Advanced company searchLink opens in new window

NORTH KYLE WIND FARM LIMITED

Company number SC572042

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)
27 Apr 2023 PSC02 Notification of North Kyle Wind Farm Holdings Limited as a person with significant control on 27 March 2023
27 Apr 2023 PSC07 Cessation of Brockwell Energy Limited as a person with significant control on 27 March 2023
19 Dec 2022 AA Full accounts made up to 31 March 2022
12 Dec 2022 CH01 Director's details changed for Mr Rupert Henry Gildroy Shaw on 1 September 2021
26 Jul 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
27 May 2022 AP01 Appointment of Neil Young as a director on 24 May 2022
10 Dec 2021 AA Full accounts made up to 31 March 2021
26 Jul 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
26 Mar 2021 AA Full accounts made up to 31 March 2020
15 Dec 2020 CH01 Director's details changed for Mr Paul Newman on 1 March 2019
24 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
07 Jan 2020 AA Full accounts made up to 31 March 2019
24 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
04 Jul 2019 AD01 Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG United Kingdom to C/O Brockwell Energy Limited Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG on 4 July 2019
14 Mar 2019 CH01 Director's details changed for Mr Iain Duncan Cockburn on 12 March 2019
14 Mar 2019 CH01 Director's details changed for Mr Alexander Scott Lambie on 12 March 2019
14 Mar 2019 CH01 Director's details changed for Mr Paul Newman on 12 March 2019
14 Mar 2019 AD01 Registered office address changed from C/O Burness Paull 120 Bothwell Street Glasgow G2 7JL Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG on 14 March 2019
14 Mar 2019 PSC05 Change of details for Brockwell Energy Limited as a person with significant control on 14 March 2019
07 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
04 Dec 2018 PSC05 Change of details for Brockwell Energy Limited as a person with significant control on 6 November 2018
06 Nov 2018 AP01 Appointment of Mr Rupert Henry Gildroy Shaw as a director on 19 October 2018
06 Nov 2018 AD01 Registered office address changed from C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EN United Kingdom to C/O Burness Paull 120 Bothwell Street Glasgow G2 7JL on 6 November 2018
24 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
04 Jan 2018 AP01 Appointment of Robert John Watson as a director on 14 December 2017