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) |
---|---|---|---|
07 Jan 2016 | TM02 | Termination of appointment of Simon John Foy as a secretary on 31 December 2015 | |
07 Jan 2016 | AP01 | Appointment of Mr Simon Eaves as a director on 31 December 2015 | |
07 Jan 2016 | MR01 | Registration of charge SC3127290003, created on 31 December 2015 | |
07 Jan 2016 | MR01 | Registration of charge SC3127290004, created on 29 December 2015 | |
02 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
09 Dec 2015 | MR04 | Satisfaction of charge SC3127290001 in full | |
02 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
19 Nov 2015 | MR04 | Satisfaction of charge SC3127290002 in full | |
25 Sep 2015 | AUD | Auditor's resignation | |
15 Sep 2015 | AUD | Auditor's resignation | |
29 Jun 2015 | AP01 | Appointment of Mr Stuart Noble as a director on 29 June 2015 | |
17 Jun 2015 | MR01 | Registration of charge SC3127290002, created on 29 May 2015 | |
09 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2015 | MR01 | Registration of charge SC3127290001, created on 29 May 2015 | |
04 Jun 2015 | AP03 | Appointment of Mr Simon John Foy as a secretary on 29 May 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from Inveralmond House 200 Dunkeld Road Perth PH1 3AQ to 13 Queens Road Aberdeen AB15 4YL on 4 June 2015 | |
04 Jun 2015 | TM01 | Termination of appointment of James Isaac Smith as a director on 29 May 2015 | |
04 Jun 2015 | TM02 | Termination of appointment of Sally Fairbairn as a secretary on 29 May 2015 | |
04 Jun 2015 | AP01 | Appointment of Mr Simon John Foy as a director on 29 May 2015 | |
04 Jun 2015 | AP01 | Appointment of Mr Andrew Stuart Fish as a director on 29 May 2015 | |
04 Jun 2015 | AP01 | Appointment of Mr Christopher James Dean as a director on 29 May 2015 | |
18 Dec 2014 | TM01 | Termination of appointment of Colin Clarke Nicol as a director on 12 December 2014 | |
04 Dec 2014 | AP03 | Appointment of Sally Fairbairn as a secretary on 1 December 2014 | |
04 Dec 2014 | TM02 | Termination of appointment of Lawrence John Vincent Donnelly as a secretary on 1 December 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|