Company NameScotia Wind (Craigengelt) Limited
Company StatusActive
Company Number05279392
CategoryPrivate Limited Company
Incorporation Date8 November 2004(19 years, 5 months ago)
Previous NameScotia Wind Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Daniel Marinus Maria Vermeer
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityDutch
StatusCurrent
Appointed25 September 2017(12 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr Edmund George Andrew
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(17 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEquitix, 3rd Floor (South) 200 Aldersgate Street
London
EC1A 4HD
Director NameFrancois Julien Hiernard
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityFrench
StatusCurrent
Appointed01 June 2022(17 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Place Samuel De Champlain
La Defence Cedex
Paris 92 930
France
Director NameSuresh Pullat Bhaskar
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIndian
StatusCurrent
Appointed14 February 2023(18 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressRooms 481 - 499 Second Floor, Salisbury House
London Wall
London
EC2M 5SQ
Director NameMr John Francis Cormie
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree House
Ivy Lane Great Brickhill
Milton Keynes
Buckinghamshire
MK17 9AH
Director NameMr Larry John Hannam
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(3 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 25 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWell House
Wood Burcote
Towcester
Northamptonshire
NN12 6JR
Director NameMr Graham Martin Brown
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBibrook 43 Church Street
Helmdon
Brackley
Northamptonshire
NN13 5QJ
Director NameJohn Alexander Ritchie
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 September 2008)
RoleCompany Director
Correspondence Address3 The Ryding
Shenley Brook End
Milton Keynes
MK5 7FW
Director NameMrs Bonnie Sue Priest
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 September 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Horbury Crescent
London
W11 3NF
Secretary NameMrs Bonnie Sue Priest
NationalityBritish
StatusResigned
Appointed07 February 2006(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 September 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Horbury Crescent
London
W11 3NF
Director NameDominic Farrugia
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 September 2008)
RoleEngineer
Country of ResidenceScotland
Correspondence Address12 Manse Crescent
Stirling
Stirlingshire
FK7 9AJ
Scotland
Director NameMarc Jean Hirt
Date of BirthJuly 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed25 September 2008(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Neville Terrace
London
SW7 3AT
Director NameFrederic Pocheau
Date of BirthApril 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed25 September 2008(3 years, 10 months after company formation)
Appointment Duration2 weeks (resigned 09 October 2008)
RoleCompany Director
Correspondence Address39 Rue Martial Boudet
Chaville
92370
France
Director NamePatrick Joseph Piet Coleta Maes
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBelgian
StatusResigned
Appointed25 September 2008(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressKromrede 41
Destelbergen
B9070
Belgium
Director NameMadame Frederique Anne Dufresnoy
Date of BirthApril 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed25 September 2008(3 years, 10 months after company formation)
Appointment Duration2 weeks (resigned 09 October 2008)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address37 Rue De Reuilly
Paris
75012
France
Secretary NameMr David Park
NationalityBritish
StatusResigned
Appointed25 September 2008(3 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 December 2011)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address14 Knowle Green
Dore
Sheffield
South Yorkshire
S17 3AP
Director NameMr David Park
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(3 years, 11 months after company formation)
Appointment Duration5 years (resigned 29 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Knowle Green
Dore
Sheffield
South Yorkshire
S17 3AP
Director NameDr Stephen Riley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(6 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Paul William Evans
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(6 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 August 2014)
RoleHead Of Generation Uk Europe International Power
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Secretary NameMs Hillary Berger
StatusResigned
Appointed05 December 2011(7 years after company formation)
Appointment Duration4 years (resigned 01 January 2016)
RoleCompany Director
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Simon David Pinnell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(8 years, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2020)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressLevel 20 25 Canada Square
London
E14 5LQ
Director NameMs Hillary Sue Berger
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(8 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 September 2014)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Sion Laurence Jones
Date of BirthApril 1974 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed22 August 2014(9 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr Fabio D'Alonzo
Date of BirthDecember 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed22 August 2014(9 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr Carl Foreman
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2014(9 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 20 25 Canada Square
London
E14 5LQ
Secretary NameMrs Sarah Jane Gregory
StatusResigned
Appointed01 January 2016(11 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 23 July 2021)
RoleCompany Director
Correspondence AddressLevel 20 25 Canada Square
London
E14 5LQ
Director NameMr Roger Siegfried Alexander Kraemer
Date of BirthJune 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed10 December 2019(15 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressRooms 481 - 499 Second Floor, Salisbury House
London Wall
London
EC2M 5SQ
Director NameMr Andrew Martin Pollins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(15 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 20 25 Canada Square
London
E14 5LQ
Director NameMr James Peter Hamilton Graham
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2020(15 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRooms 481 - 499 Second Floor, Salisbury House
London Wall
London
EC2M 5SQ
Director NameJeremy Montague Hughes
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2022(17 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRooms 481 - 499 Second Floor, Salisbury House
London Wall
London
EC2M 5SQ
Director NameAldbury Directors Limited (Corporation)
StatusResigned
Appointed08 November 2004(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2004(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP

Location

Registered AddressRooms 481 - 499 Second Floor, Salisbury House
London Wall
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Turnover£4,814,000
Gross Profit£3,135,000
Net Worth£17,634,000
Cash£4,184,000
Current Liabilities£1,441,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 November 2023 (5 months, 1 week ago)
Next Return Due22 November 2024 (7 months, 1 week from now)

Charges

27 March 2014Delivered on: 4 April 2014
Persons entitled: Union Bank N.A. (The Security Trustee)

Classification: A registered charge
Particulars: Title number STG62626.
Outstanding
27 March 2014Delivered on: 4 April 2014
Persons entitled: Union Bank N.A. (The Security Trustee)

Classification: A registered charge
Particulars: Title number STG62784.
Outstanding
27 March 2014Delivered on: 4 April 2014
Persons entitled: Union Bank N.A. (The Security Trustee)

Classification: A registered charge
Particulars: Title number STG61225.
Outstanding
27 March 2014Delivered on: 4 April 2014
Persons entitled: Union Bank N.A. (The Security Trustee)

Classification: A registered charge
Particulars: Title number STG62775.
Outstanding
27 March 2014Delivered on: 4 April 2014
Persons entitled: Union Bank N.A. (The Security Trustee)

Classification: A registered charge
Particulars: Title number STG64017.
Outstanding
27 March 2014Delivered on: 4 April 2014
Persons entitled: Union Bank N.A. (The Security Trustee)

Classification: A registered charge
Particulars: Title number STG60717.
Outstanding
27 March 2014Delivered on: 4 April 2014
Persons entitled: Union Bank N.a ( the Security Trustee)

Classification: A registered charge
Particulars: Title number STG62736.
Outstanding
11 March 2014Delivered on: 13 March 2014
Persons entitled: Union Bank, N.A. (The "Security Trustee")

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 March 2014Delivered on: 4 April 2014
Persons entitled: Union Bank N.A. (The Security Trustee)

Classification: A registered charge
Particulars: Title number STG62735.
Outstanding
12 March 2014Delivered on: 14 March 2014
Persons entitled: Union Bank, N.A. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

8 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
17 October 2023Full accounts made up to 31 December 2022 (31 pages)
14 February 2023Termination of appointment of Jeremy Montague Hughes as a director on 13 February 2023 (1 page)
14 February 2023Appointment of Suresh Pullat Bhaskar as a director on 14 February 2023 (2 pages)
9 December 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
13 October 2022Full accounts made up to 31 December 2021 (30 pages)
1 June 2022Appointment of Francois Julien Hiernard as a director on 1 June 2022 (2 pages)
1 June 2022Termination of appointment of James Peter Hamilton Graham as a director on 31 May 2022 (1 page)
1 June 2022Appointment of Jeremy Montague Hughes as a director on 1 June 2022 (2 pages)
7 March 2022Termination of appointment of Roger Siegfried Alexander Kraemer as a director on 28 February 2022 (1 page)
7 March 2022Appointment of Edmund George Andrew as a director on 1 March 2022 (2 pages)
9 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
5 October 2021Registered office address changed from Level 20 25 Canada Square London E14 5LQ to Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ on 5 October 2021 (1 page)
9 September 2021Full accounts made up to 31 December 2020 (31 pages)
16 August 2021Director's details changed for Mr James Peter Hamilton Graham on 10 February 2021 (2 pages)
29 July 2021Termination of appointment of Sarah Jane Gregory as a secretary on 23 July 2021 (1 page)
20 April 2021Full accounts made up to 31 December 2019 (31 pages)
25 February 2021Termination of appointment of Carl Foreman as a director on 9 February 2021 (1 page)
12 January 2021Termination of appointment of Andrew Martin Pollins as a director on 12 October 2020 (1 page)
11 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
15 October 2020Appointment of Mr James Peter Hamilton Graham as a director on 13 October 2020 (2 pages)
3 April 2020Appointment of Andrew Martin Pollins as a director on 1 April 2020 (2 pages)
1 April 2020Termination of appointment of Simon David Pinnell as a director on 31 March 2020 (1 page)
31 March 2020Appointment of Roger Siegfried Alexander Kraemer as a director on 10 December 2019 (2 pages)
31 March 2020Termination of appointment of Fabio D'alonzo as a director on 10 December 2019 (1 page)
8 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (27 pages)
8 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
3 July 2018Full accounts made up to 31 December 2017 (27 pages)
20 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
16 October 2017Appointment of Mr Daniel Marinus Maria Vermeer as a director on 25 September 2017 (2 pages)
16 October 2017Termination of appointment of Sion Laurence Jones as a director on 25 September 2017 (1 page)
16 October 2017Appointment of Mr Daniel Marinus Maria Vermeer as a director on 25 September 2017 (2 pages)
16 October 2017Termination of appointment of Sion Laurence Jones as a director on 25 September 2017 (1 page)
3 August 2017Full accounts made up to 31 December 2016 (27 pages)
3 August 2017Full accounts made up to 31 December 2016 (27 pages)
22 December 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
29 June 2016Full accounts made up to 31 December 2015 (27 pages)
29 June 2016Full accounts made up to 31 December 2015 (27 pages)
26 January 2016Appointment of Mrs Sarah Jane Gregory as a secretary on 1 January 2016 (2 pages)
26 January 2016Termination of appointment of Hillary Berger as a secretary on 1 January 2016 (1 page)
26 January 2016Appointment of Mrs Sarah Jane Gregory as a secretary on 1 January 2016 (2 pages)
26 January 2016Termination of appointment of Hillary Berger as a secretary on 1 January 2016 (1 page)
26 January 2016Appointment of Mrs Sarah Jane Gregory as a secretary (2 pages)
26 January 2016Termination of appointment of Hillary Berger as a secretary on 1 January 2016 (1 page)
26 January 2016Termination of appointment of Hillary Berger as a secretary on 1 January 2016 (1 page)
26 January 2016Appointment of Mrs Sarah Jane Gregory as a secretary (2 pages)
9 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 13,100,000
(8 pages)
9 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 13,100,000
(8 pages)
12 August 2015Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to Level 20 25 Canada Square London E14 5LQ on 12 August 2015 (1 page)
12 August 2015Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to Level 20 25 Canada Square London E14 5LQ on 12 August 2015 (1 page)
3 July 2015Full accounts made up to 31 December 2014 (30 pages)
3 July 2015Full accounts made up to 31 December 2014 (30 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 13,100,000
(8 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 13,100,000
(8 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 13,100,000
(8 pages)
5 November 2014Termination of appointment of Hillary Sue Berger as a director on 29 September 2014 (1 page)
5 November 2014Appointment of Mr Carl Foreman as a director on 29 September 2014 (2 pages)
5 November 2014Termination of appointment of Hillary Sue Berger as a director on 29 September 2014 (1 page)
5 November 2014Appointment of Mr Carl Foreman as a director on 29 September 2014 (2 pages)
27 October 2014Termination of appointment of Stephen Riley as a director on 22 August 2014 (2 pages)
27 October 2014Appointment of Mr Fabio D'alonzo as a director on 22 August 2014 (3 pages)
27 October 2014Appointment of Mr Sion Laurence Jones as a director on 22 August 2014 (3 pages)
27 October 2014Appointment of Mr Sion Laurence Jones as a director on 22 August 2014 (3 pages)
27 October 2014Termination of appointment of Paul William Evans as a director on 22 August 2014 (2 pages)
27 October 2014Appointment of Mr Fabio D'alonzo as a director on 22 August 2014 (3 pages)
27 October 2014Termination of appointment of Stephen Riley as a director on 22 August 2014 (2 pages)
27 October 2014Termination of appointment of Paul William Evans as a director on 22 August 2014 (2 pages)
9 July 2014Full accounts made up to 31 December 2013 (30 pages)
9 July 2014Full accounts made up to 31 December 2013 (30 pages)
4 April 2014Registration of charge 052793920006 (11 pages)
4 April 2014Registration of charge 052793920008 (11 pages)
4 April 2014Registration of charge 052793920005 (11 pages)
4 April 2014Registration of charge 052793920007 (11 pages)
4 April 2014Registration of charge 052793920009 (11 pages)
4 April 2014Registration of charge 052793920010 (11 pages)
4 April 2014Registration of charge 052793920006 (11 pages)
4 April 2014Registration of charge 052793920004 (11 pages)
4 April 2014Registration of charge 052793920003 (11 pages)
4 April 2014Registration of charge 052793920010 (11 pages)
4 April 2014Registration of charge 052793920004 (11 pages)
4 April 2014Registration of charge 052793920009 (11 pages)
4 April 2014Registration of charge 052793920005 (11 pages)
4 April 2014Registration of charge 052793920007 (11 pages)
4 April 2014Registration of charge 052793920003 (11 pages)
4 April 2014Registration of charge 052793920008 (11 pages)
14 March 2014Registration of charge 052793920001 (53 pages)
14 March 2014Registration of charge 052793920001 (53 pages)
13 March 2014Registration of charge 052793920002 (19 pages)
13 March 2014Registration of charge 052793920002 (19 pages)
4 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 13,100,000
(7 pages)
5 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 13,100,000
(7 pages)
5 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 13,100,000
(7 pages)
6 November 2013Appointment of Ms Hillary Sue Berger as a director (2 pages)
6 November 2013Termination of appointment of David Park as a director (1 page)
6 November 2013Termination of appointment of David Park as a director (1 page)
6 November 2013Appointment of Mr Simon David Pinnell as a director (2 pages)
6 November 2013Appointment of Mr Simon David Pinnell as a director (2 pages)
6 November 2013Appointment of Ms Hillary Sue Berger as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (31 pages)
7 October 2013Full accounts made up to 31 December 2012 (31 pages)
22 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (7 pages)
22 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (7 pages)
22 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (7 pages)
8 November 2012Registered office address changed from 1 City Walk Leeds West Yorkshire LS11 9DX on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from 1 City Walk Leeds West Yorkshire LS11 9DX on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from 1 City Walk Leeds West Yorkshire LS11 9DX on 8 November 2012 (2 pages)
1 November 2012Full accounts made up to 31 December 2011 (32 pages)
1 November 2012Full accounts made up to 31 December 2011 (32 pages)
6 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (8 pages)
6 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (8 pages)
6 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (8 pages)
5 December 2011Termination of appointment of David Park as a secretary (1 page)
5 December 2011Appointment of Ms Hillary Berger as a secretary (2 pages)
5 December 2011Appointment of Ms Hillary Berger as a secretary (2 pages)
5 December 2011Termination of appointment of David Park as a secretary (1 page)
26 September 2011Appointment of Paul Evans as a director (3 pages)
26 September 2011Appointment of Paul Evans as a director (3 pages)
9 August 2011Auditor's resignation (1 page)
9 August 2011Auditor's resignation (1 page)
2 August 2011Auditor's resignation (1 page)
2 August 2011Auditor's resignation (1 page)
27 July 2011Section 519 (1 page)
27 July 2011Section 519 (1 page)
20 May 2011Full accounts made up to 31 December 2010 (31 pages)
20 May 2011Full accounts made up to 31 December 2010 (31 pages)
12 April 2011Appointment of Dr Stephen Riley as a director (3 pages)
12 April 2011Appointment of Dr Stephen Riley as a director (3 pages)
4 April 2011Termination of appointment of Marc Hirt as a director (1 page)
4 April 2011Termination of appointment of Marc Hirt as a director (1 page)
8 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (7 pages)
8 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (7 pages)
8 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (7 pages)
8 November 2010Termination of appointment of Patrick Maes as a director (1 page)
8 November 2010Termination of appointment of Patrick Maes as a director (1 page)
16 September 2010Full accounts made up to 31 December 2009 (26 pages)
16 September 2010Full accounts made up to 31 December 2009 (26 pages)
30 March 2010Resolutions
  • RES13 ‐ Increase capital 15/12/2009
(1 page)
30 March 2010Resolutions
  • RES13 ‐ Increase capital 15/12/2009
(1 page)
30 March 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 13,100,000
(4 pages)
30 March 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 13,100,000
(4 pages)
23 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (11 pages)
23 December 2009Director's details changed for Patrick Joseph Piet Coleta Maes on 8 November 2009 (2 pages)
23 December 2009Director's details changed for Patrick Joseph Piet Coleta Maes on 8 November 2009 (2 pages)
23 December 2009Director's details changed for David Park on 8 November 2009 (2 pages)
23 December 2009Director's details changed for David Park on 8 November 2009 (2 pages)
23 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (11 pages)
23 December 2009Director's details changed for David Park on 8 November 2009 (2 pages)
23 December 2009Director's details changed for Patrick Joseph Piet Coleta Maes on 8 November 2009 (2 pages)
23 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (11 pages)
7 June 2009Full accounts made up to 31 December 2008 (24 pages)
7 June 2009Full accounts made up to 31 December 2008 (24 pages)
13 April 2009Return made up to 06/12/08; full list of members; amend (6 pages)
13 April 2009Return made up to 06/12/08; full list of members; amend (6 pages)
2 April 2009Director appointed patrick joseph piet coleta maes (2 pages)
2 April 2009Director appointed patrick joseph piet coleta maes (2 pages)
18 March 2009Return made up to 06/12/08; full list of members (10 pages)
18 March 2009Return made up to 06/12/08; full list of members (10 pages)
3 March 2009Appointment terminated director john cormie (1 page)
3 March 2009Appointment terminated director john cormie (1 page)
17 February 2009Director appointed david park (2 pages)
17 February 2009Director appointed marc jean hirt (2 pages)
17 February 2009Secretary appointed david park (2 pages)
17 February 2009Director appointed david park (2 pages)
17 February 2009Secretary appointed david park (2 pages)
17 February 2009Director appointed marc jean hirt (2 pages)
13 February 2009Appointment terminated director frederique dufresnoy (1 page)
13 February 2009Appointment terminated director frederic pocheau (1 page)
13 February 2009Appointment terminated director frederique dufresnoy (1 page)
13 February 2009Appointment terminated director frederic pocheau (1 page)
4 November 2008Director appointed frederic pocheau (1 page)
4 November 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
4 November 2008Appointment terminated director and secretary bonnie priest (1 page)
4 November 2008Registered office changed on 04/11/2008 from 10 horbury crescent london W11 3NF (1 page)
4 November 2008Appointment terminated director larry hannam (1 page)
4 November 2008Appointment terminated director dominic farrugia (1 page)
4 November 2008Appointment terminated director larry hannam (1 page)
4 November 2008Appointment terminated director john ritchie (1 page)
4 November 2008Director appointed madame frederique anne dufresnoy (1 page)
4 November 2008Appointment terminated director and secretary bonnie priest (1 page)
4 November 2008Appointment terminated director john ritchie (1 page)
4 November 2008Appointment terminated director dominic farrugia (1 page)
4 November 2008Director appointed frederic pocheau (1 page)
4 November 2008Appointment terminated director graham brown (1 page)
4 November 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
4 November 2008Registered office changed on 04/11/2008 from 10 horbury crescent london W11 3NF (1 page)
4 November 2008Appointment terminated director graham brown (1 page)
4 November 2008Director appointed madame frederique anne dufresnoy (1 page)
19 March 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
19 March 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
25 February 2008Ad 19/02/08\gbp si 40@1=40\gbp ic 2860/2900\ (2 pages)
25 February 2008Ad 19/02/08\gbp si 40@1=40\gbp ic 2860/2900\ (2 pages)
21 November 2007Ad 06/11/07--------- £ si 1430@1 (4 pages)
21 November 2007Ad 06/11/07--------- £ si 1430@1 (4 pages)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
13 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2007Nc inc already adjusted 27/10/06 (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Nc inc already adjusted 06/11/07 (1 page)
13 November 2007Nc inc already adjusted 06/11/07 (1 page)
13 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2007Director resigned (1 page)
13 November 2007Nc inc already adjusted 27/10/06 (1 page)
9 November 2007Return made up to 08/11/07; full list of members (6 pages)
9 November 2007Return made up to 08/11/07; full list of members (6 pages)
30 October 2007Ad 10/07/06--------- £ si 814@1 (4 pages)
30 October 2007Ad 10/07/06--------- £ si 814@1 (4 pages)
26 October 2007Return made up to 08/11/05; full list of members; amend (7 pages)
26 October 2007Return made up to 08/11/05; full list of members; amend (7 pages)
27 September 2007Return made up to 08/11/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 September 2007Return made up to 08/11/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 September 2007Ad 07/10/06--------- £ si 145@1=145 £ si 589@1=589 £ si 80@1=80 (3 pages)
24 September 2007Ad 07/10/06--------- £ si 145@1=145 £ si 589@1=589 £ si 80@1=80 (3 pages)
24 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
24 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
30 January 2007Ad 27/10/06--------- £ si 430@1 (2 pages)
30 January 2007Ad 27/10/06--------- £ si 430@1 (2 pages)
15 December 2006Memorandum and Articles of Association (13 pages)
15 December 2006Memorandum and Articles of Association (13 pages)
5 December 2006Company name changed scotia wind LIMITED\certificate issued on 05/12/06 (2 pages)
5 December 2006Company name changed scotia wind LIMITED\certificate issued on 05/12/06 (2 pages)
20 November 2006Director's particulars changed (1 page)
20 November 2006Return made up to 08/11/06; full list of members (5 pages)
20 November 2006Return made up to 08/11/06; full list of members (5 pages)
20 November 2006Director's particulars changed (1 page)
27 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 July 2006Ad 10/07/06--------- £ si 184@1=184 £ ic 5/189 (2 pages)
27 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 July 2006Ad 10/07/06--------- £ si 184@1=184 £ ic 5/189 (2 pages)
3 July 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
3 July 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
10 May 2006Return made up to 08/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 10/05/06
(7 pages)
10 May 2006Return made up to 08/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 10/05/06
(7 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New secretary appointed;new director appointed (2 pages)
10 April 2006New secretary appointed;new director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
8 November 2004Incorporation (19 pages)
8 November 2004Incorporation (19 pages)