- Company Overview for DOUGLAS WEST WIND FARM LTD (SC524434)
- Filing history for DOUGLAS WEST WIND FARM LTD (SC524434)
- People for DOUGLAS WEST WIND FARM LTD (SC524434)
- More for DOUGLAS WEST WIND FARM LTD (SC524434)
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) |
---|---|---|---|
06 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
04 Oct 2022 | CH04 | Secretary's details changed for Ocorian Administration (Uk) Limited on 20 August 2021 | |
01 Jul 2022 | PSC05 | Change of details for Greencoat Uk Wind Holdco Limited as a person with significant control on 21 June 2022 | |
01 Jun 2022 | AP01 | Appointment of Ms Sara Sancho as a director on 27 May 2022 | |
18 Jan 2022 | AD01 | Registered office address changed from C/O Bdo Edinburgh 4th Floor City Point 65 Haymarket Terrace Edinburgh EH12 5HD Scotland to Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA on 18 January 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
05 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
30 Jul 2021 | TM01 | Termination of appointment of Victor Sergio Monje Diez as a director on 26 July 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
10 Nov 2020 | CH04 | Secretary's details changed for Ocorian Administration (Uk) Limited on 12 October 2020 | |
14 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
16 Apr 2020 | CH01 | Director's details changed for Mr Stephen Bernard Lilley on 6 April 2020 | |
06 Apr 2020 | CH04 | Secretary's details changed for Estera Administration (Uk) Limited on 1 April 2020 | |
28 Jan 2020 | CH01 | Director's details changed for Mr Laurence Jon Fumagalli on 22 January 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with updates | |
21 Jan 2020 | PSC02 |
Notification of Greencoat Uk Wind Holdco Limited as a person with significant control on 16 December 2019
|
|
21 Jan 2020 | PSC07 | Cessation of Douglas West Holdco Limited as a person with significant control on 16 December 2019 | |
03 Jan 2020 | AD01 | Registered office address changed from City Point 65 Haymarket Terrace Edinburgh EH12 5HD Scotland to C/O Bdo Edinburgh 4th Floor City Point 65 Haymarket Terrace Edinburgh EH12 5HD on 3 January 2020 | |
30 Dec 2019 | AA01 | Current accounting period shortened from 31 March 2020 to 31 December 2019 | |
23 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
01 Apr 2019 | TM02 | Termination of appointment of William Mitchell as a secretary on 15 March 2019 | |
22 Mar 2019 | AD01 | Registered office address changed from Lanark Auction Market Hyndford Road Lanark Lanarkshire ML11 9AX United Kingdom to City Point 65 Haymarket Terrace Edinburgh EH12 5HD on 22 March 2019 | |
20 Mar 2019 | AP01 | Appointment of Mr Stephen Bernard Lilley as a director on 15 March 2019 | |
20 Mar 2019 | AP01 | Appointment of Mr Victor Sergio Monje Diez as a director on 15 March 2019 | |
20 Mar 2019 | AP01 | Appointment of Mr Laurence Jon Fumagalli as a director on 15 March 2019 |