Advanced company searchLink opens in new window

TRESDALE WIND FARM LIMITED

Company number SC411065

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)
23 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2018 DS01 Application to strike the company off the register
13 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
16 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
01 Dec 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
24 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
30 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
29 Aug 2014 AP01 Appointment of Mrs Maureen Ann Spence as a director on 7 January 2014
29 Aug 2014 TM01 Termination of appointment of Mervyn Charles Spence as a director on 6 January 2014
29 Aug 2014 TM02 Termination of appointment of Amanda Ann Mclennan as a secretary on 7 January 2014
29 Aug 2014 AP03 Appointment of Mrs Maureen Ann Spence as a secretary on 7 January 2014
29 Aug 2014 AD01 Registered office address changed from 17 Broad Street Kirkwall Orkney KW15 1DH to Dunsaer Evie Orkney KW17 2NN on 29 August 2014
09 Dec 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,000
08 Dec 2013 AP01 Appointment of Mr Mervyn Charles Spence as a director
08 Dec 2013 AP01 Appointment of Mr Dennis Johnstone Petrie as a director
08 Dec 2013 TM01 Termination of appointment of Amanda Mclennan as a director
08 Dec 2013 TM01 Termination of appointment of Frances Dearness as a director
10 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
22 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
19 Jun 2013 AR01 Annual return made up to 10 November 2012 with full list of shareholders
15 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off