- Company Overview for AUCHREN WIND FARM LIMITED (SC424763)
- Filing history for AUCHREN WIND FARM LIMITED (SC424763)
- People for AUCHREN WIND FARM LIMITED (SC424763)
- Charges for AUCHREN WIND FARM LIMITED (SC424763)
- More for AUCHREN WIND FARM LIMITED (SC424763)
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 Oct 2017 | AD01 | Registered office address changed from 7 Dundas Street Edinburgh Scotland EH3 6QG Scotland to 272 Bath Street Glasgow Scotland G2 4JR on 26 October 2017 | |
19 Oct 2017 | AA01 | Previous accounting period shortened from 23 November 2017 to 30 September 2017 | |
02 Oct 2017 | MR04 | Satisfaction of charge SC4247630007 in full | |
02 Oct 2017 | MR04 | Satisfaction of charge SC4247630006 in full | |
02 Oct 2017 | MR04 | Satisfaction of charge SC4247630009 in full | |
02 Oct 2017 | MR04 | Satisfaction of charge SC4247630008 in full | |
26 Sep 2017 | AD01 | Registered office address changed from 45 the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to 7 Dundas Street Edinburgh Scotland EH3 6QG on 26 September 2017 | |
10 Jun 2017 | AA | Accounts for a small company made up to 30 November 2016 | |
23 May 2017 | TM01 | Termination of appointment of Dean Terence Robson as a director on 19 May 2017 | |
23 May 2017 | AP03 | Appointment of Edward William Mole as a secretary on 19 May 2017 | |
23 May 2017 | TM01 | Termination of appointment of Sean Jonathan Notley as a director on 19 May 2017 | |
23 May 2017 | AP01 | Appointment of Roger Skeldon as a director on 19 May 2017 | |
23 May 2017 | AP01 | Appointment of Mr Edward William Mole as a director on 19 May 2017 | |
23 May 2017 | AP01 | Appointment of Mr Stephen Richards Daniels as a director on 19 May 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
16 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
19 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2016 | AD01 | Registered office address changed from The Studio 2 Shore Anstruther Fife KY10 3DY to 45 the Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 30 March 2016 | |
23 Mar 2016 | MR01 | Registration of charge SC4247630009, created on 14 March 2016 | |
09 Mar 2016 | MR01 | Registration of charge SC4247630008, created on 3 March 2016 | |
08 Mar 2016 | AP01 | Appointment of Mr Sean Jonathan Notley as a director on 3 March 2016 | |
07 Mar 2016 | TM01 | Termination of appointment of Richard John Myers as a director on 3 March 2016 | |
07 Mar 2016 | AP01 | Appointment of Mr Dean Terence Robson as a director on 3 March 2016 | |
07 Mar 2016 | TM01 | Termination of appointment of Andrew Charles Denholm Hobley as a director on 3 March 2016 | |
07 Mar 2016 | MR01 | Registration of charge SC4247630006, created on 3 March 2016 |