Total Documents | 221 |
---|
Total Pages | 1,114 |
---|
19 May 2023 | Accounts for a small company made up to 31 December 2022 |
---|---|
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates |
27 September 2022 | Accounts for a small company made up to 31 December 2021 |
5 April 2022 | Confirmation statement made on 31 March 2022 with no updates |
6 September 2021 | Accounts for a small company made up to 31 December 2020 |
10 April 2021 | Confirmation statement made on 31 March 2021 with no updates |
18 September 2020 | Accounts for a small company made up to 31 December 2019 |
15 April 2020 | Registration of charge SC2729420006, created on 9 April 2020 |
9 April 2020 | Confirmation statement made on 31 March 2020 with no updates |
27 January 2020 | Statement of capital following an allotment of shares on 19 December 2018
|
14 October 2019 | Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princes Street Edinburgh EH2 4AD Scotland to C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL on 14 October 2019 |
8 October 2019 | Accounts for a small company made up to 31 December 2018 |
11 April 2019 | Confirmation statement made on 31 March 2019 with updates |
21 December 2018 | Termination of appointment of Keith Mangan as a director on 19 December 2018 |
21 December 2018 | Termination of appointment of Patrick Jude O'kane as a director on 19 December 2018 |
21 December 2018 | Appointment of Mrs Julia Katharine Rhodes-Journeay as a director on 19 December 2018 |
3 October 2018 | Accounts for a small company made up to 31 December 2017 |
13 April 2018 | Confirmation statement made on 31 March 2018 with updates |
13 February 2018 | Registered office address changed from C/O Bond Dickinson Llp 6th Floor 125 Princes Street Edinburgh EH2 4AD Scotland to C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princes Street Edinburgh EH2 4AD on 13 February 2018 |
12 October 2017 | Registered office address changed from Muirhall Farm Auchengray Carnwath South Lanarkshire ML11 8LL to C/O Bond Dickinson Llp 6th Floor 125 Princes Street Edinburgh EH2 4AD on 12 October 2017 |
12 October 2017 | Registered office address changed from Muirhall Farm Auchengray Carnwath South Lanarkshire ML11 8LL to C/O Bond Dickinson Llp 6th Floor 125 Princes Street Edinburgh EH2 4AD on 12 October 2017 |
11 October 2017 | Change of share class name or designation |
11 October 2017 | Particulars of variation of rights attached to shares |
11 October 2017 | Resolutions
|
11 October 2017 | Resolutions
|
11 October 2017 | Change of share class name or designation |
11 October 2017 | Particulars of variation of rights attached to shares |
4 October 2017 | Cessation of Wws Renewables Llp as a person with significant control on 26 September 2017 |
4 October 2017 | Termination of appointment of Guy Lesley Rubinstein as a director on 26 September 2017 |
4 October 2017 | Appointment of Mr Keith Mangan as a director on 26 September 2017 |
4 October 2017 | Termination of appointment of Ilan Reich as a director on 26 September 2017 |
4 October 2017 | Appointment of Mr Keith Mangan as a director on 26 September 2017 |
4 October 2017 | Termination of appointment of Chris John Walker as a director on 26 September 2017 |
4 October 2017 | Appointment of Mr Stephane Tetot as a director on 26 September 2017 |
4 October 2017 | Termination of appointment of Ilan Reich as a director on 26 September 2017 |
4 October 2017 | Termination of appointment of Guy Lesley Rubinstein as a director on 26 September 2017 |
4 October 2017 | Termination of appointment of Chris John Walker as a director on 26 September 2017 |
4 October 2017 | Appointment of Mr Patrick Jude O'kane as a director on 26 September 2017 |
4 October 2017 | Cessation of Wws Renewables Llp as a person with significant control on 26 September 2017 |
4 October 2017 | Appointment of Mr Stephane Tetot as a director on 26 September 2017 |
4 October 2017 | Appointment of Mr Patrick Jude O'kane as a director on 26 September 2017 |
3 October 2017 | Satisfaction of charge SC2729420003 in full |
3 October 2017 | Satisfaction of charge SC2729420004 in full |
3 October 2017 | Satisfaction of charge SC2729420004 in full |
3 October 2017 | Satisfaction of charge SC2729420002 in full |
3 October 2017 | Satisfaction of charge SC2729420001 in full |
3 October 2017 | Satisfaction of charge SC2729420002 in full |
3 October 2017 | Satisfaction of charge SC2729420003 in full |
3 October 2017 | Satisfaction of charge SC2729420001 in full |
2 October 2017 | Satisfaction of charge SC2729420005 in full |
2 October 2017 | Satisfaction of charge SC2729420005 in full |
28 September 2017 | Notification of Ri Income Uk Holdings Limited as a person with significant control on 26 September 2017 |
28 September 2017 | Cessation of Close Leasing Limited as a person with significant control on 26 September 2017 |
28 September 2017 | Cessation of Muirhall Energy Ltd as a person with significant control on 26 September 2017 |
28 September 2017 | Notification of Ri Income Uk Holdings Limited as a person with significant control on 26 September 2017 |
28 September 2017 | Cessation of Close Leasing Limited as a person with significant control on 26 September 2017 |
28 September 2017 | Cessation of Muirhall Energy Ltd as a person with significant control on 26 September 2017 |
6 September 2017 | Confirmation statement made on 6 September 2017 with no updates |
6 September 2017 | Confirmation statement made on 6 September 2017 with no updates |
18 July 2017 | Accounts for a small company made up to 31 December 2016 |
18 July 2017 | Accounts for a small company made up to 31 December 2016 |
12 October 2016 | Accounts for a small company made up to 31 December 2015 |
12 October 2016 | Accounts for a small company made up to 31 December 2015 |
7 September 2016 | Confirmation statement made on 6 September 2016 with updates |
7 September 2016 | Confirmation statement made on 6 September 2016 with updates |
16 May 2016 | Registration of charge SC2729420005, created on 10 May 2016 |
16 May 2016 | Registration of charge SC2729420005, created on 10 May 2016 |
26 April 2016 | Registration of charge SC2729420004, created on 20 April 2016 |
26 April 2016 | Registration of charge SC2729420004, created on 20 April 2016 |
14 April 2016 | Registration of charge SC2729420002, created on 6 April 2016 |
14 April 2016 | Registration of charge SC2729420003, created on 12 April 2016 |
14 April 2016 | Registration of charge SC2729420003, created on 12 April 2016 |
14 April 2016 | Registration of charge SC2729420001, created on 6 April 2016 |
14 April 2016 | Registration of charge SC2729420001, created on 6 April 2016 |
14 April 2016 | Registration of charge SC2729420002, created on 6 April 2016 |
13 April 2016 | Change of share class name or designation |
13 April 2016 | Resolutions
|
13 April 2016 | Resolutions
|
13 April 2016 | Change of share class name or designation |
18 November 2015 | Termination of appointment of Mark Edward Reynolds as a director on 21 October 2015 |
18 November 2015 | Termination of appointment of Roger Paul Casement as a director on 21 October 2015 |
18 November 2015 | Termination of appointment of Mark Edward Reynolds as a director on 21 October 2015 |
18 November 2015 | Termination of appointment of Ian Robert Luney as a director on 21 October 2015 |
18 November 2015 | Registered office address changed from Muirhall Farm Carnwath Lanarkshire ML11 8LL Scotland to Muirhall Farm Auchengray Carnwath South Lanarkshire ML11 8LL on 18 November 2015 |
18 November 2015 | Registered office address changed from Muirhall Farm Carnwath Lanarkshire ML11 8LL Scotland to Muirhall Farm Auchengray Carnwath South Lanarkshire ML11 8LL on 18 November 2015 |
18 November 2015 | Appointment of Mr Ilan Reich as a director on 21 October 2015 |
18 November 2015 | Appointment of Mr Christopher John Walker as a director on 21 October 2015 |
18 November 2015 | Termination of appointment of Ian Robert Luney as a director on 21 October 2015 |
18 November 2015 | Appointment of Mr Guy Rubinstein as a director on 21 October 2015 |
18 November 2015 | Appointment of Mr Guy Rubinstein as a director on 21 October 2015 |
18 November 2015 | Appointment of Mr Ilan Reich as a director on 21 October 2015 |
18 November 2015 | Termination of appointment of Roger Paul Casement as a director on 21 October 2015 |
18 November 2015 | Appointment of Mr Christopher John Walker as a director on 21 October 2015 |
17 November 2015 | Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to Muirhall Farm Carnwath Lanarkshire ML11 8LL on 17 November 2015 |
17 November 2015 | Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to Muirhall Farm Carnwath Lanarkshire ML11 8LL on 17 November 2015 |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 |
23 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
15 October 2014 | Appointment of Mr Ian Robert Luney as a director on 10 October 2014 |
15 October 2014 | Termination of appointment of Tihomir Mladenov as a director on 10 October 2014 |
15 October 2014 | Termination of appointment of Tihomir Mladenov as a director on 10 October 2014 |
15 October 2014 | Appointment of Mr Roger Paul Casement as a director on 10 October 2014 |
15 October 2014 | Appointment of Mr Ian Robert Luney as a director on 10 October 2014 |
15 October 2014 | Appointment of Mr Roger Paul Casement as a director on 10 October 2014 |
15 October 2014 | Termination of appointment of Tihomir Mladenov as a secretary on 10 October 2014 |
15 October 2014 | Termination of appointment of Tihomir Mladenov as a secretary on 10 October 2014 |
13 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 |
25 September 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom to 4Th Floor 115 George Street Edinburgh EH2 4JN on 25 September 2014 |
25 September 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom to 4Th Floor 115 George Street Edinburgh EH2 4JN on 25 September 2014 |
4 November 2013 | Termination of appointment of Donal Lehman as a secretary |
4 November 2013 | Termination of appointment of Donal Lehman as a secretary |
1 November 2013 | Appointment of Tihomir Mladenov as a director |
1 November 2013 | Appointment of Tihomir Mladenov as a director |
1 November 2013 | Appointment of Tihomir Mladenov as a secretary |
1 November 2013 | Termination of appointment of Donald Lehman as a director |
1 November 2013 | Termination of appointment of Donald Lehman as a director |
1 November 2013 | Appointment of Tihomir Mladenov as a secretary |
25 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
24 September 2013 | Termination of appointment of Steven Hunter as a director |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 |
24 September 2013 | Termination of appointment of Steven Hunter as a director |
2 August 2013 | Appointment of Mark Edward Reynolds as a director |
2 August 2013 | Appointment of Mark Edward Reynolds as a director |
2 August 2013 | Termination of appointment of David Wilson as a director |
2 August 2013 | Termination of appointment of David Wilson as a director |
19 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders |
19 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders |
19 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders |
17 May 2012 | Total exemption full accounts made up to 31 December 2011 |
17 May 2012 | Total exemption full accounts made up to 31 December 2011 |
24 November 2011 | Total exemption full accounts made up to 31 December 2010 |
24 November 2011 | Total exemption full accounts made up to 31 December 2010 |
5 October 2011 | Appointment of Steven Paul Hunter as a director |
5 October 2011 | Appointment of Steven Paul Hunter as a director |
22 September 2011 | Termination of appointment of Richard Mardon as a director |
22 September 2011 | Termination of appointment of Richard Mardon as a director |
8 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders |
8 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders |
8 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders |
7 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders |
7 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders |
6 October 2010 | Director's details changed for Richard Mardon on 6 October 2010 |
6 October 2010 | Director's details changed for Richard Mardon on 6 October 2010 |
6 October 2010 | Director's details changed for Richard Mardon on 6 October 2010 |
19 May 2010 | Appointment of Mr Donal Todd Lehman as a secretary |
19 May 2010 | Appointment of Mr Donal Todd Lehman as a secretary |
19 May 2010 | Appointment of Mr Donald Todd Lehman as a director |
19 May 2010 | Appointment of Mr Donald Todd Lehman as a director |
11 May 2010 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD United Kingdom on 11 May 2010 |
11 May 2010 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD United Kingdom on 11 May 2010 |
7 May 2010 | Registered office address changed from C/O Morton Fraser Quartermile Two 5Th Floor 2 Lister Square Edinburgh EH3 9GL Scotland on 7 May 2010 |
7 May 2010 | Appointment of Mr David Cameron Wilson as a director |
7 May 2010 | Registered office address changed from C/O Morton Fraser Quartermile Two 5Th Floor 2 Lister Square Edinburgh EH3 9GL Scotland on 7 May 2010 |
7 May 2010 | Registered office address changed from C/O Morton Fraser Quartermile Two 5Th Floor 2 Lister Square Edinburgh EH3 9GL Scotland on 7 May 2010 |
7 May 2010 | Appointment of Mr David Cameron Wilson as a director |
6 May 2010 | Termination of appointment of Alexandre Labouret as a director |
6 May 2010 | Termination of appointment of John Elliott as a secretary |
6 May 2010 | Termination of appointment of John Elliott as a secretary |
6 May 2010 | Termination of appointment of Alexandre Labouret as a director |
21 April 2010 | Resolutions
|
21 April 2010 | Resolutions
|
14 April 2010 | Total exemption full accounts made up to 31 December 2009 |
14 April 2010 | Total exemption full accounts made up to 31 December 2009 |
10 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh EH2 1JX United Kingdom on 10 November 2009 |
10 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh EH2 1JX United Kingdom on 10 November 2009 |
14 September 2009 | Total exemption full accounts made up to 31 December 2008 |
14 September 2009 | Total exemption full accounts made up to 31 December 2008 |
10 September 2009 | Return made up to 06/09/09; full list of members |
10 September 2009 | Return made up to 06/09/09; full list of members |
26 September 2008 | Return made up to 06/09/08; full list of members |
26 September 2008 | Return made up to 06/09/08; full list of members |
11 September 2008 | Total exemption small company accounts made up to 31 December 2007 |
11 September 2008 | Total exemption small company accounts made up to 31 December 2007 |
22 July 2008 | Registered office changed on 22/07/2008 from 29 brandon street hamilton ML3 6DA |
22 July 2008 | Registered office changed on 22/07/2008 from 29 brandon street hamilton ML3 6DA |
13 May 2008 | Director appointed mr richard mardon |
13 May 2008 | Appointment terminated director darrin rooney |
13 May 2008 | Director appointed mr richard mardon |
13 May 2008 | Appointment terminated director darrin rooney |
19 September 2007 | Accounts for a dormant company made up to 31 December 2006 |
19 September 2007 | Accounts for a dormant company made up to 31 December 2006 |
17 September 2007 | Return made up to 06/09/07; full list of members |
17 September 2007 | Return made up to 06/09/07; full list of members |
5 October 2006 | Accounts for a dormant company made up to 31 December 2005 |
5 October 2006 | Accounts for a dormant company made up to 31 December 2005 |
3 October 2006 | Return made up to 06/09/06; full list of members |
3 October 2006 | Return made up to 06/09/06; full list of members |
20 April 2006 | New secretary appointed |
20 April 2006 | Secretary resigned |
20 April 2006 | New secretary appointed |
20 April 2006 | Secretary resigned |
7 December 2005 | Return made up to 06/09/05; full list of members |
7 December 2005 | Return made up to 06/09/05; full list of members |
6 December 2005 | Director resigned |
6 December 2005 | Director resigned |
18 November 2005 | Resolutions
|
18 November 2005 | Resolutions
|
16 November 2005 | Director resigned |
16 November 2005 | Director resigned |
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 2005 | Company name changed tormeywheel wind farm LIMITED\certificate issued on 16/11/05 |
16 November 2005 | Company name changed tormeywheel wind farm LIMITED\certificate issued on 16/11/05 |
13 May 2005 | Secretary resigned |
13 May 2005 | New secretary appointed |
13 May 2005 | New secretary appointed |
13 May 2005 | Secretary resigned |
21 January 2005 | Accounts for a dormant company made up to 31 December 2004 |
21 January 2005 | Accounts for a dormant company made up to 31 December 2004 |
2 November 2004 | Accounting reference date shortened from 30/09/05 to 31/12/04 |
2 November 2004 | Accounting reference date shortened from 30/09/05 to 31/12/04 |
6 September 2004 | Incorporation |
6 September 2004 | Incorporation |