- Company Overview for FETTERANGUS POWER LIMITED (SC434246)
- Filing history for FETTERANGUS POWER LIMITED (SC434246)
- People for FETTERANGUS POWER LIMITED (SC434246)
- Charges for FETTERANGUS POWER LIMITED (SC434246)
- More for FETTERANGUS POWER LIMITED (SC434246)
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) |
---|---|---|---|
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
30 Nov 2016 | AP01 | Appointment of Mrs Frances Kay Murray as a director on 12 January 2016 | |
04 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
01 Aug 2016 | TM01 | Termination of appointment of Peter George Harman as a director on 19 January 2016 | |
13 Jul 2016 | AD01 | Registered office address changed from C/O Fetterangus Community Association 1 Mintlaw Road Fetterangus Aberdeenshire AB42 4GQ to Ferguson Hall Ferguson Street Fetterangus Peterhead Aberdeenshire AB42 4HD on 13 July 2016 | |
27 Nov 2015 | CH01 | Director's details changed for Mr Phillip John Innes on 27 November 2015 | |
17 Nov 2015 | AP01 | Appointment of Mr Jeremy Ewart as a director on 29 October 2015 | |
17 Nov 2015 | AP01 | Appointment of Mr Phillip John Innes as a director on 29 October 2015 | |
17 Nov 2015 | AP01 | Appointment of Ms Anna Maria Gillanders as a director on 29 October 2015 | |
06 Nov 2015 | TM01 | Termination of appointment of Thomas Francis O'farell as a director on 6 November 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
30 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
20 Sep 2013 | MR01 |
Registration of charge 4342460004
|
|
06 Sep 2013 | MR01 | Registration of charge 4342460002 | |
06 Sep 2013 | MR01 | Registration of charge 4342460003 | |
16 Aug 2013 | MR01 | Registration of charge 4342460001 | |
17 Feb 2013 | AP01 | Appointment of Mr Thomas Francis O'farell as a director | |
06 Dec 2012 | TM01 | Termination of appointment of Mark Ewing as a director | |
06 Dec 2012 | AP01 | Appointment of Nicholas Stephen as a director | |
06 Dec 2012 | AP01 | Appointment of Norman Alexander Burnett as a director | |
06 Dec 2012 | AP01 | Appointment of Colin Fraser Wood as a director |