KINGSBURN 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 |
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 |
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 |
29/10/2429 October 2024 | Notification of a person with significant control statement |
29/10/2429 October 2024 | Cessation of Intesa Sanpaolo S.P.A as a person with significant control on 2024-01-02 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-25 with updates |
19/09/2419 September 2024 | Accounts for a small company made up to 2023-12-31 |
08/11/238 November 2023 | Confirmation statement made on 2023-10-25 with no updates |
03/10/233 October 2023 | Withdrawal of a person with significant control statement on 2023-10-03 |
03/10/233 October 2023 | Notification of Intesa Sanpaolo S.P.A as a person with significant control on 2023-07-11 |
05/09/235 September 2023 | Accounts for a small company made up to 2022-12-31 |
22/03/2322 March 2023 | Registration of charge SC2750980007, created on 2023-03-14 |
26/01/2326 January 2023 | Satisfaction of charge SC2750980004 in full |
26/01/2326 January 2023 | Satisfaction of charge SC2750980001 in full |
26/01/2326 January 2023 | Satisfaction of charge SC2750980003 in full |
26/01/2326 January 2023 | Satisfaction of charge SC2750980005 in full |
26/01/2326 January 2023 | Satisfaction of charge SC2750980006 in full |
04/01/234 January 2023 | Cessation of Falck Renewables Wind Limited as a person with significant control on 2022-12-21 |
04/01/234 January 2023 | Cessation of Mufg Bank, Ltd as a person with significant control on 2022-12-21 |
04/01/234 January 2023 | Notification of a person with significant control statement |
23/12/2223 December 2022 | Satisfaction of charge SC2750980002 in full |
03/11/223 November 2022 | Confirmation statement made on 2022-10-25 with no updates |
14/10/2214 October 2022 | Notification of Mufg Bank, Ltd as a person with significant control on 2016-09-26 |
14/10/2214 October 2022 | Change of details for Falck Renewables Wind Limited as a person with significant control on 2016-09-26 |
10/10/2210 October 2022 | Register inspection address has been changed to Tlt Llp 41 West Campbell Street Glasgow G2 6SE |
03/05/223 May 2022 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2021-12-31 |
08/11/218 November 2021 | Confirmation statement made on 2021-10-25 with no updates |
22/09/2122 September 2021 | Full accounts made up to 2020-12-31 |
12/12/1412 December 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
26/06/1426 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SERGIO CHIERICONI / 11/02/2014 |
24/06/1424 June 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
13/06/1413 June 2014 | DIRECTOR APPOINTED MR ROBERTO CLAUDIO MASSIMO MICOLI |
09/06/149 June 2014 | APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAMS |
17/02/1417 February 2014 | DIRECTOR APPOINTED MR SERGIO CHIERICONI |
06/01/146 January 2014 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HELLER |
28/10/1328 October 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
11/06/1311 June 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
07/11/127 November 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
28/06/1228 June 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
03/11/113 November 2011 | Annual return made up to 25 October 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 |
01/11/101 November 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
17/08/1017 August 2010 | FULL ACCOUNTS MADE UP TO 31/12/09 |
10/03/1010 March 2010 | DIRECTOR APPOINTED CHARLES NAPIER WILLIAMS |
09/03/109 March 2010 | APPOINTMENT TERMINATED, DIRECTOR HANS SCHENK |
14/12/0914 December 2009 | Annual return made up to 25 October 2009 with full list of shareholders |
12/11/0912 November 2009 | FULL ACCOUNTS MADE UP TO 31/12/08 |
03/11/093 November 2009 | Annual return made up to 25 October 2008 with full list of shareholders |
12/05/0912 May 2009 | REGISTERED OFFICE CHANGED ON 12/05/2009 FROM TOWER MAINS STUDIO 18G LIBERTON BRAE EDINBURGH EH16 6AE |
09/10/089 October 2008 | FULL ACCOUNTS MADE UP TO 31/12/07 |
03/04/083 April 2008 | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | SECRETARY RESIGNED |
06/09/076 September 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
03/01/073 January 2007 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/12/06 |
27/11/0627 November 2006 | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
31/08/0631 August 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 |
27/04/0627 April 2006 | SECRETARY'S PARTICULARS CHANGED |
26/10/0526 October 2005 | RETURN MADE UP TO 25/10/05; 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 |
10/01/0510 January 2005 | NEW DIRECTOR APPOINTED |
10/01/0510 January 2005 | NEW DIRECTOR APPOINTED |
10/01/0510 January 2005 | NEW SECRETARY APPOINTED |
10/01/0510 January 2005 | SECRETARY RESIGNED |
10/01/0510 January 2005 | DIRECTOR RESIGNED |
10/01/0510 January 2005 | NEW DIRECTOR APPOINTED |
10/01/0510 January 2005 | NEW DIRECTOR APPOINTED |
25/10/0425 October 2004 | 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