- Company Overview for POGBIE WIND FARM (GRID) LIMITED (SC575533)
- Filing history for POGBIE WIND FARM (GRID) LIMITED (SC575533)
- People for POGBIE WIND FARM (GRID) LIMITED (SC575533)
- More for POGBIE WIND FARM (GRID) LIMITED (SC575533)
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) |
---|---|---|---|
04 Sep 2024 | CS01 | Confirmation statement made on 4 September 2024 with no updates | |
12 Jun 2024 | AA | Micro company accounts made up to 31 December 2023 | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
07 Sep 2023 | AP01 | Appointment of Mr David John Connell as a director on 7 September 2023 | |
07 Sep 2023 | AD01 | Registered office address changed from 6C Canaan Lane C/O Greenbank Edinburgh EH10 4SY Scotland to Loganwood House High Mathernock Farm Auchentiber Road Kilmacolm Renfrewshire PA13 4SP on 7 September 2023 | |
07 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with no updates | |
20 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
15 Sep 2022 | CS01 | Confirmation statement made on 4 September 2022 with no updates | |
06 Sep 2021 | CS01 | Confirmation statement made on 4 September 2021 with no updates | |
24 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
06 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with no updates | |
15 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with no updates | |
01 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
11 Jan 2019 | TM01 | Termination of appointment of Ian David Hall as a director on 31 December 2018 | |
11 Jan 2019 | TM01 | Termination of appointment of David John Connell as a director on 31 December 2018 | |
24 Dec 2018 | AP01 | Appointment of Mr Ian David Hall as a director on 20 December 2018 | |
23 Dec 2018 | AP01 | Appointment of Mr David John Connell as a director on 20 December 2018 | |
23 Dec 2018 | AP01 | Appointment of Mr Jonathan Waxman as a director on 20 December 2018 | |
23 Dec 2018 | AD01 | Registered office address changed from C/O Greaves West & Ayre 8 st Anns Place Haddington East Lothian EH41 4BS to 6C Canaan Lane C/O Greenbank Edinburgh EH10 4SY on 23 December 2018 | |
23 Dec 2018 | TM01 | Termination of appointment of Mark William Kenber as a director on 20 December 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 4 September 2018 with updates | |
12 Nov 2018 | AA01 | Current accounting period extended from 30 September 2018 to 31 December 2018 | |
12 Nov 2018 | PSC02 | Notification of Pb Community Energy Cic as a person with significant control on 7 February 2018 | |
12 Nov 2018 | PSC02 | Notification of Mp1 Limited as a person with significant control on 7 February 2018 |