Advanced company searchLink opens in new window

DENMOSS WIND LIMITED

Company number SC510253

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)
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