Total Documents | 78 |
---|
Total Pages | 425 |
---|
6 December 2017 | Change of details for The French State as a person with significant control on 6 April 2016 |
---|---|
6 December 2017 | Cessation of Thales Sa as a person with significant control on 6 April 2016 |
6 December 2017 | Change of details for Sse Renewables Holdings (Uk) Limited as a person with significant control on 6 April 2016 |
22 November 2017 | Full accounts made up to 31 December 2016 |
8 August 2017 | Termination of appointment of Eoin Patrick David Langford as a secretary on 7 July 2017 |
8 August 2017 | Appointment of Clodagh Miller as a secretary on 7 July 2017 |
13 April 2017 | Termination of appointment of Peter Corcoran as a director on 2 December 2016 |
2 March 2017 | Confirmation statement made on 17 February 2017 with updates |
6 January 2017 | Appointment of Robert Julian Raleigh East as a director on 19 December 2016 |
12 December 2016 | Termination of appointment of James Ives as a director on 28 September 2016 |
13 October 2016 | Full accounts made up to 31 December 2015 |
16 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
6 January 2016 | Appointment of Jonathan Wilson as a director on 1 January 2016 |
5 January 2016 | Termination of appointment of Kate Elizabeth Potter as a director on 1 January 2016 |
29 November 2015 | Full accounts made up to 31 December 2014 |
4 August 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 |
10 June 2015 | Appointment of Richard Peter Escott as a director on 6 April 2015 |
10 June 2015 | Appointment of Richard Peter Escott as a director on 6 April 2015 |
6 May 2015 | Termination of appointment of Robert Julian Raleigh East as a director on 6 April 2015 |
6 May 2015 | Termination of appointment of Robert Julian Raleigh East as a director on 6 April 2015 |
26 March 2015 | Appointment of Kate Elizabeth Potter as a director on 19 March 2015 |
26 March 2015 | Termination of appointment of Gareth David Lewis as a director on 19 March 2015 |
18 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
9 December 2014 | Full accounts made up to 31 March 2014 |
10 September 2014 | Registered office address changed from Inveralmond House 200 Dunkeld Road Perth PH1 3AQ to C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL on 10 September 2014 |
8 August 2014 | Appointment of Mr Eoin Patrick David Langford as a secretary on 24 July 2014 |
8 August 2014 | Termination of appointment of Nicola Clair Davey as a secretary on 24 July 2014 |
1 April 2014 | Appointment of Robert Julian Raleigh East as a director |
1 April 2014 | Termination of appointment of John Thouless as a director |
7 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
12 December 2013 | Full accounts made up to 31 March 2013 |
10 December 2013 | Appointment of Nicola Clair Davey as a secretary |
10 December 2013 | Termination of appointment of Gunga Thapa-Magar as a secretary |
30 July 2013 | Company name changed cantick head tidal development LIMITED\certificate issued on 30/07/13
|
15 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders |
14 March 2013 | Director's details changed for Peter Corcoran on 15 February 2013 |
12 March 2013 | Director's details changed for John David Thouless on 15 February 2013 |
12 March 2013 | Director's details changed for Mr James Ives on 15 February 2013 |
27 December 2012 | Full accounts made up to 31 March 2012 |
1 March 2012 | Director's details changed for Gareth David Lewis on 29 February 2012 |
1 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders |
30 November 2011 | Termination of appointment of Peter Raftery as a director |
25 November 2011 | Full accounts made up to 31 March 2011 |
20 October 2011 | Appointment of Miss Gunga Thapa-Magar as a secretary |
20 October 2011 | Termination of appointment of Lawrence Donnelly as a secretary |
22 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders |
18 February 2011 | Appointment of Gareth David Lewis as a director |
15 February 2011 | Termination of appointment of Stephen Wheeler as a director |
15 February 2011 | Appointment of Peter George Raftery as a director |
15 February 2011 | Termination of appointment of Penny Egginton as a director |
15 February 2011 | Termination of appointment of John Thouless as a director |
15 February 2011 | Termination of appointment of Johanne Guinan as a director |
15 February 2011 | Appointment of John David Thouless as a director |
15 July 2010 | Appointment of Brendan Corr as a director |
15 July 2010 | Appointment of John David Thouless as a director |
15 July 2010 | Appointment of Johanne Guinan as a director |
15 July 2010 | Appointment of Penny Jay Egginton as a director |
15 July 2010 | Appointment of Susan Barr as a director |
15 July 2010 | Appointment of Peter Corcoran as a director |
6 July 2010 | Termination of appointment of Peter Corcoran as a director |
6 July 2010 | Termination of appointment of Donal Flynn as a director |
12 March 2010 | Appointment of James Ives as a director |
12 March 2010 | Appointment of Peter Corcoran as a director |
5 March 2010 | Appointment of Lawrence John Vincent Donnelly as a secretary |
5 March 2010 | Appointment of Donal Flynn as a director |
5 March 2010 | Appointment of Stephen Wheeler as a director |
4 March 2010 | Resolutions
|
4 March 2010 | Memorandum and Articles of Association |
4 March 2010 | Statement of capital following an allotment of shares on 19 February 2010
|
4 March 2010 | Change of share class name or designation |
19 February 2010 | Termination of appointment of D.W. Company Services Limited as a director |
19 February 2010 | Termination of appointment of D.W. Director 1 Limited as a director |
19 February 2010 | Termination of appointment of D.W. Company Services Limited as a secretary |
19 February 2010 | Termination of appointment of Colin Lawrie as a director |
18 February 2010 | Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 18 February 2010 |
18 February 2010 | Company name changed dunwilco (1652) LIMITED\certificate issued on 18/02/10
|
18 February 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 |
17 February 2010 | Incorporation |