- Company Overview for CRIGGIE RENEWABLES LTD (SC492031)
- Filing history for CRIGGIE RENEWABLES LTD (SC492031)
- People for CRIGGIE RENEWABLES LTD (SC492031)
- Charges for CRIGGIE RENEWABLES LTD (SC492031)
- More for CRIGGIE RENEWABLES LTD (SC492031)
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 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
07 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
12 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
07 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Jul 2021 | PSC05 | Change of details for E3 Wind Limited as a person with significant control on 7 December 2017 | |
02 Jul 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
12 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with updates | |
13 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
03 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Nov 2018 | MR01 | Registration of charge SC4920310008, created on 5 November 2018 | |
24 May 2018 | MA | Memorandum and Articles of Association | |
24 May 2018 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with updates | |
05 Feb 2018 | AA01 | Current accounting period extended from 30 November 2017 to 31 March 2018 | |
16 Jan 2018 | PSC07 | Cessation of Maurice Patrick James Forsyth-Grant as a person with significant control on 7 December 2017 | |
16 Jan 2018 | PSC07 | Cessation of Lochart Mcdonald Porter as a person with significant control on 7 December 2017 | |
16 Jan 2018 | PSC02 | Notification of Close Leasing Limited as a person with significant control on 7 December 2017 | |
16 Jan 2018 | PSC02 | Notification of E3 Wind Limited as a person with significant control on 7 December 2017 | |
16 Jan 2018 | AD01 | Registered office address changed from Farm Office East Seaton Arbroath Angus DD11 5SD to 272 Bath Street Glasgow G2 4JR on 16 January 2018 |