Advanced company searchLink opens in new window

NEW MAINS OF GUYND SOLAR PARK CIC

Company number SC508660

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)
23 Oct 2018 MR01 Registration of charge SC5086600008, created on 19 October 2018
18 Oct 2018 466(Scot) Alterations to floating charge SC5086600006
18 Oct 2018 466(Scot) Alterations to floating charge SC5086600006
18 Oct 2018 466(Scot) Alterations to floating charge SC5086600003
17 Oct 2018 MR01 Registration of charge SC5086600006, created on 12 October 2018
15 Oct 2018 MR04 Satisfaction of charge SC5086600001 in part
12 Oct 2018 MR01 Registration of charge SC5086600004, created on 3 October 2018
12 Oct 2018 MR01 Registration of charge SC5086600003, created on 3 October 2018
12 Oct 2018 MR01 Registration of charge SC5086600005, created on 3 October 2018
06 Jul 2018 PSC02 Notification of Empower Community Foundation as a person with significant control on 23 May 2017
05 Jul 2018 CS01 Confirmation statement made on 17 June 2018 with updates
22 May 2018 CH01 Director's details changed for Mr Alexander John Grayson on 21 May 2018
18 Dec 2017 AUD Auditor's resignation
23 Aug 2017 AA01 Current accounting period extended from 17 December 2017 to 31 March 2018
27 Jul 2017 CS01 Confirmation statement made on 17 June 2017 with updates
26 Jul 2017 AD01 Registered office address changed from C/O C/O Bdo Llp (Bs&A) 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland to C/O Henderson Loggie, the Vision Building 20 Greenmarket Dundee DD1 4QB on 26 July 2017
19 Jul 2017 AP01 Appointment of Mr Paul Andrew Yiannouzis as a director on 13 July 2017
20 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2017 MR01 Registration of charge SC5086600002, created on 6 June 2017
07 Jun 2017 TM01 Termination of appointment of Thomas Kercher as a director on 23 May 2017
07 Jun 2017 AP01 Appointment of Mr Alexander John Grayson as a director on 23 May 2017
07 Jun 2017 AP01 Appointment of Mr Robert Joseph Knowles as a director on 23 May 2017
24 May 2017 MR01 Registration of charge SC5086600001, created on 23 May 2017
05 Apr 2017 AA Full accounts made up to 17 December 2016
30 Aug 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-08-30
  • GBP 100