Advanced company searchLink opens in new window

BROCKLOCH RIG WINDFARM LIMITED

Company number SC149100

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 Jul 2014 AA Full accounts made up to 31 December 2013
11 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,200
14 Nov 2013 AP01 Appointment of Belinda Rosemary Mindell as a director
14 Nov 2013 AP03 Appointment of Belinda Rosemary Mindell as a secretary
14 Nov 2013 TM02 Termination of appointment of Gareth Swales as a secretary
05 Nov 2013 TM01 Termination of appointment of Keith Moseley as a director
05 Nov 2013 TM01 Termination of appointment of Julia Lynch-Williams as a director
12 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Jul 2013 AP01 Appointment of Gareth Mark Swales as a director
12 Jul 2013 AP01 Appointment of David Charles Brunt as a director
12 Jul 2013 AP03 Appointment of Gareth Mark Swales as a secretary
12 Jul 2013 TM01 Termination of appointment of Jeremy Dowler as a director
12 Jul 2013 TM01 Termination of appointment of Nicholas Emery as a director
12 Jul 2013 TM02 Termination of appointment of Jeremy Dowler as a secretary
19 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
20 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
28 Feb 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
21 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
22 Feb 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
30 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
03 Sep 2010 TM01 Termination of appointment of Paul Cowling as a director
03 Sep 2010 AP01 Appointment of Mrs Julia Lynch-Williams as a director
22 Feb 2010 AD01 Registered office address changed from 302 St Vincent Street Glasgow G2 5RZ on 22 February 2010
18 Feb 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
09 Sep 2009 AA Accounts for a dormant company made up to 31 December 2008