Advanced company searchLink opens in new window

BAILLIE WINDFARM LIMITED

Company number SC256692

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)
25 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ That the requisite entries be made in the company's statutory records and accounts upon the registration of the capital reduction sanctioned pursuant to resolution 1 and the sum of £2,908,162 (being the capital sum cancelled by resolution 1) be credited to the profit and loss account of the company. 10/05/2017
  • RES06 ‐ Resolution of reduction in issued share capital
23 May 2017 AA Full accounts made up to 31 December 2016
18 May 2017 AP01 Appointment of Mr David John Flood as a director on 10 May 2017
18 May 2017 TM01 Termination of appointment of Jon Vatnaland as a director on 10 May 2017
03 Oct 2016 CS01 Confirmation statement made on 27 September 2016 with updates
03 Jun 2016 AA Full accounts made up to 31 December 2015
28 Sep 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 190.661
08 Sep 2015 AA Full accounts made up to 31 December 2014
04 Aug 2015 AP01 Appointment of Mr Jon Vatnaland as a director on 4 August 2015
04 Aug 2015 TM01 Termination of appointment of Eivind Torblaa as a director on 4 August 2015
30 Sep 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 190.661
12 Aug 2014 AP01 Appointment of Mr Michael Andrew Bryan as a director on 30 July 2014
08 Aug 2014 AA Full accounts made up to 31 December 2013
06 Jun 2014 MR01 Registration of charge 2566920005
03 Jun 2014 MR01 Registration of charge 2566920003
03 Jun 2014 MR01 Registration of charge 2566920004
13 Feb 2014 AP01 Appointment of Mr Eivind Torblaa as a director
12 Dec 2013 TM01 Termination of appointment of Bengt Vernmark as a director
16 Oct 2013 AR01 Annual return made up to 27 September 2013
Statement of capital on 2013-10-16
  • GBP 190.661
15 Oct 2013 AP03 Appointment of Mrs Emma Elizabeth Voss as a secretary
15 Oct 2013 TM02 Termination of appointment of Duncan Forsyth as a secretary
20 Aug 2013 AA Full accounts made up to 31 December 2012
09 Nov 2012 AR01 Annual return made up to 27 September 2012
12 Jul 2012 AA Full accounts made up to 31 December 2011
21 Jun 2012 AD01 Registered office address changed from 3-5 Melville Street Edinburgh EH3 7PE on 21 June 2012