- Company Overview for KIRKTON WIND FARM LIMITED (SC662410)
- Filing history for KIRKTON WIND FARM LIMITED (SC662410)
- People for KIRKTON WIND FARM LIMITED (SC662410)
- More for KIRKTON WIND FARM LIMITED (SC662410)
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
|
|
06 Jan 2022 | MA | Memorandum and Articles of Association | |
06 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
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
|