Advanced company searchLink opens in new window

KIRKTON WIND FARM LIMITED

Company number SC662410

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)
06 Jan 2022 SH08 Change of share class name or designation
06 Jan 2022 SH01 Statement of capital following an allotment of shares on 24 December 2021
  • GBP 157,338
06 Jan 2022 MA Memorandum and Articles of Association
06 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Dec 2021 AP01 Appointment of Mr Peter Edward Dias as a director on 24 December 2021
30 Dec 2021 TM01 Termination of appointment of Paula Marian Jewson as a director on 24 December 2021
30 Dec 2021 AP01 Appointment of Mr Christopher Peter Gaydon as a director on 24 December 2021
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 Oct 2021 PSC02 Notification of W2H2 Llp as a person with significant control on 22 October 2021
26 Oct 2021 PSC07 Cessation of Wind 2 Limited as a person with significant control on 22 October 2021
03 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
22 Mar 2021 AD01 Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to Wind 2 Office 2 Walker Street Edinburgh EH3 7LB on 22 March 2021
09 Jun 2020 AA01 Current accounting period shortened from 31 May 2021 to 31 March 2021
28 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-28
  • GBP 100