Advanced company searchLink opens in new window

DOUGLAS WEST WIND FARM LTD

Company number SC524434

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)
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
  • ANNOTATION Clarification a second filed PSC02 was registered on 31/01/24
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