DALRY COMMUNITY WIND FARM (HOLDINGS) LIMITED
Company number SC389134
- Company Overview for DALRY COMMUNITY WIND FARM (HOLDINGS) LIMITED (SC389134)
- Filing history for DALRY COMMUNITY WIND FARM (HOLDINGS) LIMITED (SC389134)
- People for DALRY COMMUNITY WIND FARM (HOLDINGS) LIMITED (SC389134)
- Charges for DALRY COMMUNITY WIND FARM (HOLDINGS) LIMITED (SC389134)
- More for DALRY COMMUNITY WIND FARM (HOLDINGS) LIMITED (SC389134)
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) |
---|---|---|---|
27 Sep 2017 | AA | Full accounts made up to 30 November 2016 | |
21 Nov 2016 | CS01 |
Confirmation statement made on 19 November 2016 with updates
|
|
10 Jun 2016 | AA | Full accounts made up to 30 November 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
01 Dec 2015 | AD01 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 1 December 2015 | |
08 Oct 2015 | MR01 | Registration of charge SC3891340003, created on 2 October 2015 | |
26 May 2015 | AA | Full accounts made up to 30 November 2014 | |
22 Jan 2015 | AUD | Auditor's resignation | |
28 Nov 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
28 Nov 2014 | AD01 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 28 November 2014 | |
04 Aug 2014 | AA | Full accounts made up to 30 November 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
03 Dec 2013 | AD01 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 3 December 2013 | |
05 Aug 2013 | AA | Full accounts made up to 30 November 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
04 Dec 2012 | AD01 | Registered office address changed from C/O Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 4 December 2012 | |
24 Aug 2012 | AA | Full accounts made up to 30 November 2011 | |
04 Jul 2012 | AD01 | Registered office address changed from C/O Lindsays Llp Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 4 July 2012 | |
02 Jul 2012 | AD01 | Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 2 July 2012 | |
14 Dec 2011 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
12 Apr 2011 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
06 Apr 2011 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
17 Feb 2011 | AP03 | Appointment of Roderick Michael Haydn Wood as a secretary | |
17 Feb 2011 | AP01 | Appointment of Diane Ailsa Wood as a director | |
17 Feb 2011 | AP01 | Appointment of Mr Roderick Michael Haydn Wood as a director |