Advanced company searchLink opens in new window

GVO WIND NO. 9 LTD

Company number SC407576

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)
31 Jul 2018 PSC05 Change of details for Gvo Wind Limited as a person with significant control on 20 July 2018
16 Apr 2018 MR01 Registration of charge SC4075760008, created on 6 April 2018
09 Apr 2018 MR01 Registration of charge SC4075760007, created on 28 March 2018
06 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Transactions contemplates approved // directors interest disapply the articles of association. 23/03/2018
06 Apr 2018 MR01 Registration of charge SC4075760006, created on 28 March 2018
04 Apr 2018 MR01 Registration of charge SC4075760005, created on 28 March 2018
03 Apr 2018 MR04 Satisfaction of charge SC4075760001 in full
03 Apr 2018 MR04 Satisfaction of charge SC4075760002 in full
03 Apr 2018 MR04 Satisfaction of charge SC4075760003 in full
03 Apr 2018 MR04 Satisfaction of charge SC4075760004 in full
16 Mar 2018 AD01 Registered office address changed from C/O Temporis Wind Limited 10 Castle Street Edinburgh EH2 3AT to 10 Castle Street Edinburgh EH2 3AT on 16 March 2018
13 Mar 2018 TM01 Termination of appointment of Ian Douglas Rosen as a director on 28 February 2018
13 Mar 2018 TM01 Termination of appointment of Kuno Paul Sutter Schreiber as a director on 28 February 2018
13 Mar 2018 TM01 Termination of appointment of Bernd Michael Kussner as a director on 28 February 2018
13 Mar 2018 AP01 Appointment of Suriati Asmah Abdullah as a director on 28 February 2018
13 Mar 2018 AP01 Appointment of Khairunnizam Naharudin as a director on 28 February 2018
13 Mar 2018 AP01 Appointment of Mr Harry Piers Shaw Bond as a director on 28 February 2018
27 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
30 Aug 2017 AA Accounts for a small company made up to 31 December 2016
03 Nov 2016 MR01 Registration of charge SC4075760003, created on 31 October 2016
03 Nov 2016 MR01 Registration of charge SC4075760004, created on 31 October 2016
02 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Pursuant to the proposed GBP60,000-70,000 senior term facility agreement (subject to final sizing) to be entered into by the company on or around the date of these resolutions, the guarantee to be given by the company for the punctual performance by the other obligers of thire respective obligations under the finance documents on the terms set out at clause 19 of the facility agreement is hereby approved. 10/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2016 MR01 Registration of charge SC4075760002, created on 21 October 2016
24 Oct 2016 MR01 Registration of charge SC4075760001, created on 21 October 2016
04 Oct 2016 AA Accounts for a small company made up to 31 December 2015