- Company Overview for FAUCH HILL SUSTAINABLE ENERGY LIMITED (SC374975)
- Filing history for FAUCH HILL SUSTAINABLE ENERGY LIMITED (SC374975)
- People for FAUCH HILL SUSTAINABLE ENERGY LIMITED (SC374975)
- More for FAUCH HILL SUSTAINABLE ENERGY LIMITED (SC374975)
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) |
---|---|---|---|
16 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jan 2019 | DS01 | Application to strike the company off the register | |
14 Jan 2019 | PSC05 | Change of details for Boralex (Scotland) Limited as a person with significant control on 9 January 2019 | |
14 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 9 January 2019
|
|
27 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
02 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with updates | |
01 Feb 2018 | PSC05 | Change of details for Efr (Scotland) Limited as a person with significant control on 23 November 2017 | |
02 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
16 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
05 Oct 2016 | CH01 | Director's details changed for Mr Patrick Decostre on 5 October 2016 | |
05 Oct 2016 | CH01 | Director's details changed for Mr Sylvain Aird on 5 October 2016 | |
16 Sep 2016 | AP01 | Appointment of Mr Sylvain Aird as a director on 15 September 2016 | |
16 Sep 2016 | AD01 | Registered office address changed from 50 Lothian Road Edinburgh EH3 9WJ Scotland to 50 Lothian Road Edinburgh EH3 9WJ on 16 September 2016 | |
16 Sep 2016 | AP01 | Appointment of Mr Patrick Decostre as a director on 15 September 2016 | |
16 Sep 2016 | AP04 | Appointment of Burness Paull Llp as a secretary on 15 September 2016 | |
16 Sep 2016 | TM01 | Termination of appointment of Roderick Lawrence Caperton as a director on 15 September 2016 | |
16 Sep 2016 | TM02 | Termination of appointment of Roger Graham Bourne as a secretary on 15 September 2016 | |
16 Sep 2016 | TM01 | Termination of appointment of Roderick Lawrence Caperton as a director on 15 September 2016 | |
16 Sep 2016 | TM01 | Termination of appointment of William John Straker-Nesbit as a director on 15 September 2016 | |
16 Sep 2016 | TM01 | Termination of appointment of Deborah Jane Chawner as a director on 15 September 2016 | |
16 Sep 2016 | AD01 | Registered office address changed from 115 George Street Edinburgh EH2 4JN to 50 Lothian Road Edinburgh EH3 9WJ on 16 September 2016 | |
14 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
21 Mar 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
15 Sep 2015 | AA | Full accounts made up to 31 December 2014 |