Advanced company searchLink opens in new window

HILL OF FISHRIE WIND FARM LIMITED

Company number 07084949

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)
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
  • GBP 100
27 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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