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)
20 Mar 2019 TM01 Termination of appointment of Stuart Jason Noble as a director on 15 March 2019
20 Mar 2019 TM01 Termination of appointment of Christopher James Dean as a director on 15 March 2019
20 Mar 2019 TM01 Termination of appointment of Simon John Foy as a director on 15 March 2019
20 Mar 2019 AP01 Appointment of Ms Constance Wing-Yin Lee as a director on 15 March 2019
20 Mar 2019 AP04 Appointment of Estera Administration (Uk) Limited as a secretary on 15 March 2019
20 Mar 2019 PSC05 Change of details for Blue Energy (Douglas West) Limited as a person with significant control on 15 March 2019
20 Mar 2019 PSC07 Cessation of Mitchell Energy Ltd as a person with significant control on 14 July 2017
04 Mar 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
16 Nov 2018 AA Full accounts made up to 31 March 2018
31 Jan 2018 AD01 Registered office address changed from I a Stewart & Co the Mechanics Workshop Lanark Lanarkshire ML11 9DB United Kingdom to Lanark Auction Market Hyndford Road Lanark Lanarkshire ML11 9AX on 31 January 2018
30 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with updates
30 Jan 2018 PSC02 Notification of Blue Energy (Douglas West) Limited as a person with significant control on 14 July 2017
30 Jan 2018 PSC07 Cessation of John Mitchell as a person with significant control on 11 April 2017
30 Jan 2018 PSC07 Cessation of William Mitchell as a person with significant control on 11 April 2017
23 Sep 2017 AA Unaudited abridged accounts made up to 31 March 2017
23 Jun 2017 AP01 Appointment of Mr Simon John Foy as a director on 11 April 2017
12 Jun 2017 AP01 Appointment of Mr Stuart Jason Noble as a director on 11 April 2017
09 Jun 2017 AP01 Appointment of Mr Christopher James Dean as a director on 11 April 2017
09 Jun 2017 TM01 Termination of appointment of William Mitchell as a director on 11 April 2017
09 Jun 2017 TM01 Termination of appointment of John Mitchell as a director on 11 April 2017
18 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
20 Jan 2016 AA01 Current accounting period extended from 31 January 2017 to 31 March 2017
18 Jan 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-18
  • GBP 100