Advanced company searchLink opens in new window

CARCANT WINDFARM (SCOTLAND) LIMITED

Company number SC315036

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)
18 Dec 2013 AA Full accounts made up to 31 March 2013
21 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 May 2013 AUD Auditor's resignation
22 May 2013 AUD Auditor's resignation
25 Apr 2013 AP01 Appointment of Mr Laurence Jon Fumagalli as a director
25 Apr 2013 AP01 Appointment of Mr Stephen Bernard Lilley as a director
25 Apr 2013 AP01 Appointment of Peter Mchale as a director
12 Apr 2013 AP04 Appointment of Heritage Administration Services Limited as a secretary
11 Apr 2013 AD01 Registered office address changed from Inveralmond House 200 Dunkeld Road Perth PH1 3AQ United Kingdom on 11 April 2013
28 Mar 2013 TM02 Termination of appointment of Lawrence Donnelly as a secretary
28 Mar 2013 TM01 Termination of appointment of Pamela Walsh as a director
28 Mar 2013 TM01 Termination of appointment of James Smith as a director
28 Mar 2013 TM01 Termination of appointment of Caoimhe Giblin as a director
28 Mar 2013 TM01 Termination of appointment of Fraser Alexander as a director
03 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
26 Oct 2012 TM01 Termination of appointment of David Gardner as a director
10 Oct 2012 AA Full accounts made up to 31 March 2012
01 Aug 2012 TM01 Termination of appointment of Barry O'regan as a director
02 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
12 Oct 2011 AA Full accounts made up to 31 March 2011
24 May 2011 AP01 Appointment of Barry O'regan as a director
31 Jan 2011 TM01 Termination of appointment of Paul Dowling as a director
13 Jan 2011 CH01 Director's details changed for Mr James Isaac Smith on 11 January 2011
06 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
04 Nov 2010 AP01 Appointment of David Gardner as a director