Advanced company searchLink opens in new window

CUMBERHEAD WEST WIND FARM LTD.

Company number SC535501

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)
02 Sep 2020 PSC02 Notification of Scottishpower Renewables (Uk) Limited as a person with significant control on 28 August 2020
02 Sep 2020 PSC07 Cessation of William Mitchell as a person with significant control on 28 August 2020
02 Sep 2020 PSC07 Cessation of John Mitchell as a person with significant control on 28 August 2020
02 Sep 2020 MA Memorandum and Articles of Association
02 Sep 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Sep 2020 AD01 Registered office address changed from , the Mechanics Workshop New Lanark, Lanark, Lanarkshire, ML11 9DB, United Kingdom to 320 st. Vincent Street Glasgow G2 5AD on 2 September 2020
02 Sep 2020 TM01 Termination of appointment of William Mitchell as a director on 28 August 2020
02 Sep 2020 TM01 Termination of appointment of John Mitchell as a director on 28 August 2020
02 Sep 2020 TM02 Termination of appointment of William Mitchell as a secretary on 28 August 2020
02 Sep 2020 AP03 Appointment of Angus Stuart Armstrong as a secretary on 28 August 2020
02 Sep 2020 AP01 Appointment of Mrs Heather Chalmers White as a director on 28 August 2020
02 Sep 2020 AP01 Appointment of Stuart Mason as a director on 28 August 2020
18 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
15 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ The 100 ordinary shares of £1.00 each be subdivided into 1000 ordinary shares of £0.10 each 12/05/2020
15 May 2020 SH02 Sub-division of shares on 12 May 2020
06 Apr 2020 AA Unaudited abridged accounts made up to 31 March 2020
24 Jun 2019 AA Unaudited abridged accounts made up to 31 March 2019
31 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-30
15 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
15 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
14 May 2018 AA Unaudited abridged accounts made up to 31 March 2018
10 Jun 2017 AA Unaudited abridged accounts made up to 31 March 2017
15 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
19 May 2016 AA01 Current accounting period shortened from 31 May 2017 to 31 March 2017
16 May 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-16
  • GBP 100