Advanced company searchLink opens in new window

WESTRAY WIND POWER LIMITED

Company number SC375464

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)
03 May 2016 AP01 Appointment of Mr Derek Alexander Heddle as a director on 11 April 2016
26 Apr 2016 AP01 Appointment of Robert John Brewster as a director on 11 April 2016
26 Apr 2016 AP01 Appointment of Mr Richard Gauld as a director on 11 April 2016
26 Apr 2016 TM01 Termination of appointment of David John Baker as a director on 12 April 2016
13 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 633,001
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-06
  • GBP 633,001
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Mar 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 633,001
05 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Jul 2013 MR01 Registration of charge 3754640003
19 Apr 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Sep 2012 MG01s Particulars of a mortgage or charge / charge no: 2
21 Sep 2012 MG01s Particulars of a mortgage or charge / charge no: 1
12 Sep 2012 MEM/ARTS Memorandum and Articles of Association
12 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Mar 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Jun 2011 MEM/ARTS Memorandum and Articles of Association
08 Jun 2011 SH01 Statement of capital following an allotment of shares on 3 March 2011
  • GBP 633,000
24 May 2011 SH01 Statement of capital following an allotment of shares on 3 March 2011
  • GBP 633,000
09 May 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Apr 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
15 Apr 2011 AP01 Appointment of Mr David John Baker as a director