Advanced company searchLink opens in new window

GILSTON HILL WINDFARM LIMITED

Company number SC521980

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)
07 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2021 AA Full accounts made up to 31 December 2020
21 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2021 DS01 Application to strike the company off the register
25 Jan 2021 CS01 Confirmation statement made on 4 December 2020 with no updates
02 Oct 2020 AA Full accounts made up to 31 December 2019
13 Feb 2020 PSC05 Change of details for Bayea R.E. Uk (Developments) Limited as a person with significant control on 20 May 2019
13 Feb 2020 PSC05 Change of details for Baywa R.E. Uk (Developments) Limited as a person with significant control on 20 May 2019
13 Feb 2020 PSC05 Change of details for Baywa R.E. Uk (Developments) Limited as a person with significant control on 20 May 2019
17 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates
17 Dec 2019 PSC05 Change of details for Forsa Energy (Uk) Limited as a person with significant control on 20 May 2019
20 Nov 2019 AD01 Registered office address changed from Clyde View (Suite F3) Riverside Business Park 22 Pottery Street Greenock Inverclyde PA15 2UZ Scotland to Ground Floor West Suite, Prospect House 5 Thistle Street Edinburgh EH2 1DF on 20 November 2019
29 May 2019 TM01 Termination of appointment of Alan George Baker as a director on 20 May 2019
29 May 2019 AP01 Appointment of Mr Gordon Alan Macdougall as a director on 20 May 2019
28 May 2019 MA Memorandum and Articles of Association
28 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Appendix a documents approved / directors authorised 20/05/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2019 MR01 Registration of charge SC5219800001, created on 20 May 2019
29 Apr 2019 AA Accounts for a small company made up to 31 December 2018
26 Mar 2019 CH01 Director's details changed for Alasdair Gordon Macleod on 19 March 2019
12 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
09 Nov 2018 TM02 Termination of appointment of Julie Coyle as a secretary on 10 May 2018
10 May 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
10 May 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
10 May 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
10 May 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17