Advanced company searchLink opens in new window

MASDAR OFFSHORE WIND SCOTLAND LIMITED

Company number 10457404

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)
19 Dec 2024 AA Full accounts made up to 31 December 2023
13 Dec 2024 CH04 Secretary's details changed for Intertrust (Uk) Limited on 9 December 2024
13 Nov 2024 CS01 Confirmation statement made on 1 November 2024 with no updates
13 Nov 2024 CH01 Director's details changed for Mr. Jonathan Dominic Evans on 29 August 2024
24 Sep 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so 
20 Aug 2024 CH01 Director's details changed for Mr. Jonathan Dominic Evans on 4 April 2024
19 Aug 2024 AP01 Appointment of Mr Husain Mohamed Al Meer as a director on 19 July 2024
03 Jul 2024 AD02 Register inspection address has been changed to 1 Bartholomew Lane London United Kingdom EC2N 2AX
02 Jul 2024 AD01 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 4 Kingdom Street London W2 6BD on 2 July 2024
17 May 2024 TM01 Termination of appointment of Niall Patrick Hannigan as a director on 8 May 2024
24 Nov 2023 AA Full accounts made up to 31 December 2022
10 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
02 Nov 2023 TM01 Termination of appointment of Mahmoud Ahmed Mahmoud Ahmed Alhosani as a director on 31 August 2023
02 Nov 2023 AP01 Appointment of Mr. Jonathan Dominic Evans as a director on 31 August 2023
18 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
21 Oct 2022 AA Full accounts made up to 31 December 2021
24 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
07 Oct 2021 AA Full accounts made up to 31 December 2020
07 Dec 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
23 Nov 2020 AA Full accounts made up to 31 December 2019
20 Mar 2020 CH01 Director's details changed for Mr Niall Patrick Hannigan on 16 March 2020
20 Mar 2020 CH01 Director's details changed for Mr Mahmoud Ahmed Mahmoud Ahmed Alhosani on 16 March 2020
20 Mar 2020 CH04 Secretary's details changed for Intertrust (Uk) Limited on 16 March 2020
20 Mar 2020 AD01 Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 20 March 2020
14 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates