- Company Overview for SORBIE WINDFARM LIMITED (SC396026)
- Filing history for SORBIE WINDFARM LIMITED (SC396026)
- People for SORBIE WINDFARM LIMITED (SC396026)
- Charges for SORBIE WINDFARM LIMITED (SC396026)
- More for SORBIE WINDFARM LIMITED (SC396026)
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) |
---|---|---|---|
26 Mar 2019 | CH01 | Director's details changed for Alasdair Gordon Macleod on 19 March 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with updates | |
09 Nov 2018 | TM02 | Termination of appointment of Julie Coyle as a secretary on 10 May 2018 | |
01 May 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
04 Apr 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
18 Oct 2017 | PSC05 | Change of details for Velocita Energy Developments (Uk) Limited as a person with significant control on 22 September 2017 | |
27 Jun 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
28 Apr 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
25 Jul 2016 | MR04 | Satisfaction of charge SC3960260001 in full | |
25 Jul 2016 | MR04 | Satisfaction of charge SC3960260002 in full | |
08 Jul 2016 | MA | Memorandum and Articles of Association | |
08 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
13 May 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
13 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Feb 2016 | MR01 | Registration of charge SC3960260001, created on 28 January 2016 | |
02 Feb 2016 | MR01 | Registration of charge SC3960260002, created on 28 January 2016 | |
22 Jan 2016 | TM01 | Termination of appointment of Andrew William Lee as a director on 21 January 2016 | |
29 Oct 2015 | AP01 | Appointment of Alasdair Gordon Macleod as a director on 15 October 2015 | |
11 May 2015 | AA | Full accounts made up to 31 December 2014 | |
14 Apr 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
15 May 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Mar 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
09 Jan 2014 | CH03 | Secretary's details changed for Ms Julie Thomson on 28 November 2013 | |
10 Jun 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
25 Mar 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders |