Advanced company searchLink opens in new window

CHILLWIND LIMITED

Company number SC234183

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)
07 Sep 2012 AA01 Current accounting period extended from 31 December 2012 to 31 December 2013
05 Sep 2012 AP01 Appointment of Jonathan David Say as a director
05 Sep 2012 AP01 Appointment of Mr Sanjay Bowry as a director
05 Sep 2012 AP01 Appointment of Mr Andrew John Rowbottom as a director
05 Sep 2012 AA01 Current accounting period shortened from 31 July 2013 to 31 December 2012
05 Sep 2012 TM01 Termination of appointment of Richard Tarves as a director
05 Sep 2012 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary
05 Sep 2012 TM02 Termination of appointment of Neil Hammond as a secretary
05 Sep 2012 AP03 Appointment of Alison Banton as a secretary
04 Sep 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
06 Aug 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
25 Jul 2012 CH01 Director's details changed for Richard Tarves on 24 July 2012
25 Jul 2012 CH01 Director's details changed for Richard Tarves on 24 July 2012
01 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011
25 Oct 2011 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011
25 Jul 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
11 Dec 2010 AA Total exemption small company accounts made up to 31 July 2010
26 Nov 2010 AD01 Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 26 November 2010
05 Aug 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
22 Jun 2010 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 8 September 2008
18 Jun 2010 AD01 Registered office address changed from Corrary Glenelg Kyle Highlands IV40 8JX on 18 June 2010
21 Nov 2009 AA Total exemption small company accounts made up to 31 July 2009
03 Aug 2009 363a Return made up to 16/07/09; full list of members
03 Aug 2009 288b Appointment terminated secretary stephen husband
04 Nov 2008 AA Total exemption small company accounts made up to 31 July 2008