NEART NA GAOITHE OFFSHORE WIND LIMITED
Company number SC356223
- Company Overview for NEART NA GAOITHE OFFSHORE WIND LIMITED (SC356223)
- Filing history for NEART NA GAOITHE OFFSHORE WIND LIMITED (SC356223)
- People for NEART NA GAOITHE OFFSHORE WIND LIMITED (SC356223)
- Charges for NEART NA GAOITHE OFFSHORE WIND LIMITED (SC356223)
- More for NEART NA GAOITHE OFFSHORE WIND LIMITED (SC356223)
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
|
|
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
|
|
02 Feb 2015 | MA | Memorandum and Articles of Association | |
30 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
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 |