- Company Overview for WIND ENERGY SCOTLAND (HOLDINGS) LTD (SC552106)
- Filing history for WIND ENERGY SCOTLAND (HOLDINGS) LTD (SC552106)
- People for WIND ENERGY SCOTLAND (HOLDINGS) LTD (SC552106)
- More for WIND ENERGY SCOTLAND (HOLDINGS) LTD (SC552106)
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) |
---|---|---|---|
27 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Mar 2023 | DS01 | Application to strike the company off the register | |
21 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
14 Jan 2022 | PSC02 | Notification of Hm Advisory (Uk) Ltd as a person with significant control on 10 January 2022 | |
14 Jan 2022 | CS01 | Confirmation statement made on 7 December 2021 with updates | |
14 Jan 2022 | PSC07 | Cessation of Hamilton March Investments Ltd as a person with significant control on 10 January 2022 | |
16 Dec 2021 | AD01 | Registered office address changed from 29 York Place York Place Edinburgh EH1 3HP Scotland to 4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB on 16 December 2021 | |
03 Dec 2021 | TM01 | Termination of appointment of William John Andrews as a director on 2 December 2021 | |
03 Dec 2021 | AP01 | Appointment of Mr Charles William Clements as a director on 2 December 2021 | |
31 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
26 Mar 2021 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
28 Aug 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
02 Apr 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
14 Mar 2019 | PSC02 | Notification of Hamilton March Investments Ltd as a person with significant control on 7 December 2017 | |
14 Mar 2019 | PSC07 | Cessation of William John Andrews as a person with significant control on 7 December 2017 | |
04 Feb 2019 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
05 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
09 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2018 to 31 August 2018 | |
13 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2018 | CS01 | Confirmation statement made on 7 December 2017 with updates | |
12 Mar 2018 | AD01 | Registered office address changed from 4th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to 29 York Place York Place Edinburgh EH1 3HP on 12 March 2018 | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off |