Advanced company searchLink opens in new window

SORBIE WINDFARM LIMITED

Company number SC396026

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)
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
  • RES13 ‐ Transactions contemplated by the transaction documents approved 27/01/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
13 May 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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