- Company Overview for AUCHROBERT WIND ENERGY LIMITED (SC478613)
- Filing history for AUCHROBERT WIND ENERGY LIMITED (SC478613)
- People for AUCHROBERT WIND ENERGY LIMITED (SC478613)
- Charges for AUCHROBERT WIND ENERGY LIMITED (SC478613)
- Registers for AUCHROBERT WIND ENERGY LIMITED (SC478613)
- More for AUCHROBERT WIND ENERGY LIMITED (SC478613)
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) |
---|---|---|---|
28 Jan 2025 | AD01 | Registered office address changed from Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY to 4th Floor 12 Blenheim Place Edinburgh EH7 5UH on 28 January 2025 | |
27 Jan 2025 | TM01 | Termination of appointment of Richard Stewart Dibley as a director on 24 January 2025 | |
29 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with updates | |
29 Oct 2024 | PSC08 | Notification of a person with significant control statement | |
29 Oct 2024 | PSC07 | Cessation of Intesa Sanpaolo S.P.A as a person with significant control on 2 January 2024 | |
19 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with updates | |
03 Oct 2023 | PSC02 | Notification of Intesa Sanpaolo S.P.A as a person with significant control on 11 July 2023 | |
03 Oct 2023 | PSC09 | Withdrawal of a person with significant control statement on 3 October 2023 | |
05 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
22 Mar 2023 | MR01 | Registration of charge SC4786130010, created on 14 March 2023 | |
12 Jan 2023 | MR04 | Satisfaction of charge SC4786130002 in full | |
12 Jan 2023 | MR04 | Satisfaction of charge SC4786130003 in full | |
12 Jan 2023 | MR04 | Satisfaction of charge SC4786130004 in full | |
12 Jan 2023 | MR04 | Satisfaction of charge SC4786130005 in full | |
12 Jan 2023 | MR04 | Satisfaction of charge SC4786130006 in full | |
12 Jan 2023 | MR04 | Satisfaction of charge SC4786130007 in full | |
12 Jan 2023 | MR04 | Satisfaction of charge SC4786130008 in full | |
12 Jan 2023 | MR04 | Satisfaction of charge SC4786130009 in full | |
04 Jan 2023 | PSC08 | Notification of a person with significant control statement | |
04 Jan 2023 | PSC07 | Cessation of Renantis Uk Limited as a person with significant control on 21 December 2022 | |
04 Jan 2023 | PSC07 | Cessation of Mufg Bank, Ltd as a person with significant control on 21 December 2022 | |
23 Dec 2022 | MR04 | Satisfaction of charge SC4786130001 in full | |
06 Dec 2022 | PSC05 | Change of details for Falck Renewables Wind Limited as a person with significant control on 29 November 2022 | |
14 Oct 2022 | PSC05 | Change of details for Falck Renewables Wind Limited as a person with significant control on 26 October 2016 |