- Company Overview for POLWHAT RIG WINDFARM LIMITED (SC149113)
- Filing history for POLWHAT RIG WINDFARM LIMITED (SC149113)
- People for POLWHAT RIG WINDFARM LIMITED (SC149113)
- Charges for POLWHAT RIG WINDFARM LIMITED (SC149113)
- More for POLWHAT RIG WINDFARM LIMITED (SC149113)
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 2017 | MR04 | Satisfaction of charge 2 in full | |
12 Dec 2017 | PSC02 | Notification of Bank of Tokyo-Mitsubishi Ufj, Ltd as Security Trustee as a person with significant control on 6 April 2016 | |
12 Dec 2017 | PSC05 | Change of details for Windy Standard Limited as a person with significant control on 6 April 2016 | |
05 Dec 2017 | PSC02 | Notification of Windy Standard Limited as a person with significant control on 6 April 2016 | |
05 Dec 2017 | PSC07 | Cessation of Beaufort Wind Limited as a person with significant control on 6 April 2016 | |
12 Jun 2017 | AP01 | Appointment of Ms Leanne Marie Bell as a director on 7 June 2017 | |
12 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
08 Mar 2017 | TM01 | Termination of appointment of Nikolaus Thaddaeus Roessner as a director on 7 March 2017 | |
08 Mar 2017 | TM01 | Termination of appointment of Stephen Johnson as a director on 7 March 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
04 Nov 2016 | CH01 | Director's details changed for Armando Andres Pena on 4 November 2016 | |
14 Oct 2016 | AP01 | Appointment of Mr Olov Mikael Kramer as a director on 11 October 2016 | |
14 Oct 2016 | AD01 | Registered office address changed from 302 st Vincent Street Glasgow G2 5RZ to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 14 October 2016 | |
13 Oct 2016 | TM01 | Termination of appointment of Mark Peter Chladek as a director on 31 July 2016 | |
13 Oct 2016 | AP01 | Appointment of Miss Dima Rifai as a director on 11 October 2016 | |
13 Oct 2016 | AP04 | Appointment of Maples Fiduciary Services (Uk) Limited as a secretary on 11 October 2016 | |
13 Oct 2016 | TM01 | Termination of appointment of Michael Parker as a director on 11 October 2016 | |
13 Oct 2016 | TM01 | Termination of appointment of Holger Himmel as a director on 11 October 2016 | |
13 Oct 2016 | TM01 | Termination of appointment of Benjamin James Freeman as a director on 11 October 2016 | |
13 Oct 2016 | TM02 | Termination of appointment of Christopher David Barras as a secretary on 11 October 2016 | |
13 Oct 2016 | TM02 | Termination of appointment of Penelope Anne Sainsbury as a secretary on 11 October 2016 | |
12 Oct 2016 | AP01 | Appointment of Mr Stephen Johnson as a director on 31 July 2016 | |
16 Sep 2016 | CH01 | Director's details changed for Mr Matthew Joseph Leblanc on 16 September 2016 | |
16 Sep 2016 | CH01 | Director's details changed for Mr Steen Stavnsbo on 16 September 2016 | |
16 May 2016 | CH01 | Director's details changed for Mr Mark Alan Walters on 1 August 2013 |