BORALEX DEVELOPMENT (SCOTLAND) LTD

Company Documents

DateDescription
11/07/2511 July 2025 Director's details changed for Mr Nicolas Antoine Marie Wolff on 2025-07-11

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

05/02/255 February 2025 Full accounts made up to 2023-12-31

View Document

20/11/2420 November 2024 Registered office address changed from 50 Lothian Road Edinburgh EH3 9WJ Scotland to The Auction House 2nd Floor 63a George Street Edinburgh EH2 2JG on 2024-11-20

View Document

14/11/2414 November 2024 Termination of appointment of Burness Paull Llp as a secretary on 2024-11-13

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

08/01/248 January 2024 Full accounts made up to 2022-12-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

02/02/232 February 2023 Statement of capital on 2023-02-02

View Document

02/02/232 February 2023

View Document

02/02/232 February 2023 Resolutions

View Document

02/02/232 February 2023 Resolutions

View Document

02/02/232 February 2023 Resolutions

View Document

02/02/232 February 2023

View Document

22/04/2222 April 2022 Withdrawal of a person with significant control statement on 2022-04-22

View Document

22/04/2222 April 2022 Notification of Boralex New Markets Sarl as a person with significant control on 2022-04-21

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

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

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK DECOSTRE / 10/07/2019

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR NICOLAS ANTOINE MARIE WOLFF

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR SYLVAIN AIRD

View Document

08/02/198 February 2019 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

08/02/198 February 2019 CESSATION OF EUROPEAN FOREST RESOURCES (UK) S.A.R.L. AS A PSC

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

27/06/1827 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

23/11/1723 November 2017 COMPANY NAME CHANGED EFR (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 23/11/17

View Document

23/11/1723 November 2017 CHANGE OF NAME 14/11/2017

View Document

02/08/172 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SYLVAIN AIRD / 05/10/2016

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK DECOSTRE / 05/10/2016

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 115 GEORGE STREET EDINBURGH EH2 4JN

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MR PATRICK DECOSTRE

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MR SYLVAIN AIRD

View Document

16/09/1616 September 2016 CORPORATE SECRETARY APPOINTED BURNESS PAUL LLP

View Document

16/09/1616 September 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAUL LLP / 15/09/2016

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM STRAKER-NESBIT

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR RODERICK CAPERTON

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, SECRETARY ROGER BOURNE

View Document

14/09/1614 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/02/169 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

15/09/1515 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/02/159 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

12/09/1412 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR DONALD ROSS

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

06/02/146 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

09/09/139 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/02/136 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

06/09/126 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/02/128 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

07/09/117 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/02/118 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/09/108 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER GRAHAM BOURNE / 08/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN STRAKER-NESBIT / 08/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD ROSS / 08/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK LAWRENCE CAPERTON / 08/09/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD ROSS / 15/02/2010

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER GRAHAM BOURNE / 15/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK LAWRENCE CAPERTON / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN STRAKER-NESBIT / 15/02/2010

View Document

29/10/0929 October 2009 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

29/10/0929 October 2009 COMPANY NAME CHANGED EFR RENEWABLES (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 29/10/09

View Document

29/10/0929 October 2009 CHANGE OF NAME 27/10/2009

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED DONALD ROSS

View Document

12/02/0912 February 2009 CURRSHO FROM 28/02/2010 TO 31/12/2009

View Document

04/02/094 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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