Download leads from Nexok and grow your business. Find out more

Inner Dowsing Wind Farm Limited

Documents

Total Documents330
Total Pages1,896

Filing History

7 June 2023Confirmation statement made on 1 June 2023 with no updates
28 April 2023Full accounts made up to 31 December 2022
13 February 2023Registered office address changed from C/O Eversheds Llp 3 Melville Street Edinburgh EH3 7PE Scotland to Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL on 13 February 2023
31 October 2022Appointment of Mr Graham Thomas Hacon as a director on 26 October 2022
31 October 2022Termination of appointment of Alexis Eduardo Ulens as a director on 26 October 2022
31 October 2022Termination of appointment of Karl Ben Smith as a director on 26 October 2022
31 October 2022Appointment of Mr Jonathan Brazier Duffy as a director on 26 October 2022
7 June 2022Confirmation statement made on 1 June 2022 with no updates
30 March 2022Full accounts made up to 31 December 2021
1 November 2021Appointment of Mr Karl Byrne as a director on 27 October 2021
1 November 2021Termination of appointment of Keith Mangan as a director on 27 October 2021
21 July 2021Registration of charge SC2136420008, created on 2 July 2021
7 June 2021Confirmation statement made on 1 June 2021 with no updates
13 April 2021Full accounts made up to 31 December 2020
18 June 2020Full accounts made up to 31 December 2019
1 June 2020Confirmation statement made on 1 June 2020 with no updates
7 June 2019Confirmation statement made on 1 June 2019 with no updates
15 April 2019Full accounts made up to 31 December 2018
20 June 2018Full accounts made up to 31 December 2017
13 June 2018Confirmation statement made on 1 June 2018 with no updates
16 April 2018Appointment of Mr Keith Mangan as a director on 12 April 2018
16 April 2018Termination of appointment of Charles Desmond Kyle Reid as a director on 12 April 2018
14 September 2017Director's details changed for Mr Alexis Eduardo Ulens on 14 September 2017
14 September 2017Director's details changed for Mr Karl Ben Smith on 14 September 2017
14 September 2017Director's details changed for Mr Karl Ben Smith on 14 September 2017
14 September 2017Director's details changed for Mr Alexis Eduardo Ulens on 14 September 2017
26 July 2017Cessation of Uk Green Investment Bank Financial Services Ltd as a person with significant control on 6 April 2016
26 July 2017Notification of Glid Wind Farms Topco Limited as a person with significant control on 6 April 2016
26 July 2017Appointment of Xceco Limited as a secretary on 26 July 2017
26 July 2017Cessation of Uk Green Investment (Osw) Gp Ltd as a person with significant control on 6 April 2016
26 July 2017Notification of Glid Wind Farms Topco Limited as a person with significant control on 6 April 2016
26 July 2017Cessation of Ri Income Uk Holdings Limited as a person with significant control on 6 April 2016
26 July 2017Cessation of Uk Green Investment Bank Financial Services Ltd as a person with significant control on 6 April 2016
26 July 2017Appointment of Xceco Limited as a secretary on 26 July 2017
26 July 2017Cessation of Uk Green Investment (Osw) Gp Ltd as a person with significant control on 6 April 2016
26 July 2017Cessation of Ri Income Uk Holdings Limited as a person with significant control on 6 April 2016
27 June 2017Notification of Ri Income Uk Holdings Limited as a person with significant control on 6 April 2016
27 June 2017Notification of Ri Income Uk Holdings Limited as a person with significant control on 6 April 2016
15 June 2017Confirmation statement made on 1 June 2017 with updates
15 June 2017Confirmation statement made on 1 June 2017 with updates
14 June 2017Termination of appointment of Karen Louise Chandler as a secretary on 14 June 2017
14 June 2017Termination of appointment of Karen Louise Chandler as a secretary on 14 June 2017
20 April 2017Full accounts made up to 31 December 2016
20 April 2017Full accounts made up to 31 December 2016
26 June 2016Full accounts made up to 31 December 2015
26 June 2016Full accounts made up to 31 December 2015
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
22 March 2016Satisfaction of charge 6 in full
22 March 2016Satisfaction of charge 4 in full
22 March 2016Satisfaction of charge 3 in full
22 March 2016Satisfaction of charge 1 in full
22 March 2016Satisfaction of charge 3 in full
22 March 2016Satisfaction of charge 2 in full
22 March 2016Satisfaction of charge 7 in full
22 March 2016Satisfaction of charge 4 in full
22 March 2016Satisfaction of charge 7 in full
22 March 2016Satisfaction of charge 6 in full
22 March 2016Satisfaction of charge 2 in full
22 March 2016Satisfaction of charge 1 in full
17 March 2016Appointment of Karen Louise Chandler as a secretary on 7 March 2016
17 March 2016Appointment of Karen Louise Chandler as a secretary on 7 March 2016
14 March 2016Registered office address changed from 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ to C/O Eversheds Llp 3 Melville Street Edinburgh EH3 7PE on 14 March 2016
14 March 2016Registered office address changed from 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ to C/O Eversheds Llp 3 Melville Street Edinburgh EH3 7PE on 14 March 2016
11 March 2016Appointment of Mr Charles Desmond Kyrle Reid as a director on 7 March 2016
11 March 2016Termination of appointment of Simon Patrick Redfern as a director on 7 March 2016
11 March 2016Termination of appointment of Richard Matthew Mccord as a director on 7 March 2016
11 March 2016Termination of appointment of Centrica Secretaries Limited as a secretary on 7 March 2016
11 March 2016Appointment of Mr Peter George Raftery as a director on 7 March 2016
11 March 2016Appointment of Mr Alexis Eduardo Ulens as a director on 7 March 2016
11 March 2016Termination of appointment of Simon Robert Hayden as a director on 7 March 2016
11 March 2016Termination of appointment of Richard Matthew Mccord as a director on 7 March 2016
11 March 2016Appointment of Mr Charles Desmond Kyrle Reid as a director on 7 March 2016
11 March 2016Termination of appointment of Simon Robert Hayden as a director on 7 March 2016
11 March 2016Termination of appointment of Centrica Secretaries Limited as a secretary on 7 March 2016
11 March 2016Termination of appointment of Jean-Daniel Walter Borgeaud as a director on 7 March 2016
11 March 2016Appointment of Mr Peter George Raftery as a director on 7 March 2016
11 March 2016Termination of appointment of Simon Patrick Redfern as a director on 7 March 2016
11 March 2016Appointment of Mr Karl Ben Smith as a director on 7 March 2016
11 March 2016Appointment of Mr Alexis Eduardo Ulens as a director on 7 March 2016
11 March 2016Appointment of Mr Karl Ben Smith as a director on 7 March 2016
11 March 2016Termination of appointment of Jean-Daniel Walter Borgeaud as a director on 7 March 2016
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
10 June 2015Full accounts made up to 31 December 2014
10 June 2015Full accounts made up to 31 December 2014
8 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
8 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
8 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
18 June 2014Full accounts made up to 31 December 2013
18 June 2014Full accounts made up to 31 December 2013
17 December 2013Registered office address changed from No.1 Waterfront Avenue Edinburgh EH5 1SG on 17 December 2013
17 December 2013Registered office address changed from No.1 Waterfront Avenue Edinburgh EH5 1SG on 17 December 2013
18 November 2013Termination of appointment of Thomas Hinton as a director
18 November 2013Appointment of Richard Matthew Mccord as a director
18 November 2013Termination of appointment of Thomas Hinton as a director
18 November 2013Appointment of Richard Matthew Mccord as a director
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
18 June 2013Termination of appointment of Kurt Talbot as a director
18 June 2013Appointment of Simon Robert Hayden as a director
18 June 2013Appointment of Simon Robert Hayden as a director
18 June 2013Termination of appointment of Kurt Talbot as a director
11 June 2013Full accounts made up to 31 December 2012
11 June 2013Full accounts made up to 31 December 2012
3 April 2013Director's details changed for Kurt Adolph Talbot on 2 April 2013
3 April 2013Director's details changed for Kurt Adolph Talbot on 2 April 2013
3 April 2013Director's details changed for Kurt Adolph Talbot on 2 April 2013
1 March 2013Director's details changed for Jean-Daniel Walter Borgeaud on 1 March 2013
1 March 2013Director's details changed for Jean-Daniel Walter Borgeaud on 1 March 2013
1 March 2013Director's details changed for Jean-Daniel Walter Borgeaud on 1 March 2013
22 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
22 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
22 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
8 January 2013Annual return made up to 11 December 2012 with a full list of shareholders
8 January 2013Annual return made up to 11 December 2012 with a full list of shareholders
7 December 2012Appointment of Simon Patrick Redfern as a director
7 December 2012Appointment of Simon Patrick Redfern as a director
7 December 2012Termination of appointment of Alan Thompson as a director
7 December 2012Termination of appointment of Alan Thompson as a director
8 June 2012Full accounts made up to 31 December 2011
8 June 2012Full accounts made up to 31 December 2011
12 December 2011Annual return made up to 11 December 2011 with a full list of shareholders
12 December 2011Annual return made up to 11 December 2011 with a full list of shareholders
27 June 2011Full accounts made up to 31 December 2010
27 June 2011Full accounts made up to 31 December 2010
15 December 2010Annual return made up to 11 December 2010 with a full list of shareholders
15 December 2010Annual return made up to 11 December 2010 with a full list of shareholders
15 November 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 3
15 November 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2
15 November 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2
15 November 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 3
8 November 2010Particulars of a mortgage or charge / charge no: 7
8 November 2010Particulars of a mortgage or charge / charge no: 7
1 November 2010Particulars of a mortgage or charge / charge no: 6
1 November 2010Particulars of a mortgage or charge / charge no: 6
6 September 2010Termination of appointment of Robert Thomas as a director
6 September 2010Termination of appointment of James Spence as a director
6 September 2010Appointment of Kurt Adolph Talbot as a director
6 September 2010Appointment of Mr Thomas Edward Hinton as a director
6 September 2010Termination of appointment of Robert Thomas as a director
6 September 2010Appointment of Mr Thomas Edward Hinton as a director
6 September 2010Termination of appointment of James Spence as a director
6 September 2010Appointment of Kurt Adolph Talbot as a director
2 July 2010Full accounts made up to 31 December 2009
2 July 2010Full accounts made up to 31 December 2009
12 May 2010Director's details changed for Alan Stewart Thompson on 12 May 2010
12 May 2010Director's details changed for Alan Stewart Thompson on 12 May 2010
7 May 2010Director's details changed for Alan Stewart Thompson on 7 May 2010
7 May 2010Director's details changed for Alan Stewart Thompson on 7 May 2010
7 May 2010Director's details changed for Alan Stewart Thompson on 7 May 2010
2 March 2010Director's details changed for James Spence on 2 March 2010
2 March 2010Director's details changed for James Spence on 2 March 2010
2 March 2010Director's details changed for James Spence on 2 March 2010
3 February 2010Annual return made up to 11 December 2009 with a full list of shareholders
3 February 2010Annual return made up to 11 December 2009 with a full list of shareholders
8 January 2010Appointment of Robert Blair Thomas as a director
8 January 2010Appointment of Robert Blair Thomas as a director
31 December 2009Appointment of Jean-Daniel Walter Borgeaud as a director
31 December 2009Appointment of Jean-Daniel Walter Borgeaud as a director
23 December 2009Termination of appointment of Susan Wheeler as a director
23 December 2009Termination of appointment of Susan Wheeler as a director
23 December 2009Termination of appointment of Graeme Collinson as a director
23 December 2009Termination of appointment of Graeme Collinson as a director
18 November 2009Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
18 November 2009Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
12 November 2009Resolutions
  • RES13 ‐ Loan agrmt., Purchase agrmt.,floating charge 23/10/2009
12 November 2009Resolutions
  • RES13 ‐ Loan agrmt., Purchase agrmt.,floating charge 23/10/2009
6 November 2009Alterations to floating charge 3
6 November 2009Particulars of a mortgage or charge / charge no: 3
6 November 2009Particulars of a mortgage or charge / charge no: 4
6 November 2009Particulars of a mortgage or charge / charge no: 4
6 November 2009Alterations to floating charge 3
6 November 2009Alterations to floating charge 4
6 November 2009Alterations to floating charge 4
6 November 2009Particulars of a mortgage or charge / charge no: 3
5 November 2009Particulars of a mortgage or charge / charge no: 2
5 November 2009Alterations to floating charge 2
5 November 2009Alterations to floating charge 2
5 November 2009Alterations to floating charge 1
5 November 2009Alterations to floating charge 1
5 November 2009Particulars of a mortgage or charge / charge no: 1
5 November 2009Particulars of a mortgage or charge / charge no: 2
5 November 2009Particulars of a mortgage or charge / charge no: 1
13 October 2009Memorandum and Articles of Association
13 October 2009Memorandum and Articles of Association
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-05
9 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-05
9 October 2009Company name changed centrica (idw) LIMITED\certificate issued on 09/10/09
  • CONNOT ‐
9 October 2009Company name changed centrica (idw) LIMITED\certificate issued on 09/10/09
  • CONNOT ‐
26 May 2009Full accounts made up to 31 December 2008
26 May 2009Full accounts made up to 31 December 2008
26 February 2009Director appointed graeme stuart collinson
26 February 2009Director appointed graeme stuart collinson
15 January 2009Return made up to 11/12/08; full list of members
15 January 2009Return made up to 11/12/08; full list of members
9 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
9 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 October 2008Full accounts made up to 31 December 2007
15 October 2008Full accounts made up to 31 December 2007
11 July 2008Appointment terminated director michael garstang
11 July 2008Appointment terminated director michael garstang
3 January 2008Return made up to 11/12/07; full list of members
3 January 2008Return made up to 11/12/07; full list of members
20 December 2007Director's particulars changed
20 December 2007Director's particulars changed
20 November 2007Director resigned
20 November 2007New director appointed
20 November 2007Director resigned
20 November 2007New director appointed
26 October 2007Full accounts made up to 31 December 2006
26 October 2007Full accounts made up to 31 December 2006
12 July 2007New director appointed
12 July 2007Director resigned
12 July 2007New director appointed
12 July 2007New director appointed
12 July 2007New director appointed
12 July 2007Director resigned
12 July 2007Director resigned
12 July 2007Director resigned
13 December 2006Return made up to 11/12/06; full list of members
13 December 2006Return made up to 11/12/06; full list of members
2 November 2006Full accounts made up to 31 December 2005
2 November 2006Full accounts made up to 31 December 2005
28 February 2006Company name changed offshore wind power (site no 1) LIMITED\certificate issued on 28/02/06
28 February 2006Company name changed offshore wind power (site no 1) LIMITED\certificate issued on 28/02/06
20 January 2006Return made up to 11/12/05; full list of members
20 January 2006Return made up to 11/12/05; full list of members
28 October 2005Full accounts made up to 31 December 2004
28 October 2005Full accounts made up to 31 December 2004
22 June 2005New director appointed
22 June 2005New director appointed
21 June 2005Director resigned
21 June 2005Director resigned
11 January 2005Return made up to 11/12/04; full list of members
11 January 2005Return made up to 11/12/04; full list of members
11 October 2004Director's particulars changed
11 October 2004Director's particulars changed
17 August 2004Accounts for a dormant company made up to 31 October 2003
17 August 2004Accounts for a dormant company made up to 31 October 2003
16 August 2004New director appointed
16 August 2004Resolutions
  • ELRES ‐ Elective resolution
16 August 2004New director appointed
16 August 2004Resolutions
  • ELRES ‐ Elective resolution
26 May 2004New director appointed
26 May 2004New director appointed
26 May 2004New secretary appointed
26 May 2004New secretary appointed
25 May 2004Secretary resigned
25 May 2004Secretary resigned
10 January 2004Return made up to 11/12/03; full list of members
10 January 2004Return made up to 11/12/03; full list of members
7 January 2004New secretary appointed;new director appointed
7 January 2004Director resigned
7 January 2004Secretary resigned
7 January 2004Registered office changed on 07/01/04 from: 3 redwood crescent peel park east kilbride lanarkshire G74 5PR
7 January 2004Director resigned
7 January 2004Accounting reference date extended from 31/10/04 to 31/12/04
7 January 2004Director resigned
7 January 2004Registered office changed on 07/01/04 from: 3 redwood crescent peel park east kilbride lanarkshire G74 5PR
7 January 2004New director appointed
7 January 2004Director resigned
7 January 2004New director appointed
7 January 2004New secretary appointed;new director appointed
7 January 2004Director resigned
7 January 2004Director resigned
7 January 2004Secretary resigned
7 January 2004Accounting reference date extended from 31/10/04 to 31/12/04
7 January 2004Director resigned
7 January 2004Director resigned
14 November 2003New director appointed
14 November 2003New director appointed
11 November 2003Director resigned
11 November 2003Director resigned
5 November 2003New director appointed
5 November 2003New director appointed
6 October 2003Director resigned
6 October 2003Director resigned
2 September 2003Accounts for a dormant company made up to 31 October 2002
2 September 2003Accounts for a dormant company made up to 31 October 2002
28 March 2003New director appointed
28 March 2003New director appointed
18 March 2003Director resigned
18 March 2003Director resigned
31 December 2002Return made up to 11/12/02; full list of members
31 December 2002Return made up to 11/12/02; full list of members
3 September 2002Accounts for a dormant company made up to 31 October 2001
3 September 2002Accounts for a dormant company made up to 31 October 2001
21 June 2002New director appointed
21 June 2002New director appointed
14 June 2002Director resigned
14 June 2002Director resigned
10 January 2002Return made up to 11/12/01; full list of members
10 January 2002Return made up to 11/12/01; full list of members
6 August 2001New director appointed
6 August 2001Director resigned
6 August 2001Director resigned
6 August 2001New director appointed
15 March 2001New director appointed
15 March 2001New director appointed
15 March 2001New director appointed
15 March 2001New director appointed
15 February 2001Ad 08/02/01--------- £ si 999@1=999 £ ic 1/1000
15 February 2001Ad 08/02/01--------- £ si 999@1=999 £ ic 1/1000
15 February 2001Conve 08/02/01
15 February 2001Conve 08/02/01
15 February 2001Accounting reference date shortened from 31/12/01 to 31/10/01
15 February 2001Accounting reference date shortened from 31/12/01 to 31/10/01
15 February 2001Memorandum and Articles of Association
15 February 2001Memorandum and Articles of Association
5 February 2001Company name changed radioglobe LIMITED\certificate issued on 05/02/01
5 February 2001Company name changed radioglobe LIMITED\certificate issued on 05/02/01
29 January 2001Director resigned
29 January 2001Secretary resigned
29 January 2001Secretary resigned
29 January 2001Director resigned
26 January 2001Registered office changed on 26/01/01 from: 24 great king street edinburgh midlothian EH3 6QN
26 January 2001New secretary appointed
26 January 2001New director appointed
26 January 2001Registered office changed on 26/01/01 from: 24 great king street edinburgh midlothian EH3 6QN
26 January 2001New director appointed
26 January 2001New director appointed
26 January 2001New director appointed
26 January 2001New secretary appointed
11 December 2000Incorporation
11 December 2000Incorporation
Sign up now to grow your client base. Plans & Pricing