WHITESIDE HILL WINDFARM (SCOTLAND) LIMITED
Company number SC312729
- Company Overview for WHITESIDE HILL WINDFARM (SCOTLAND) LIMITED (SC312729)
- Filing history for WHITESIDE HILL WINDFARM (SCOTLAND) LIMITED (SC312729)
- People for WHITESIDE HILL WINDFARM (SCOTLAND) LIMITED (SC312729)
- Charges for WHITESIDE HILL WINDFARM (SCOTLAND) LIMITED (SC312729)
- More for WHITESIDE HILL WINDFARM (SCOTLAND) LIMITED (SC312729)
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) |
---|---|---|---|
27 Jul 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
04 Jun 2018 | PSC07 | Cessation of Mark Edwin Healey as a person with significant control on 1 June 2018 | |
04 Jun 2018 | TM01 | Termination of appointment of Simon John Foy as a director on 1 June 2018 | |
30 Nov 2017 | CS01 | Confirmation statement made on 29 November 2017 with no updates | |
11 Oct 2017 | AP01 | Appointment of Mr Dario Bertagna as a director on 27 September 2017 | |
11 Oct 2017 | TM01 | Termination of appointment of John William Breckenridge as a director on 27 September 2017 | |
21 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
27 Apr 2017 | AP01 | Appointment of Mr John William Breckenridge as a director on 31 March 2017 | |
27 Apr 2017 | TM01 | Termination of appointment of Keith Stephen Gains as a director on 31 March 2017 | |
06 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
16 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Sep 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
18 May 2016 | AP01 | Appointment of Mr Gerald Joseph Friel as a director on 21 April 2016 | |
18 May 2016 | AP01 | Appointment of Ms Justyna Roza Golanska-Ryan as a director on 21 April 2016 | |
14 Jan 2016 | MR01 | Registration of charge SC3127290005, created on 11 January 2016 | |
08 Jan 2016 | SH10 | Particulars of variation of rights attached to shares | |
08 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 29 December 2015
|
|
08 Jan 2016 | SH02 | Sub-division of shares on 29 December 2015 | |
08 Jan 2016 | CC04 | Statement of company's objects | |
08 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2016 | AP01 | Appointment of Mr Keith Stephen Gains as a director on 31 December 2015 | |
07 Jan 2016 | TM01 | Termination of appointment of Andrew Stuart Fish as a director on 31 December 2015 | |
07 Jan 2016 | AP03 | Appointment of Elizabeth Alexandra Oldroyd as a secretary on 31 December 2015 | |
07 Jan 2016 | TM01 | Termination of appointment of Stuart Noble as a director on 31 December 2015 | |
07 Jan 2016 | TM01 | Termination of appointment of Christopher James Dean as a director on 31 December 2015 |