Company NameStranoch Windfarm Limited
DirectorsHassaan Majid and Matthieu Thomas Hue
Company StatusActive
Company Number02825049
CategoryPrivate Limited Company
Incorporation Date8 June 1993(30 years, 10 months ago)
Previous NameCumbria Wind Farms Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Hassaan Majid
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(24 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Secretary NameMs Melanie Shanker
StatusCurrent
Appointed06 May 2021(27 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Director NameMr Matthieu Thomas Hue
Date of BirthApril 1975 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed16 May 2022(28 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Director NameCaroline Jane Graham
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(1 month, 3 weeks after company formation)
Appointment Duration3 weeks, 2 days (resigned 26 August 1993)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressKirkland House
Wigton
Cumbria
CA7 0LH
Secretary NameMr Ronald Ashley John Graham
NationalityBritish
StatusResigned
Appointed03 August 1993(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 17 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkland House
Wigton
Cumbria
CA7 0LH
Director NameMr Ronald Ashley John Graham
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(2 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 31 July 1999)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressKirkland House
Wigton
Cumbria
CA7 0LH
Director NameGeorge William Hardie Iii
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed26 August 1993(2 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 18 December 2002)
RoleEnergy Developement
Correspondence Address6858 Carolyn Crest
Dallas
Texas 75214
United States
Secretary NameCaroline Jane Graham
NationalityBritish
StatusResigned
Appointed17 July 1995(2 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 July 1999)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressKirkland House
Wigton
Cumbria
CA7 0LH
Director NameRobert Lamont Clingensmith
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 1997(4 years after company formation)
Appointment Duration5 years, 6 months (resigned 20 December 2002)
RoleManager Energy Company
Correspondence Address5 Morningside
Plumbland, Aspatria
Wigton
Cumbria
CA7 2EY
Director NameBruno Kold Larsen
Date of BirthMarch 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed24 June 1997(4 years after company formation)
Appointment Duration19 years, 5 months (resigned 21 November 2016)
RoleManager
Country of ResidenceDenmark
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Director NameUffe Bak Aagaard
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityDanish
StatusResigned
Appointed02 February 1998(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 1999)
RoleCompany Director
Correspondence AddressAlpinavej 10
Skanderborg 8660
Denmark
Foreign
Director NameJorn Larsen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityDanish
StatusResigned
Appointed25 March 1998(4 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 February 1999)
RolePresident
Correspondence Address749 E Mariposa
Redlands
California
92373
United States
Director NameChristian Termont
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBelgian
StatusResigned
Appointed03 February 1999(5 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 December 1999)
RoleCompany Director
Correspondence Address5917 St Marks Cir
Dallas
Texas Usa
Foreign
Secretary NameGeorge William Hardie Iii
NationalityAmerican
StatusResigned
Appointed01 August 1999(6 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 18 December 2002)
RoleCompany Director
Correspondence Address3100 Monticello Avenue
Suite 105 Dallas
Texas
75205
United States
Director NameMark Charles McKinley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 1999(6 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2001)
RoleCompany Director
Correspondence Address400 N St Paul's Suite 400
Dallas
Texas
75201
Director NameParis Paraskevas Mouratoglou
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed18 December 2002(9 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 May 2010)
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence Address64 Boulevard D' Inkermann
Neuilly Sur Seine
92200
France
Secretary NameBruno Kold Larsen
NationalityDanish
StatusResigned
Appointed18 December 2002(9 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 November 2005)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressEgernsundvej 1
Silkeborg
8600
Denmark
Director NameYvon Jean Marie Andre
Date of BirthNovember 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed15 November 2005(12 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 January 2009)
RoleChief Operating Officer
Correspondence Address9 Rue Des Dardanelles
Paris 75017
France
Secretary NameRobert Raymond Henderson
NationalityBritish
StatusResigned
Appointed15 November 2005(12 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 11 February 2015)
RoleChief Financial Officer - Uk
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Director NamePhilippe Crouzat
Date of BirthJune 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed24 January 2008(14 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 November 2013)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Director NameLaurence Juin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed20 May 2010(16 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 July 2015)
RoleDeputy Chief Executive Officer
Country of ResidenceFrance
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Director NameMr Denis Rouhier
Date of BirthJune 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed29 November 2013(20 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2017)
RoleGroup Chief Financial Officer
Country of ResidenceFrance
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Director NameMs Gwen Susan Parry-Jones
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2014(21 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Director NameMatthew Sykes
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(21 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2017)
RoleChief Nuclear Officer
Country of ResidenceEngland
Correspondence AddressBritish Energy Gso Business Park
East Kilbride
G74 5PG
Scotland
Director NameRobert Guyler
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(21 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 April 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Secretary NameMrs Susan Elizabeth Lind
StatusResigned
Appointed11 February 2015(21 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 May 2021)
RoleCompany Director
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Director NameMr David Simon George Baker
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(21 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2016)
RoleHead Of Renewable Operations
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Director NameMr Christian Dominique Yves Marie Egal
Date of BirthMay 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed09 July 2015(22 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Director NameMr Owen John Henry Forster
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(22 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Director NameGeraldine Marie Roseline Anceau
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed21 November 2016(23 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Matthieu Thomas Hue
Date of BirthApril 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed29 March 2017(23 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Director NameMr Pierre-Arthur, Maurice, Michel Lestrade
Date of BirthDecember 1983 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed22 December 2021(28 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 May 2022)
RoleCompany Director
Country of ResidenceGreece
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 June 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 June 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteedfenergy.com
Telephone023 92027851
Telephone regionSouthampton / Portsmouth

Location

Registered AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Edf Energy Renewables LTD
50.00%
Ordinary A
100 at £1Edf Energy Renewables LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£9,115
Cash£56,197
Current Liabilities£228,403

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Charges

24 June 1997Delivered on: 27 June 1997
Persons entitled: Foras Energy a/S

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under or pursuant to a loan agreement dated 24TH june 1997.
Particulars: Leasehold land at great orton wigonby cumbria title number CU98417, leasehold sub-station at great orton wigonby cumbria title number CU98418 plant and machinery, all monies under any contracts or insurances. Power purchase agreement 6 november 1991, contract for connection of generators to the distribution system dated 20TH may 1997, agreement for control, operation and maintenance dated 9 may 1997, technical and operating agreement dated 18 june 1997.
Outstanding

Filing History

16 August 2023Full accounts made up to 31 December 2022 (23 pages)
26 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
5 August 2022Full accounts made up to 31 December 2021 (24 pages)
30 May 2022Appointment of Mr Matthieu Thomas Hue as a director on 16 May 2022 (2 pages)
27 May 2022Termination of appointment of Pierre-Arthur, Maurice, Michel Lestrade as a director on 16 May 2022 (1 page)
26 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
5 January 2022Appointment of Mr Pierre-Arthur, Maurice, Michel Lestrade as a director on 22 December 2021 (2 pages)
5 January 2022Termination of appointment of Matthieu Thomas Hue as a director on 22 December 2021 (1 page)
7 September 2021Full accounts made up to 31 December 2020 (24 pages)
20 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
14 May 2021Appointment of Ms Melanie Shanker as a secretary on 6 May 2021 (2 pages)
14 May 2021Termination of appointment of Susan Elizabeth Lind as a secretary on 6 May 2021 (1 page)
6 August 2020Full accounts made up to 31 December 2019 (22 pages)
19 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
14 November 2019Full accounts made up to 31 December 2018 (24 pages)
22 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
7 October 2018Full accounts made up to 31 December 2017 (21 pages)
18 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
1 March 2018Appointment of Mr Hassaan Majid as a director on 1 February 2018 (2 pages)
28 February 2018Termination of appointment of Owen John Henry Forster as a director on 1 February 2018 (1 page)
28 February 2018Termination of appointment of Geraldine Marie Roseline Anceau as a director on 1 February 2018 (1 page)
1 December 2017Satisfaction of charge 1 in full (5 pages)
24 November 2017Registered office address changed from 40 Grosvenor Place London SW1X 7EN to Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland England DH4 5RA on 24 November 2017 (1 page)
24 November 2017Registered office address changed from 40 Grosvenor Place London SW1X 7EN to Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland England DH4 5RA on 24 November 2017 (1 page)
22 November 2017Company name changed cumbria wind farms LIMITED\certificate issued on 22/11/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
22 November 2017Company name changed cumbria wind farms LIMITED\certificate issued on 22/11/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
2 August 2017Full accounts made up to 31 December 2016 (18 pages)
2 August 2017Full accounts made up to 31 December 2016 (18 pages)
20 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
12 April 2017Appointment of Mr Matthieu Thomas Hue as a director on 29 March 2017 (2 pages)
12 April 2017Appointment of Mr Matthieu Thomas Hue as a director on 29 March 2017 (2 pages)
10 February 2017Termination of appointment of Christian Dominique Yves Marie Egal as a director on 1 February 2017 (1 page)
10 February 2017Termination of appointment of Matthew Sykes as a director on 1 February 2017 (1 page)
10 February 2017Termination of appointment of Matthew Sykes as a director on 1 February 2017 (1 page)
10 February 2017Termination of appointment of Gwen Susan Parry-Jones as a director on 1 February 2017 (1 page)
10 February 2017Termination of appointment of Gwen Susan Parry-Jones as a director on 1 February 2017 (1 page)
10 February 2017Termination of appointment of Denis Rouhier as a director on 1 February 2017 (1 page)
10 February 2017Termination of appointment of Christian Dominique Yves Marie Egal as a director on 1 February 2017 (1 page)
10 February 2017Termination of appointment of Denis Rouhier as a director on 1 February 2017 (1 page)
29 December 2016Appointment of Geraldine Marie Roseline Anceau as a director on 21 November 2016 (2 pages)
29 December 2016Appointment of Geraldine Marie Roseline Anceau as a director on 21 November 2016 (2 pages)
29 December 2016Termination of appointment of Bruno Kold Larsen as a director on 21 November 2016 (1 page)
29 December 2016Termination of appointment of Bruno Kold Larsen as a director on 21 November 2016 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (19 pages)
11 October 2016Full accounts made up to 31 December 2015 (19 pages)
7 June 2016Appointment of Mr Owen John Henry Forster as a director on 1 June 2016 (2 pages)
7 June 2016Appointment of Mr Owen John Henry Forster as a director on 1 June 2016 (2 pages)
3 June 2016Termination of appointment of David Simon George Baker as a director on 1 June 2016 (1 page)
3 June 2016Termination of appointment of David Simon George Baker as a director on 1 June 2016 (1 page)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 200
(7 pages)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 200
(7 pages)
28 January 2016Director's details changed for Mr Christian Dominique Yves Marie Egal on 1 January 2016 (2 pages)
28 January 2016Director's details changed for Mr Christian Dominique Yves Marie Egal on 1 January 2016 (2 pages)
25 August 2015Full accounts made up to 31 December 2014 (16 pages)
25 August 2015Full accounts made up to 31 December 2014 (16 pages)
29 July 2015Director's details changed for Mr David Simon George Baker on 28 July 2015 (2 pages)
29 July 2015Director's details changed for Mr David Simon George Baker on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Matthew Sykes on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Matthew Sykes on 28 July 2015 (2 pages)
27 July 2015Appointment of Christian Dominique Yves Marie Egal as a director on 9 July 2015 (2 pages)
27 July 2015Appointment of Christian Dominique Yves Marie Egal as a director on 9 July 2015 (2 pages)
27 July 2015Appointment of Christian Dominique Yves Marie Egal as a director on 9 July 2015 (2 pages)
24 July 2015Termination of appointment of Laurence Juin as a director on 9 July 2015 (1 page)
24 July 2015Termination of appointment of Laurence Juin as a director on 9 July 2015 (1 page)
24 July 2015Termination of appointment of Laurence Juin as a director on 9 July 2015 (1 page)
29 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 200
(7 pages)
29 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 200
(7 pages)
7 May 2015Appointment of Mr David Simon George Baker as a director on 28 April 2015 (2 pages)
7 May 2015Termination of appointment of Robert Guyler as a director on 28 April 2015 (1 page)
7 May 2015Appointment of Mr David Simon George Baker as a director on 28 April 2015 (2 pages)
7 May 2015Termination of appointment of Robert Guyler as a director on 28 April 2015 (1 page)
22 February 2015Termination of appointment of Robert Raymond Henderson as a secretary on 11 February 2015 (1 page)
22 February 2015Appointment of Mrs Susan Elizabeth Lind as a secretary on 11 February 2015 (2 pages)
22 February 2015Termination of appointment of Robert Raymond Henderson as a secretary on 11 February 2015 (1 page)
22 February 2015Appointment of Mrs Susan Elizabeth Lind as a secretary on 11 February 2015 (2 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 200
(7 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 200
(7 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 200
(7 pages)
8 October 2014Full accounts made up to 31 December 2013 (13 pages)
8 October 2014Full accounts made up to 31 December 2013 (13 pages)
24 September 2014Appointment of Robert Guyler as a director on 15 September 2014 (2 pages)
24 September 2014Appointment of Robert Guyler as a director on 15 September 2014 (2 pages)
1 August 2014Appointment of Matthew Sykes as a director on 23 July 2014 (2 pages)
1 August 2014Appointment of Matthew Sykes as a director on 23 July 2014 (2 pages)
16 June 2014Appointment of Ms Gwen Susan Parry-Jones as a director (2 pages)
16 June 2014Appointment of Ms Gwen Susan Parry-Jones as a director (2 pages)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 200
(5 pages)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 200
(5 pages)
28 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
28 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
14 February 2014All of the property or undertaking has been released from charge 1 (2 pages)
14 February 2014All of the property or undertaking has been released from charge 1 (2 pages)
24 December 2013Appointment of Mr Denis Rouhier as a director (2 pages)
24 December 2013Termination of appointment of Philippe Crouzat as a director (1 page)
24 December 2013Termination of appointment of Philippe Crouzat as a director (1 page)
24 December 2013Appointment of Mr Denis Rouhier as a director (2 pages)
19 September 2013Full accounts made up to 31 December 2012 (15 pages)
19 September 2013Full accounts made up to 31 December 2012 (15 pages)
5 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
4 September 2012Full accounts made up to 31 December 2011 (17 pages)
4 September 2012Full accounts made up to 31 December 2011 (17 pages)
1 August 2012Director's details changed for Laurence Juin on 30 July 2012 (2 pages)
1 August 2012Director's details changed for Philippe Crouzat on 30 July 2012 (2 pages)
1 August 2012Director's details changed for Bruno Kold Larsen on 30 July 2012 (2 pages)
1 August 2012Director's details changed for Laurence Juin on 30 July 2012 (2 pages)
1 August 2012Director's details changed for Philippe Crouzat on 30 July 2012 (2 pages)
1 August 2012Director's details changed for Bruno Kold Larsen on 30 July 2012 (2 pages)
27 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
26 June 2012Secretary's details changed for Robert Raymond Henderson on 26 June 2012 (1 page)
26 June 2012Secretary's details changed for Robert Raymond Henderson on 26 June 2012 (1 page)
26 June 2012Director's details changed for Philippe Crouzat on 26 June 2012 (2 pages)
26 June 2012Director's details changed for Bruno Kold Larsen on 26 June 2012 (2 pages)
26 June 2012Director's details changed for Philippe Crouzat on 26 June 2012 (2 pages)
26 June 2012Director's details changed for Bruno Kold Larsen on 26 June 2012 (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
14 June 2011Register(s) moved to registered inspection location (1 page)
14 June 2011Register inspection address has been changed from C/O Edf Energy Renewables 5Th Floor Cardinal Place 80 Victoria Street London SW1E 5JL (1 page)
14 June 2011Register inspection address has been changed from C/O Edf Energy Renewables 5Th Floor Cardinal Place 80 Victoria Street London SW1E 5JL (1 page)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
14 June 2011Register(s) moved to registered inspection location (1 page)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
16 September 2010Full accounts made up to 31 December 2009 (17 pages)
16 September 2010Full accounts made up to 31 December 2009 (17 pages)
6 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
6 July 2010Secretary's details changed for Robert Raymond Henderson on 15 November 2009 (1 page)
6 July 2010Director's details changed for Philippe Crouzat on 1 January 2010 (2 pages)
6 July 2010Appointment of Laurence Juin as a director (2 pages)
6 July 2010Termination of appointment of Michel Trousseau as a director (1 page)
6 July 2010Termination of appointment of Paris Mouratoglou as a director (1 page)
6 July 2010Secretary's details changed for Robert Raymond Henderson on 15 November 2009 (1 page)
6 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
6 July 2010Director's details changed for Philippe Crouzat on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Philippe Crouzat on 1 January 2010 (2 pages)
6 July 2010Termination of appointment of Michel Trousseau as a director (1 page)
6 July 2010Termination of appointment of Paris Mouratoglou as a director (1 page)
6 July 2010Appointment of Laurence Juin as a director (2 pages)
6 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
19 October 2009Registered office address changed from 40 Grosvenor Place London SW1 7AA on 19 October 2009 (1 page)
19 October 2009Registered office address changed from 40 Grosvenor Place London SW1 7AA on 19 October 2009 (1 page)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Register inspection address has been changed (1 page)
13 August 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
13 August 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
12 August 2009Registered office changed on 12/08/2009 from 8TH floor north clifton heights clifton bristol BS8 1EJ (1 page)
12 August 2009Location of register of members (1 page)
12 August 2009Registered office changed on 12/08/2009 from 8TH floor north clifton heights clifton bristol BS8 1EJ (1 page)
12 August 2009Location of register of members (1 page)
30 June 2009Director appointed michel trousseau (2 pages)
30 June 2009Return made up to 08/06/09; full list of members (4 pages)
30 June 2009Director appointed michel trousseau (2 pages)
30 June 2009Return made up to 08/06/09; full list of members (4 pages)
29 June 2009Appointment terminated director yvon andre (1 page)
29 June 2009Appointment terminated director yvon andre (1 page)
8 September 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
8 September 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
7 July 2008Return made up to 08/06/08; full list of members (4 pages)
7 July 2008Return made up to 08/06/08; full list of members (4 pages)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
21 June 2007Location of debenture register (1 page)
21 June 2007Return made up to 08/06/07; full list of members (3 pages)
21 June 2007Location of debenture register (1 page)
21 June 2007Return made up to 08/06/07; full list of members (3 pages)
12 June 2007Full accounts made up to 31 December 2006 (20 pages)
12 June 2007Full accounts made up to 31 December 2006 (20 pages)
6 December 2006Location of register of members (1 page)
6 December 2006Registered office changed on 06/12/06 from: 7 berkeley sqaure clifton bristol BS8 1HG (1 page)
6 December 2006Registered office changed on 06/12/06 from: 7 berkeley sqaure clifton bristol BS8 1HG (1 page)
6 December 2006Location of register of members (1 page)
20 September 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
20 September 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
21 June 2006Registered office changed on 21/06/06 from: 7 berkeley square bristol BS8 1HG (1 page)
21 June 2006Return made up to 08/06/06; full list of members (3 pages)
21 June 2006Location of debenture register (1 page)
21 June 2006Registered office changed on 21/06/06 from: 7 berkeley square bristol BS8 1HG (1 page)
21 June 2006Location of register of members (1 page)
21 June 2006Return made up to 08/06/06; full list of members (3 pages)
21 June 2006Location of debenture register (1 page)
21 June 2006Location of register of members (1 page)
28 December 2005New director appointed (1 page)
28 December 2005New director appointed (1 page)
29 November 2005New secretary appointed (1 page)
29 November 2005Secretary resigned (1 page)
29 November 2005New secretary appointed (1 page)
29 November 2005Registered office changed on 29/11/05 from: unit 7 lillyhall business centre c/o dhc accounting jubilee road workington cumbria CA14 4HA (1 page)
29 November 2005Secretary resigned (1 page)
29 November 2005Registered office changed on 29/11/05 from: unit 7 lillyhall business centre c/o dhc accounting jubilee road workington cumbria CA14 4HA (1 page)
29 September 2005Group of companies' accounts made up to 31 December 2004 (17 pages)
29 September 2005Group of companies' accounts made up to 31 December 2004 (17 pages)
9 June 2005Return made up to 08/06/05; full list of members (3 pages)
9 June 2005Return made up to 08/06/05; full list of members (3 pages)
11 June 2004Return made up to 08/06/04; full list of members (7 pages)
11 June 2004Return made up to 08/06/04; full list of members (7 pages)
10 June 2004Group of companies' accounts made up to 31 December 2003 (17 pages)
10 June 2004Group of companies' accounts made up to 31 December 2003 (17 pages)
13 July 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
13 July 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
3 July 2003Return made up to 08/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 July 2003Return made up to 08/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Secretary resigned;director resigned (1 page)
13 March 2003New secretary appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New secretary appointed (2 pages)
13 March 2003Secretary resigned;director resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
21 November 2002Registered office changed on 21/11/02 from: unit 1 strawberry how business centre lorton road cockermouth cumbria CA13 9XQ (1 page)
21 November 2002Registered office changed on 21/11/02 from: unit 1 strawberry how business centre lorton road cockermouth cumbria CA13 9XQ (1 page)
20 June 2002Return made up to 08/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 June 2002Return made up to 08/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 May 2002Full accounts made up to 31 December 2001 (16 pages)
10 May 2002Full accounts made up to 31 December 2001 (16 pages)
21 February 2002Registered office changed on 21/02/02 from: armstrong watson & co fairview house victoria place carlisle cumbria CA1 1HP (1 page)
21 February 2002Registered office changed on 21/02/02 from: armstrong watson & co fairview house victoria place carlisle cumbria CA1 1HP (1 page)
16 October 2001Full accounts made up to 31 December 2000 (14 pages)
16 October 2001Full accounts made up to 31 December 2000 (14 pages)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
5 June 2001Return made up to 08/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
(7 pages)
5 June 2001Return made up to 08/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
(7 pages)
5 October 2000Director resigned (1 page)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000Director resigned (1 page)
25 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 August 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 16/08/00
(7 pages)
16 August 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 16/08/00
(7 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 September 1999Director resigned (1 page)
2 September 1999New secretary appointed (2 pages)
2 September 1999Secretary resigned (1 page)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
2 September 1999Secretary resigned (1 page)
2 September 1999Director resigned (1 page)
2 September 1999New secretary appointed (2 pages)
30 June 1999Return made up to 08/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 June 1999Return made up to 08/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 March 1999Registered office changed on 15/03/99 from: kirkland house wigton cumbria CA7 olh (1 page)
15 March 1999Registered office changed on 15/03/99 from: kirkland house wigton cumbria CA7 olh (1 page)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999New director appointed (2 pages)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
17 December 1998Declaration of mortgage charge released/ceased (1 page)
17 December 1998Declaration of mortgage charge released/ceased (1 page)
31 July 1998Return made up to 08/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 1998Return made up to 08/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 1998New director appointed (2 pages)
30 July 1998Director's particulars changed (1 page)
30 July 1998Director resigned (1 page)
30 July 1998Director's particulars changed (1 page)
30 July 1998Director resigned (1 page)
30 July 1998New director appointed (2 pages)
14 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
23 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
28 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
28 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
28 August 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
28 August 1997Ad 24/06/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
28 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
28 August 1997Nc inc already adjusted 24/06/97 (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
28 August 1997Ad 24/06/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
28 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
28 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
28 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
28 August 1997New director appointed (2 pages)
28 August 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
28 August 1997Nc inc already adjusted 24/06/97 (1 page)
4 July 1997Return made up to 08/06/97; full list of members (6 pages)
4 July 1997Return made up to 08/06/97; full list of members (6 pages)
27 June 1997Particulars of mortgage/charge (4 pages)
27 June 1997Particulars of mortgage/charge (4 pages)
27 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
27 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
27 June 1996Return made up to 08/06/96; no change of members (4 pages)
27 June 1996Return made up to 08/06/96; no change of members (4 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
19 July 1995Secretary resigned;new secretary appointed (2 pages)
19 July 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
17 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
17 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
10 August 1993Company name changed scalabush LIMITED\certificate issued on 11/08/93 (2 pages)
10 August 1993Company name changed scalabush LIMITED\certificate issued on 11/08/93 (2 pages)
8 June 1993Incorporation (13 pages)
8 June 1993Incorporation (13 pages)