Advanced company searchLink opens in new window

MOORSHIELD WIND FARM LIMITED

Company number SC641153

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)
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
  • GBP 100