Advanced company searchLink opens in new window

TORRS HILL WINDFARM LIMITED

Company number SC149099

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)
10 Mar 2016 TM01 Termination of appointment of Jeremy Dowler as a director on 1 March 2016
10 Mar 2016 AA Accounts for a dormant company made up to 25 December 2015
19 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,200
19 Feb 2016 AD01 Registered office address changed from Forrest Estate Dalry Castle Douglas Dumfries & Gallow DG7 3XS to Forrest Estate Dalry Castle Douglas Dumfries & Galloway DG7 3XS on 19 February 2016
30 Jul 2015 AA Accounts for a dormant company made up to 25 December 2014
17 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,200
04 Jul 2014 AA Accounts for a dormant company made up to 25 December 2013
11 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,200
11 Feb 2014 CH03 Secretary's details changed for Mr Jeremy Dowler on 7 February 2014
11 Feb 2014 CH01 Director's details changed for Mr Jeremy Dowler on 7 February 2014
12 Aug 2013 AA Accounts for a dormant company made up to 25 December 2012
22 Apr 2013 AP01 Appointment of Mr Nicholas Andrew Emery as a director
22 Apr 2013 TM01 Termination of appointment of Pauline Walsh as a director
19 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
05 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Sep 2012 AA Accounts for a dormant company made up to 25 December 2011
28 Feb 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
26 Sep 2011 CH01 Director's details changed for Ms Pauline Mary Walsh on 7 September 2011
09 Sep 2011 AA Accounts for a dormant company made up to 25 December 2010
22 Feb 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
01 Oct 2010 AA Accounts for a dormant company made up to 25 December 2009
29 Apr 2010 AP01 Appointment of Pauline Mary Walsh as a director
29 Apr 2010 TM01 Termination of appointment of John Wallace as a director
23 Feb 2010 AD01 Registered office address changed from 302 St Vincent Street Glasgow G2 5RZ on 23 February 2010
18 Feb 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders