Advanced company searchLink opens in new window

CLYTH WIND ENERGY LIMITED

Company number SC445683

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)
16 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2015 DS01 Application to strike the company off the register
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Jun 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 March 2014
17 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 09/06/2014
15 Apr 2014 AP01 Appointment of Mr Donatas Jazukevicius as a director
15 Apr 2014 AP01 Appointment of Mr Kestutis Abraitis as a director
13 Aug 2013 AP01 Appointment of Mr Simon Piers Tribe as a director
12 Aug 2013 AP01 Appointment of Mr Neil Hammond as a director
12 Aug 2013 AD01 Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 12 August 2013
12 Aug 2013 TM02 Termination of appointment of Hbjg Secretarial Limited as a secretary
12 Aug 2013 TM01 Termination of appointment of Deborah Almond as a director
12 Aug 2013 TM01 Termination of appointment of Hbjg Limited as a director
12 Aug 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 December 2013
09 Aug 2013 CERTNM Company name changed ensco 401 LIMITED\certificate issued on 09/08/13
  • CONNOT ‐
09 Aug 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-08
21 Mar 2013 NEWINC Incorporation