- Company Overview for DENMOSS WIND LIMITED (SC510253)
- Filing history for DENMOSS WIND LIMITED (SC510253)
- People for DENMOSS WIND LIMITED (SC510253)
- Charges for DENMOSS WIND LIMITED (SC510253)
- More for DENMOSS WIND LIMITED (SC510253)
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) |
---|---|---|---|
18 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
07 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
12 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
07 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
06 Jul 2021 | PSC05 | Change of details for E3 Wind Limited as a person with significant control on 10 June 2020 | |
20 May 2021 | AA01 | Previous accounting period extended from 30 December 2020 to 31 March 2021 | |
22 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with updates | |
26 Jun 2020 | AA | Total exemption full accounts made up to 30 December 2019 | |
18 Jun 2020 | MR01 | Registration of charge SC5102530008, created on 17 June 2020 | |
17 Jun 2020 | MR01 | Registration of charge SC5102530006, created on 10 June 2020 | |
17 Jun 2020 | MR01 | Registration of charge SC5102530007, created on 10 June 2020 | |
16 Jun 2020 | PSC02 | Notification of Close Leasing Limited as a person with significant control on 10 June 2020 | |
16 Jun 2020 | PSC02 | Notification of E3 Wind Limited as a person with significant control on 10 June 2020 | |
16 Jun 2020 | MR04 | Satisfaction of charge SC5102530005 in full | |
16 Jun 2020 | MR04 | Satisfaction of charge SC5102530001 in full | |
16 Jun 2020 | MR04 | Satisfaction of charge SC5102530002 in full | |
16 Jun 2020 | MR04 | Satisfaction of charge SC5102530003 in full | |
15 Jun 2020 | PSC07 | Cessation of M F Energy Ltd as a person with significant control on 10 June 2020 | |
15 Jun 2020 | AD01 | Registered office address changed from Muirden Farm Muirden Turriff Aberdeenshire AB53 4NH United Kingdom to 272 Bath Street Glasgow G2 4JR on 15 June 2020 | |
15 Jun 2020 | TM01 | Termination of appointment of David Alexander Skinner Green as a director on 10 June 2020 | |
15 Jun 2020 | TM01 | Termination of appointment of Alex William James Fowlie as a director on 10 June 2020 |