Advanced company searchLink opens in new window

A'CHRUACH WIND FARM LIMITED

Company number 06572505

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)
24 Nov 2015 TM01 Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015
23 Nov 2015 AP01 Appointment of Thomas Edward Hinton as a director on 28 October 2015
24 Sep 2015 TM02 Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015
24 Sep 2015 AP03 Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015
27 Aug 2015 AA Full accounts made up to 31 March 2015
14 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
30 Jan 2015 AP03 Appointment of Graham Ferguson Bisset as a secretary on 19 January 2015
29 Jan 2015 TM02 Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014
05 Dec 2014 AA Full accounts made up to 31 March 2014
21 Nov 2014 MR01 Registration of charge 065725050004, created on 13 November 2014
19 Nov 2014 MR01 Registration of charge 065725050003, created on 13 November 2014
19 Nov 2014 MR01 Registration of charge 065725050002, created on 13 November 2014
06 Nov 2014 MR01 Registration of charge 065725050001, created on 4 November 2014
31 Oct 2014 MA Memorandum and Articles of Association
31 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
12 Nov 2013 AA Full accounts made up to 31 March 2013
27 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
25 Jun 2013 AP01 Appointment of Simon Murray Heyes as a director
17 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
28 Aug 2012 AA Full accounts made up to 31 March 2012
14 Mar 2012 CC04 Statement of company's objects
14 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
14 Mar 2012 AP01 Appointment of Gordon Alexander Boyd as a director
13 Mar 2012 TM01 Termination of appointment of Elizabeth Aikman as a director