Advanced company searchLink opens in new window

HAMSIN WIND HOLDINGS LIMITED

Company number SC507218

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 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
  • GBP 1
13 Jul 2020 CAP-SS Solvency Statement dated 25/06/20
13 Jul 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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