Advanced company searchLink opens in new window

SINCLAIR OFFSHORE WIND FARM LIMITED

Company number SC750268

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)
15 Jan 2025 SH01 Statement of capital following an allotment of shares on 14 January 2025
  • GBP 7,051,362
18 Dec 2024 PSC05 Change of details for Renantis Limited as a person with significant control on 29 November 2022
18 Dec 2024 CS01 Confirmation statement made on 13 November 2024 with updates
18 Dec 2024 SH01 Statement of capital following an allotment of shares on 15 October 2024
  • GBP 6,601,362
18 Dec 2024 TM01 Termination of appointment of Richard Stewart Dibley as a director on 11 November 2024
18 Dec 2024 AP01 Appointment of Ms Anna Graham Cameron as a director on 11 November 2024
01 Oct 2024 AA Accounts for a small company made up to 31 December 2023
02 Jul 2024 SH01 Statement of capital following an allotment of shares on 20 March 2024
  • GBP 5,821,362
02 Jul 2024 PSC05 Change of details for Falck Renewables Wind Limited as a person with significant control on 29 November 2022
06 Dec 2023 AD01 Registered office address changed from Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY United Kingdom to First Floor 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA on 6 December 2023
28 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with updates
23 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Declarations of interest and new shares approved 20/10/2023
  • RES10 ‐ Resolution of allotment of securities
20 Oct 2023 SH01 Statement of capital following an allotment of shares on 20 October 2023
  • GBP 5,651,362
01 Jun 2023 SH01 Statement of capital following an allotment of shares on 18 May 2023
  • GBP 5,401,362
16 Nov 2022 AD03 Register(s) moved to registered inspection location 41 West Campbell Street Glasgow G2 6SE
15 Nov 2022 AD02 Register inspection address has been changed to 41 West Campbell Street Glasgow G2 6SE
15 Nov 2022 AA01 Current accounting period extended from 30 November 2023 to 31 December 2023
14 Nov 2022 NEWINC Incorporation
Statement of capital on 2022-11-14
  • GBP 2