|
|
22 Jul 2025
|
22 Jul 2025
Registered office address changed from 29 York Place Edinburgh EH1 3HP Scotland to 41 Charlotte Square Edinburgh EH2 4HQ on 22 July 2025
|
|
|
01 May 2025
|
01 May 2025
Confirmation statement made on 1 May 2025 with no updates
|
|
|
10 Jun 2024
|
10 Jun 2024
|
|
|
07 Jun 2024
|
07 Jun 2024
Cessation of Randolph Renewables Limited as a person with significant control on 1 August 2023
|
|
|
07 Jun 2024
|
07 Jun 2024
Notification of Brian Duffy as a person with significant control on 1 August 2023
|
|
|
15 May 2024
|
15 May 2024
Confirmation statement made on 1 May 2024 with no updates
|
|
|
01 May 2023
|
01 May 2023
Confirmation statement made on 1 May 2023 with no updates
|
|
|
01 Jul 2022
|
01 Jul 2022
Termination of appointment of Ian Anthony Mark Jennison as a director on 23 June 2022
|
|
|
11 May 2022
|
11 May 2022
Confirmation statement made on 4 May 2022 with no updates
|
|
|
04 May 2021
|
04 May 2021
Confirmation statement made on 4 May 2021 with no updates
|
|
|
04 May 2020
|
04 May 2020
Confirmation statement made on 4 May 2020 with no updates
|
|
|
30 Dec 2019
|
30 Dec 2019
Previous accounting period extended from 30 April 2019 to 30 September 2019
|
|
|
22 Nov 2019
|
22 Nov 2019
Appointment of Mr Ian Anthony Mark Jennison as a director on 15 November 2019
|
|
|
13 May 2019
|
13 May 2019
Confirmation statement made on 13 May 2019 with updates
|
|
|
06 May 2019
|
06 May 2019
Confirmation statement made on 22 April 2019 with no updates
|
|
|
11 Sep 2018
|
11 Sep 2018
Appointment of Mr Mark Robert Eprile as a director on 11 September 2018
|
|
|
25 Jul 2018
|
25 Jul 2018
Registered office address changed from , 29 York Place, Edinburgh, EH1 3EB, United Kingdom to 29 York Place Edinburgh EH1 3HP on 25 July 2018
|
|
|
22 Jun 2018
|
22 Jun 2018
Registration of charge SC5951340001, created on 14 June 2018
|
|
|
11 Jun 2018
|
11 Jun 2018
Notification of Randolph Renewables Limited as a person with significant control on 21 May 2018
|