- Company Overview for GAIA-WIND LIMITED (SC309539)
- Filing history for GAIA-WIND LIMITED (SC309539)
- People for GAIA-WIND LIMITED (SC309539)
- Charges for GAIA-WIND LIMITED (SC309539)
- Insolvency for GAIA-WIND LIMITED (SC309539)
- More for GAIA-WIND LIMITED (SC309539)
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
|
|
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
|
|
08 Jan 2015 | MA | Memorandum and Articles of Association | |
08 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
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 |