NADARA LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Appointment of Ms Mawuse Ami Doe as a director on 2025-05-01

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

07/04/257 April 2025 Statement of capital following an allotment of shares on 2024-11-29

View Document

20/12/2420 December 2024 Registration of charge SC5463680004, created on 2024-12-11

View Document

19/12/2419 December 2024 Registration of charge SC5463680003, created on 2024-12-11

View Document

05/12/245 December 2024 Statement of capital following an allotment of shares on 2024-07-19

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

15/11/2415 November 2024

View Document

15/11/2415 November 2024

View Document

15/11/2415 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

15/11/2415 November 2024

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

05/11/245 November 2024 Statement of capital following an allotment of shares on 2024-08-06

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-09-26 with updates

View Document

10/10/2410 October 2024

View Document

10/10/2410 October 2024

View Document

07/08/247 August 2024 Director's details changed for Mr Olav Mikael Kramer on 2024-08-07

View Document

05/06/245 June 2024 Registered office address changed from Fourth Floor 10 Blenheim Place Blenheim Place Edinburgh EH7 5JH Scotland to Fourth Floor 12 Blenheim Place Edinburgh EH7 5JH on 2024-06-05

View Document

04/06/244 June 2024 Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland to Fourth Floor 10 Blenheim Place Blenheim Place Edinburgh EH7 5JH on 2024-06-04

View Document

14/05/2414 May 2024 Certificate of change of name

View Document

22/01/2422 January 2024 Redenomination of shares. Statement of capital 2024-01-03

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

11/01/2411 January 2024 Statement of capital following an allotment of shares on 2024-01-02

View Document

10/01/2410 January 2024 Notification of a person with significant control statement

View Document

10/01/2410 January 2024 Cessation of Ranelagh Nominees Limited as a person with significant control on 2023-12-13

View Document

10/01/2410 January 2024 Cessation of Ventient Energy Limited as a person with significant control on 2024-01-02

View Document

10/01/2410 January 2024 Satisfaction of charge SC5463680002 in full

View Document

03/01/243 January 2024 Termination of appointment of Rui Jorge Maia Da Silva as a director on 2024-01-03

View Document

01/01/241 January 2024 Appointment of Mr Mark Alan Walters as a director on 2024-01-01

View Document

01/01/241 January 2024 Appointment of Ms Georgina Grenon as a director on 2024-01-01

View Document

01/01/241 January 2024 Appointment of Mr Jaime Garcia-Legaz Ponce as a director on 2024-01-01

View Document

01/01/241 January 2024 Appointment of Mr Bruce Allan Phillips as a director on 2024-01-01

View Document

01/01/241 January 2024 Appointment of Ms Leanne Marie Bell as a director on 2024-01-01

View Document

01/01/241 January 2024 Appointment of Mr Olav Mikael Kramer as a director on 2024-01-01

View Document

01/01/241 January 2024 Appointment of Mr Carlos Guinand as a director on 2024-01-01

View Document

01/01/241 January 2024 Termination of appointment of Pablo Andres as a director on 2023-12-31

View Document

01/01/241 January 2024 Appointment of Ms Sneha Sinha as a director on 2024-01-01

View Document

01/01/241 January 2024 Appointment of Ms Marta Dassu as a director on 2024-01-01

View Document

29/12/2329 December 2023 Satisfaction of charge SC5463680001 in full

View Document

19/12/2319 December 2023 Termination of appointment of Burness Paull Llp as a secretary on 2023-12-18

View Document

19/12/2319 December 2023 Appointment of Ms Anna Graham Cameron as a secretary on 2023-12-19

View Document

15/11/2315 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

10/11/2310 November 2023

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

29/03/2329 March 2023 Termination of appointment of Mark Richard Jones as a director on 2023-03-28

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

21/09/2221 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

08/12/218 December 2021 Director's details changed for Rui Jorge Maia Da Silva on 2021-12-07

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MARK RICHARD JONES

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT MACKENZIE

View Document

03/10/183 October 2018 ADOPT ARTICLES 08/12/2017

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/07/1827 July 2018 ADOPT ARTICLES 08/12/2017

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR ANDREW WILLIAM LEE

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MARK ALAN WALTERS

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED DAVID HUW GRIFFITHS

View Document

14/03/1814 March 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NAGLE

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / RANELAGH NOMINEES LIMITED / 21/12/2017

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VENTIENT ENERGY LIMITED

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RANELAGH NOMINEES LIMITED

View Document

17/01/1817 January 2018 CESSATION OF VENTIENT ENERGY LIMITED AS A PSC

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5463680002

View Document

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5463680001

View Document

07/12/177 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VENTIENT ENERGY LIMITED

View Document

10/10/1710 October 2017 CESSATION OF INFINIS ENERGY HOLDINGS LIMITED AS A PSC

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / INFINIS ENERGY HOLDINGS LIMITED / 10/05/2017

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

04/09/174 September 2017 COMPANY NAME CHANGED MOBIUS WIND SERVICES LIMITED CERTIFICATE ISSUED ON 04/09/17

View Document

05/06/175 June 2017 DIRECTOR APPOINTED KATERINA BROWN

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MR MICHAEL ANTHONY NAGLE

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR ERIC MACHIELS

View Document

23/05/1723 May 2017 COMPANY NAME CHANGED INFINIS WIND SERVICES LIMITED CERTIFICATE ISSUED ON 23/05/17

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS HINTON

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL GREGSON

View Document

05/04/175 April 2017 CORPORATE SECRETARY APPOINTED MORTON FRASER SECRETARIES LIMITED

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM FIRST FLOOR 50 FREDERICK STREET EDINBURGH SCOTLAND EH2 1EX SCOTLAND

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MR SCOTT MACKENZIE

View Document

21/12/1621 December 2016 05/12/16 STATEMENT OF CAPITAL GBP 2

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, SECRETARY JACQUELINE LONG

View Document

29/11/1629 November 2016 SECRETARY APPOINTED JACQUELINE LONG

View Document

21/10/1621 October 2016 CURRSHO FROM 30/09/2017 TO 31/03/2017

View Document

27/09/1627 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information