Advanced company searchLink opens in new window

AUCHROBERT WIND ENERGY LIMITED

Company number SC478613

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)
14 Oct 2022 PSC02 Notification of Mufg Bank, Ltd as a person with significant control on 20 December 2017
13 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
06 Oct 2022 AD03 Register(s) moved to registered inspection location Tlt Llp 41 West Campbell Street Glasgow G2 6SE
06 Oct 2022 AD02 Register inspection address has been changed to Tlt Llp 41 West Campbell Street Glasgow G2 6SE
31 Aug 2022 AA Full accounts made up to 31 December 2021
03 May 2022 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 31 December 2021
13 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
22 Sep 2021 AA Full accounts made up to 31 December 2020
14 Apr 2021 CH01 Director's details changed for Mr Patrick Paul Adam on 1 January 2021
02 Nov 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
02 Nov 2020 AA Full accounts made up to 31 December 2019
06 Nov 2019 CS01 Confirmation statement made on 30 September 2019 with updates
29 Oct 2019 CH01 Director's details changed for Mr Patrick Paul Adam on 30 September 2019
08 Oct 2019 PSC05 Change of details for Falck Renewables Wind Limited as a person with significant control on 27 September 2019
08 Oct 2019 PSC05 Change of details for Falck Renewables Wind Limited as a person with significant control on 27 September 2019
23 Aug 2019 AA Full accounts made up to 31 December 2018
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
10 May 2019 CS01 Confirmation statement made on 30 September 2018 with updates
16 Jan 2019 CH01 Director's details changed for Mr Richard Stewart Dibley on 14 December 2018
13 Jan 2019 PSC07 Cessation of Mitsubishi Ufj Financial Group, Inc as a person with significant control on 20 December 2017
11 Sep 2018 AA Full accounts made up to 31 December 2017
02 Jul 2018 AP01 Appointment of Mr Patrick Paul Adam as a director on 28 June 2018
02 Jul 2018 TM01 Termination of appointment of Robert Reed as a director on 28 June 2018
15 May 2018 PSC02 Notification of Mitsubishi Ufj Financial Group, Inc as a person with significant control on 20 December 2017
04 May 2018 CS01 Confirmation statement made on 26 April 2018 with updates