- Company Overview for BRUMAC WIND ENERGY LTD. (SC280895)
- Filing history for BRUMAC WIND ENERGY LTD. (SC280895)
- People for BRUMAC WIND ENERGY LTD. (SC280895)
- Charges for BRUMAC WIND ENERGY LTD. (SC280895)
- More for BRUMAC WIND ENERGY LTD. (SC280895)
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 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
05 Aug 2011 | AA01 | Previous accounting period shortened from 30 September 2011 to 31 July 2011 | |
24 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
08 Mar 2011 | AR01 |
Annual return made up to 1 March 2011 with full list of shareholders
Statement of capital on 2011-03-08
|
|
30 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
07 May 2010 | AR01 | Annual return made up to 1 March 2010 with full list of shareholders | |
04 Aug 2009 | 288c | Director's Change of Particulars / bruce mcleod / 04/08/2009 / HouseName/Number was: , now: 14; Street was: johnston lodge, now: cliff park; Area was: laurencekirk, now: cults; Post Town was: aberdeenshire, now: aberdeen; Region was: , now: aberdeenshire; Post Code was: AB30 1HL, now: AB15 9JT | |
04 Aug 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
22 Jun 2009 | 363a | Return made up to 01/03/09; full list of members | |
22 Jun 2009 | 288c | Secretary's Change of Particulars / bruce mcleod / 09/06/2009 / HouseName/Number was: , now: 14; Street was: 1 meadowlands avenue, now: cliff park; Area was: , now: cults; Post Town was: westhill, now: aberdeen; Post Code was: AB32 6EH, now: AB15 9JT | |
06 Nov 2008 | 287 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ | |
19 Aug 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
29 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
21 Jul 2008 | 363a | Return made up to 01/03/08; full list of members | |
05 Oct 2007 | 363a | Return made up to 01/03/07; full list of members | |
26 Jul 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
12 Jun 2006 | 363s | Return made up to 01/03/06; full list of members | |
01 Mar 2006 | AA | Accounts made up to 30 September 2005 | |
06 Jun 2005 | 225 | Accounting reference date shortened from 31/03/06 to 30/09/05 | |
01 Jun 2005 | 288b | Secretary resigned | |
01 Jun 2005 | 288b | Director resigned | |
01 Jun 2005 | 288a | New secretary appointed | |
01 Jun 2005 | 288a | New director appointed |