Advanced company searchLink opens in new window

SCREGGAGH WINDFARM LTD

Company number NI053571

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)
01 Jul 2016 AD01 Registered office address changed from Unit 18 the Innovation Center, Nisp Queens Road Belfast BT3 9DT Northern Ireland to Unit 18 the Innovation Centre, Nisp Queens Road Belfast BT3 9DT on 1 July 2016
01 Jul 2016 AD01 Registered office address changed from 10 Pilots View Heron Road Belfast BT3 9LE to Unit 18 the Innovation Center, Nisp Queens Road Belfast BT3 9DT on 1 July 2016
01 Jul 2016 TM01 Termination of appointment of Doreen Adassa Walker as a director on 30 June 2016
01 Jul 2016 AP01 Appointment of Mr Laurence Jon Fumagalli as a director on 30 June 2016
01 Jul 2016 AP01 Appointment of Mr Stephen Bernard Lilley as a director on 30 June 2016
01 Jul 2016 AP04 Appointment of Heritage Administration Services Limited as a secretary on 30 June 2016
01 Jul 2016 TM01 Termination of appointment of Thomas Smyth as a director on 30 June 2016
01 Jul 2016 TM01 Termination of appointment of Edward Sweeney as a director on 30 June 2016
01 Jul 2016 TM01 Termination of appointment of Liam Smyth as a director on 30 June 2016
01 Jul 2016 TM01 Termination of appointment of Thomas Brennan as a director on 30 June 2016
01 Jul 2016 MR04 Satisfaction of charge 1 in full
01 Jul 2016 MR04 Satisfaction of charge 2 in full
30 Jun 2016 TM02 Termination of appointment of Liam Smyth as a secretary on 30 June 2016
08 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,500
28 Sep 2015 AA Full accounts made up to 31 December 2014
03 Feb 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,500
03 Feb 2015 CH01 Director's details changed for Edward Sweeney on 13 January 2015
03 Feb 2015 CH01 Director's details changed for Thomas Smyth on 1 October 2014
03 Feb 2015 CH01 Director's details changed for Thomas Brennan on 13 January 2015
02 Oct 2014 AA Full accounts made up to 31 December 2013
31 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,500
20 Aug 2013 AA Full accounts made up to 31 December 2012
05 Feb 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
06 Feb 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders