BLACK ISLE RENEWABLES LIMITED

SC376132
AES BUILDING LEA ROAD FORRES SCOTLAND IV36 1AU

Documents

Documents
Date Category Description Pages
21 Feb 2025 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Aug 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2024 officers Termination of appointment of secretary (Iain Thomas) 1 Buy now
12 Aug 2024 officers Appointment of director (Mrs Lynn Jennifer Davidson) 2 Buy now
12 Aug 2024 officers Appointment of director (Jamie Antony Di Sotto) 2 Buy now
12 Aug 2024 officers Appointment of director (Campbell Maclennan) 2 Buy now
12 Aug 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Aug 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jun 2024 officers Termination of appointment of director (Paul Alan Gibson) 1 Buy now
10 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
07 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2023 accounts Annual Accounts 9 Buy now
06 Apr 2023 officers Change of particulars for director (Mr Paul Gibson) 2 Buy now
04 Apr 2023 officers Appointment of director (Mr Paul Gibson) 2 Buy now
13 Feb 2023 accounts Annual Accounts 9 Buy now
07 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Mar 2022 accounts Annual Accounts 9 Buy now
14 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 8 Buy now
04 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2019 accounts Annual Accounts 8 Buy now
21 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2018 mortgage Registration of a charge 18 Buy now
14 Nov 2018 accounts Annual Accounts 8 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2017 accounts Annual Accounts 8 Buy now
28 Apr 2017 accounts Annual Accounts 8 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Mar 2016 annual-return Annual Return 3 Buy now
15 Dec 2015 accounts Annual Accounts 8 Buy now
20 Mar 2015 accounts Annual Accounts 8 Buy now
16 Mar 2015 annual-return Annual Return 3 Buy now
18 Mar 2014 annual-return Annual Return 3 Buy now
06 Mar 2014 accounts Annual Accounts 8 Buy now
11 Jul 2013 officers Termination of appointment of director (Philip Slater) 1 Buy now
28 Feb 2013 annual-return Annual Return 4 Buy now
01 Feb 2013 accounts Annual Accounts 6 Buy now
11 Dec 2012 officers Change of particulars for director (Mr Philip Geoffrey Slater) 2 Buy now
13 Jun 2012 officers Appointment of director (Mr Philip Geoffrey Slater) 2 Buy now
01 May 2012 accounts Annual Accounts 5 Buy now
05 Apr 2012 annual-return Annual Return 3 Buy now
08 Feb 2012 annual-return Annual Return 3 Buy now
27 May 2011 annual-return Annual Return 3 Buy now
07 Mar 2011 accounts Annual Accounts 3 Buy now
07 Mar 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
13 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Aug 2010 officers Termination of appointment of secretary (Henry Furlong) 2 Buy now
13 Aug 2010 officers Termination of appointment of director (Henry Furong) 2 Buy now
13 Aug 2010 officers Appointment of secretary (Iain Thomas) 3 Buy now
13 Aug 2010 officers Appointment of director (Iain Michael Thomas) 3 Buy now
21 Jun 2010 officers Appointment of secretary (Henry Clifford Furlong) 3 Buy now
21 Jun 2010 officers Appointment of director (Henry Clifford Furong) 3 Buy now
21 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Jun 2010 officers Termination of appointment of director (Iain Fraser) 2 Buy now
01 Apr 2010 incorporation Incorporation Company 32 Buy now