CREAG RIABHACH WIND FARM LTD

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

25/03/2525 March 2025 Change of details for Erg Uk Holding Ltd as a person with significant control on 2024-07-11

View Document

12/08/2412 August 2024 Accounts for a small company made up to 2023-12-31

View Document

16/07/2416 July 2024 Registered office address changed from Erg, 4th Floor 2 Castle Terrace Edinburgh Scotland EH1 2DP Scotland to Erg 4th Floor 2 Castle Terrace Edinburgh Scotland EH1 2DP on 2024-07-16

View Document

11/07/2411 July 2024 Registered office address changed from 2 Castle Terrace 4th Floor Edinburgh Scotland EH1 2EL Scotland to Erg, 4th Floor 2 Castle Terrace Edinburgh Scotland EH1 2DP on 2024-07-11

View Document

11/07/2411 July 2024 Director's details changed for Marina Ursula Bauer on 2024-06-26

View Document

11/07/2411 July 2024 Director's details changed for Ms Lynette Katherine Hamilton Purves on 2024-07-11

View Document

11/07/2411 July 2024 Director's details changed for Mr Charles Napier Williams on 2024-06-26

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

05/04/245 April 2024 Memorandum and Articles of Association

View Document

18/03/2418 March 2024 Memorandum and Articles of Association

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Resolutions

View Document

16/11/2316 November 2023 Appointment of Marina Ursula Bauer as a director on 2023-11-08

View Document

16/11/2316 November 2023 Termination of appointment of Costantino Deperu as a director on 2023-11-08

View Document

13/10/2313 October 2023 Accounts for a small company made up to 2022-12-31

View Document

27/07/2327 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

14/12/2214 December 2022 Director's details changed for Lynette Katherine Hamilton Purves on 2022-04-28

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

23/12/2123 December 2021 Full accounts made up to 2020-12-31

View Document

01/07/201 July 2020 31/12/18 AUDIT EXEMPTION SUBSIDIARY

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR COSTANTINO DEPERU / 31/01/2020

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES NAPIER WILLIAMS / 31/01/2020

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED LYNETTE KATHERINE HAMILTON PURVES

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARK EVANS

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / ERG UK HOLDING LTD / 03/02/2020

View Document

13/02/2013 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERG UK HOLDING LTD

View Document

12/02/2012 February 2020 CESSATION OF ERG S.P.A AS A PSC

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 1 ST COLME STREET EDINBURGH EH3 6AA

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR HAMILTON

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR CHARLES NAPIER WILLIAMS

View Document

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

09/08/199 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

18/07/1918 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

18/07/1918 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

18/07/1918 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STANTON EVANS / 03/08/2018

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JAMES HAMILTON / 01/08/2018

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/10/1830 October 2018 DIRECTOR APPOINTED MR COSTANTINO DEPERU

View Document

30/10/1830 October 2018 CURRSHO FROM 31/05/2019 TO 31/12/2018

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREA FERRANDO

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREA FERRANDO / 03/08/2018

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MR ANDREA FERRANDO

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MR MARK STANTON EVANS

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR ALASTAIR JAMES HAMILTON

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, SECRETARY TIMOTHY PHILPOT

View Document

09/08/189 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERG S.P.A

View Document

09/08/189 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/08/2018

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR RONALD SHANKS

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PHILPOT

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR PETER GRAY

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR NORMA GRAY

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES GRAY

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES GRAY

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK BUCHAN

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR PIETER BAKKER

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM 22 CARDEN PLACE ABERDEEN ABERDEENSHIRE AB10 1UQ

View Document

06/08/186 August 2018 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARIE GRAY

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

12/02/1812 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/07/1625 July 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/06/1530 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/06/144 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/06/1311 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/05/1218 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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