Advanced company searchLink opens in new window

BORALEX DEVELOPMENT (SCOTLAND) LTD

Company number SC354527

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Feb 2019 PSC07 Cessation of European Forest Resources (Uk) S.A.R.L. as a person with significant control on 6 April 2016
27 Jun 2018 AA Full accounts made up to 31 December 2017
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
23 Nov 2017 CERTNM Company name changed efr (scotland) LIMITED\certificate issued on 23/11/17
  • CONNOT ‐ Change of name notice
23 Nov 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-14
02 Aug 2017 AA Full accounts made up to 31 December 2016
08 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
05 Oct 2016 CH01 Director's details changed for Mr Patrick Decostre on 5 October 2016
05 Oct 2016 CH01 Director's details changed for Mr Sylvain Aird on 5 October 2016
16 Sep 2016 CH04 Secretary's details changed for Burness Paul Llp on 15 September 2016
16 Sep 2016 TM02 Termination of appointment of Roger Graham Bourne as a secretary on 15 September 2016
16 Sep 2016 TM01 Termination of appointment of Roderick Lawrence Caperton as a director on 15 September 2016
16 Sep 2016 TM01 Termination of appointment of William John Straker-Nesbit as a director on 15 September 2016
16 Sep 2016 AD01 Registered office address changed from 115 George Street Edinburgh EH2 4JN to 50 Lothian Road Edinburgh EH3 9WJ on 16 September 2016
16 Sep 2016 AP04 Appointment of Burness Paul Llp as a secretary on 15 September 2016
16 Sep 2016 AP01 Appointment of Mr Patrick Decostre as a director on 15 September 2016
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 06/02/2020
16 Sep 2016 AP01 Appointment of Mr Sylvain Aird as a director on 15 September 2016
14 Sep 2016 AA Full accounts made up to 31 December 2015
09 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
15 Sep 2015 AA Full accounts made up to 31 December 2014
09 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
12 Sep 2014 AA Full accounts made up to 31 December 2013
08 Jul 2014 TM01 Termination of appointment of Donald Ross as a director
05 Mar 2014 AD01 Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 5 March 2014
06 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2