- Company Overview for GILSTON HILL WINDFARM LIMITED (SC521980)
- Filing history for GILSTON HILL WINDFARM LIMITED (SC521980)
- People for GILSTON HILL WINDFARM LIMITED (SC521980)
- Charges for GILSTON HILL WINDFARM LIMITED (SC521980)
- More for GILSTON HILL WINDFARM LIMITED (SC521980)
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
|
|
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 |