NUTBERRY WIND ENERGY LIMITED

SC254634
BEAULY HOUSE DOCHFOUR BUSINESS CENTRE DOCHGARROCH INVERNESS IV3 8GY

Documents

Documents
Date Category Description Pages
19 Sep 2024 accounts Annual Accounts 31 Buy now
11 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2023 accounts Annual Accounts 31 Buy now
11 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2023 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
04 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
23 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
02 Dec 2022 mortgage Registration of a charge 24 Buy now
14 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Oct 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Aug 2022 accounts Annual Accounts 32 Buy now
13 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2022 address Move Registers To Sail Company With New Address 1 Buy now
07 Apr 2022 address Change Sail Address Company With New Address 1 Buy now
01 Apr 2022 officers Termination of appointment of secretary (Tmf Corporate Administration Services Limited) 1 Buy now
22 Sep 2021 accounts Annual Accounts 30 Buy now
14 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2021 officers Change of particulars for director (Mr Patrick Paul Adam) 2 Buy now
04 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2020 accounts Annual Accounts 29 Buy now
30 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2019 officers Change of particulars for director (Mr Patrick Paul Adam) 2 Buy now
08 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Aug 2019 accounts Annual Accounts 27 Buy now
09 Aug 2019 officers Change of particulars for corporate secretary (Tmf Corporate Administration Services Limited) 1 Buy now
24 May 2019 miscellaneous Second filing of Confirmation Statement dated 17/03/2017 11 Buy now
24 May 2019 annual-return Second Filing Of Annual Return With Made Up Date 22 Buy now
24 May 2019 annual-return Second Filing Of Annual Return With Made Up Date 22 Buy now
28 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jan 2019 officers Change of particulars for director (Mr Richard Stewart Dibley) 2 Buy now
13 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Sep 2018 accounts Annual Accounts 27 Buy now
02 Jul 2018 officers Appointment of director (Mr Patrick Paul Adam) 2 Buy now
02 Jul 2018 officers Termination of appointment of director (Robert Reed) 1 Buy now
09 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Mar 2018 officers Termination of appointment of secretary (Erin Lynn Murchie Hunter) 1 Buy now
06 Mar 2018 officers Appointment of corporate secretary (Tmf Corporate Administration Services Limited) 2 Buy now
23 Sep 2017 accounts Annual Accounts 26 Buy now
24 Aug 2017 officers Change of particulars for secretary (Mrs Erin Lynn Murchie Hunter) 1 Buy now
07 Jun 2017 officers Appointment of director (Mr Richard Stewart Dibley) 2 Buy now
07 Jun 2017 officers Termination of appointment of director (Sergio Chiericoni) 1 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Apr 2017 officers Termination of appointment of director (Andrew James Murie) 1 Buy now
12 Apr 2017 officers Appointment of director (Mr David Picton-Turbervill) 2 Buy now
14 Oct 2016 officers Termination of appointment of director (Giovanni Toffolatti) 1 Buy now
14 Oct 2016 officers Appointment of director (Mr Andrew James Murie) 2 Buy now
30 Sep 2016 accounts Annual Accounts 26 Buy now
17 Mar 2016 annual-return Annual Return 5 Buy now
05 Oct 2015 officers Appointment of director (Mr Sergio Chiericoni) 2 Buy now
04 Oct 2015 officers Termination of appointment of director (Davide Vittorio Sala) 1 Buy now
03 Oct 2015 accounts Annual Accounts 24 Buy now
04 Aug 2015 officers Change of particulars for secretary (Mrs Erin Lynn Murchie Gentilucci) 1 Buy now
29 Jun 2015 officers Appointment of director (Mr Giovanni Toffolatti) 2 Buy now
20 May 2015 officers Termination of appointment of director (Massimo Ferrrari) 1 Buy now
18 Mar 2015 annual-return Annual Return 5 Buy now
26 Jun 2014 officers Change of particulars for director (Mr Davide Vittorio Sala) 2 Buy now
24 Jun 2014 accounts Annual Accounts 19 Buy now
11 Jun 2014 officers Appointment of director (Mr Massimo Ferrrari) 2 Buy now
09 Jun 2014 officers Termination of appointment of director (Charles Williams) 1 Buy now
21 May 2014 mortgage Registration of a charge 11 Buy now
14 May 2014 mortgage Registration of a charge 11 Buy now
06 May 2014 mortgage Registration of a charge 20 Buy now
06 May 2014 mortgage Registration of a charge 19 Buy now
06 May 2014 mortgage Registration of a charge 32 Buy now
17 Apr 2014 officers Appointment of director (Mr Robert Reed) 2 Buy now
11 Apr 2014 resolution Resolution 15 Buy now
17 Mar 2014 annual-return Annual Return 5 Buy now
31 Jan 2014 officers Appointment of director (Mr Davide Vittorio Sala) 2 Buy now
30 Jan 2014 officers Termination of appointment of director (Geraint Jewson) 1 Buy now
30 Jan 2014 officers Termination of appointment of director (Michael Haas) 1 Buy now
06 Jan 2014 officers Termination of appointment of director (William Heller) 1 Buy now
22 Aug 2013 annual-return Annual Return 8 Buy now
11 Jun 2013 accounts Annual Accounts 15 Buy now
22 Aug 2012 annual-return Annual Return 8 Buy now
28 Jun 2012 accounts Annual Accounts 17 Buy now
25 Aug 2011 annual-return Annual Return 8 Buy now
22 Jun 2011 accounts Annual Accounts 17 Buy now
03 Jun 2011 miscellaneous Miscellaneous 3 Buy now
05 Oct 2010 annual-return Annual Return 8 Buy now
17 Aug 2010 accounts Annual Accounts 16 Buy now
04 Mar 2010 officers Appointment of director (Charles Napier Williams) 3 Buy now
04 Mar 2010 officers Termination of appointment of director (Hans Schenk) 2 Buy now
13 Nov 2009 accounts Annual Accounts 17 Buy now
19 Oct 2009 annual-return Annual Return 4 Buy now
12 May 2009 address Registered office changed on 12/05/2009 from tower mains studio 18G liberton brae edinburgh EH16 6AE 1 Buy now
10 Oct 2008 accounts Annual Accounts 16 Buy now
28 Aug 2008 annual-return Return made up to 22/08/08; full list of members 4 Buy now
28 Aug 2008 officers Director's change of particulars / michael haas / 06/02/2008 1 Buy now
24 Jan 2008 officers Secretary resigned 1 Buy now
31 Oct 2007 accounts Annual Accounts 6 Buy now