- Company Overview for NEW MAINS OF GUYND SOLAR PARK CIC (SC508660)
- Filing history for NEW MAINS OF GUYND SOLAR PARK CIC (SC508660)
- People for NEW MAINS OF GUYND SOLAR PARK CIC (SC508660)
- Charges for NEW MAINS OF GUYND SOLAR PARK CIC (SC508660)
- More for NEW MAINS OF GUYND SOLAR PARK CIC (SC508660)
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
|
|
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
|