CARCANT WINDFARM (SCOTLAND) LIMITED
Company number SC315036
- Company Overview for CARCANT WINDFARM (SCOTLAND) LIMITED (SC315036)
- Filing history for CARCANT WINDFARM (SCOTLAND) LIMITED (SC315036)
- People for CARCANT WINDFARM (SCOTLAND) LIMITED (SC315036)
- More for CARCANT WINDFARM (SCOTLAND) LIMITED (SC315036)
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) |
---|---|---|---|
22 Jan 2025 | CH01 | Director's details changed for Mr Pablo Mariano Hernandez De Riquer on 3 December 2024 | |
02 Dec 2024 | CS01 | Confirmation statement made on 30 November 2024 with no updates | |
07 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
30 Nov 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
07 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
10 May 2023 | TM01 | Termination of appointment of Stephen Bernard Lilley as a director on 1 May 2023 | |
10 May 2023 | TM01 | Termination of appointment of Laurence Jon Fumagalli as a director on 1 May 2023 | |
05 May 2023 | AP01 | Appointment of Mr Javier Serrano as a director on 1 May 2023 | |
04 May 2023 | AP01 | Appointment of Mr Faheem Zaka Sheikh as a director on 1 May 2023 | |
06 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
06 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
03 Oct 2022 | CH04 | Secretary's details changed for Ocorian Administration (Uk) Limited on 20 August 2021 | |
01 Jul 2022 | PSC05 | Change of details for Greencoat Uk Wind Holdco Limited as a person with significant control on 21 June 2022 | |
18 Jan 2022 | AD01 | Registered office address changed from C/O Bdo Edinburgh 4th Floor City Point 65 Haymarket Street Edinburgh EH12 5HD Scotland to Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA on 18 January 2022 | |
30 Nov 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
12 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
14 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
16 Apr 2020 | CH01 | Director's details changed for Mr Stephen Bernard Lilley on 6 April 2020 | |
06 Apr 2020 | CH04 | Secretary's details changed for Estera Administration (Uk) Limited on 1 April 2020 | |
27 Feb 2020 | AD01 | Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD to C/O Bdo Edinburgh 4th Floor City Point 65 Haymarket Street Edinburgh EH12 5HD on 27 February 2020 | |
27 Jan 2020 | CH01 | Director's details changed for Mr Laurence Jon Fumagalli on 22 January 2020 | |
03 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
03 Sep 2019 | RP04AP01 | Second filing for the appointment of Mr Pablo Mariano Hernandez De Riquer as a director | |
21 Aug 2019 | AA | Full accounts made up to 31 December 2018 |