Total Documents | 163 |
---|
Total Pages | 1,288 |
---|
23 October 2020 | Confirmation statement made on 16 October 2020 with no updates |
---|---|
20 October 2020 | Full accounts made up to 31 December 2019 |
9 October 2020 | Director's details changed for Christopher David Sweetman on 6 October 2020 |
29 September 2020 | Termination of appointment of Anders Knut Falkfjell as a director on 28 September 2020 |
29 September 2020 | Appointment of Mr Ivar Brandvold as a director on 28 September 2020 |
25 November 2019 | Registration of charge SC2577370014, created on 19 November 2019 |
4 November 2019 | Registration of charge SC2577370013, created on 29 October 2019 |
21 October 2019 | Confirmation statement made on 16 October 2019 with no updates |
11 September 2019 | Director's details changed for Christopher David Sweetman on 3 September 2019 |
11 September 2019 | Director's details changed for Mr Jasbir Singh Bains on 3 September 2019 |
5 September 2019 | Director's details changed for Mr Anders Knut Falkfjell on 3 September 2019 |
5 September 2019 | Secretary's details changed for Hannah Louisa Acquokoh on 3 September 2019 |
5 September 2019 | Director's details changed for Mr Christian Ruth on 3 September 2019 |
4 September 2019 | Change of details for Fred. Olsen Wind Holdings Limited as a person with significant control on 3 September 2019 |
2 August 2019 | Full accounts made up to 31 December 2018 |
24 April 2019 | Registration of charge SC2577370011, created on 15 April 2019 |
24 April 2019 | Registration of charge SC2577370012, created on 15 April 2019 |
23 April 2019 | Satisfaction of charge SC2577370005 in full |
23 April 2019 | Satisfaction of charge SC2577370007 in full |
23 April 2019 | Satisfaction of charge 2 in full |
23 April 2019 | Satisfaction of charge 1 in full |
23 April 2019 | Satisfaction of charge SC2577370004 in full |
23 April 2019 | Satisfaction of charge 3 in full |
23 April 2019 | Satisfaction of charge SC2577370006 in full |
5 April 2019 | Registration of charge SC2577370010, created on 27 March 2019 |
5 April 2019 | Registration of charge SC2577370009, created on 27 March 2019 |
2 April 2019 | Registration of charge SC2577370008, created on 27 March 2019 |
24 October 2018 | Confirmation statement made on 16 October 2018 with no updates |
13 August 2018 | Full accounts made up to 31 December 2017 |
23 October 2017 | Confirmation statement made on 16 October 2017 with no updates |
23 October 2017 | Confirmation statement made on 16 October 2017 with no updates |
24 August 2017 | Full accounts made up to 31 December 2016 |
24 August 2017 | Full accounts made up to 31 December 2016 |
21 February 2017 | Appointment of Mr Jasbir Singh Bains as a director on 14 February 2017 |
21 February 2017 | Termination of appointment of Steven William Hughes as a director on 14 February 2017 |
21 February 2017 | Termination of appointment of Steven William Hughes as a director on 14 February 2017 |
21 February 2017 | Appointment of Mr Jasbir Singh Bains as a director on 14 February 2017 |
25 October 2016 | Registration of charge SC2577370007, created on 7 October 2016 |
25 October 2016 | Confirmation statement made on 16 October 2016 with updates |
25 October 2016 | Confirmation statement made on 16 October 2016 with updates |
25 October 2016 | Registration of charge SC2577370007, created on 7 October 2016 |
22 August 2016 | Director's details changed for Anders Knut Falkfjell on 22 August 2016 |
22 August 2016 | Director's details changed for Anders Knut Falkfjell on 22 August 2016 |
19 August 2016 | Full accounts made up to 31 December 2015 |
19 August 2016 | Full accounts made up to 31 December 2015 |
10 May 2016 | Registration of charge SC2577370006, created on 26 April 2016 |
10 May 2016 | Registration of charge SC2577370006, created on 26 April 2016 |
16 February 2016 | Termination of appointment of Belinda Rosemary Mindell as a director on 9 February 2016 |
16 February 2016 | Appointment of Christian Ruth as a director on 9 February 2016 |
16 February 2016 | Appointment of Hannah Louisa Acquokoh as a secretary on 9 February 2016 |
16 February 2016 | Termination of appointment of Belinda Rosemary Mindell as a secretary on 9 February 2016 |
16 February 2016 | Termination of appointment of Belinda Rosemary Mindell as a director on 9 February 2016 |
16 February 2016 | Appointment of Hannah Louisa Acquokoh as a secretary on 9 February 2016 |
16 February 2016 | Termination of appointment of Belinda Rosemary Mindell as a secretary on 9 February 2016 |
16 February 2016 | Appointment of Christian Ruth as a director on 9 February 2016 |
27 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
1 September 2015 | Full accounts made up to 31 December 2014 |
1 September 2015 | Full accounts made up to 31 December 2014 |
10 July 2015 | Appointment of Christopher David Sweetman as a director on 29 June 2015 |
10 July 2015 | Termination of appointment of Gareth Mark Swales as a director on 29 June 2015 |
10 July 2015 | Termination of appointment of David Charles Brunt as a director on 29 June 2015 |
10 July 2015 | Appointment of Christopher David Sweetman as a director on 29 June 2015 |
10 July 2015 | Termination of appointment of David Charles Brunt as a director on 29 June 2015 |
10 July 2015 | Appointment of Mr Steven William Hughes as a director on 29 June 2015 |
10 July 2015 | Appointment of Mr Steven William Hughes as a director on 29 June 2015 |
10 July 2015 | Termination of appointment of Gareth Mark Swales as a director on 29 June 2015 |
7 July 2015 | Registration of charge SC2577370005, created on 30 June 2015 |
7 July 2015 | Registration of charge SC2577370005, created on 30 June 2015 |
25 June 2015 | Registration of charge SC2577370004, created on 18 June 2015 |
25 June 2015 | Registration of charge SC2577370004, created on 18 June 2015 |
29 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
15 July 2014 | Full accounts made up to 31 December 2013 |
15 July 2014 | Full accounts made up to 31 December 2013 |
21 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Director's details changed for Anders Knut Falkfjell on 15 October 2013 |
21 October 2013 | Director's details changed for Anders Knut Falkfjell on 15 October 2013 |
21 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
22 August 2013 | Accounts made up to 31 December 2012 |
22 August 2013 | Accounts made up to 31 December 2012 |
12 June 2013 | Termination of appointment of Jeremy Dowler as a director |
12 June 2013 | Appointment of Belinda Rosemary Mindell as a director |
12 June 2013 | Termination of appointment of Nicholas Emery as a secretary |
12 June 2013 | Appointment of Belinda Rosemary Mindell as a director |
12 June 2013 | Termination of appointment of Nicholas Emery as a director |
12 June 2013 | Appointment of David Charles Brunt as a director |
12 June 2013 | Appointment of Belinda Rosemary Mindell as a secretary |
12 June 2013 | Termination of appointment of Nicholas Emery as a director |
12 June 2013 | Appointment of David Charles Brunt as a director |
12 June 2013 | Appointment of Gareth Mark Swales as a director |
12 June 2013 | Termination of appointment of Nicholas Emery as a secretary |
12 June 2013 | Appointment of Belinda Rosemary Mindell as a secretary |
12 June 2013 | Termination of appointment of Jeremy Dowler as a director |
12 June 2013 | Appointment of Gareth Mark Swales as a director |
7 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders |
7 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders |
20 September 2012 | Accounts made up to 31 December 2011 |
20 September 2012 | Accounts made up to 31 December 2011 |
28 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders |
28 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders |
12 September 2011 | Accounts made up to 31 December 2010 |
12 September 2011 | Accounts made up to 31 December 2010 |
2 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders |
2 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders |
24 September 2010 | Accounts made up to 31 December 2009 |
24 September 2010 | Accounts made up to 31 December 2009 |
22 February 2010 | Registered office address changed from 302 St Vincent Street Glasgow G2 5RZ on 22 February 2010 |
22 February 2010 | Registered office address changed from 302 St Vincent Street Glasgow G2 5RZ on 22 February 2010 |
29 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders |
29 October 2009 | Director's details changed for Anders Knut Falkfjell on 29 October 2009 |
29 October 2009 | Director's details changed for Anders Knut Falkfjell on 29 October 2009 |
29 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders |
9 September 2009 | Accounts made up to 31 December 2008 |
9 September 2009 | Accounts made up to 31 December 2008 |
17 March 2009 | Appointment terminated director mats sjoberg |
17 March 2009 | Director appointed anders knut falkfjell |
17 March 2009 | Director appointed anders knut falkfjell |
17 March 2009 | Appointment terminated director mats sjoberg |
14 November 2008 | Particulars of a mortgage or charge / charge no: 3 |
14 November 2008 | Particulars of a mortgage or charge / charge no: 3 |
11 November 2008 | Alterations to floating charge 1 |
11 November 2008 | Alterations to floating charge 1 |
11 November 2008 | Particulars of a mortgage or charge / charge no: 1 |
11 November 2008 | Alterations to floating charge 2 |
11 November 2008 | Particulars of a mortgage or charge / charge no: 1 |
11 November 2008 | Particulars of a mortgage or charge / charge no: 2 |
11 November 2008 | Particulars of a mortgage or charge / charge no: 2 |
11 November 2008 | Alterations to floating charge 2 |
5 November 2008 | Return made up to 16/10/08; full list of members |
5 November 2008 | Return made up to 16/10/08; full list of members |
12 September 2008 | Accounts made up to 31 December 2007 |
12 September 2008 | Accounts made up to 31 December 2007 |
5 September 2008 | Resolutions
|
5 September 2008 | Resolutions
|
5 September 2008 | Memorandum and Articles of Association |
5 September 2008 | Memorandum and Articles of Association |
13 November 2007 | Return made up to 16/10/07; no change of members |
13 November 2007 | Return made up to 16/10/07; no change of members |
20 July 2007 | Accounts made up to 31 December 2006 |
20 July 2007 | Accounts made up to 31 December 2006 |
27 June 2007 | Ad 22/06/07--------- £ si 999999@1=999999 £ ic 1/1000000 |
27 June 2007 | Ad 22/06/07--------- £ si 999999@1=999999 £ ic 1/1000000 |
3 November 2006 | Return made up to 16/10/06; full list of members
|
3 November 2006 | Return made up to 16/10/06; full list of members
|
3 July 2006 | Accounts made up to 31 December 2005 |
3 July 2006 | Accounts made up to 31 December 2005 |
27 October 2005 | Return made up to 16/10/05; full list of members |
27 October 2005 | Return made up to 16/10/05; full list of members |
9 May 2005 | Accounts for a dormant company made up to 31 December 2004 |
9 May 2005 | Accounts for a dormant company made up to 31 December 2004 |
24 February 2005 | Company name changed fred. Olsen wind 4 LIMITED\certificate issued on 24/02/05 |
24 February 2005 | Company name changed fred. Olsen wind 4 LIMITED\certificate issued on 24/02/05 |
2 November 2004 | Return made up to 16/10/04; full list of members
|
2 November 2004 | Return made up to 16/10/04; full list of members
|
17 August 2004 | Registered office changed on 17/08/04 from: 40 torphichen street edinburgh midlothian EH3 8JB |
17 August 2004 | Registered office changed on 17/08/04 from: 40 torphichen street edinburgh midlothian EH3 8JB |
17 January 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 |
17 January 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 |
7 January 2004 | Registered office changed on 07/01/04 from: 4 north charlotte street edinburgh EH2 4HR |
7 January 2004 | Registered office changed on 07/01/04 from: 4 north charlotte street edinburgh EH2 4HR |
16 October 2003 | Incorporation |
16 October 2003 | Incorporation |