- Company Overview for SHANRY WIND LTD (SC417243)
- Filing history for SHANRY WIND LTD (SC417243)
- People for SHANRY WIND LTD (SC417243)
- Charges for SHANRY WIND LTD (SC417243)
- More for SHANRY WIND LTD (SC417243)
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) |
---|---|---|---|
03 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Feb 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
27 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Feb 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
20 Feb 2015 | TM01 | Termination of appointment of Robert Helge Beck as a director on 20 February 2015 | |
24 Dec 2014 | AA01 | Current accounting period extended from 21 October 2014 to 31 December 2014 | |
21 Feb 2014 | AP01 | Appointment of Mr Robert Helge Beck as a director | |
21 Feb 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
10 Jan 2014 | AD01 | Registered office address changed from 133 Fountainbridge Edinburgh Quay Edinburgh, EH3 9AG Scotland on 10 January 2014 | |
31 Dec 2013 | AA | Accounts for a dormant company made up to 21 October 2013 | |
19 Nov 2013 | AD01 | Registered office address changed from 58 Long Lane Broughty Ferry Dundee DD5 1HH Scotland on 19 November 2013 | |
19 Nov 2013 | TM01 | Termination of appointment of Anthony Knowles as a director | |
19 Nov 2013 | AP01 | Appointment of Mr Robert Helge Beck as a director | |
08 Nov 2013 | AA01 | Previous accounting period shortened from 28 February 2014 to 21 October 2013 | |
03 Oct 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
02 Oct 2013 | AD01 | Registered office address changed from 10 Douglas Street Dundee DD1 5AJ Scotland on 2 October 2013 | |
06 Jun 2013 | AD01 | Registered office address changed from 32 Baxter Park Tce Dundee DD4 6NR Scotland on 6 June 2013 | |
09 May 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
17 Feb 2012 | NEWINC |
Incorporation
|