- Company Overview for MOORSHIELD WIND FARM LIMITED (SC641153)
- Filing history for MOORSHIELD WIND FARM LIMITED (SC641153)
- People for MOORSHIELD WIND FARM LIMITED (SC641153)
- More for MOORSHIELD WIND FARM LIMITED (SC641153)
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 Nov 2022 | TM01 | Termination of appointment of Damián Oscar Rodríguez Prado as a director on 25 October 2022 | |
16 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with no updates | |
30 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
20 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with updates | |
03 Mar 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 | |
01 Feb 2021 | AD01 | Registered office address changed from Summit House Mitchell Street Edinburgh EH6 7BD Scotland to C/O Ocean Winds Uk Limited, 5th Floor, Atria 1, 144 Morrison Street Edinburgh EH3 8EX on 1 February 2021 | |
17 Dec 2020 | PSC02 | Notification of Edp Renováveis, S.A as a person with significant control on 14 December 2020 | |
17 Dec 2020 | AP01 | Appointment of Ms Marta Méndez-Villaamil Menéndez as a director on 14 December 2020 | |
17 Dec 2020 | PSC07 | Cessation of Wind 2 Limited as a person with significant control on 14 December 2020 | |
17 Dec 2020 | AP01 | Appointment of Mr Pablo Pena-Rich Álvarez-Novoa as a director on 14 December 2020 | |
17 Dec 2020 | AP01 | Appointment of Mr Damián Oscar Rodríguez Prado as a director on 14 December 2020 | |
17 Dec 2020 | TM01 | Termination of appointment of Paula Marian Jewson as a director on 14 December 2020 | |
17 Dec 2020 | TM01 | Termination of appointment of Geraint Keith Jewson as a director on 14 December 2020 | |
17 Dec 2020 | TM01 | Termination of appointment of Sarah Louise Smith as a director on 14 December 2020 | |
17 Dec 2020 | TM02 | Termination of appointment of Paula Marian Jewson as a secretary on 14 December 2020 | |
07 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with no updates | |
16 Jun 2020 | AA01 | Previous accounting period shortened from 30 September 2020 to 31 March 2020 | |
02 Oct 2019 | AD01 | Registered office address changed from 4-5 Mitchell House Mitchell Street Edinburgh Midlothian EH6 7BD Scotland to Summit House Mitchell Street Edinburgh EH6 7BD on 2 October 2019 | |
10 Sep 2019 | AD01 | Registered office address changed from C B C House, 24 Canning Street Edinburgh EH3 8EG Scotland to 4-5 Mitchell House Mitchell Street Edinburgh Midlothian EH6 7BD on 10 September 2019 | |
10 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-10
|