Advanced company searchLink opens in new window

AUCHREN WIND FARM LIMITED

Company number SC424763

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)
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
  • GBP 1
19 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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