- Company Overview for BETTYHILL WIND ENERGY LIMITED (SC375694)
- Filing history for BETTYHILL WIND ENERGY LIMITED (SC375694)
- People for BETTYHILL WIND ENERGY LIMITED (SC375694)
- More for BETTYHILL WIND ENERGY LIMITED (SC375694)
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) |
---|---|---|---|
10 Jan 2014 | AP01 | Appointment of Ms Francesca Victoria Collins as a director on 19 December 2013 | |
10 Jan 2014 | AP01 | Appointment of Mr Orlando Valentine Hilton as a director on 19 December 2013 | |
10 Jan 2014 | AD01 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 10 January 2014 | |
10 Jan 2014 | TM02 | Termination of appointment of Joseph Dewitt Condo as a secretary on 19 December 2013 | |
10 Jan 2014 | TM01 | Termination of appointment of Thomas Bernard Flanagan as a director on 19 December 2013 | |
10 Jan 2014 | TM01 | Termination of appointment of Read Fraser Gomm as a director on 19 December 2013 | |
10 Jan 2014 | TM01 | Termination of appointment of Michael Peter Polsky as a director on 19 December 2013 | |
10 Jan 2014 | TM01 | Termination of appointment of Michael Graham Irwin as a director on 19 December 2013 | |
10 Jan 2014 | TM01 | Termination of appointment of Joseph Dewitt Condo as a director on 19 December 2013 | |
10 Jan 2014 | TM01 | Termination of appointment of James John Shield as a director on 19 December 2013 | |
10 Jan 2014 | TM01 | Termination of appointment of Christopher Powell Wilkins as a director on 19 December 2013 | |
10 Jan 2014 | TM01 | Termination of appointment of Andrew Martin Shaw as a director on 19 December 2013 | |
12 Dec 2013 | AUD | Auditor's resignation | |
22 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 24 October 2013
|
|
03 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
23 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
12 Apr 2013 | CH01 | Director's details changed for Thomas Bernard Flanagan on 1 March 2013 | |
10 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 21 March 2013
|
|
10 Apr 2013 | TM02 | Termination of appointment of Michael Graham Irwin as a secretary on 20 March 2013 | |
10 Apr 2013 | AP03 | Appointment of Joseph Dewitt Condo as a secretary on 20 March 2013 | |
28 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
28 May 2012 | AP01 | Appointment of Thomas Bernard Flanagan as a director on 4 May 2012 | |
22 May 2012 | TM01 | Termination of appointment of Andrew Terrance Flanagan as a director on 4 May 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders |