Advanced company searchLink opens in new window

COUR WIND FARM (SCOTLAND ) LIMITED

Company number SC493307

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)
01 Aug 2017 AA Full accounts made up to 31 March 2017
24 Jul 2017 AD01 Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 24 July 2017
19 Jul 2017 AP03 Appointment of Sharna Ludlow as a secretary on 14 July 2017
19 Jul 2017 AP01 Appointment of Mr Paul Stephen Latham as a director on 14 July 2017
19 Jul 2017 AP01 Appointment of Mr Christopher Gaydon as a director on 14 July 2017
19 Jul 2017 AP01 Appointment of Mr Peter Edward Dias as a director on 14 July 2017
18 Jul 2017 TM01 Termination of appointment of Matthew James Williams as a director on 14 July 2017
18 Jul 2017 TM01 Termination of appointment of Simon Robert Tonge as a director on 14 July 2017
18 Jul 2017 TM01 Termination of appointment of Stuart Noble as a director on 14 July 2017
18 Jul 2017 TM01 Termination of appointment of Simon John Foy as a director on 14 July 2017
18 Jul 2017 TM01 Termination of appointment of Andrew Stuart Fish as a director on 14 July 2017
18 Jul 2017 TM01 Termination of appointment of Christopher James Dean as a director on 14 July 2017
18 Jul 2017 TM02 Termination of appointment of Simon John Foy as a secretary on 14 July 2017
14 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 5 has been replaced by a second filing using form PSC02 on 09/10/2017
11 Nov 2016 AA Full accounts made up to 31 March 2016
20 May 2016 AP01 Appointment of Mr Simon Robert Tonge as a director on 20 April 2016
20 May 2016 AP01 Appointment of Mr Matthew James Williams as a director on 20 April 2016
31 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
16 Nov 2015 MR01 Registration of charge SC4933070003, created on 6 November 2015
02 Nov 2015 MR01 Registration of charge SC4933070001, created on 28 October 2015
02 Nov 2015 MR01 Registration of charge SC4933070002, created on 30 October 2015
29 Jun 2015 AP01 Appointment of Mr Stuart Noble as a director on 29 June 2015
16 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jun 2015 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
04 Jun 2015 AP01 Appointment of Mr Simon John Foy as a director on 29 May 2015