NUTBERRY 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

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 Full accounts 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 Full accounts made up to 2022-12-31

View Document

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

View Document

26/01/2326 January 2023 Satisfaction of charge SC2546340001 in full

View Document

26/01/2326 January 2023 Satisfaction of charge SC2546340002 in full

View Document

26/01/2326 January 2023 Satisfaction of charge SC2546340004 in full

View Document

26/01/2326 January 2023 Satisfaction of charge SC2546340005 in full

View Document

04/01/234 January 2023 Cessation of Unicredit Bank Aktiengesellschaft, London Branch as a person with significant control on 2022-12-21

View Document

04/01/234 January 2023 Cessation of Falck Renewables Wind Limited as a person with significant control on 2022-12-21

View Document

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

View Document

23/12/2223 December 2022 Satisfaction of charge SC2546340006 in full

View Document

23/12/2223 December 2022 Satisfaction of charge SC2546340003 in full

View Document

02/12/222 December 2022 Registration of charge SC2546340006, created on 2022-11-22

View Document

14/10/2214 October 2022 Change of details for Falck Renewables Wind Limited as a person with significant control on 2016-06-30

View Document

14/10/2214 October 2022 Notification of Unicredit Bank Aktiengesellschaft, London Branch as a person with significant control on 2016-04-06

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

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

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

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

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / FALCK RENEWABLES WIND LIMITED / 27/09/2019

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / FALCK RENEWABLES WIND LIMITED / 27/09/2019

View Document

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

View Document

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

View Document

24/05/1924 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/03/2017

View Document

24/05/1924 May 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/03/16

View Document

24/05/1924 May 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/03/15

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

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

View Document

13/01/1913 January 2019 CESSATION OF UNICREDIT S.P.A AS A PSC

View Document

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

View Document

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

View Document

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

View Document

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNICREDIT S.P.A

View Document

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / FALCK RENEWABLES WIND LIMITED / 30/06/2016

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

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

View Document

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

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

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR DAVID PICTON-TURBERVILL

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW MURIE

View Document

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

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR ANDREW JAMES MURIE

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/03/1617 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR SERGIO CHIERICONI

View Document

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

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

29/06/1529 June 2015 DIRECTOR APPOINTED MR GIOVANNI TOFFOLATTI

View Document

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

View Document

18/03/1518 March 2015 Annual return made up to 17 March 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

11/06/1411 June 2014 DIRECTOR APPOINTED MR MASSIMO FERRRARI

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAMS

View Document

21/05/1421 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2546340005

View Document

14/05/1414 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2546340004

View Document

06/05/146 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2546340003

View Document

06/05/146 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2546340002

View Document

06/05/146 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2546340001

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR ROBERT REED

View Document

11/04/1411 April 2014 ADOPT ARTICLES 02/04/2014

View Document

17/03/1417 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR DAVIDE VITTORIO SALA

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR GERAINT JEWSON

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAAS

View Document

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

View Document

22/08/1322 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

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

View Document

22/08/1222 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

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

View Document

25/08/1125 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

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

05/10/105 October 2010 Annual return made up to 22 August 2010 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 DIRECTOR APPOINTED CHARLES NAPIER WILLIAMS

View Document

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

View Document

13/11/0913 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/10/0919 October 2009 Annual return made up to 22 August 2009 with full list of shareholders

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM TOWER MAINS STUDIO 18G LIBERTON BRAE EDINBURGH EH16 6AE

View Document

10/10/0810 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/08/0828 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HAAS / 06/02/2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

31/10/0731 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

14/09/0714 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

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

View Document

06/04/066 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

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

09/09/049 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/09/043 September 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/07/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 NEW SECRETARY APPOINTED

View Document

20/04/0420 April 2004 SECRETARY RESIGNED

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 REGISTERED OFFICE CHANGED ON 13/04/04 FROM: 249 WEST GEORGE STREET GLASGOW STRATHCLYDE G2 4RB

View Document

13/04/0413 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0413 April 2004 COMPANY NAME CHANGED QUILLCO 159 LIMITED CERTIFICATE ISSUED ON 13/04/04

View Document

22/08/0322 August 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