghEH2 2BY
Born August 1987
Director
Appointed 01 Oct 2021
Resigned 27 Apr 2023

BRYCE, Robert

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born June 1978
Director
Appointed 25 Oct 2022
Resigned 07 Feb 2025

COLLAR, Antonio Perez

Resigned
40 Princes Street, EdinburghEH2 2BY
Born April 1954
Director
Appointed 07 Aug 2014
Resigned 20 Jul 2015

COOLEY, Paul Gerald

Resigned
Waterloo Street, GlasgowG2 6AY
Born January 1971
Director
Appointed 11 Dec 2014
Resigned 25 Oct 2022

DONALDSON, Andrew Raymond

Resigned
40 Princess Street, EdinburghEH2 2BY
Born October 1961
Director
Appointed 03 Oct 2016
Resigned 02 Aug 2018

DONALDSON, Andrew Raymond

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born October 1961
Director
Appointed 13 Sept 2011
Resigned 27 Jul 2012

ESCOTT, Richard Peter, Mr.

Resigned
Waterloo Street, GlasgowG2 6AY
Born January 1965
Director
Appointed 10 Sept 2019
Resigned 28 Nov 2025

ESCOTT, Richard Peter, Mr.

Resigned
Waterloo Street, GlasgowG2 6AY
Born January 1965
Director
Appointed 11 Dec 2014
Resigned 01 Sept 2016

ESCOTT, Richard Peter, Mr.

Resigned
Waterloo Street, GlasgowG2 6AY
Born January 1965
Director
Appointed 27 Jul 2012
Resigned 11 Dec 2014

GALLAGHER, Michelle

Resigned
Glasgow,G2 6AY
Born November 1973
Director
Appointed 07 Feb 2025
Resigned 01 Nov 2025

GOMEZ-ACEBO, Pablo

Resigned
18f, Madrid28033
Born February 1974
Director
Appointed 21 Jul 2015
Resigned 20 May 2016

LAWRIE, Colin Thomas

Resigned
Hoggan Way, LoanheadEH20 9DG
Born January 1971
Director
Appointed 22 Oct 2008
Resigned 25 Jun 2009

MCCUTCHEON, Finlay Alexander

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born November 1977
Director
Appointed 11 Dec 2014
Resigned 10 Sept 2019

MCCUTCHEON, Finlay Alexander

Resigned
Waterloo Street, GlasgowG2 6AY
Born November 1977
Director
Appointed 27 Jul 2012
Resigned 11 Dec 2014

MCMURRAY, Robert Dow

Resigned
40 Princes Street, EdinburghEH2 2BY
Born November 1980
Director
Appointed 12 Jan 2021
Resigned 17 Oct 2022

MEIJER, Arjan Mathieu

Resigned
Princes Street, EdinburghEH2 2BY
Born December 1985
Director
Appointed 01 May 2019
Resigned 12 Jan 2021

MORGAN, Hugh

Resigned
40 Princess Street, Edinburgh
Born November 1981
Director
Appointed 05 May 2017
Resigned 08 Nov 2017

PIRIE, Sarah Ann

Resigned
Princes Street, EdinburghEH2 2BY
Born November 1973
Director
Appointed 16 Dec 2019
Resigned 01 Oct 2021

Persons with significant control

2

Chiyoda-Ku, Tokyo

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Apr 2016
200 Dunkeld Road, PerthPH1 3AQ

Nature of Control

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

Filing History

180

Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
8 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 August 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 February 2021
AP03Appointment of Secretary
Capital Statement Capital Company With Date Currency Figure
21 January 2021
SH19Statement of Capital
Legacy
21 January 2021
CAP-SSCAP-SS
Legacy
21 January 2021
SH20SH20
Resolution
21 January 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Resolution
30 July 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
17 July 2019
SH19Statement of Capital
Legacy
17 July 2019
SH20SH20
Legacy
17 July 2019
CAP-SSCAP-SS
Resolution
17 July 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Change Person Director Company With Change Date
5 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Capital Allotment Shares
13 July 2018
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
22 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Notification Of A Person With Significant Control
7 December 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 December 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
24 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 November 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Second Filing Of Director Appointment With Name
17 November 2016
RP04AP01RP04AP01
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2016
MR01Registration of a Charge
Resolution
3 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Capital Name Of Class Of Shares
10 December 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
10 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Accounts With Accounts Type Full
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
13 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
12 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Full
19 July 2010
AAAnnual Accounts
Capital Alter Shares Subdivision
10 May 2010
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Statement Of Companys Objects
15 April 2010
CC04CC04
Capital Name Of Class Of Shares
15 April 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
15 April 2010
RESOLUTIONSResolutions
Capital Allotment Shares
15 April 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Legacy
9 July 2009
225Change of Accounting Reference Date
Legacy
26 June 2009
287Change of Registered Office
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 December 2008
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 November 2008
RESOLUTIONSResolutions
Incorporation Company
22 October 2008
NEWINCIncorporation