Advanced company searchLink opens in new window

KYBO SOLAR FARM LIMITED

Company number SC705591

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)
20 Dec 2024 PSC05 Change of details for Aukera Uk 1 Limited as a person with significant control on 19 December 2024
17 Oct 2024 AP01 Appointment of Mr Philip Richard Pateman as a director on 17 October 2024
17 Oct 2024 AP01 Appointment of Mr Richard Hillam as a director on 17 October 2024
16 Oct 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2024 MA Memorandum and Articles of Association
04 Oct 2024 PSC02 Notification of Aukera Uk 1 Limited as a person with significant control on 27 September 2024
03 Oct 2024 PSC07 Cessation of Aukera Uk Limited as a person with significant control on 27 September 2024
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
24 Sep 2024 PSC02 Notification of Aukera Uk Limited as a person with significant control on 20 September 2024
24 Sep 2024 AD01 Registered office address changed from C/O Locogen Limited, 4 West Silvermills Lane Edinburgh Midlothian EH3 5BD Scotland to C/O Aukera Uk Limited 7-9 North St David Street Edinburgh EH2 1AW on 24 September 2024
24 Sep 2024 TM01 Termination of appointment of Andrew William Lyle as a director on 20 September 2024
24 Sep 2024 TM01 Termination of appointment of Suzanne Clare Nicol as a director on 20 September 2024
24 Sep 2024 PSC07 Cessation of Locogen Solar Developments Limited as a person with significant control on 20 September 2024
22 Aug 2024 CS01 Confirmation statement made on 1 August 2024 with no updates
21 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
25 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
28 Apr 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
02 Dec 2022 AA01 Current accounting period extended from 31 August 2022 to 31 December 2022
17 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with updates
12 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New class of shares approved 07/04/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2022 MA Memorandum and Articles of Association
11 Apr 2022 SH01 Statement of capital following an allotment of shares on 7 April 2022
  • GBP 112
11 Apr 2022 AP01 Appointment of Mr Cormac Malachy Skelly as a director on 7 April 2022
25 Feb 2022 AP01 Appointment of Ms Suzanne Clare Nicol as a director on 24 February 2022
02 Aug 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-08-02
  • GBP 100