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

Brough Head Wave Farm Limited

Documents

Total Documents137
Total Pages553

Filing History

10 January 2017Final Gazette dissolved via voluntary strike-off
10 January 2017Final Gazette dissolved via voluntary strike-off
25 October 2016First Gazette notice for voluntary strike-off
25 October 2016First Gazette notice for voluntary strike-off
13 October 2016Application to strike the company off the register
13 October 2016Application to strike the company off the register
31 August 2016Registered office address changed from Elder House 24 Elder Street Edinburgh EH1 3DX Scotland to 200 Dunkeld Road Perth PH1 3AQ on 31 August 2016
31 August 2016Registered office address changed from Elder House 24 Elder Street Edinburgh EH1 3DX Scotland to 200 Dunkeld Road Perth PH1 3AQ on 31 August 2016
31 August 2016Termination of appointment of Kate Elizabeth Potter as a director on 16 August 2016
31 August 2016Termination of appointment of Kate Elizabeth Potter as a director on 16 August 2016
14 June 2016Termination of appointment of Douglas Stewart Robb as a director on 3 June 2016
14 June 2016Termination of appointment of Douglas Stewart Robb as a director on 3 June 2016
1 June 2016Annual return made up to 11 March 2016
Statement of capital on 2016-06-01
  • GBP 100
1 June 2016Annual return made up to 11 March 2016
Statement of capital on 2016-06-01
  • GBP 100
10 March 2016Termination of appointment of Patrick Jude O'kane as a director on 31 January 2016
10 March 2016Termination of appointment of Patrick Jude O'kane as a director on 31 January 2016
6 January 2016Previous accounting period extended from 31 March 2015 to 30 September 2015
6 January 2016Previous accounting period extended from 31 March 2015 to 30 September 2015
17 August 2015Termination of appointment of Maclay Murray & Spens Llp as a secretary on 31 July 2015
17 August 2015Termination of appointment of Maclay Murray & Spens Llp as a secretary on 31 July 2015
17 August 2015Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to Elder House 24 Elder Street Edinburgh EH1 3DX on 17 August 2015
17 August 2015Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to Elder House 24 Elder Street Edinburgh EH1 3DX on 17 August 2015
14 May 2015Termination of appointment of Robert Julian Raleigh East as a director on 6 April 2015
14 May 2015Appointment of Kate Elizabeth Potter as a director on 3 April 2015
14 May 2015Termination of appointment of Colin James Palmer as a director on 3 April 2015
14 May 2015Termination of appointment of Robert Julian Raleigh East as a director on 6 April 2015
14 May 2015Appointment of Kate Elizabeth Potter as a director on 3 April 2015
14 May 2015Termination of appointment of Robert Julian Raleigh East as a director on 6 April 2015
14 May 2015Appointment of Richard Peter Escott as a director on 6 April 2015
14 May 2015Appointment of Richard Peter Escott as a director on 6 April 2015
14 May 2015Appointment of Richard Peter Escott as a director on 6 April 2015
14 May 2015Appointment of Kate Elizabeth Potter as a director on 3 April 2015
14 May 2015Termination of appointment of Colin James Palmer as a director on 3 April 2015
14 May 2015Termination of appointment of Colin James Palmer as a director on 3 April 2015
1 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
1 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
27 March 2015Appointment of Dr Patrick Jude O'kane as a director on 23 February 2015
27 March 2015Appointment of Dr Patrick Jude O'kane as a director on 23 February 2015
24 March 2015Termination of appointment of Charlotte Emma Lucea Taylor as a secretary on 23 February 2015
24 March 2015Termination of appointment of Charlotte Emma Lucea Taylor as a secretary on 23 February 2015
24 March 2015Termination of appointment of Marc Joseph Eunan Murray as a director on 23 February 2015
24 March 2015Termination of appointment of Marc Joseph Eunan Murray as a director on 23 February 2015
6 February 2015Termination of appointment of Charlotte Emma Lucea Taylor as a director on 6 January 2015
6 February 2015Appointment of Mr Douglas Stewart Robb as a director on 6 January 2015
6 February 2015Termination of appointment of Charlotte Emma Lucea Taylor as a director on 6 January 2015
6 February 2015Termination of appointment of Charlotte Emma Lucea Taylor as a director on 6 January 2015
6 February 2015Appointment of Mr Douglas Stewart Robb as a director on 6 January 2015
6 February 2015Appointment of Mr Douglas Stewart Robb as a director on 6 January 2015
28 August 2014Termination of appointment of Robert Mitchell as a secretary on 31 July 2014
28 August 2014Termination of appointment of Robert Mitchell as a secretary on 31 July 2014
28 August 2014Termination of appointment of Richard Calvin Round as a director on 31 July 2014
28 August 2014Appointment of Charlotte Emma Lucea Taylor as a director on 31 July 2014
28 August 2014Termination of appointment of Richard Calvin Round as a director on 31 July 2014
28 August 2014Appointment of Charlotte Emma Lucea Taylor as a director on 31 July 2014
28 July 2014Full accounts made up to 31 March 2014
28 July 2014Full accounts made up to 31 March 2014
23 June 2014Appointment of Colin James Palmer as a director
23 June 2014Appointment of Colin James Palmer as a director
11 April 2014Termination of appointment of John Thouless as a director
11 April 2014Termination of appointment of John Thouless as a director
4 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
4 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
21 August 2013Full accounts made up to 31 March 2013
21 August 2013Full accounts made up to 31 March 2013
5 April 2013Annual return made up to 11 March 2013 with a full list of shareholders
5 April 2013Annual return made up to 11 March 2013 with a full list of shareholders
4 October 2012Full accounts made up to 31 March 2012
4 October 2012Full accounts made up to 31 March 2012
3 September 2012Appointment of Marc Joseph Eunan Murray as a director
3 September 2012Appointment of Marc Joseph Eunan Murray as a director
4 July 2012Termination of appointment of Sian George as a director
4 July 2012Termination of appointment of Sian George as a director
28 June 2012Appointment of Robert Mitchell as a secretary
28 June 2012Appointment of Robert Mitchell as a secretary
11 April 2012Appointment of Robert Julian Raleigh East as a director
11 April 2012Annual return made up to 11 March 2012 with a full list of shareholders
11 April 2012Appointment of Robert Julian Raleigh East as a director
11 April 2012Annual return made up to 11 March 2012 with a full list of shareholders
5 April 2012Director's details changed for Sian George on 3 April 2012
5 April 2012Director's details changed for Sian George on 3 April 2012
5 April 2012Secretary's details changed for Charlotte Emma Lucea Taylor on 3 April 2012
5 April 2012Secretary's details changed for Charlotte Emma Lucea Taylor on 3 April 2012
4 January 2012Section 519 auditors resignation
4 January 2012Section 519 auditors resignation
13 December 2011Termination of appointment of Peter Raftery as a director
13 December 2011Termination of appointment of Peter Raftery as a director
10 November 2011Full accounts made up to 31 March 2011
10 November 2011Full accounts made up to 31 March 2011
11 July 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011
11 July 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011
11 April 2011Annual return made up to 11 March 2011 with a full list of shareholders
11 April 2011Annual return made up to 11 March 2011 with a full list of shareholders
8 April 2011Director's details changed for Dr Sian Lee Mcgrath on 7 April 2011
8 April 2011Director's details changed for Dr Sian Lee Mcgrath on 7 April 2011
8 April 2011Director's details changed for Dr Sian Lee Mcgrath on 7 April 2011
2 March 2011Termination of appointment of Stephen Wheeler as a director
2 March 2011Termination of appointment of Stephen Wheeler as a director
16 February 2011Appointment of Peter George Raftery as a director
16 February 2011Appointment of Peter George Raftery as a director
13 December 2010Full accounts made up to 31 March 2010
13 December 2010Full accounts made up to 31 March 2010
8 April 2010Annual return made up to 11 March 2010 with a full list of shareholders
8 April 2010Annual return made up to 11 March 2010 with a full list of shareholders
7 April 2010Appointment of Maclay Murray & Spens Llp as a secretary
7 April 2010Appointment of Maclay Murray & Spens Llp as a secretary
26 March 2010Appointment of Mr Richard Calvin Round as a director
26 March 2010Appointment of Mr Richard Calvin Round as a director
1 September 2009Appointment terminated director james boyd
1 September 2009Appointment terminated director james boyd
27 August 2009Director appointed stephen wheeler
27 August 2009Director appointed stephen wheeler
12 August 2009Director appointed sian lee mcgrath
12 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 August 2009Director appointed john david thouless
12 August 2009Director appointed james boyd
12 August 2009Director appointed james boyd
12 August 2009Secretary appointed charlotte emma lucea taylor
12 August 2009Secretary appointed charlotte emma lucea taylor
12 August 2009Director appointed john david thouless
12 August 2009Ad 04/08/09\gbp si 98@1=98\gbp ic 2/100\
12 August 2009Director appointed sian lee mcgrath
12 August 2009Ad 04/08/09\gbp si 98@1=98\gbp ic 2/100\
12 May 2009Resolutions
  • RES13 ‐ Transfer of subscriber shares 11/05/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 May 2009Appointment terminated director vindex LIMITED
12 May 2009Appointment terminated director vindex services LIMITED
12 May 2009Appointment terminated director vindex LIMITED
12 May 2009Appointment terminated director vindex services LIMITED
12 May 2009Resolutions
  • RES13 ‐ Transfer of subscriber shares 11/05/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 May 2009Appointment terminated secretary maclay murray & spens LLP
12 May 2009Appointment terminated secretary maclay murray & spens LLP
11 May 2009Company name changed mm&s (5456) LIMITED\certificate issued on 11/05/09
11 May 2009Company name changed mm&s (5456) LIMITED\certificate issued on 11/05/09
8 May 2009Appointment terminated director christine truesdale
8 May 2009Appointment terminated director christine truesdale
11 March 2009Incorporation
11 March 2009Incorporation
Sign up now to grow your client base. Plans & Pricing