Advanced company searchLink opens in new window

SCOTTISHPOWER RENEWABLES (UK) LIMITED

Company number NI028425

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)
08 Aug 2011 CH01 Director's details changed for Jonathan Thomas Kirkwood Cole on 5 August 2011
08 Aug 2011 CH01 Director's details changed for Mr Roy Scott on 5 August 2011
08 Aug 2011 CH01 Director's details changed for Keith Stuart Anderson on 5 August 2011
09 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26/10/2022 under section 1088 of the Companies Act 2006
07 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Oct 2010 SH01 Statement of capital following an allotment of shares on 6 May 2010
  • GBP 13,610,347
30 Sep 2010 AA Full accounts made up to 31 December 2009
23 Jul 2010 AP01 Appointment of Mr Emilio Hernandez as a director
23 Jul 2010 TM02 Termination of appointment of Jonathan Cole as a secretary
23 Jul 2010 AP03 Appointment of Mr Emilio Hernandez as a secretary
19 May 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
01 Apr 2010 AD01 Registered office address changed from , 2 Donegall Square East, Belfast, BT1 5HB on 1 April 2010
23 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 4
18 Dec 2009 AA Full accounts made up to 31 December 2008
30 Apr 2009 371A(NI) 19/02/09 annual return form
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26/10/2022 under section 1088 of the Companies Act 2006
04 Mar 2009 402R(NI) Particulars of a mortgage charge
06 Feb 2009 UDM+A(NI) Updated mem and arts
06 Feb 2009 RESOLUTIONS Resolutions
  • RES(NI) ‐ Special/extra resolution
28 Oct 2008 296(NI) Change of dirs/sec
28 Oct 2008 296(NI) Change of dirs/sec
23 Oct 2008 AC(NI) 31/12/07 annual accts
15 Oct 2008 UDM+A(NI) Updated mem and arts
28 Jul 2008 295(NI) Change in sit reg add
23 Jul 2008 CNRES(NI) Resolution to change name
23 Jul 2008 CERTC(NI) Cert change