Advanced company searchLink opens in new window

EDINTORE WIND FARM LIMITED

Company number SC432839

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)
29 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with updates
28 Sep 2017 AA Accounts for a small company made up to 31 December 2016
12 Jan 2017 TM02 Termination of appointment of Robert Dow Mcmurray as a secretary on 12 January 2017
18 Oct 2016 CS01 Confirmation statement made on 18 September 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 14/07/2021
21 Apr 2016 RP04 Second filing of SH01 previously delivered to Companies House
13 Apr 2016 AA Accounts for a small company made up to 31 December 2015
08 Jan 2016 MR01 Registration of charge SC4328390008, created on 23 December 2015
29 Dec 2015 MR01 Registration of charge SC4328390006, created on 23 December 2015
29 Dec 2015 MR01 Registration of charge SC4328390007, created on 23 December 2015
24 Dec 2015 SH01 Statement of capital following an allotment of shares on 17 December 2015
  • GBP 2,609,100
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 21/04/2016
24 Dec 2015 MA Memorandum and Articles of Association
24 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Dec 2015 MR01 Registration of charge SC4328390002, created on 17 December 2015
23 Dec 2015 MR01 Registration of charge SC4328390001, created on 17 December 2015
23 Dec 2015 MR01 Registration of charge SC4328390003, created on 17 December 2015
23 Dec 2015 MR01 Registration of charge SC4328390004, created on 17 December 2015
23 Dec 2015 MR01 Registration of charge SC4328390005, created on 17 December 2015
06 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
01 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
17 Oct 2014 AP03 Appointment of Mr Robert Dow Mcmurray as a secretary on 24 September 2014
17 Oct 2014 TM02 Termination of appointment of Wjm Secretaries Limited as a secretary on 24 September 2014
17 Oct 2014 AD01 Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ United Kingdom to 12 South Charlotte Street Edinburgh EH2 4AX on 17 October 2014
16 Jun 2014 AP01 Appointment of Frank Lendowski as a director
16 Jun 2014 AP01 Appointment of Nicolas Freidrich Ludwig Christoph as a director