BOYNDIE 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

02/04/252 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

02/04/252 April 2025 Register(s) moved to registered office address 4th Floor 12 Blenheim Place Edinburgh EH7 5UH

View Document

02/04/252 April 2025 Register inspection address has been changed from Tlt Llp 41 West Campbell Street Glasgow G2 6SE Scotland to Fourth Floor Blenheim Place Edinburgh EH7 5JH

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

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

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

27/02/2327 February 2023 Memorandum and Articles of Association

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

20/02/2320 February 2023 Termination of appointment of Louis Denis Patrick Houbert as a director on 2023-02-13

View Document

20/02/2320 February 2023 Termination of appointment of Michael Anthony Nagle as a director on 2023-02-13

View Document

20/02/2320 February 2023 Termination of appointment of Sneha Sinha as a director on 2023-02-13

View Document

17/01/2317 January 2023 Termination of appointment of Mark Joseph Scarsella as a director on 2023-01-11

View Document

16/01/2316 January 2023 Satisfaction of charge SC2427600012 in full

View Document

16/01/2316 January 2023 Satisfaction of charge SC2427600010 in full

View Document

16/01/2316 January 2023 Satisfaction of charge 1 in full

View Document

16/01/2316 January 2023 Satisfaction of charge 8 in full

View Document

16/01/2316 January 2023 Satisfaction of charge SC2427600011 in full

View Document

16/01/2316 January 2023 Satisfaction of charge SC2427600013 in full

View Document

16/01/2316 January 2023 Satisfaction of charge 4 in full

View Document

16/01/2316 January 2023 Satisfaction of charge 6 in full

View Document

16/01/2316 January 2023 Satisfaction of charge 7 in full

View Document

16/01/2316 January 2023 Satisfaction of charge 3 in full

View Document

12/01/2312 January 2023 Satisfaction of charge 1 in part

View Document

12/01/2312 January 2023 Satisfaction of charge 5 in full

View Document

04/01/234 January 2023 Cessation of Mufg Bank, Ltd as a person with significant control on 2022-12-22

View Document

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

View Document

04/01/234 January 2023 Cessation of Fruk Holdings No.1 Limited as a person with significant control on 2022-12-22

View Document

23/12/2223 December 2022 Satisfaction of charge SC2427600009 in full

View Document

23/12/2223 December 2022 Satisfaction of charge 2 in full

View Document

17/10/2217 October 2022 Notification of Mufg Bank, Ltd as a person with significant control on 2016-04-06

View Document

14/10/2214 October 2022 Change of details for Fruk Holdings No.1 Limited as a person with significant control on 2016-04-06

View Document

06/10/226 October 2022 Register(s) moved to registered inspection location Tlt Llp 140 West George Street Glasgow G2 2HG

View Document

06/10/226 October 2022 Register inspection address has been changed from Tlt Llp 140 West George Street Glasgow G2 2HG Scotland to Tlt Llp 41 West Campbell Street Glasgow G2 6SE

View Document

06/10/226 October 2022 Register(s) moved to registered inspection location Tlt Llp 140 West George Street Glasgow G2 2HG

View Document

07/04/227 April 2022 Register inspection address has been changed to Tlt Llp 140 West George Street Glasgow G2 2HG

View Document

01/04/221 April 2022 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2021-12-31

View Document

30/12/2130 December 2021 Termination of appointment of Zineb Sebti as a director on 2021-12-22

View Document

30/12/2130 December 2021 Appointment of Mr Mark Joseph Scarsella as a director on 2021-12-22

View Document

30/12/2130 December 2021 Termination of appointment of Soren Toftgaard as a director on 2021-12-22

View Document

30/12/2130 December 2021 Appointment of Mr Louis Denis Patrick Houbert as a director on 2021-12-22

View Document

30/12/2130 December 2021 Appointment of Mr Michael Anthony Nagle as a director on 2021-12-22

View Document

30/12/2130 December 2021 Appointment of Ms Sneha Sinha as a director on 2021-12-22

View Document

30/12/2130 December 2021 Termination of appointment of Florian Kuster as a director on 2021-12-22

View Document

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

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

03/12/193 December 2019 DIRECTOR APPOINTED CHRISTIAN OKHOLM

View Document

02/12/192 December 2019 DIRECTOR APPOINTED FLORIAN KUSTER

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK PAUL ADAM / 30/09/2019

View Document

10/10/1910 October 2019 PSC'S CHANGE OF PARTICULARS / FRUK HOLDINGS NO.1 LIMITED / 09/10/2019

View Document

23/08/1923 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEWART DIBLEY / 14/12/2018

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SKALL JOENSEN

View Document

13/01/1913 January 2019 CESSATION OF MITSUBISHI UFJ FINANCIAL GROUP, INC AS A PSC

View Document

13/01/1913 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRUK HOLDINGS NO.1 LIMITED

View Document

11/09/1811 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR PATRICK PAUL ADAM

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT REED

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR DAVID SKALL JOENSEN

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MITSUBISHI UFJ FINANCIAL GROUP, INC

View Document

16/05/1816 May 2018 CESSATION OF THE BANK OF TOKYO MITSUBISHI UFJ, LTD AS A PSC

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / SOREN TOFTGAARD / 01/02/2018

View Document

06/03/186 March 2018 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, SECRETARY ERIN HUNTER

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

23/09/1723 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/08/1724 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS ERIN LYNN MURCHIE HUNTER / 21/08/2017

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MR RICHARD STEWART DIBLEY

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR SERGIO CHIERICONI

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR DAVID PICTON-TURBERVILL

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR GIOVANNI TOFFOLATTI

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/04/1615 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2427600013

View Document

09/02/169 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2427600012

View Document

08/02/168 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

02/02/162 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2427600010

View Document

02/02/162 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2427600011

View Document

02/02/162 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2427600009

View Document

04/10/154 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVIDE SALA

View Document

04/10/154 October 2015 DIRECTOR APPOINTED MR SERGIO CHIERICONI

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/08/154 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ERIN LYNN MURCHIE GENTILUCCI / 20/06/2015

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR GIOVANNI TOFFOLATTI

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR MASSIMO FERRARI

View Document

02/02/152 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVIDE VITTORIO SALA / 01/05/2014

View Document

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

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED SOREN TOFTGAARD

View Document

05/03/145 March 2014 ARTICLES OF ASSOCIATION

View Document

05/03/145 March 2014 ALTER ARTICLES 27/02/2014

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR ROBERT REED

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR MASSIMO FERRARI

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR DAVIDE VITTORIO SALA

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR GIORGIO BOTTA

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAMS

View Document

28/01/1428 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

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

View Document

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

View Document

29/01/1329 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

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

View Document

16/03/1216 March 2012 AUTHORISED SHARE CAPITAL REVOKED. NO MAXIMUM TO SHARES ALLOTED 13/03/2012

View Document

16/03/1216 March 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/03/1216 March 2012 ADOPT ARTICLES 13/03/2012

View Document

24/01/1224 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

08/12/118 December 2011 DIRECTOR APPOINTED GIORGIO BOTTA

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

27/01/1127 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

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

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR HANS SCHENK

View Document

27/01/1027 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELLER WILLIAM JACOB / 01/01/2010

View Document

08/01/108 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

16/12/0916 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

17/10/0917 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

15/10/0915 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/03/0913 March 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM BEAULY HOUSE DOCHFOUR BUSINESS CENTRE DOCHGARROCH INVERNESS IV3 8JY

View Document

17/09/0817 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/01/0831 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: FINDHORN HOUSE DOCHFOUR BUSINESS CENTER DOCHGARROCH INVERNESS IV3 8GY

View Document

09/05/079 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

09/06/069 June 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

09/05/069 May 2006 PARTIC OF MORT/CHARGE *****

View Document

06/05/066 May 2006 PARTIC OF MORT/CHARGE *****

View Document

28/04/0628 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0628 April 2006 PARTIC OF MORT/CHARGE *****

View Document

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

View Document

26/04/0626 April 2006 PARTIC OF MORT/CHARGE *****

View Document

25/04/0625 April 2006 PARTIC OF MORT/CHARGE *****

View Document

29/03/0629 March 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: TOWER MAINS STUDIO 18G LIBERTON BRAE EDINBURGH EH16 6AE

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

05/02/065 February 2006 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

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

22/02/0522 February 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/07/042 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

29/03/0429 March 2004 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/07/03

View Document

04/03/044 March 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 AMENDING 88(2)R 12/09/03

View Document

10/11/0310 November 2003 NEW DIRECTOR APPOINTED

View Document

10/11/0310 November 2003 NEW SECRETARY APPOINTED

View Document

10/11/0310 November 2003 SECRETARY RESIGNED

View Document

10/11/0310 November 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 SECRETARY RESIGNED

View Document

01/09/031 September 2003 NEW SECRETARY APPOINTED

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 REGISTERED OFFICE CHANGED ON 19/08/03 FROM: 249 WEST GEORGE STREET GLASGOW STRATHCLYDE G2 4RB

View Document

15/08/0315 August 2003 COMPANY NAME CHANGED QUILLCO 134 LIMITED CERTIFICATE ISSUED ON 15/08/03

View Document

23/01/0323 January 2003 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