Advanced company searchLink opens in new window

BETTYHILL WIND ENERGY LIMITED

Company number SC375694

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)
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
  • GBP 1,650,200
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Crreation of preference shares 21/03/2013
  • RES10 ‐ Resolution of allotment of securities
10 Apr 2013 SH01 Statement of capital following an allotment of shares on 21 March 2013
  • GBP 1,260,200.00
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