- Company Overview for HYWIND (SCOTLAND) LIMITED (08709450)
- Filing history for HYWIND (SCOTLAND) LIMITED (08709450)
- People for HYWIND (SCOTLAND) LIMITED (08709450)
- More for HYWIND (SCOTLAND) LIMITED (08709450)
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) |
---|---|---|---|
30 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Oct 2014 | AA01 | Current accounting period extended from 30 September 2014 to 31 December 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
07 Oct 2014 | CH03 | Secretary's details changed for Anthony Joseph Saul on 7 October 2014 | |
23 Jul 2014 | TM01 | Termination of appointment of Phillipa Jane Louise Evans as a director on 30 June 2014 | |
06 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 21 January 2014
|
|
21 Oct 2013 | TM01 | Termination of appointment of Clive Weston as a director | |
21 Oct 2013 | AP01 | Appointment of Trine Ingebjorg Ulla as a director | |
21 Oct 2013 | AP01 | Appointment of Halfdan Brustad as a director | |
21 Oct 2013 | AP01 | Appointment of Eva Matilda Machacek as a director | |
21 Oct 2013 | AP01 | Appointment of Phillippa Jane Louise Evans as a director | |
21 Oct 2013 | AP03 | Appointment of Anthony Joseph Saul as a secretary | |
21 Oct 2013 | TM02 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary | |
30 Sep 2013 | AD01 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 30 September 2013 | |
27 Sep 2013 | NEWINC |
Incorporation
|