ROUSAY,EGILSAY AND WYRE ISLANDS RENEWABLE ENERGY DEVELOPMENT LIMITED
Company number SC364249
- Company Overview for ROUSAY,EGILSAY AND WYRE ISLANDS RENEWABLE ENERGY DEVELOPMENT LIMITED (SC364249)
- Filing history for ROUSAY,EGILSAY AND WYRE ISLANDS RENEWABLE ENERGY DEVELOPMENT LIMITED (SC364249)
- People for ROUSAY,EGILSAY AND WYRE ISLANDS RENEWABLE ENERGY DEVELOPMENT LIMITED (SC364249)
- Charges for ROUSAY,EGILSAY AND WYRE ISLANDS RENEWABLE ENERGY DEVELOPMENT LIMITED (SC364249)
- More for ROUSAY,EGILSAY AND WYRE ISLANDS RENEWABLE ENERGY DEVELOPMENT LIMITED (SC364249)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jun 2012 | TM01 | Termination of appointment of John Olsen as a director | |
19 Jun 2012 | TM01 | Termination of appointment of David Basford as a director | |
19 Dec 2011 | AP01 | Appointment of Mr Angus Flaws as a director | |
19 Dec 2011 | AP01 | Appointment of Mrs Maureen Flaws as a director | |
24 Aug 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
24 Aug 2011 | TM01 | Termination of appointment of Maureen Flaws as a director | |
24 Aug 2011 | CH03 | Secretary's details changed for Helen Castle on 24 August 2011 | |
01 Aug 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
27 Jul 2011 | AP01 | Appointment of Mr Rolf Svein Magnus Soames as a director | |
10 Jun 2011 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
10 Jun 2011 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
06 Apr 2011 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
01 Apr 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
15 Mar 2011 | TM01 | Termination of appointment of Wendy Baulch as a director | |
01 Mar 2011 | AA01 | Current accounting period shortened from 31 August 2011 to 31 March 2011 | |
25 Jan 2011 | AD01 | Registered office address changed from Gowsterie Rousay Orkney KW17 2PT on 25 January 2011 | |
01 Dec 2010 | TM02 | Termination of appointment of Anne Grieve as a secretary | |
01 Dec 2010 | TM01 | Termination of appointment of Brian Noakes as a director | |
01 Dec 2010 | AD01 | Registered office address changed from Furse Rousay Orkney KW17 2PS on 1 December 2010 | |
01 Dec 2010 | AP03 | Appointment of Helen Castle as a secretary | |
01 Dec 2010 | AP01 | Appointment of Michelle Elisabeth Koster as a director | |
01 Dec 2010 | AP01 | Appointment of Wendy Baulch as a director | |
01 Dec 2010 | AP01 | Appointment of John Michael Olsen as a director | |
01 Dec 2010 | AP01 | Appointment of Richard Tipper as a director | |
10 Nov 2010 | AR01 | Annual return made up to 19 August 2010 with full list of shareholders |