- Company Overview for HILL OF FISHRIE WIND FARM LIMITED (07084949)
- Filing history for HILL OF FISHRIE WIND FARM LIMITED (07084949)
- People for HILL OF FISHRIE WIND FARM LIMITED (07084949)
- Insolvency for HILL OF FISHRIE WIND FARM LIMITED (07084949)
- More for HILL OF FISHRIE WIND FARM LIMITED (07084949)
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) |
---|---|---|---|
27 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
30 Jan 2015 | AP03 | Appointment of Graham Ferguson Bisset as a secretary on 19 January 2015 | |
29 Jan 2015 | TM02 | Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014 | |
05 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
27 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
12 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
25 Jun 2013 | AP01 | Appointment of Simon Murray Heyes as a director | |
16 Nov 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
28 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
14 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2012 | AP01 | Appointment of Gordon Alexander Boyd as a director | |
14 Mar 2012 | TM01 | Termination of appointment of Elizabeth Aikman as a director | |
14 Dec 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
08 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
17 Dec 2010 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
22 Jul 2010 | AA | Full accounts made up to 31 March 2010 | |
17 Jun 2010 | CH01 | Director's details changed for Steven Neville Hardman on 29 May 2010 | |
21 Apr 2010 | AUD | Auditor's resignation | |
15 Apr 2010 | AUD | Auditor's resignation | |
01 Apr 2010 | TM02 | Termination of appointment of Elizabeth Oldroyd as a secretary | |
31 Mar 2010 | AP03 | Appointment of Samantha Jane Calder as a secretary | |
25 Mar 2010 | AD01 | Registered office address changed from 30 Bedford Street London WC2E 9ED United Kingdom on 25 March 2010 | |
26 Feb 2010 | AP01 | Appointment of Eric Machiels as a director | |
26 Feb 2010 | AP01 | Appointment of Elizabeth Jane Aikman as a director |