SCOTTISHPOWER RENEWABLES (WODS) LIMITED
Company number SC374288
- Company Overview for SCOTTISHPOWER RENEWABLES (WODS) LIMITED (SC374288)
- Filing history for SCOTTISHPOWER RENEWABLES (WODS) LIMITED (SC374288)
- People for SCOTTISHPOWER RENEWABLES (WODS) LIMITED (SC374288)
- More for SCOTTISHPOWER RENEWABLES (WODS) LIMITED (SC374288)
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 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
12 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
31 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
14 Jan 2015 | AP03 | Appointment of Mr Andrew Philip as a secretary on 31 December 2014 | |
14 Jan 2015 | TM02 | Termination of appointment of Michael Howard Davies as a secretary on 31 December 2014 | |
03 Sep 2014 | AP03 | Appointment of Mr Michael Howard Davies as a secretary on 1 September 2014 | |
03 Sep 2014 | TM02 | Termination of appointment of Seumus O'gorman as a secretary on 1 September 2014 | |
21 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
13 Mar 2014 | AR01 | Annual return made up to 5 March 2014 with full list of shareholders | |
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
13 Aug 2013 | CH01 | Director's details changed for Mr Jonathan Thomas Kirkwood Cole on 12 August 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
21 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
07 Aug 2012 | TM01 | Termination of appointment of Emilio Hernandez as a director on 10 July 2012 | |
07 Aug 2012 | AP03 | Appointment of Seumus O'gorman as a secretary on 10 July 2012 | |
07 Aug 2012 | TM02 | Termination of appointment of Emilio Hernandez as a secretary on 10 July 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
26 Mar 2012 | AD02 | Register inspection address has been changed from Pinsent Masons Llp St. Vincent Street Glasgow G2 5EA Scotland | |
22 Dec 2011 | AD02 | Register inspection address has been changed | |
22 Dec 2011 | AD01 | Registered office address changed from 123 st. Vincent Street Glasgow G2 5EA on 22 December 2011 | |
14 Dec 2011 | AA | Full accounts made up to 31 December 2010 | |
08 Aug 2011 | CH01 | Director's details changed for Mr Roy Scott on 28 January 2011 | |
08 Aug 2011 | CH01 | Director's details changed for Jonathan Thomas Kirkwood Cole on 21 June 2011 | |
08 Aug 2011 | CH01 | Director's details changed for Mr Roy Scott on 21 June 2011 | |
08 Aug 2011 | CH01 | Director's details changed for Keith Stuart Anderson on 21 June 2011 |