KINGSBURN WIND ENERGY LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewAppointment of Ms Katherine Elizabeth Paterson as a director on 2025-07-15

View Document

04/06/254 June 2025 NewTermination of appointment of Patrick Paul Adam as a director on 2025-05-30

View Document

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

View Document

27/01/2527 January 2025 Termination of appointment of Richard Stewart Dibley as a director on 2025-01-24

View Document

29/10/2429 October 2024 Register inspection address has been changed from Tlt Llp 41 West Campbell Street Glasgow G2 6SE Scotland to Fourth Floor 12 Blenheim Place Edinburgh EH7 5JH

View Document

29/10/2429 October 2024 Notification of a person with significant control statement

View Document

29/10/2429 October 2024 Cessation of Intesa Sanpaolo S.P.A as a person with significant control on 2024-01-02

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-25 with updates

View Document

19/09/2419 September 2024 Accounts for a small company made up to 2023-12-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

03/10/233 October 2023 Withdrawal of a person with significant control statement on 2023-10-03

View Document

03/10/233 October 2023 Notification of Intesa Sanpaolo S.P.A as a person with significant control on 2023-07-11

View Document

05/09/235 September 2023 Accounts for a small company made up to 2022-12-31

View Document

22/03/2322 March 2023 Registration of charge SC2750980007, created on 2023-03-14

View Document

26/01/2326 January 2023 Satisfaction of charge SC2750980004 in full

View Document

26/01/2326 January 2023 Satisfaction of charge SC2750980001 in full

View Document

26/01/2326 January 2023 Satisfaction of charge SC2750980003 in full

View Document

26/01/2326 January 2023 Satisfaction of charge SC2750980005 in full

View Document

26/01/2326 January 2023 Satisfaction of charge SC2750980006 in full

View Document

04/01/234 January 2023 Cessation of Falck Renewables Wind Limited as a person with significant control on 2022-12-21

View Document

04/01/234 January 2023 Cessation of Mufg Bank, Ltd as a person with significant control on 2022-12-21

View Document

04/01/234 January 2023 Notification of a person with significant control statement

View Document

23/12/2223 December 2022 Satisfaction of charge SC2750980002 in full

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

14/10/2214 October 2022 Notification of Mufg Bank, Ltd as a person with significant control on 2016-09-26

View Document

14/10/2214 October 2022 Change of details for Falck Renewables Wind Limited as a person with significant control on 2016-09-26

View Document

10/10/2210 October 2022 Register inspection address has been changed to Tlt Llp 41 West Campbell Street Glasgow G2 6SE

View Document

03/05/223 May 2022 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2021-12-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

22/09/2122 September 2021 Full accounts made up to 2020-12-31

View Document

12/12/1412 December 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SERGIO CHIERICONI / 11/02/2014

View Document

24/06/1424 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MR ROBERTO CLAUDIO MASSIMO MICOLI

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAMS

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR SERGIO CHIERICONI

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HELLER

View Document

28/10/1328 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

11/06/1311 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/11/127 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

28/06/1228 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/11/113 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

22/06/1122 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/06/113 June 2011 SECTION 519

View Document

01/11/101 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED CHARLES NAPIER WILLIAMS

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR HANS SCHENK

View Document

14/12/0914 December 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/11/093 November 2009 Annual return made up to 25 October 2008 with full list of shareholders

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM
TOWER MAINS STUDIO
18G LIBERTON BRAE
EDINBURGH
EH16 6AE

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/04/083 April 2008 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

06/09/076 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

03/01/073 January 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/12/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

27/04/0627 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0526 October 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 REGISTERED OFFICE CHANGED ON 26/08/05 FROM:
TOWER MAINS STUDIO
18D LIBERTON BRAE
EDINBURGH EH16 6AE

View Document

26/05/0526 May 2005 NEW SECRETARY APPOINTED

View Document

11/03/0511 March 2005 S366A DISP HOLDING AGM 08/03/05

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 SECRETARY RESIGNED

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information