Advanced company searchLink opens in new window

DALRY COMMUNITY WIND FARM (HOLDINGS) LIMITED

Company number SC389134

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)
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
  • ANNOTATION Second Filing The information on part 5 of the form CS01 has been replaced by a second filing using form PSC02 on 27/01/2022
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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