Total Documents | 298 |
---|
Total Pages | 1,518 |
---|
25 August 2023 | Full accounts made up to 31 December 2022 |
---|---|
10 May 2023 | Termination of appointment of Laurence Jon Fumagalli as a director on 1 May 2023 |
10 May 2023 | Termination of appointment of Stephen Bernard Lilley as a director on 1 May 2023 |
5 May 2023 | Appointment of Mr Javier Serrano as a director on 1 May 2023 |
4 May 2023 | Appointment of Mr Faheem Zaka Sheikh as a director on 1 May 2023 |
11 April 2023 | Confirmation statement made on 8 April 2023 with no updates |
6 October 2022 | Full accounts made up to 31 December 2021 |
3 October 2022 | Secretary's details changed for Ocorian Administration (Uk) Limited on 20 August 2021 |
1 July 2022 | Change of details for Greencoat Uk Wind Holdco Limited as a person with significant control on 21 June 2022 |
13 April 2022 | Confirmation statement made on 8 April 2022 with no updates |
18 January 2022 | Registered 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 2021 | Full accounts made up to 31 December 2020 |
8 April 2021 | Change of details for Greencoat Uk Wind Holdco Limited as a person with significant control on 6 April 2021 |
8 April 2021 | Cessation of Hgpe Braes of Doune Holdco Limited as a person with significant control on 6 April 2021 |
8 April 2021 | Confirmation statement made on 8 April 2021 with updates |
10 March 2021 | Appointment of Mr Laurence Jon Fumagalli as a director on 23 February 2021 |
10 March 2021 | Termination of appointment of Emma Howell as a director on 23 February 2021 |
3 March 2021 | Memorandum and Articles of Association |
3 March 2021 | Resolutions
|
16 February 2021 | Termination of appointment of Alexandra Triay as a director on 5 February 2021 |
1 September 2020 | Confirmation statement made on 29 August 2020 with no updates |
9 July 2020 | Full accounts made up to 31 December 2019 |
16 April 2020 | Director's details changed for Mr Stephen Bernard Lilley on 6 April 2020 |
6 April 2020 | Secretary's details changed for Estera Administration (Uk) Limited on 1 April 2020 |
29 October 2019 | Termination of appointment of Perry Noble as a director on 28 October 2019 |
1 October 2019 | Full accounts made up to 31 December 2018 |
30 September 2019 | Appointment of Mrs Emma Howell as a director on 30 September 2019 |
30 September 2019 | Termination of appointment of Peter Francis Hofbauer as a director on 30 September 2019 |
29 August 2019 | Confirmation statement made on 29 August 2019 with no updates |
30 April 2019 | Appointment of Mr Pablo Mariano Hernandez De Riquer as a director on 29 April 2019 |
30 April 2019 | Termination of appointment of Victor Sergio Monje Diez as a director on 29 April 2019 |
29 August 2018 | Confirmation statement made on 29 August 2018 with updates |
1 August 2018 | Full accounts made up to 31 December 2017 |
19 June 2018 | Appointment of Mr Peter Francis Hofbauer as a director on 11 June 2018 |
19 June 2018 | Termination of appointment of Sion Colley as a director on 11 June 2018 |
19 June 2018 | Appointment of Ms Alexandra Triay as a director on 11 June 2018 |
19 June 2018 | Termination of appointment of Emma Lewis as a director on 11 June 2018 |
19 January 2018 | Secretary's details changed for Heritage Administration Services Limited on 10 January 2018 |
29 August 2017 | Confirmation statement made on 29 August 2017 with no updates |
29 August 2017 | Confirmation statement made on 29 August 2017 with no updates |
25 July 2017 | Full accounts made up to 31 December 2016 |
25 July 2017 | Full accounts made up to 31 December 2016 |
16 March 2017 | Termination of appointment of Laurence Jon Fumagalli as a director on 16 March 2017 |
16 March 2017 | Termination of appointment of Laurence Jon Fumagalli as a director on 16 March 2017 |
16 March 2017 | Appointment of Mr Victor Sergio Monje Diez as a director on 16 March 2017 |
16 March 2017 | Appointment of Mr Victor Sergio Monje Diez as a director on 16 March 2017 |
5 December 2016 | Termination of appointment of Peter Francis Hofbauer as a director on 1 December 2016 |
5 December 2016 | Appointment of Miss Emma Lewis as a director on 1 December 2016 |
5 December 2016 | Appointment of Miss Emma Lewis as a director on 1 December 2016 |
5 December 2016 | Termination of appointment of Peter Francis Hofbauer as a director on 1 December 2016 |
30 August 2016 | Confirmation statement made on 29 August 2016 with updates |
30 August 2016 | Confirmation statement made on 29 August 2016 with updates |
21 June 2016 | Full accounts made up to 31 December 2015 |
21 June 2016 | Full accounts made up to 31 December 2015 |
3 June 2016 | Auditor's resignation |
3 June 2016 | Auditor's resignation |
5 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 29 August 2015 |
5 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 29 August 2015 |
1 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
3 August 2015 | Termination of appointment of Peter James Mchale as a director on 31 July 2015 |
3 August 2015 | Termination of appointment of Peter James Mchale as a director on 31 July 2015 |
1 June 2015 | Full accounts made up to 31 December 2014 |
1 June 2015 | Full accounts made up to 31 December 2014 |
2 March 2015 | Section 519 |
2 March 2015 | Section 519 |
27 February 2015 | Section 519 |
27 February 2015 | Section 519 |
18 September 2014 | Full accounts made up to 31 December 2013 |
18 September 2014 | Full accounts made up to 31 December 2013 |
12 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders |
12 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders |
8 September 2014 | Appointment of Mr Perry Noble as a director on 19 August 2014 |
8 September 2014 | Appointment of Mr Perry Noble as a director on 19 August 2014 |
19 August 2014 | Appointment of Mr Peter James Mchale as a director on 5 August 2014 |
19 August 2014 | Appointment of Mr Peter James Mchale as a director on 5 August 2014 |
28 November 2013 | Resolutions
|
28 November 2013 | Resolutions
|
30 October 2013 | Termination of appointment of Hms Secretaries Limited as a secretary |
30 October 2013 | Appointment of Heritage Administration Services Limited as a secretary |
30 October 2013 | Termination of appointment of Hms Secretaries Limited as a secretary |
30 October 2013 | Appointment of Heritage Administration Services Limited as a secretary |
24 October 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 |
24 October 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 |
17 October 2013 | Termination of appointment of Peter Mchale as a director |
17 October 2013 | Termination of appointment of Peter Mchale as a director |
30 September 2013 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow Lanarkshire G1 3PE on 30 September 2013 |
30 September 2013 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow Lanarkshire G1 3PE on 30 September 2013 |
25 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
20 September 2013 | Full accounts made up to 31 March 2013 |
20 September 2013 | Full accounts made up to 31 March 2013 |
12 June 2013 | Termination of appointment of Michael Turner as a director |
12 June 2013 | Termination of appointment of Richard Mccord as a director |
12 June 2013 | Termination of appointment of Simon Redfern as a director |
12 June 2013 | Appointment of Mr Peter Hofbauer as a director |
12 June 2013 | Termination of appointment of Richard Mccord as a director |
12 June 2013 | Appointment of Sion Colley as a director |
12 June 2013 | Termination of appointment of Michael Turner as a director |
12 June 2013 | Appointment of Mr Peter Hofbauer as a director |
12 June 2013 | Appointment of Sion Colley as a director |
12 June 2013 | Termination of appointment of Simon Redfern as a director |
28 March 2013 | Termination of appointment of Peter Donaldson as a director |
28 March 2013 | Termination of appointment of Peter Donaldson as a director |
28 March 2013 | Termination of appointment of Caoimhe Giblin as a director |
28 March 2013 | Appointment of Mr Stephen Bernard Lilley as a director |
28 March 2013 | Appointment of Mr Peter James Mchale as a director |
28 March 2013 | Appointment of Mr Peter James Mchale as a director |
28 March 2013 | Appointment of Mr Stephen Bernard Lilley as a director |
28 March 2013 | Termination of appointment of Paul Smith as a director |
28 March 2013 | Termination of appointment of Paul Smith as a director |
28 March 2013 | Termination of appointment of Caoimhe Giblin as a director |
28 March 2013 | Appointment of Mr Laurence Jon Fumagalli as a director |
28 March 2013 | Appointment of Mr Laurence Jon Fumagalli as a director |
6 January 2013 | Full accounts made up to 31 March 2012 |
6 January 2013 | Full accounts made up to 31 March 2012 |
5 December 2012 | Appointment of Simon Patrick Redfern as a director |
5 December 2012 | Termination of appointment of Alan Thompson as a director |
5 December 2012 | Termination of appointment of Alan Thompson as a director |
5 December 2012 | Appointment of Simon Patrick Redfern as a director |
26 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders |
26 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders |
13 September 2012 | Resolutions
|
13 September 2012 | Resolutions
|
13 September 2012 | Resolutions
|
13 September 2012 | Resolutions
|
28 February 2012 | Resolutions
|
28 February 2012 | Resolutions
|
6 February 2012 | Director's details changed for Richard Matthew Mccord on 3 February 2012 |
6 February 2012 | Director's details changed for Richard Matthew Mccord on 3 February 2012 |
6 February 2012 | Director's details changed for Richard Matthew Mccord on 3 February 2012 |
20 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders |
20 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders |
30 June 2011 | Full accounts made up to 31 March 2011 |
30 June 2011 | Full accounts made up to 31 March 2011 |
2 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 |
2 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 |
2 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 |
2 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 |
2 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 |
2 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 |
2 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 |
2 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 |
2 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 |
2 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 |
2 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 |
2 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 |
1 June 2011 | Termination of appointment of Graeme Collinson as a director |
1 June 2011 | Appointment of Richard Matthew Mccord as a director |
1 June 2011 | Appointment of Richard Matthew Mccord as a director |
1 June 2011 | Termination of appointment of Graeme Collinson as a director |
9 March 2011 | Director's details changed for Graeme Stuart Collinson on 9 March 2011 |
9 March 2011 | Director's details changed for Alan Stewart Thompson on 9 March 2011 |
9 March 2011 | Director's details changed for Graeme Stuart Collinson on 9 March 2011 |
9 March 2011 | Director's details changed for Michael James Turner on 9 March 2011 |
9 March 2011 | Director's details changed for Graeme Stuart Collinson on 9 March 2011 |
9 March 2011 | Director's details changed for Alan Stewart Thompson on 9 March 2011 |
9 March 2011 | Director's details changed for Michael James Turner on 9 March 2011 |
9 March 2011 | Director's details changed for Alan Stewart Thompson on 9 March 2011 |
9 March 2011 | Director's details changed for Graeme Stuart Collinson on 9 March 2011 |
9 March 2011 | Director's details changed for Graeme Stuart Collinson on 9 March 2011 |
9 March 2011 | Director's details changed for Michael James Turner on 9 March 2011 |
9 March 2011 | Director's details changed for Graeme Stuart Collinson on 9 March 2011 |
24 February 2011 | Termination of appointment of Susan Wheeler as a director |
24 February 2011 | Appointment of Michael James Turner as a director |
24 February 2011 | Termination of appointment of Susan Wheeler as a director |
24 February 2011 | Appointment of Michael James Turner as a director |
21 January 2011 | Director's details changed for Peter Symons Donaldson on 20 January 2011 |
21 January 2011 | Director's details changed for Peter Symons Donaldson on 20 January 2011 |
16 December 2010 | Statement of company's objects |
16 December 2010 | Statement of company's objects |
16 December 2010 | Resolutions
|
16 December 2010 | Resolutions
|
1 October 2010 | Full accounts made up to 31 March 2010 |
1 October 2010 | Full accounts made up to 31 March 2010 |
24 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders |
24 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders |
24 September 2010 | Secretary's details changed for Hms Secretaries Limited on 29 August 2010 |
24 September 2010 | Secretary's details changed for Hms Secretaries Limited on 29 August 2010 |
25 August 2010 | Appointment of Caoimhe Mary Giblin as a director |
25 August 2010 | Appointment of Caoimhe Mary Giblin as a director |
12 August 2010 | Termination of appointment of Donal Flynn as a director |
12 August 2010 | Termination of appointment of Donal Flynn as a director |
23 December 2009 | Full accounts made up to 31 March 2009 |
23 December 2009 | Full accounts made up to 31 March 2009 |
24 September 2009 | Return made up to 29/08/09; full list of members |
24 September 2009 | Return made up to 29/08/09; full list of members |
28 January 2009 | Director appointed paul richard smith |
28 January 2009 | Director appointed paul richard smith |
6 January 2009 | Director appointed peter symons donaldson |
6 January 2009 | Director appointed peter symons donaldson |
29 December 2008 | Appointment terminated director paul dowling |
29 December 2008 | Appointment terminated director paul dowling |
18 December 2008 | Full accounts made up to 31 March 2008 |
18 December 2008 | Full accounts made up to 31 March 2008 |
16 December 2008 | Appointment terminated director martin mcadam |
16 December 2008 | Appointment terminated director martin mcadam |
17 October 2008 | Appointment terminated director michael garstang |
17 October 2008 | Appointment terminated director michael garstang |
26 September 2008 | Director appointed graeme stuart collinson |
26 September 2008 | Director appointed graeme stuart collinson |
25 September 2008 | Return made up to 29/08/08; full list of members |
25 September 2008 | Return made up to 29/08/08; full list of members |
4 March 2008 | Appointment terminated director alan baker |
4 March 2008 | Appointment terminated director alan baker |
27 February 2008 | Director appointed alan baker |
27 February 2008 | Director appointed alan baker |
27 February 2008 | Director appointed michael john garstang |
27 February 2008 | Director appointed martin mcadam |
27 February 2008 | Director appointed martin mcadam |
27 February 2008 | Director appointed michael john garstang |
21 February 2008 | Full accounts made up to 31 March 2007 |
21 February 2008 | Full accounts made up to 31 March 2007 |
16 January 2008 | Director resigned |
16 January 2008 | Director resigned |
16 January 2008 | New director appointed |
16 January 2008 | New director appointed |
12 December 2007 | Director's particulars changed |
12 December 2007 | Director's particulars changed |
28 September 2007 | Return made up to 29/08/07; full list of members
|
28 September 2007 | Return made up to 29/08/07; full list of members
|
7 September 2007 | Resolutions
|
7 September 2007 | Resolutions
|
10 August 2007 | Director resigned |
10 August 2007 | Director resigned |
10 August 2007 | New director appointed |
10 August 2007 | New director appointed |
10 August 2007 | New director appointed |
10 August 2007 | Director resigned |
10 August 2007 | Director resigned |
10 August 2007 | Director resigned |
10 August 2007 | New director appointed |
10 August 2007 | Director resigned |
10 August 2007 | Director resigned |
10 August 2007 | Director resigned |
19 July 2007 | Dec mort/charge * |
19 July 2007 | Dec mort/charge * |
7 September 2006 | Return made up to 29/08/06; full list of members |
7 September 2006 | Return made up to 29/08/06; full list of members |
17 August 2006 | Full accounts made up to 31 March 2006 |
17 August 2006 | Full accounts made up to 31 March 2006 |
20 January 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 |
20 January 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 |
6 January 2006 | Partic of mort/charge * |
6 January 2006 | Partic of mort/charge * |
6 January 2006 | Partic of mort/charge * |
6 January 2006 | Partic of mort/charge * |
6 January 2006 | Partic of mort/charge * |
6 January 2006 | Partic of mort/charge * |
5 January 2006 | Partic of mort/charge * |
5 January 2006 | Partic of mort/charge * |
28 December 2005 | Partic of mort/charge * |
28 December 2005 | Partic of mort/charge * |
23 December 2005 | Partic of mort/charge * |
23 December 2005 | Partic of mort/charge * |
25 November 2005 | Ad 23/11/05--------- £ si 198@1=198 £ ic 2/200 |
25 November 2005 | Ad 23/11/05--------- £ si 198@1=198 £ ic 2/200 |
21 September 2005 | Return made up to 29/08/05; full list of members |
21 September 2005 | Return made up to 29/08/05; full list of members |
1 June 2005 | Full accounts made up to 31 December 2004 |
1 June 2005 | Full accounts made up to 31 December 2004 |
23 February 2005 | New director appointed |
23 February 2005 | New director appointed |
23 February 2005 | New director appointed |
23 February 2005 | New director appointed |
16 February 2005 | Director resigned |
16 February 2005 | Director resigned |
28 January 2005 | Director resigned |
28 January 2005 | Director resigned |
28 January 2005 | Director resigned |
28 January 2005 | Director resigned |
25 August 2004 | Return made up to 29/08/04; full list of members |
25 August 2004 | Return made up to 29/08/04; full list of members |
10 June 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 |
10 June 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 |
13 January 2004 | Director resigned |
13 January 2004 | Director resigned |
13 January 2004 | Director resigned |
13 January 2004 | Director resigned |
17 December 2003 | New director appointed |
17 December 2003 | New director appointed |
10 December 2003 | New director appointed |
10 December 2003 | New director appointed |
10 December 2003 | New director appointed |
10 December 2003 | New director appointed |
10 December 2003 | New director appointed |
10 December 2003 | New director appointed |
10 December 2003 | New director appointed |
10 December 2003 | New director appointed |
31 October 2003 | Resolutions
|
31 October 2003 | Resolutions
|
30 October 2003 | Company name changed hms (494) LIMITED\certificate issued on 30/10/03 |
30 October 2003 | Company name changed hms (494) LIMITED\certificate issued on 30/10/03 |
28 October 2003 | Resolutions
|
28 October 2003 | Resolutions
|
29 August 2003 | Incorporation |
29 August 2003 | Incorporation |