Advanced company searchLink opens in new window

GAIA-WIND LIMITED

Company number SC309539

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)
01 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
01 Apr 2022 WU15(Scot) Final account prior to dissolution in a winding-up by the court
27 Apr 2018 AD01 Registered office address changed from 12 Carden Place Aberdeen AB10 1UR to 12 Carden Place Aberdeen AB10 1UR on 27 April 2018
27 Apr 2018 CO4.2(Scot) Court order notice of winding up
27 Apr 2018 4.2(Scot) Notice of winding up order
04 Apr 2018 AD01 Registered office address changed from 39 Carlyle Avenue Hillington Park Glasgow G52 4XX Scotland to 12 Carden Place Aberdeen AB10 1UR on 4 April 2018
03 Apr 2018 4.9(Scot) Appointment of a provisional liquidator
19 Feb 2018 TM01 Termination of appointment of John Gallacher as a director on 18 January 2018
29 Jan 2018 AD01 Registered office address changed from 100 High Craighall Road Port Dundas Glasgow Scotland G4 9UD to 39 Carlyle Avenue Hillington Park Glasgow G52 4XX on 29 January 2018
30 Nov 2017 AP04 Appointment of Dentons Secretaries Limited as a secretary on 28 November 2017
30 Nov 2017 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 28 November 2017
04 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
12 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
09 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2,174,847
18 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Apr 2015 MR01 Registration of charge SC3095390002, created on 27 March 2015
09 Mar 2015 MR04 Satisfaction of charge 1 in full
08 Jan 2015 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 2,174,847
08 Jan 2015 MA Memorandum and Articles of Association
08 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
21 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,376,187
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jan 2014 AP01 Appointment of John Gallacher as a director