- Company Overview for OFFSHORE WIND POWER LIMITED (SC605260)
- Filing history for OFFSHORE WIND POWER LIMITED (SC605260)
- People for OFFSHORE WIND POWER LIMITED (SC605260)
- Registers for OFFSHORE WIND POWER LIMITED (SC605260)
- More for OFFSHORE WIND POWER LIMITED (SC605260)
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) |
---|---|---|---|
14 May 2020 | MA | Memorandum and Articles of Association | |
14 May 2020 | RESOLUTIONS |
Resolutions
|
|
13 May 2020 | PSC02 | Notification of Green Investment Group Investments Limited as a person with significant control on 1 May 2020 | |
13 May 2020 | PSC07 | Cessation of Ridg Projects Ltd as a person with significant control on 1 May 2020 | |
07 May 2020 | MA | Memorandum and Articles of Association | |
07 May 2020 | RESOLUTIONS |
Resolutions
|
|
06 May 2020 | AD02 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX | |
06 May 2020 | SH01 |
Statement of capital following an allotment of shares on 1 May 2019
|
|
05 May 2020 | TM01 | Termination of appointment of Keith Williamson as a director on 1 May 2020 | |
05 May 2020 | TM01 | Termination of appointment of Jack Farnham as a director on 1 May 2020 | |
05 May 2020 | AP01 |
Appointment of Mr Mark Angus Giulianotti as a director on 1 May 2020
|
|
05 May 2020 | AP01 | Appointment of Mr Adam Cade Nancarrow as a director on 1 May 2020 | |
05 May 2020 | AP01 | Appointment of Mr Edward Patrick Northam as a director on 1 May 2020 | |
30 Apr 2020 | AD03 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE | |
30 Apr 2020 | AA01 | Previous accounting period shortened from 31 August 2020 to 31 March 2020 | |
29 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with no updates | |
23 Aug 2018 | AD03 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE | |
23 Aug 2018 | AD02 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE | |
14 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-14
|