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)
28 Oct 2010 TM01 Termination of appointment of Simon Heyes as a director
10 Sep 2010 AA Full accounts made up to 31 March 2010
19 Aug 2010 AP01 Appointment of Caoimhe Mary Giblin as a director
28 Jul 2010 TM01 Termination of appointment of Donal Flynn as a director
01 Mar 2010 CH01 Director's details changed for James Isaac Smith on 1 March 2010
22 Feb 2010 CH01 Director's details changed for James Isaac Smith on 22 February 2010
30 Nov 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
04 Nov 2009 CH01 Director's details changed for Fraser Mcgregor Alexander on 15 February 2008
22 Oct 2009 AA Full accounts made up to 31 March 2009
05 Feb 2009 363a Return made up to 22/01/09; full list of members
28 Jan 2009 288a Secretary appointed lawrence john vincent donnelly
31 Dec 2008 287 Registered office changed on 31/12/2008 from the ca'd'oro 45 gordon street glasgow G1 3PE
31 Dec 2008 288b Appointment terminated secretary hms secretaries LIMITED
12 Nov 2008 AA Full accounts made up to 31 March 2008
08 Sep 2008 288a Director appointed simon murray heyes
08 Sep 2008 288a Director appointed james isaac smith
05 Sep 2008 288b Appointment terminated director steven cowie
05 Sep 2008 288b Appointment terminated director martin mcadam
08 May 2008 288a Director appointed fraser mcgregor alexander
10 Apr 2008 288a Director appointed martin mcadam
07 Apr 2008 288b Appointment terminated director alan baker
03 Apr 2008 288a Director appointed pamela walsh
14 Feb 2008 363a Return made up to 22/01/08; full list of members
10 Jan 2008 288b Director resigned
10 Jan 2008 288a New director appointed