Advanced company searchLink opens in new window

MUIRHALL WF EXTENSION 1 LIMITED

Company number SC510240

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)
27 Aug 2021 SH08 Change of share class name or designation
27 Aug 2021 MA Memorandum and Articles of Association
27 Aug 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with updates
28 Aug 2020 CH01 Director's details changed for Mr Thomas James Rosser on 20 July 2020
24 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
21 Jul 2020 SH02 Sub-division of shares on 29 June 2020
21 Jul 2020 MA Memorandum and Articles of Association
21 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 29/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jul 2020 PSC02 Notification of Renewable Energy Income Partnership Iii C Holdings Limited as a person with significant control on 29 June 2020
10 Jul 2020 PSC02 Notification of Renewable Energy Income Partnership Iii B Holdings Limited as a person with significant control on 29 June 2020
10 Jul 2020 AA01 Current accounting period extended from 30 September 2020 to 31 December 2020
10 Jul 2020 AP04 Appointment of Octopus Company Secretarial Services Limited as a secretary on 29 June 2020
10 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jul 2020 PSC07 Cessation of Muirhall Energy Limited as a person with significant control on 29 June 2020
10 Jul 2020 PSC07 Cessation of Wws Renewables Llp as a person with significant control on 29 June 2020
08 Jul 2020 MR01 Registration of charge SC5102400008, created on 29 June 2020
07 Jul 2020 MA Memorandum and Articles of Association
03 Jul 2020 AD01 Registered office address changed from Muirhall Farm Auchengray Carnwath Lanark South Lanarkshire ML11 8LL United Kingdom to 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 3 July 2020
02 Jul 2020 AP01 Appointment of Mrs Laura Gemma Halstead as a director on 29 June 2020
02 Jul 2020 TM01 Termination of appointment of Guy Lesley Rubinstein as a director on 29 June 2020
02 Jul 2020 TM01 Termination of appointment of Christopher John Walker as a director on 29 June 2020
02 Jul 2020 AP01 Appointment of Mr Peter Edward Dias as a director on 29 June 2020
02 Jul 2020 AP01 Appointment of Mr Thomas James Rosser as a director on 29 June 2020
02 Jul 2020 AP01 Appointment of Alexander David Kelson Brierley as a director on 29 June 2020