Advanced company searchLink opens in new window

SOUTH UIST RENEWABLE ENERGY LIMITED

Company number SC367861

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)
24 Oct 2013 MR01 Registration of charge 3678610005
27 Sep 2013 AA Accounts for a small company made up to 31 December 2012
19 Sep 2013 CH01 Director's details changed for Miss Sarah Margaret Anne Maceachen on 19 September 2013
30 Jul 2013 AP01 Appointment of Mr Neil Campbell as a director
30 Jul 2013 TM01 Termination of appointment of John Macmillan as a director
19 Jul 2013 TM01 Termination of appointment of Angus Macmillan as a director
19 Jul 2013 TM01 Termination of appointment of Lorne Macleod as a director
16 Nov 2012 AP01 Appointment of Mr Alan Joseph Graham as a director
09 Nov 2012 TM01 Termination of appointment of Colin Morrison as a director
08 Nov 2012 AP01 Appointment of Mr Donald John Macdonald as a director
08 Nov 2012 AP01 Appointment of Mrs Peggy Mary Campbell as a director
06 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
24 Aug 2012 AA Accounts for a small company made up to 31 December 2011
23 Jul 2012 TM01 Termination of appointment of Ronald Mackinnon as a director
15 Mar 2012 AA01 Previous accounting period extended from 30 November 2011 to 31 December 2011
14 Mar 2012 MG01s Particulars of a mortgage or charge / charge no: 4
09 Mar 2012 466(Scot) Alterations to floating charge 1
09 Mar 2012 MG01s Particulars of a mortgage or charge / charge no: 1
09 Mar 2012 MG01s Particulars of a mortgage or charge / charge no: 3
09 Mar 2012 MG01s Particulars of a mortgage or charge / charge no: 2
09 Mar 2012 466(Scot) Alterations to floating charge 2
20 Dec 2011 MEM/ARTS Memorandum and Articles of Association
20 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
03 Nov 2011 AP01 Appointment of Mr George Macaulay as a director