ARDROSSAN WIND FARM (SCOTLAND) (HOLDINGS) LIMITED
Company number 07254562
- Company Overview for ARDROSSAN WIND FARM (SCOTLAND) (HOLDINGS) LIMITED (07254562)
- Filing history for ARDROSSAN WIND FARM (SCOTLAND) (HOLDINGS) LIMITED (07254562)
- People for ARDROSSAN WIND FARM (SCOTLAND) (HOLDINGS) LIMITED (07254562)
- Charges for ARDROSSAN WIND FARM (SCOTLAND) (HOLDINGS) LIMITED (07254562)
- Insolvency for ARDROSSAN WIND FARM (SCOTLAND) (HOLDINGS) LIMITED (07254562)
- Registers for ARDROSSAN WIND FARM (SCOTLAND) (HOLDINGS) LIMITED (07254562)
- More for ARDROSSAN WIND FARM (SCOTLAND) (HOLDINGS) LIMITED (07254562)
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) |
---|---|---|---|
18 Dec 2017 | MR04 | Satisfaction of charge 072545620003 in full | |
06 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
05 Jun 2017 | AP01 | Appointment of Mr Michael Anthony Nagle as a director on 10 May 2017 | |
05 Jun 2017 | AP01 | Appointment of Scott Mackenzie as a director on 10 May 2017 | |
05 Jun 2017 | AP01 | Appointment of Katerina Brown as a director on 10 May 2017 | |
24 May 2017 | TM01 | Termination of appointment of Eric Philippe Marianne Machiels as a director on 10 May 2017 | |
24 May 2017 | TM01 | Termination of appointment of Steven Neville Hardman as a director on 10 May 2017 | |
24 May 2017 | TM01 | Termination of appointment of Paul Jonathan Gregson as a director on 10 May 2017 | |
24 May 2017 | TM01 | Termination of appointment of Thomas Edward Hinton as a director on 10 May 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
05 Apr 2017 | AP04 | Appointment of Morton Fraser Secretaries Limited as a secretary on 5 April 2017 | |
17 Mar 2017 | AD01 | Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ to C/O Morton Fraser Llp St. Martins House 16 st. Martins Le Grand London EC1A 4EN on 17 March 2017 | |
13 Dec 2016 | TM02 | Termination of appointment of Jacqueline Long as a secretary on 8 December 2016 | |
12 Dec 2016 | TM01 | Termination of appointment of Stephen Shane Pickering as a director on 8 December 2016 | |
08 Jun 2016 | AA | Full accounts made up to 31 March 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
14 Jan 2016 | AP03 | Appointment of Jacqueline Long as a secretary on 30 December 2015 | |
14 Jan 2016 | TM02 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015 | |
24 Nov 2015 | TM01 | Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015 | |
23 Nov 2015 | AP01 | Appointment of Thomas Edward Hinton as a director on 28 October 2015 | |
24 Sep 2015 | TM02 | Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015 | |
24 Sep 2015 | AP03 | Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015 | |
27 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
29 May 2015 | AP01 | Appointment of Stephen Shane Pickering as a director on 13 May 2015 | |
05 May 2015 | TM01 | Termination of appointment of Stewart Charles Gibbins as a director on 30 April 2015 |