Advanced company searchLink opens in new window

NEART NA GAOITHE OFFSHORE WIND LIMITED

Company number SC356223

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 May 2018 AP01 Appointment of Mr Matthieu Thomas Hue as a director on 2 May 2018
18 May 2018 PSC01 Notification of Eddie O'connor as a person with significant control on 2 May 2018
18 May 2018 PSC07 Cessation of Link Corporate Trustees (Uk) Limited as a person with significant control on 2 May 2018
27 Apr 2018 AA Full accounts made up to 31 December 2017
31 Jan 2018 TM02 Termination of appointment of Lkg Secretarial Limited as a secretary on 31 January 2018
31 Jan 2018 TM01 Termination of appointment of Edward O'connor as a director on 31 January 2018
19 Dec 2017 PSC07 Cessation of International Mainstream Renewable Power Limited as a person with significant control on 6 April 2016
14 Dec 2017 PSC02 Notification of Link Corporate Trustees (Uk) Limited as a person with significant control on 20 November 2017
14 Dec 2017 PSC07 Cessation of Link Corporate Trustees (Uk) Limited as a person with significant control on 20 November 2017
22 Nov 2017 PSC05 Change of details for Capita Trust Company (Ireland) Limited as a person with significant control on 20 November 2017
21 Sep 2017 AA Full accounts made up to 31 December 2016
11 Sep 2017 MR04 Satisfaction of charge 1 in full
23 Aug 2017 AP01 Appointment of Ms Mary Quaney as a director on 10 August 2017
25 May 2017 CS01 Confirmation statement made on 25 May 2017 with updates
22 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
24 Oct 2016 AD01 Registered office address changed from C/O Shepherd and Wedderburn Llp 191 West George Street Glasgow G2 2LB to 1 West Regent Street Glasgow G2 1RW on 24 October 2016
19 Oct 2016 AA Full accounts made up to 31 December 2015
21 Apr 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
14 Sep 2015 AA Full accounts made up to 31 December 2014
23 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
02 Feb 2015 MA Memorandum and Articles of Association
30 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Dec 2014 TM01 Termination of appointment of Fintan Whelan as a director on 10 November 2014
21 Oct 2014 CH01 Director's details changed for Fintan Whelan on 9 September 2014
30 Sep 2014 CH01 Director's details changed for Andy Kinsella on 9 September 2014