Total Documents | 330 |
---|
Total Pages | 1,896 |
---|
7 June 2023 | Confirmation statement made on 1 June 2023 with no updates |
---|---|
28 April 2023 | Full accounts made up to 31 December 2022 |
13 February 2023 | Registered 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 2022 | Appointment of Mr Graham Thomas Hacon as a director on 26 October 2022 |
31 October 2022 | Termination of appointment of Alexis Eduardo Ulens as a director on 26 October 2022 |
31 October 2022 | Termination of appointment of Karl Ben Smith as a director on 26 October 2022 |
31 October 2022 | Appointment of Mr Jonathan Brazier Duffy as a director on 26 October 2022 |
7 June 2022 | Confirmation statement made on 1 June 2022 with no updates |
30 March 2022 | Full accounts made up to 31 December 2021 |
1 November 2021 | Appointment of Mr Karl Byrne as a director on 27 October 2021 |
1 November 2021 | Termination of appointment of Keith Mangan as a director on 27 October 2021 |
21 July 2021 | Registration of charge SC2136420008, created on 2 July 2021 |
7 June 2021 | Confirmation statement made on 1 June 2021 with no updates |
13 April 2021 | Full accounts made up to 31 December 2020 |
18 June 2020 | Full accounts made up to 31 December 2019 |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates |
7 June 2019 | Confirmation statement made on 1 June 2019 with no updates |
15 April 2019 | Full accounts made up to 31 December 2018 |
20 June 2018 | Full accounts made up to 31 December 2017 |
13 June 2018 | Confirmation statement made on 1 June 2018 with no updates |
16 April 2018 | Appointment of Mr Keith Mangan as a director on 12 April 2018 |
16 April 2018 | Termination of appointment of Charles Desmond Kyle Reid as a director on 12 April 2018 |
14 September 2017 | Director's details changed for Mr Alexis Eduardo Ulens on 14 September 2017 |
14 September 2017 | Director's details changed for Mr Karl Ben Smith on 14 September 2017 |
14 September 2017 | Director's details changed for Mr Karl Ben Smith on 14 September 2017 |
14 September 2017 | Director's details changed for Mr Alexis Eduardo Ulens on 14 September 2017 |
26 July 2017 | Cessation of Uk Green Investment Bank Financial Services Ltd as a person with significant control on 6 April 2016 |
26 July 2017 | Notification of Glid Wind Farms Topco Limited as a person with significant control on 6 April 2016 |
26 July 2017 | Appointment of Xceco Limited as a secretary on 26 July 2017 |
26 July 2017 | Cessation of Uk Green Investment (Osw) Gp Ltd as a person with significant control on 6 April 2016 |
26 July 2017 | Notification of Glid Wind Farms Topco Limited as a person with significant control on 6 April 2016 |
26 July 2017 | Cessation of Ri Income Uk Holdings Limited as a person with significant control on 6 April 2016 |
26 July 2017 | Cessation of Uk Green Investment Bank Financial Services Ltd as a person with significant control on 6 April 2016 |
26 July 2017 | Appointment of Xceco Limited as a secretary on 26 July 2017 |
26 July 2017 | Cessation of Uk Green Investment (Osw) Gp Ltd as a person with significant control on 6 April 2016 |
26 July 2017 | Cessation of Ri Income Uk Holdings Limited as a person with significant control on 6 April 2016 |
27 June 2017 | Notification of Ri Income Uk Holdings Limited as a person with significant control on 6 April 2016 |
27 June 2017 | Notification of Ri Income Uk Holdings Limited as a person with significant control on 6 April 2016 |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates |
14 June 2017 | Termination of appointment of Karen Louise Chandler as a secretary on 14 June 2017 |
14 June 2017 | Termination of appointment of Karen Louise Chandler as a secretary on 14 June 2017 |
20 April 2017 | Full accounts made up to 31 December 2016 |
20 April 2017 | Full accounts made up to 31 December 2016 |
26 June 2016 | Full accounts made up to 31 December 2015 |
26 June 2016 | Full accounts made up to 31 December 2015 |
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
22 March 2016 | Satisfaction of charge 6 in full |
22 March 2016 | Satisfaction of charge 4 in full |
22 March 2016 | Satisfaction of charge 3 in full |
22 March 2016 | Satisfaction of charge 1 in full |
22 March 2016 | Satisfaction of charge 3 in full |
22 March 2016 | Satisfaction of charge 2 in full |
22 March 2016 | Satisfaction of charge 7 in full |
22 March 2016 | Satisfaction of charge 4 in full |
22 March 2016 | Satisfaction of charge 7 in full |
22 March 2016 | Satisfaction of charge 6 in full |
22 March 2016 | Satisfaction of charge 2 in full |
22 March 2016 | Satisfaction of charge 1 in full |
17 March 2016 | Appointment of Karen Louise Chandler as a secretary on 7 March 2016 |
17 March 2016 | Appointment of Karen Louise Chandler as a secretary on 7 March 2016 |
14 March 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Mr Charles Desmond Kyrle Reid as a director on 7 March 2016 |
11 March 2016 | Termination of appointment of Simon Patrick Redfern as a director on 7 March 2016 |
11 March 2016 | Termination of appointment of Richard Matthew Mccord as a director on 7 March 2016 |
11 March 2016 | Termination of appointment of Centrica Secretaries Limited as a secretary on 7 March 2016 |
11 March 2016 | Appointment of Mr Peter George Raftery as a director on 7 March 2016 |
11 March 2016 | Appointment of Mr Alexis Eduardo Ulens as a director on 7 March 2016 |
11 March 2016 | Termination of appointment of Simon Robert Hayden as a director on 7 March 2016 |
11 March 2016 | Termination of appointment of Richard Matthew Mccord as a director on 7 March 2016 |
11 March 2016 | Appointment of Mr Charles Desmond Kyrle Reid as a director on 7 March 2016 |
11 March 2016 | Termination of appointment of Simon Robert Hayden as a director on 7 March 2016 |
11 March 2016 | Termination of appointment of Centrica Secretaries Limited as a secretary on 7 March 2016 |
11 March 2016 | Termination of appointment of Jean-Daniel Walter Borgeaud as a director on 7 March 2016 |
11 March 2016 | Appointment of Mr Peter George Raftery as a director on 7 March 2016 |
11 March 2016 | Termination of appointment of Simon Patrick Redfern as a director on 7 March 2016 |
11 March 2016 | Appointment of Mr Karl Ben Smith as a director on 7 March 2016 |
11 March 2016 | Appointment of Mr Alexis Eduardo Ulens as a director on 7 March 2016 |
11 March 2016 | Appointment of Mr Karl Ben Smith as a director on 7 March 2016 |
11 March 2016 | Termination of appointment of Jean-Daniel Walter Borgeaud as a director on 7 March 2016 |
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
10 June 2015 | Full accounts made up to 31 December 2014 |
10 June 2015 | Full accounts made up to 31 December 2014 |
8 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
18 June 2014 | Full accounts made up to 31 December 2013 |
18 June 2014 | Full accounts made up to 31 December 2013 |
17 December 2013 | Registered office address changed from No.1 Waterfront Avenue Edinburgh EH5 1SG on 17 December 2013 |
17 December 2013 | Registered office address changed from No.1 Waterfront Avenue Edinburgh EH5 1SG on 17 December 2013 |
18 November 2013 | Termination of appointment of Thomas Hinton as a director |
18 November 2013 | Appointment of Richard Matthew Mccord as a director |
18 November 2013 | Termination of appointment of Thomas Hinton as a director |
18 November 2013 | Appointment of Richard Matthew Mccord as a director |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders |
18 June 2013 | Termination of appointment of Kurt Talbot as a director |
18 June 2013 | Appointment of Simon Robert Hayden as a director |
18 June 2013 | Appointment of Simon Robert Hayden as a director |
18 June 2013 | Termination of appointment of Kurt Talbot as a director |
11 June 2013 | Full accounts made up to 31 December 2012 |
11 June 2013 | Full accounts made up to 31 December 2012 |
3 April 2013 | Director's details changed for Kurt Adolph Talbot on 2 April 2013 |
3 April 2013 | Director's details changed for Kurt Adolph Talbot on 2 April 2013 |
3 April 2013 | Director's details changed for Kurt Adolph Talbot on 2 April 2013 |
1 March 2013 | Director's details changed for Jean-Daniel Walter Borgeaud on 1 March 2013 |
1 March 2013 | Director's details changed for Jean-Daniel Walter Borgeaud on 1 March 2013 |
1 March 2013 | Director's details changed for Jean-Daniel Walter Borgeaud on 1 March 2013 |
22 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
22 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
22 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
8 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders |
8 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders |
7 December 2012 | Appointment of Simon Patrick Redfern as a director |
7 December 2012 | Appointment of Simon Patrick Redfern as a director |
7 December 2012 | Termination of appointment of Alan Thompson as a director |
7 December 2012 | Termination of appointment of Alan Thompson as a director |
8 June 2012 | Full accounts made up to 31 December 2011 |
8 June 2012 | Full accounts made up to 31 December 2011 |
12 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders |
12 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders |
27 June 2011 | Full accounts made up to 31 December 2010 |
27 June 2011 | Full accounts made up to 31 December 2010 |
15 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders |
15 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders |
15 November 2010 | Application 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 2010 | Application 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 2010 | Application 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 2010 | Application 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 2010 | Particulars of a mortgage or charge / charge no: 7 |
8 November 2010 | Particulars of a mortgage or charge / charge no: 7 |
1 November 2010 | Particulars of a mortgage or charge / charge no: 6 |
1 November 2010 | Particulars of a mortgage or charge / charge no: 6 |
6 September 2010 | Termination of appointment of Robert Thomas as a director |
6 September 2010 | Termination of appointment of James Spence as a director |
6 September 2010 | Appointment of Kurt Adolph Talbot as a director |
6 September 2010 | Appointment of Mr Thomas Edward Hinton as a director |
6 September 2010 | Termination of appointment of Robert Thomas as a director |
6 September 2010 | Appointment of Mr Thomas Edward Hinton as a director |
6 September 2010 | Termination of appointment of James Spence as a director |
6 September 2010 | Appointment of Kurt Adolph Talbot as a director |
2 July 2010 | Full accounts made up to 31 December 2009 |
2 July 2010 | Full accounts made up to 31 December 2009 |
12 May 2010 | Director's details changed for Alan Stewart Thompson on 12 May 2010 |
12 May 2010 | Director's details changed for Alan Stewart Thompson on 12 May 2010 |
7 May 2010 | Director's details changed for Alan Stewart Thompson on 7 May 2010 |
7 May 2010 | Director's details changed for Alan Stewart Thompson on 7 May 2010 |
7 May 2010 | Director's details changed for Alan Stewart Thompson on 7 May 2010 |
2 March 2010 | Director's details changed for James Spence on 2 March 2010 |
2 March 2010 | Director's details changed for James Spence on 2 March 2010 |
2 March 2010 | Director's details changed for James Spence on 2 March 2010 |
3 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders |
3 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders |
8 January 2010 | Appointment of Robert Blair Thomas as a director |
8 January 2010 | Appointment of Robert Blair Thomas as a director |
31 December 2009 | Appointment of Jean-Daniel Walter Borgeaud as a director |
31 December 2009 | Appointment of Jean-Daniel Walter Borgeaud as a director |
23 December 2009 | Termination of appointment of Susan Wheeler as a director |
23 December 2009 | Termination of appointment of Susan Wheeler as a director |
23 December 2009 | Termination of appointment of Graeme Collinson as a director |
23 December 2009 | Termination of appointment of Graeme Collinson as a director |
18 November 2009 | Resolutions
|
18 November 2009 | Resolutions
|
12 November 2009 | Resolutions
|
12 November 2009 | Resolutions
|
6 November 2009 | Alterations to floating charge 3 |
6 November 2009 | Particulars of a mortgage or charge / charge no: 3 |
6 November 2009 | Particulars of a mortgage or charge / charge no: 4 |
6 November 2009 | Particulars of a mortgage or charge / charge no: 4 |
6 November 2009 | Alterations to floating charge 3 |
6 November 2009 | Alterations to floating charge 4 |
6 November 2009 | Alterations to floating charge 4 |
6 November 2009 | Particulars of a mortgage or charge / charge no: 3 |
5 November 2009 | Particulars of a mortgage or charge / charge no: 2 |
5 November 2009 | Alterations to floating charge 2 |
5 November 2009 | Alterations to floating charge 2 |
5 November 2009 | Alterations to floating charge 1 |
5 November 2009 | Alterations to floating charge 1 |
5 November 2009 | Particulars of a mortgage or charge / charge no: 1 |
5 November 2009 | Particulars of a mortgage or charge / charge no: 2 |
5 November 2009 | Particulars of a mortgage or charge / charge no: 1 |
13 October 2009 | Memorandum and Articles of Association |
13 October 2009 | Memorandum and Articles of Association |
13 October 2009 | Resolutions
|
13 October 2009 | Resolutions
|
9 October 2009 | Resolutions
|
9 October 2009 | Resolutions
|
9 October 2009 | Company name changed centrica (idw) LIMITED\certificate issued on 09/10/09
|
9 October 2009 | Company name changed centrica (idw) LIMITED\certificate issued on 09/10/09
|
26 May 2009 | Full accounts made up to 31 December 2008 |
26 May 2009 | Full accounts made up to 31 December 2008 |
26 February 2009 | Director appointed graeme stuart collinson |
26 February 2009 | Director appointed graeme stuart collinson |
15 January 2009 | Return made up to 11/12/08; full list of members |
15 January 2009 | Return made up to 11/12/08; full list of members |
9 January 2009 | Resolutions
|
9 January 2009 | Resolutions
|
15 October 2008 | Full accounts made up to 31 December 2007 |
15 October 2008 | Full accounts made up to 31 December 2007 |
11 July 2008 | Appointment terminated director michael garstang |
11 July 2008 | Appointment terminated director michael garstang |
3 January 2008 | Return made up to 11/12/07; full list of members |
3 January 2008 | Return made up to 11/12/07; full list of members |
20 December 2007 | Director's particulars changed |
20 December 2007 | Director's particulars changed |
20 November 2007 | Director resigned |
20 November 2007 | New director appointed |
20 November 2007 | Director resigned |
20 November 2007 | New director appointed |
26 October 2007 | Full accounts made up to 31 December 2006 |
26 October 2007 | Full accounts made up to 31 December 2006 |
12 July 2007 | New director appointed |
12 July 2007 | Director resigned |
12 July 2007 | New director appointed |
12 July 2007 | New director appointed |
12 July 2007 | New director appointed |
12 July 2007 | Director resigned |
12 July 2007 | Director resigned |
12 July 2007 | Director resigned |
13 December 2006 | Return made up to 11/12/06; full list of members |
13 December 2006 | Return made up to 11/12/06; full list of members |
2 November 2006 | Full accounts made up to 31 December 2005 |
2 November 2006 | Full accounts made up to 31 December 2005 |
28 February 2006 | Company name changed offshore wind power (site no 1) LIMITED\certificate issued on 28/02/06 |
28 February 2006 | Company name changed offshore wind power (site no 1) LIMITED\certificate issued on 28/02/06 |
20 January 2006 | Return made up to 11/12/05; full list of members |
20 January 2006 | Return made up to 11/12/05; full list of members |
28 October 2005 | Full accounts made up to 31 December 2004 |
28 October 2005 | Full accounts made up to 31 December 2004 |
22 June 2005 | New director appointed |
22 June 2005 | New director appointed |
21 June 2005 | Director resigned |
21 June 2005 | Director resigned |
11 January 2005 | Return made up to 11/12/04; full list of members |
11 January 2005 | Return made up to 11/12/04; full list of members |
11 October 2004 | Director's particulars changed |
11 October 2004 | Director's particulars changed |
17 August 2004 | Accounts for a dormant company made up to 31 October 2003 |
17 August 2004 | Accounts for a dormant company made up to 31 October 2003 |
16 August 2004 | New director appointed |
16 August 2004 | Resolutions
|
16 August 2004 | New director appointed |
16 August 2004 | Resolutions
|
26 May 2004 | New director appointed |
26 May 2004 | New director appointed |
26 May 2004 | New secretary appointed |
26 May 2004 | New secretary appointed |
25 May 2004 | Secretary resigned |
25 May 2004 | Secretary resigned |
10 January 2004 | Return made up to 11/12/03; full list of members |
10 January 2004 | Return made up to 11/12/03; full list of members |
7 January 2004 | New secretary appointed;new director appointed |
7 January 2004 | Director resigned |
7 January 2004 | Secretary resigned |
7 January 2004 | Registered office changed on 07/01/04 from: 3 redwood crescent peel park east kilbride lanarkshire G74 5PR |
7 January 2004 | Director resigned |
7 January 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 |
7 January 2004 | Director resigned |
7 January 2004 | Registered office changed on 07/01/04 from: 3 redwood crescent peel park east kilbride lanarkshire G74 5PR |
7 January 2004 | New director appointed |
7 January 2004 | Director resigned |
7 January 2004 | New director appointed |
7 January 2004 | New secretary appointed;new director appointed |
7 January 2004 | Director resigned |
7 January 2004 | Director resigned |
7 January 2004 | Secretary resigned |
7 January 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 |
7 January 2004 | Director resigned |
7 January 2004 | Director resigned |
14 November 2003 | New director appointed |
14 November 2003 | New director appointed |
11 November 2003 | Director resigned |
11 November 2003 | Director resigned |
5 November 2003 | New director appointed |
5 November 2003 | New director appointed |
6 October 2003 | Director resigned |
6 October 2003 | Director resigned |
2 September 2003 | Accounts for a dormant company made up to 31 October 2002 |
2 September 2003 | Accounts for a dormant company made up to 31 October 2002 |
28 March 2003 | New director appointed |
28 March 2003 | New director appointed |
18 March 2003 | Director resigned |
18 March 2003 | Director resigned |
31 December 2002 | Return made up to 11/12/02; full list of members |
31 December 2002 | Return made up to 11/12/02; full list of members |
3 September 2002 | Accounts for a dormant company made up to 31 October 2001 |
3 September 2002 | Accounts for a dormant company made up to 31 October 2001 |
21 June 2002 | New director appointed |
21 June 2002 | New director appointed |
14 June 2002 | Director resigned |
14 June 2002 | Director resigned |
10 January 2002 | Return made up to 11/12/01; full list of members |
10 January 2002 | Return made up to 11/12/01; full list of members |
6 August 2001 | New director appointed |
6 August 2001 | Director resigned |
6 August 2001 | Director resigned |
6 August 2001 | New director appointed |
15 March 2001 | New director appointed |
15 March 2001 | New director appointed |
15 March 2001 | New director appointed |
15 March 2001 | New director appointed |
15 February 2001 | Ad 08/02/01--------- £ si 999@1=999 £ ic 1/1000 |
15 February 2001 | Ad 08/02/01--------- £ si 999@1=999 £ ic 1/1000 |
15 February 2001 | Conve 08/02/01 |
15 February 2001 | Conve 08/02/01 |
15 February 2001 | Accounting reference date shortened from 31/12/01 to 31/10/01 |
15 February 2001 | Accounting reference date shortened from 31/12/01 to 31/10/01 |
15 February 2001 | Memorandum and Articles of Association |
15 February 2001 | Memorandum and Articles of Association |
5 February 2001 | Company name changed radioglobe LIMITED\certificate issued on 05/02/01 |
5 February 2001 | Company name changed radioglobe LIMITED\certificate issued on 05/02/01 |
29 January 2001 | Director resigned |
29 January 2001 | Secretary resigned |
29 January 2001 | Secretary resigned |
29 January 2001 | Director resigned |
26 January 2001 | Registered office changed on 26/01/01 from: 24 great king street edinburgh midlothian EH3 6QN |
26 January 2001 | New secretary appointed |
26 January 2001 | New director appointed |
26 January 2001 | Registered office changed on 26/01/01 from: 24 great king street edinburgh midlothian EH3 6QN |
26 January 2001 | New director appointed |
26 January 2001 | New director appointed |
26 January 2001 | New director appointed |
26 January 2001 | New secretary appointed |
11 December 2000 | Incorporation |
11 December 2000 | Incorporation |