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

Braes Of Doune Wind Farm (Scotland) Limited

Documents

Total Documents298
Total Pages1,518

Filing History

25 August 2023Full accounts made up to 31 December 2022
10 May 2023Termination of appointment of Laurence Jon Fumagalli as a director on 1 May 2023
10 May 2023Termination of appointment of Stephen Bernard Lilley as a director on 1 May 2023
5 May 2023Appointment of Mr Javier Serrano as a director on 1 May 2023
4 May 2023Appointment of Mr Faheem Zaka Sheikh as a director on 1 May 2023
11 April 2023Confirmation statement made on 8 April 2023 with no updates
6 October 2022Full accounts made up to 31 December 2021
3 October 2022Secretary's details changed for Ocorian Administration (Uk) Limited on 20 August 2021
1 July 2022Change of details for Greencoat Uk Wind Holdco Limited as a person with significant control on 21 June 2022
13 April 2022Confirmation statement made on 8 April 2022 with no updates
18 January 2022Registered office address changed from C/O Bod Accountants Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD to Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA on 18 January 2022
12 July 2021Full accounts made up to 31 December 2020
8 April 2021Change of details for Greencoat Uk Wind Holdco Limited as a person with significant control on 6 April 2021
8 April 2021Cessation of Hgpe Braes of Doune Holdco Limited as a person with significant control on 6 April 2021
8 April 2021Confirmation statement made on 8 April 2021 with updates
10 March 2021Appointment of Mr Laurence Jon Fumagalli as a director on 23 February 2021
10 March 2021Termination of appointment of Emma Howell as a director on 23 February 2021
3 March 2021Memorandum and Articles of Association
3 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 February 2021Termination of appointment of Alexandra Triay as a director on 5 February 2021
1 September 2020Confirmation statement made on 29 August 2020 with no updates
9 July 2020Full accounts made up to 31 December 2019
16 April 2020Director's details changed for Mr Stephen Bernard Lilley on 6 April 2020
6 April 2020Secretary's details changed for Estera Administration (Uk) Limited on 1 April 2020
29 October 2019Termination of appointment of Perry Noble as a director on 28 October 2019
1 October 2019Full accounts made up to 31 December 2018
30 September 2019Appointment of Mrs Emma Howell as a director on 30 September 2019
30 September 2019Termination of appointment of Peter Francis Hofbauer as a director on 30 September 2019
29 August 2019Confirmation statement made on 29 August 2019 with no updates
30 April 2019Appointment of Mr Pablo Mariano Hernandez De Riquer as a director on 29 April 2019
30 April 2019Termination of appointment of Victor Sergio Monje Diez as a director on 29 April 2019
29 August 2018Confirmation statement made on 29 August 2018 with updates
1 August 2018Full accounts made up to 31 December 2017
19 June 2018Appointment of Mr Peter Francis Hofbauer as a director on 11 June 2018
19 June 2018Termination of appointment of Sion Colley as a director on 11 June 2018
19 June 2018Appointment of Ms Alexandra Triay as a director on 11 June 2018
19 June 2018Termination of appointment of Emma Lewis as a director on 11 June 2018
19 January 2018Secretary's details changed for Heritage Administration Services Limited on 10 January 2018
29 August 2017Confirmation statement made on 29 August 2017 with no updates
29 August 2017Confirmation statement made on 29 August 2017 with no updates
25 July 2017Full accounts made up to 31 December 2016
25 July 2017Full accounts made up to 31 December 2016
16 March 2017Termination of appointment of Laurence Jon Fumagalli as a director on 16 March 2017
16 March 2017Termination of appointment of Laurence Jon Fumagalli as a director on 16 March 2017
16 March 2017Appointment of Mr Victor Sergio Monje Diez as a director on 16 March 2017
16 March 2017Appointment of Mr Victor Sergio Monje Diez as a director on 16 March 2017
5 December 2016Termination of appointment of Peter Francis Hofbauer as a director on 1 December 2016
5 December 2016Appointment of Miss Emma Lewis as a director on 1 December 2016
5 December 2016Appointment of Miss Emma Lewis as a director on 1 December 2016
5 December 2016Termination of appointment of Peter Francis Hofbauer as a director on 1 December 2016
30 August 2016Confirmation statement made on 29 August 2016 with updates
30 August 2016Confirmation statement made on 29 August 2016 with updates
21 June 2016Full accounts made up to 31 December 2015
21 June 2016Full accounts made up to 31 December 2015
3 June 2016Auditor's resignation
3 June 2016Auditor's resignation
5 May 2016Second filing of AR01 previously delivered to Companies House made up to 29 August 2015
5 May 2016Second filing of AR01 previously delivered to Companies House made up to 29 August 2015
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 200
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 05/05/2016
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 200
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 05/05/2016
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 200
3 August 2015Termination of appointment of Peter James Mchale as a director on 31 July 2015
3 August 2015Termination of appointment of Peter James Mchale as a director on 31 July 2015
1 June 2015Full accounts made up to 31 December 2014
1 June 2015Full accounts made up to 31 December 2014
2 March 2015Section 519
2 March 2015Section 519
27 February 2015Section 519
27 February 2015Section 519
18 September 2014Full accounts made up to 31 December 2013
18 September 2014Full accounts made up to 31 December 2013
12 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
12 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
8 September 2014Appointment of Mr Perry Noble as a director on 19 August 2014
8 September 2014Appointment of Mr Perry Noble as a director on 19 August 2014
19 August 2014Appointment of Mr Peter James Mchale as a director on 5 August 2014
19 August 2014Appointment of Mr Peter James Mchale as a director on 5 August 2014
28 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 October 2013Termination of appointment of Hms Secretaries Limited as a secretary
30 October 2013Appointment of Heritage Administration Services Limited as a secretary
30 October 2013Termination of appointment of Hms Secretaries Limited as a secretary
30 October 2013Appointment of Heritage Administration Services Limited as a secretary
24 October 2013Current accounting period shortened from 31 March 2014 to 31 December 2013
24 October 2013Current accounting period shortened from 31 March 2014 to 31 December 2013
17 October 2013Termination of appointment of Peter Mchale as a director
17 October 2013Termination of appointment of Peter Mchale as a director
30 September 2013Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow Lanarkshire G1 3PE on 30 September 2013
30 September 2013Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow Lanarkshire G1 3PE on 30 September 2013
25 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 200
25 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 200
20 September 2013Full accounts made up to 31 March 2013
20 September 2013Full accounts made up to 31 March 2013
12 June 2013Termination of appointment of Michael Turner as a director
12 June 2013Termination of appointment of Richard Mccord as a director
12 June 2013Termination of appointment of Simon Redfern as a director
12 June 2013Appointment of Mr Peter Hofbauer as a director
12 June 2013Termination of appointment of Richard Mccord as a director
12 June 2013Appointment of Sion Colley as a director
12 June 2013Termination of appointment of Michael Turner as a director
12 June 2013Appointment of Mr Peter Hofbauer as a director
12 June 2013Appointment of Sion Colley as a director
12 June 2013Termination of appointment of Simon Redfern as a director
28 March 2013Termination of appointment of Peter Donaldson as a director
28 March 2013Termination of appointment of Peter Donaldson as a director
28 March 2013Termination of appointment of Caoimhe Giblin as a director
28 March 2013Appointment of Mr Stephen Bernard Lilley as a director
28 March 2013Appointment of Mr Peter James Mchale as a director
28 March 2013Appointment of Mr Peter James Mchale as a director
28 March 2013Appointment of Mr Stephen Bernard Lilley as a director
28 March 2013Termination of appointment of Paul Smith as a director
28 March 2013Termination of appointment of Paul Smith as a director
28 March 2013Termination of appointment of Caoimhe Giblin as a director
28 March 2013Appointment of Mr Laurence Jon Fumagalli as a director
28 March 2013Appointment of Mr Laurence Jon Fumagalli as a director
6 January 2013Full accounts made up to 31 March 2012
6 January 2013Full accounts made up to 31 March 2012
5 December 2012Appointment of Simon Patrick Redfern as a director
5 December 2012Termination of appointment of Alan Thompson as a director
5 December 2012Termination of appointment of Alan Thompson as a director
5 December 2012Appointment of Simon Patrick Redfern as a director
26 September 2012Annual return made up to 29 August 2012 with a full list of shareholders
26 September 2012Annual return made up to 29 August 2012 with a full list of shareholders
13 September 2012Resolutions
  • RES13 ‐ Execution of operation and maintenance agreement & management and energy nomination agreement. Acceptance of expiry and termination of other agreements 16/08/2012
13 September 2012Resolutions
  • RES13 ‐ Execution of operation and maintenance agreement & management and energy nomination agreement. Acceptance of expiry and termination of other agreements 16/08/2012
13 September 2012Resolutions
  • RES13 ‐ Approve service and availability agreement & extension agreement 16/07/2012
13 September 2012Resolutions
  • RES13 ‐ Approve service and availability agreement & extension agreement 16/07/2012
28 February 2012Resolutions
  • RES13 ‐ Approve establishment of management committee and related mandate 18/01/2012
28 February 2012Resolutions
  • RES13 ‐ Approve establishment of management committee and related mandate 18/01/2012
6 February 2012Director's details changed for Richard Matthew Mccord on 3 February 2012
6 February 2012Director's details changed for Richard Matthew Mccord on 3 February 2012
6 February 2012Director's details changed for Richard Matthew Mccord on 3 February 2012
20 September 2011Annual return made up to 29 August 2011 with a full list of shareholders
20 September 2011Annual return made up to 29 August 2011 with a full list of shareholders
30 June 2011Full accounts made up to 31 March 2011
30 June 2011Full accounts made up to 31 March 2011
2 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 3
2 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 4
2 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 4
2 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 5
2 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 2
2 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1
2 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 2
2 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 6
2 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 6
2 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1
2 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 3
2 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 5
1 June 2011Termination of appointment of Graeme Collinson as a director
1 June 2011Appointment of Richard Matthew Mccord as a director
1 June 2011Appointment of Richard Matthew Mccord as a director
1 June 2011Termination of appointment of Graeme Collinson as a director
9 March 2011Director's details changed for Graeme Stuart Collinson on 9 March 2011
9 March 2011Director's details changed for Alan Stewart Thompson on 9 March 2011
9 March 2011Director's details changed for Graeme Stuart Collinson on 9 March 2011
9 March 2011Director's details changed for Michael James Turner on 9 March 2011
9 March 2011Director's details changed for Graeme Stuart Collinson on 9 March 2011
9 March 2011Director's details changed for Alan Stewart Thompson on 9 March 2011
9 March 2011Director's details changed for Michael James Turner on 9 March 2011
9 March 2011Director's details changed for Alan Stewart Thompson on 9 March 2011
9 March 2011Director's details changed for Graeme Stuart Collinson on 9 March 2011
9 March 2011Director's details changed for Graeme Stuart Collinson on 9 March 2011
9 March 2011Director's details changed for Michael James Turner on 9 March 2011
9 March 2011Director's details changed for Graeme Stuart Collinson on 9 March 2011
24 February 2011Termination of appointment of Susan Wheeler as a director
24 February 2011Appointment of Michael James Turner as a director
24 February 2011Termination of appointment of Susan Wheeler as a director
24 February 2011Appointment of Michael James Turner as a director
21 January 2011Director's details changed for Peter Symons Donaldson on 20 January 2011
21 January 2011Director's details changed for Peter Symons Donaldson on 20 January 2011
16 December 2010Statement of company's objects
16 December 2010Statement of company's objects
16 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
16 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
1 October 2010Full accounts made up to 31 March 2010
1 October 2010Full accounts made up to 31 March 2010
24 September 2010Annual return made up to 29 August 2010 with a full list of shareholders
24 September 2010Annual return made up to 29 August 2010 with a full list of shareholders
24 September 2010Secretary's details changed for Hms Secretaries Limited on 29 August 2010
24 September 2010Secretary's details changed for Hms Secretaries Limited on 29 August 2010
25 August 2010Appointment of Caoimhe Mary Giblin as a director
25 August 2010Appointment of Caoimhe Mary Giblin as a director
12 August 2010Termination of appointment of Donal Flynn as a director
12 August 2010Termination of appointment of Donal Flynn as a director
23 December 2009Full accounts made up to 31 March 2009
23 December 2009Full accounts made up to 31 March 2009
24 September 2009Return made up to 29/08/09; full list of members
24 September 2009Return made up to 29/08/09; full list of members
28 January 2009Director appointed paul richard smith
28 January 2009Director appointed paul richard smith
6 January 2009Director appointed peter symons donaldson
6 January 2009Director appointed peter symons donaldson
29 December 2008Appointment terminated director paul dowling
29 December 2008Appointment terminated director paul dowling
18 December 2008Full accounts made up to 31 March 2008
18 December 2008Full accounts made up to 31 March 2008
16 December 2008Appointment terminated director martin mcadam
16 December 2008Appointment terminated director martin mcadam
17 October 2008Appointment terminated director michael garstang
17 October 2008Appointment terminated director michael garstang
26 September 2008Director appointed graeme stuart collinson
26 September 2008Director appointed graeme stuart collinson
25 September 2008Return made up to 29/08/08; full list of members
25 September 2008Return made up to 29/08/08; full list of members
4 March 2008Appointment terminated director alan baker
4 March 2008Appointment terminated director alan baker
27 February 2008Director appointed alan baker
27 February 2008Director appointed alan baker
27 February 2008Director appointed michael john garstang
27 February 2008Director appointed martin mcadam
27 February 2008Director appointed martin mcadam
27 February 2008Director appointed michael john garstang
21 February 2008Full accounts made up to 31 March 2007
21 February 2008Full accounts made up to 31 March 2007
16 January 2008Director resigned
16 January 2008Director resigned
16 January 2008New director appointed
16 January 2008New director appointed
12 December 2007Director's particulars changed
12 December 2007Director's particulars changed
28 September 2007Return made up to 29/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
28 September 2007Return made up to 29/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
7 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 August 2007Director resigned
10 August 2007Director resigned
10 August 2007New director appointed
10 August 2007New director appointed
10 August 2007New director appointed
10 August 2007Director resigned
10 August 2007Director resigned
10 August 2007Director resigned
10 August 2007New director appointed
10 August 2007Director resigned
10 August 2007Director resigned
10 August 2007Director resigned
19 July 2007Dec mort/charge *
19 July 2007Dec mort/charge *
7 September 2006Return made up to 29/08/06; full list of members
7 September 2006Return made up to 29/08/06; full list of members
17 August 2006Full accounts made up to 31 March 2006
17 August 2006Full accounts made up to 31 March 2006
20 January 2006Accounting reference date extended from 31/12/05 to 31/03/06
20 January 2006Accounting reference date extended from 31/12/05 to 31/03/06
6 January 2006Partic of mort/charge *
6 January 2006Partic of mort/charge *
6 January 2006Partic of mort/charge *
6 January 2006Partic of mort/charge *
6 January 2006Partic of mort/charge *
6 January 2006Partic of mort/charge *
5 January 2006Partic of mort/charge *
5 January 2006Partic of mort/charge *
28 December 2005Partic of mort/charge *
28 December 2005Partic of mort/charge *
23 December 2005Partic of mort/charge *
23 December 2005Partic of mort/charge *
25 November 2005Ad 23/11/05--------- £ si 198@1=198 £ ic 2/200
25 November 2005Ad 23/11/05--------- £ si 198@1=198 £ ic 2/200
21 September 2005Return made up to 29/08/05; full list of members
21 September 2005Return made up to 29/08/05; full list of members
1 June 2005Full accounts made up to 31 December 2004
1 June 2005Full accounts made up to 31 December 2004
23 February 2005New director appointed
23 February 2005New director appointed
23 February 2005New director appointed
23 February 2005New director appointed
16 February 2005Director resigned
16 February 2005Director resigned
28 January 2005Director resigned
28 January 2005Director resigned
28 January 2005Director resigned
28 January 2005Director resigned
25 August 2004Return made up to 29/08/04; full list of members
25 August 2004Return made up to 29/08/04; full list of members
10 June 2004Accounting reference date extended from 31/08/04 to 31/12/04
10 June 2004Accounting reference date extended from 31/08/04 to 31/12/04
13 January 2004Director resigned
13 January 2004Director resigned
13 January 2004Director resigned
13 January 2004Director resigned
17 December 2003New director appointed
17 December 2003New director appointed
10 December 2003New director appointed
10 December 2003New director appointed
10 December 2003New director appointed
10 December 2003New director appointed
10 December 2003New director appointed
10 December 2003New director appointed
10 December 2003New director appointed
10 December 2003New director appointed
31 October 2003Resolutions
  • ELRES ‐ Elective resolution
31 October 2003Resolutions
  • ELRES ‐ Elective resolution
30 October 2003Company name changed hms (494) LIMITED\certificate issued on 30/10/03
30 October 2003Company name changed hms (494) LIMITED\certificate issued on 30/10/03
28 October 2003Resolutions
  • ELRES ‐ Elective resolution
28 October 2003Resolutions
  • ELRES ‐ Elective resolution
29 August 2003Incorporation
29 August 2003Incorporation
Sign up now to grow your client base. Plans & Pricing