BOYLE ELECTRICAL GENERATION LTD.

Company Documents

DateDescription
16/07/1316 July 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM
206 VINCENT STREET
GLASGOW
G2 5SG
UNITED KINGDOM

View Document

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM
SUITE 20 12 SOUTH BRIDGE
EDINBURGH
EH1 1DD

View Document

19/04/1319 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN WILSON

View Document

30/05/1230 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM
EDINBURGH QUAY 133 FOUNTAINBRIDGE
EDINBURGH
EH3 9AG

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/07/1112 July 2011 ADOPT ARTICLES 16/06/2011

View Document

12/07/1112 July 2011 AUTHORISE QUORUM 16/06/2011

View Document

06/06/116 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FORESIGHT FUND MANAGERS LIMITED / 14/04/2010

View Document

06/06/116 June 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, SECRETARY FORESIGHT FUND MANAGERS LIMITED

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HURST-BROWN

View Document

01/06/111 June 2011 SECRETARY APPOINTED WILLIAM JOHN AIKEN

View Document

01/06/111 June 2011 DIRECTOR APPOINTED WILLIAM JOHN AIKEN

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND SPENCER

View Document

20/01/1120 January 2011 ADOPT ARTICLES 23/12/2010

View Document

20/01/1120 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED ALAN WILSON

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED THOMAS ALEXANDER THORP

View Document

25/06/1025 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

21/05/1021 May 2010 13/04/10 NO CHANGES

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED RAYMOND JOHN SPENCER

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/2009 FROM, SUITE 404, 151 WEST GEORGE STREET, GLASGOW, G2 2JJ

View Document

04/09/094 September 2009 SECRETARY APPOINTED FORESIGHT FUND MANAGERS LIMITED

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED DIRECTOR HOWARD DAVIES

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED SECRETARY CRAIG MCNEIL

View Document

15/05/0915 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

14/05/0814 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/03/0813 March 2008 NC INC ALREADY ADJUSTED 07/12/07

View Document

13/03/0813 March 2008 MEMORANDUM OF ASSOCIATION

View Document

13/03/0813 March 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/03/0813 March 2008 ADOPT ARTICLES 07/12/2007

View Document

13/03/0813 March 2008 GBP NC 1000000/1500000
07/12/2007

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM:
CAMBRIDGE HOUSE, 8 CAMBRIDGE STREET, GLASGOW, G2 3DZ

View Document

30/04/0730 April 2007 ACC. REF. DATE EXTENDED FROM 30/04/08 TO 30/09/08

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 SECRETARY RESIGNED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 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