BEN AKETIL WIND ENERGY LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Appointment of Ms Katherine Elizabeth Paterson as a director on 2025-07-15 |
04/06/254 June 2025 New | Termination of appointment of Patrick Paul Adam as a director on 2025-05-30 |
02/04/252 April 2025 | Register inspection address has been changed from Tlt Llp 41 West Campbell Street Glasgow G2 6SE Scotland to Fourth Floor Blenheim Place Edinburgh EH7 5JH |
02/04/252 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
02/04/252 April 2025 | Register(s) moved to registered office address 4th Floor 12 Blenheim Place Edinburgh EH7 5UH |
28/01/2528 January 2025 | Registered office address changed from Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY to 4th Floor 12 Blenheim Place Edinburgh EH7 5UH on 2025-01-28 |
27/01/2527 January 2025 | Termination of appointment of Richard Stewart Dibley as a director on 2025-01-24 |
20/09/2420 September 2024 | Full accounts made up to 2023-12-31 |
11/04/2411 April 2024 | Confirmation statement made on 2024-03-31 with updates |
03/10/233 October 2023 | Notification of Intesa Sanpaolo S.P.A as a person with significant control on 2023-07-11 |
03/10/233 October 2023 | Withdrawal of a person with significant control statement on 2023-10-03 |
05/09/235 September 2023 | Full accounts made up to 2022-12-31 |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
22/03/2322 March 2023 | Registration of charge SC2544210016, created on 2023-03-14 |
08/03/238 March 2023 | Memorandum and Articles of Association |
08/03/238 March 2023 | Resolutions |
08/03/238 March 2023 | Resolutions |
24/02/2324 February 2023 | Resolutions |
24/02/2324 February 2023 | Resolutions |
24/02/2324 February 2023 | Memorandum and Articles of Association |
20/02/2320 February 2023 | Termination of appointment of Louis Denis Patrick Houbert as a director on 2023-02-13 |
20/02/2320 February 2023 | Termination of appointment of Sneha Sinha as a director on 2023-02-13 |
20/02/2320 February 2023 | Termination of appointment of Michael Anthony Nagle as a director on 2023-02-13 |
17/01/2317 January 2023 | Termination of appointment of Mark Joseph Scarsella as a director on 2023-01-11 |
12/01/2312 January 2023 | Satisfaction of charge 4 in full |
12/01/2312 January 2023 | Satisfaction of charge 1 in full |
12/01/2312 January 2023 | Satisfaction of charge 9 in full |
12/01/2312 January 2023 | Satisfaction of charge 8 in full |
12/01/2312 January 2023 | Satisfaction of charge 3 in full |
04/01/234 January 2023 | Cessation of Renantis Uk Limited as a person with significant control on 2022-12-22 |
04/01/234 January 2023 | Cessation of Mufg Bank, Ltd as a person with significant control on 2022-12-22 |
04/01/234 January 2023 | Notification of a person with significant control statement |
04/01/234 January 2023 | Cessation of Bodium Limited as a person with significant control on 2022-12-22 |
23/12/2223 December 2022 | Satisfaction of charge 6 in full |
23/12/2223 December 2022 | Satisfaction of charge 5 in full |
23/12/2223 December 2022 | Satisfaction of charge 2 in full |
23/12/2223 December 2022 | Satisfaction of charge SC2544210013 in full |
23/12/2223 December 2022 | Satisfaction of charge SC2544210012 in full |
23/12/2223 December 2022 | Satisfaction of charge SC2544210014 in full |
23/12/2223 December 2022 | Satisfaction of charge 7 in full |
23/12/2223 December 2022 | Satisfaction of charge SC2544210011 in full |
23/12/2223 December 2022 | Satisfaction of charge SC2544210015 in full |
23/12/2223 December 2022 | Satisfaction of charge SC2544210010 in full |
07/12/227 December 2022 | Change of details for Falck Renewables Wind Limited as a person with significant control on 2022-11-29 |
14/10/2214 October 2022 | Notification of Mufg Bank, Ltd as a person with significant control on 2022-04-19 |
14/10/2214 October 2022 | Change of details for Falck Renewables Wind Limited as a person with significant control on 2016-04-06 |
13/10/2213 October 2022 | Change of details for Bodium Limited as a person with significant control on 2022-02-24 |
07/10/227 October 2022 | Register inspection address has been changed from Tlt Llp 140 West George Street Glasgow G2 2HG Scotland to Tlt Llp 41 West Campbell Street Glasgow G2 6SE |
07/10/227 October 2022 | Register(s) moved to registered inspection location Tlt Llp 140 West George Street Glasgow G2 2HG |
30/12/2130 December 2021 | Appointment of Mr Mark Joseph Scarsella as a director on 2021-12-22 |
30/12/2130 December 2021 | Termination of appointment of Zineb Sebti as a director on 2021-12-22 |
30/12/2130 December 2021 | Appointment of Ms Sneha Sinha as a director on 2021-12-22 |
30/12/2130 December 2021 | Termination of appointment of Florian Kuster as a director on 2021-12-22 |
30/12/2130 December 2021 | Appointment of Mr Louis Denis Patrick Houbert as a director on 2021-12-22 |
30/12/2130 December 2021 | Appointment of Mr Michael Anthony Nagle as a director on 2021-12-22 |
30/12/2130 December 2021 | Termination of appointment of Soren Toftgaard as a director on 2021-12-22 |
22/09/2122 September 2021 | Full accounts made up to 2020-12-31 |
21/08/1421 August 2014 | Annual return made up to 19 August 2014 with full list of shareholders |
26/06/1426 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVIDE VITTORIO SALA / 18/02/2014 |
24/06/1424 June 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
21/03/1421 March 2014 | DIRECTOR APPOINTED SOREN TOFTGAARD |
05/03/145 March 2014 | ALTER ARTICLES 27/02/2014 |
05/03/145 March 2014 | ARTICLES OF ASSOCIATION |
26/02/1426 February 2014 | DIRECTOR APPOINTED MR ROBERT REED |
20/02/1420 February 2014 | APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAMS |
20/02/1420 February 2014 | DIRECTOR APPOINTED MR DAVIDE VITTORIO SALA |
20/02/1420 February 2014 | DIRECTOR APPOINTED MR MASSIMO FERRARI |
20/02/1420 February 2014 | APPOINTMENT TERMINATED, DIRECTOR GIORGIO BOTTA |
06/01/146 January 2014 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HELLER |
22/08/1322 August 2013 | Annual return made up to 19 August 2013 with full list of shareholders |
11/06/1311 June 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
22/08/1222 August 2012 | Annual return made up to 19 August 2012 with full list of shareholders |
28/06/1228 June 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
16/03/1216 March 2012 | ADOPT ARTICLES 13/03/2012 |
12/12/1112 December 2011 | DIRECTOR APPOINTED GIORGIO BOTTA |
24/08/1124 August 2011 | Annual return made up to 19 August 2011 with full list of shareholders |
22/06/1122 June 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
03/06/113 June 2011 | SECTION 519 |
05/10/105 October 2010 | Annual return made up to 19 August 2010 with full list of shareholders |
20/08/1020 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
18/08/1018 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
17/08/1017 August 2010 | FULL ACCOUNTS MADE UP TO 31/12/09 |
12/08/1012 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
04/03/104 March 2010 | APPOINTMENT TERMINATED, DIRECTOR HANS SCHENK |
15/10/0915 October 2009 | FULL ACCOUNTS MADE UP TO 31/12/08 |
01/09/091 September 2009 | RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS |
13/10/0813 October 2008 | REGISTERED OFFICE CHANGED ON 13/10/2008 FROM BEAULY HOUSE DOCHFOUR BUSINESS CENTRE DOCHGARROCH INVERNESS IV3 8JY |
17/09/0817 September 2008 | FULL ACCOUNTS MADE UP TO 31/12/07 |
11/09/0811 September 2008 | RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS |
29/05/0829 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
02/04/082 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
24/01/0824 January 2008 | SECRETARY RESIGNED |
11/01/0811 January 2008 | PARTIC OF MORT/CHARGE ***** |
11/01/0811 January 2008 | PARTIC OF MORT/CHARGE ***** |
28/12/0728 December 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
21/12/0721 December 2007 | PARTIC OF MORT/CHARGE ***** |
21/12/0721 December 2007 | PARTIC OF MORT/CHARGE ***** |
14/12/0714 December 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
28/11/0728 November 2007 | DIRECTOR RESIGNED |
28/11/0728 November 2007 | NEW DIRECTOR APPOINTED |
28/11/0728 November 2007 | DIRECTOR RESIGNED |
01/10/071 October 2007 | REGISTERED OFFICE CHANGED ON 01/10/07 FROM: FINDHORN HOUSE DOCHFOUR BUSINESS CENTRE DOCHGARROCH INVERNESS IV3 8JY |
14/09/0714 September 2007 | RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS |
09/05/079 May 2007 | FULL ACCOUNTS MADE UP TO 31/12/06 |
20/09/0620 September 2006 | RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS |
09/06/069 June 2006 | ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06 |
25/05/0625 May 2006 | REGISTERED OFFICE CHANGED ON 25/05/06 FROM: TOWER MAINS STUDIO 18G LIBERTON BRAE EDINBURGH EH16 6AE |
27/04/0627 April 2006 | SECRETARY'S PARTICULARS CHANGED |
06/04/066 April 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 |
26/08/0526 August 2005 | RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS |
26/08/0526 August 2005 | REGISTERED OFFICE CHANGED ON 26/08/05 FROM: TOWER MAINS STUDIO 18D LIBERTON BRAE EDINBURGH EH16 6AE |
26/05/0526 May 2005 | NEW SECRETARY APPOINTED |
11/03/0511 March 2005 | S366A DISP HOLDING AGM 08/03/05 |
22/02/0522 February 2005 | FULL ACCOUNTS MADE UP TO 31/07/04 |
09/09/049 September 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
26/08/0426 August 2004 | RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS |
26/03/0426 March 2004 | ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/07/04 |
24/02/0424 February 2004 | AMENDING 88(2)R 22/08/03 |
24/11/0324 November 2003 | NEW DIRECTOR APPOINTED |
10/11/0310 November 2003 | NEW DIRECTOR APPOINTED |
10/11/0310 November 2003 | NEW DIRECTOR APPOINTED |
10/11/0310 November 2003 | SECRETARY RESIGNED |
10/11/0310 November 2003 | NEW SECRETARY APPOINTED |
03/09/033 September 2003 | NEW SECRETARY APPOINTED |
03/09/033 September 2003 | SECRETARY RESIGNED |
03/09/033 September 2003 | REGISTERED OFFICE CHANGED ON 03/09/03 FROM: 249 WEST GEORGE STREET GLASGOW STRATHCLYDE G2 4RB |
03/09/033 September 2003 | DIRECTOR RESIGNED |
03/09/033 September 2003 | NEW DIRECTOR APPOINTED |
19/08/0319 August 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company