- Company Overview for ST. JOHNS HILL WIND LIMITED (SC405193)
- Filing history for ST. JOHNS HILL WIND LIMITED (SC405193)
- People for ST. JOHNS HILL WIND LIMITED (SC405193)
- Charges for ST. JOHNS HILL WIND LIMITED (SC405193)
- More for ST. JOHNS HILL WIND LIMITED (SC405193)
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) |
---|---|---|---|
09 Feb 2017 | MR01 | Registration of charge SC4051930010, created on 30 January 2017 | |
09 Sep 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
02 Aug 2016 | MR04 | Satisfaction of charge 8 in full | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
03 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
08 Nov 2013 | AA01 | Previous accounting period extended from 28 February 2013 to 30 June 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
01 Oct 2013 | MR01 | Registration of charge 4051930009 | |
12 Aug 2013 | AA | Total exemption small company accounts made up to 29 February 2012 | |
08 May 2013 | AA01 | Current accounting period shortened from 31 August 2012 to 28 February 2012 | |
18 Sep 2012 | AP04 | Appointment of Pinsent Masons Secretarial Limited as a secretary | |
18 Sep 2012 | TM02 | Termination of appointment of Md Secretaries Limited as a secretary | |
18 Sep 2012 | AD01 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 18 September 2012 | |
07 Sep 2012 | AR01 | Annual return made up to 11 August 2012 with full list of shareholders | |
04 Apr 2012 | MG01s | Particulars of a mortgage or charge / charge no: 8 | |
04 Apr 2012 | 466(Scot) | Alterations to floating charge 8 | |
02 Apr 2012 | 466(Scot) | Alterations to floating charge 1 | |
29 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2012 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
27 Mar 2012 | MG01s | Particulars of a mortgage or charge / charge no: 4 | |
27 Mar 2012 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
27 Mar 2012 | MG01s | Particulars of a mortgage or charge / charge no: 5 |