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

Drone Hill Wind Farm Limited

Documents

Total Documents193
Total Pages953

Filing History

21 October 2020Secretary's details changed for Ocorian Administration (Uk) Limited on 12 October 2020
7 September 2020Confirmation statement made on 6 September 2020 with no updates
11 August 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
27 February 2020Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD to C/O Bdo Edinburgh 4th Floor City Point 65 Haymarket Street Edinburgh EH12 5HD on 27 February 2020
17 February 2020Termination of appointment of Constantin Dogos-Docovitch as a director on 6 February 2020
17 February 2020Appointment of Mr Julien Delphin Henri Chetrit as a director on 6 February 2020
6 September 2019Confirmation statement made on 6 September 2019 with no updates
7 August 2019Full accounts made up to 31 December 2018
4 February 2019Appointment of Mr Adolfo Francisco Pardo De Santayana Montes as a director on 30 January 2019
4 February 2019Termination of appointment of Christoph Rene Manser as a director on 28 January 2019
7 September 2018Confirmation statement made on 6 September 2018 with no updates
24 July 2018Full accounts made up to 31 December 2017
19 January 2018Secretary's details changed for Heritage Administration Services Limited on 10 January 2018
6 September 2017Confirmation statement made on 6 September 2017 with no updates
6 September 2017Confirmation statement made on 6 September 2017 with no updates
14 July 2017Full accounts made up to 31 December 2016
14 July 2017Full accounts made up to 31 December 2016
17 March 2017Appointment of Mr Javier Francisco Serrano Alonso as a director on 17 March 2017
17 March 2017Termination of appointment of Laurence Jon Fumagalli as a director on 17 March 2017
17 March 2017Termination of appointment of Laurence Jon Fumagalli as a director on 17 March 2017
17 March 2017Appointment of Mr Javier Francisco Serrano Alonso as a director on 17 March 2017
12 September 2016Confirmation statement made on 6 September 2016 with updates
12 September 2016Confirmation statement made on 6 September 2016 with updates
15 August 2016Full accounts made up to 31 December 2015
15 August 2016Full accounts made up to 31 December 2015
6 January 2016Appointment of Ms Constance Wing-Yin Lee as a director on 23 October 2015
6 January 2016Appointment of Ms Constance Wing-Yin Lee as a director on 23 October 2015
28 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000.03
28 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000.03
28 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000.03
3 August 2015Appointment of Mr Peter James Mchale as a director on 22 August 2014
3 August 2015Termination of appointment of Peter James Mchale as a director on 31 July 2015
3 August 2015Appointment of Mr Peter James Mchale as a director on 22 August 2014
3 August 2015Termination of appointment of Peter James Mchale as a director on 31 July 2015
23 June 2015Full accounts made up to 31 December 2014
23 June 2015Full accounts made up to 31 December 2014
3 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000.03
3 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000.03
3 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000.03
30 September 2014Appointment of Christoph Rene Manser as a director on 22 August 2014
30 September 2014Appointment of Christoph Rene Manser as a director on 22 August 2014
29 September 2014Appointment of Constantin Dogos-Docovitch as a director on 22 August 2014
29 September 2014Appointment of Constantin Dogos-Docovitch as a director on 22 August 2014
25 September 2014Termination of appointment of Tihomir Mladenov as a director on 22 August 2014
25 September 2014Termination of appointment of Roger Paul Casement as a director on 22 August 2014
25 September 2014Termination of appointment of Tihomir Mladenov as a director on 22 August 2014
25 September 2014Termination of appointment of Tihomir Mladenov as a secretary on 22 August 2014
25 September 2014Termination of appointment of Tihomir Mladenov as a secretary on 22 August 2014
25 September 2014Termination of appointment of Roger Paul Casement as a director on 22 August 2014
18 September 2014Full accounts made up to 31 December 2013
18 September 2014Full accounts made up to 31 December 2013
2 September 2014Satisfaction of charge 2 in full
2 September 2014Satisfaction of charge 4 in full
2 September 2014Satisfaction of charge 2 in full
2 September 2014Satisfaction of charge 3 in full
2 September 2014Satisfaction of charge 3 in full
2 September 2014Satisfaction of charge 4 in full
2 September 2014Satisfaction of charge 1 in full
2 September 2014Satisfaction of charge 1 in full
29 August 2014Appointment of Mr Stephen Bernard Lilley as a director on 22 August 2014
29 August 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 29 August 2014
29 August 2014Termination of appointment of Tihomir Mladenov as a secretary on 22 August 2014
29 August 2014Appointment of Mr Laurence Jon Fumagalli as a director on 22 August 2014
29 August 2014Appointment of Mr Stephen Bernard Lilley as a director on 22 August 2014
29 August 2014Appointment of Heritage Administration Services Limited as a secretary on 22 August 2014
29 August 2014Termination of appointment of Tihomir Mladenov as a director on 22 August 2014
29 August 2014Termination of appointment of Tihomir Mladenov as a director on 22 August 2014
29 August 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 29 August 2014
29 August 2014Appointment of Heritage Administration Services Limited as a secretary on 22 August 2014
29 August 2014Termination of appointment of Roger Paul Casement as a director on 22 August 2014
29 August 2014Appointment of Mr Laurence Jon Fumagalli as a director on 22 August 2014
29 August 2014Termination of appointment of Tihomir Mladenov as a secretary on 22 August 2014
29 August 2014Termination of appointment of Roger Paul Casement as a director on 22 August 2014
27 August 2014Registration of charge SC2729410005, created on 21 August 2014
27 August 2014Registration of charge SC2729410005, created on 21 August 2014
26 November 2013Appointment of Tihomir Mladenov as a director
26 November 2013Appointment of Tihomir Mladenov as a secretary
26 November 2013Termination of appointment of Donald Lehman as a secretary
26 November 2013Termination of appointment of Donald Lehman as a secretary
26 November 2013Termination of appointment of Donald Lehman as a director
26 November 2013Appointment of Tihomir Mladenov as a director
26 November 2013Termination of appointment of Donald Lehman as a director
26 November 2013Appointment of Tihomir Mladenov as a secretary
2 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000.03
2 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000.03
2 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000.03
1 October 2013Termination of appointment of Steven Hunter as a director
1 October 2013Termination of appointment of Steven Hunter as a director
2 August 2013Appointment of Mr Roger Paul Casement as a director
2 August 2013Appointment of Mr Roger Paul Casement as a director
2 August 2013Termination of appointment of David Wilson as a director
2 August 2013Termination of appointment of David Wilson as a director
11 July 2013Full accounts made up to 31 December 2012
11 July 2013Full accounts made up to 31 December 2012
14 December 2012Resolutions
  • RES13 ‐ Max amount of shares allotted set 03/12/2012
  • RES10 ‐ Resolution of allotment of securities
14 December 2012Resolutions
  • RES13 ‐ Max amount of shares allotted set 03/12/2012
  • RES10 ‐ Resolution of allotment of securities
4 December 2012Statement of capital following an allotment of shares on 20 November 2012
  • GBP 1,000.03
4 December 2012Statement of capital following an allotment of shares on 20 November 2012
  • GBP 1,000.03
4 December 2012Statement of capital following an allotment of shares on 20 November 2012
  • GBP 1,000.03
4 December 2012Statement of capital following an allotment of shares on 20 November 2012
  • GBP 1,000.03
4 December 2012Statement of capital following an allotment of shares on 20 November 2012
  • GBP 1,000.03
4 December 2012Statement of capital following an allotment of shares on 20 November 2012
  • GBP 1,000.03
23 October 2012Annual return made up to 6 September 2012 with a full list of shareholders
23 October 2012Annual return made up to 6 September 2012 with a full list of shareholders
23 October 2012Annual return made up to 6 September 2012 with a full list of shareholders
4 July 2012Full accounts made up to 31 December 2011
4 July 2012Full accounts made up to 31 December 2011
24 November 2011Total exemption full accounts made up to 31 December 2010
24 November 2011Total exemption full accounts made up to 31 December 2010
5 October 2011Appointment of Steven Paul Hunter as a director
5 October 2011Appointment of Steven Paul Hunter as a director
22 September 2011Termination of appointment of Richard Mardon as a director
22 September 2011Termination of appointment of Richard Mardon as a director
8 September 2011Annual return made up to 6 September 2011 with a full list of shareholders
8 September 2011Annual return made up to 6 September 2011 with a full list of shareholders
8 September 2011Annual return made up to 6 September 2011 with a full list of shareholders
7 April 2011Particulars of a mortgage or charge / charge no: 4
7 April 2011Particulars of a mortgage or charge / charge no: 4
31 March 2011Particulars of a mortgage or charge / charge no: 2
31 March 2011Particulars of a mortgage or charge / charge no: 3
31 March 2011Particulars of a mortgage or charge / charge no: 2
31 March 2011Particulars of a mortgage or charge / charge no: 3
29 March 2011Particulars of a mortgage or charge / charge no: 1
29 March 2011Particulars of a mortgage or charge / charge no: 1
21 September 2010Annual return made up to 6 September 2010 with a full list of shareholders
21 September 2010Annual return made up to 6 September 2010 with a full list of shareholders
21 September 2010Annual return made up to 6 September 2010 with a full list of shareholders
20 May 2010Appointment of Mr Richard Mardon as a director
20 May 2010Appointment of Mr Richard Mardon as a director
19 May 2010Appointment of Mr Donald Todd Lehman as a director
19 May 2010Appointment of Mr Donald Todd Lehman as a director
18 May 2010Appointment of Mr Donald Todd Lehman as a secretary
18 May 2010Appointment of Mr Donald Todd Lehman as a secretary
13 May 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 1,000.00
13 May 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 1,000.00
13 May 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 1,000.00
11 May 2010Registered office address changed from C/O Mcgrigors Llp Johnstone House, 52-52 Rose Street Aberdeen AB10 1UD United Kingdom on 11 May 2010
11 May 2010Registered office address changed from C/O Mcgrigors Llp Johnstone House, 52-52 Rose Street Aberdeen AB10 1UD United Kingdom on 11 May 2010
7 May 2010Registered office address changed from 29 Brandon Street Hamilton ML3 6DA on 7 May 2010
7 May 2010Termination of appointment of Darrin Rooney as a director
7 May 2010Termination of appointment of Alexandre Labouret as a director
7 May 2010Appointment of Mr David Cameron Wilson as a director
7 May 2010Termination of appointment of John Elliott as a secretary
7 May 2010Termination of appointment of Alexandre Labouret as a director
7 May 2010Registered office address changed from 29 Brandon Street Hamilton ML3 6DA on 7 May 2010
7 May 2010Registered office address changed from 29 Brandon Street Hamilton ML3 6DA on 7 May 2010
7 May 2010Termination of appointment of Darrin Rooney as a director
7 May 2010Termination of appointment of John Elliott as a secretary
7 May 2010Appointment of Mr David Cameron Wilson as a director
14 April 2010Total exemption full accounts made up to 31 December 2009
14 April 2010Total exemption full accounts made up to 31 December 2009
14 September 2009Total exemption full accounts made up to 31 December 2008
14 September 2009Total exemption full accounts made up to 31 December 2008
10 September 2009Return made up to 06/09/09; full list of members
10 September 2009Return made up to 06/09/09; full list of members
10 December 2008Total exemption small company accounts made up to 31 December 2007
10 December 2008Total exemption small company accounts made up to 31 December 2007
17 September 2008Return made up to 06/09/08; full list of members
17 September 2008Return made up to 06/09/08; full list of members
19 September 2007Accounts for a dormant company made up to 31 December 2006
19 September 2007Accounts for a dormant company made up to 31 December 2006
17 September 2007Return made up to 06/09/07; full list of members
17 September 2007Return made up to 06/09/07; full list of members
5 October 2006Accounts for a dormant company made up to 31 December 2005
5 October 2006Accounts for a dormant company made up to 31 December 2005
3 October 2006Return made up to 06/09/06; full list of members
3 October 2006Return made up to 06/09/06; full list of members
20 April 2006New secretary appointed
20 April 2006New secretary appointed
20 April 2006Secretary resigned
20 April 2006Secretary resigned
6 December 2005Director resigned
6 December 2005Director resigned
2 December 2005Return made up to 06/09/05; full list of members
2 December 2005Return made up to 06/09/05; full list of members
18 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 November 2005£ ic 100/1 02/11/05 £ sr [email protected]=99
16 November 2005£ ic 100/1 02/11/05 £ sr [email protected]=99
16 November 2005Director resigned
16 November 2005Director resigned
13 May 2005Secretary resigned
13 May 2005Secretary resigned
13 May 2005New secretary appointed
13 May 2005New secretary appointed
21 January 2005Accounts for a dormant company made up to 31 December 2004
21 January 2005Accounts for a dormant company made up to 31 December 2004
2 November 2004Accounting reference date shortened from 30/09/05 to 31/12/04
2 November 2004Accounting reference date shortened from 30/09/05 to 31/12/04
6 September 2004Incorporation
6 September 2004Incorporation
Sign up now to grow your client base. Plans & Pricing