- Company Overview for HAMSIN WIND HOLDINGS LIMITED (SC507218)
- Filing history for HAMSIN WIND HOLDINGS LIMITED (SC507218)
- People for HAMSIN WIND HOLDINGS LIMITED (SC507218)
- Charges for HAMSIN WIND HOLDINGS LIMITED (SC507218)
- Registers for HAMSIN WIND HOLDINGS LIMITED (SC507218)
- More for HAMSIN WIND HOLDINGS LIMITED (SC507218)
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 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2022 | DS01 | Application to strike the company off the register | |
03 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
15 Feb 2022 | CH01 | Director's details changed for Mr Edward Arthur Wilson on 15 February 2022 | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Sep 2021 | AD01 | Registered office address changed from 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland to C/O Foresight Group Llp Clarence House 133 George Street Edinburgh Scotland EH2 4JS on 21 September 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 29 June 2021 with updates | |
14 Jan 2021 | TM01 | Termination of appointment of Paula Burgess as a director on 18 December 2020 | |
13 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Sep 2020 | AA01 | Previous accounting period extended from 30 September 2019 to 31 December 2019 | |
09 Sep 2020 | CH01 | Director's details changed for Miss Paula Burgess on 9 September 2020 | |
09 Sep 2020 | CH01 | Director's details changed for Mr Edward Arthur Wilson on 9 September 2020 | |
13 Jul 2020 | SH20 | Statement by Directors | |
13 Jul 2020 | SH19 |
Statement of capital on 13 July 2020
|
|
13 Jul 2020 | CAP-SS | Solvency Statement dated 25/06/20 | |
13 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with updates | |
29 Jun 2019 | MR04 | Satisfaction of charge SC5072180001 in full | |
12 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
11 Jun 2019 | AD04 | Register(s) moved to registered office address 2nd Floor 11 Thistle Street Edinburgh EH2 1DF | |
30 Apr 2019 | PSC02 | Notification of Miller Wind Holdings Limited as a person with significant control on 12 April 2019 | |
30 Apr 2019 | PSC07 | Cessation of Scottish Equity Partners Llp as a person with significant control on 12 April 2019 |