Advanced company searchLink opens in new window

POLWHAT RIG WINDFARM LIMITED

Company number SC149113

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 Feb 2009 363a Return made up to 10/02/09; full list of members
02 Feb 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175(5) 20/01/2009
12 May 2008 288a Director appointed paul leslie cowling
10 Apr 2008 AA Full accounts made up to 31 December 2007
07 Mar 2008 363a Return made up to 10/02/08; full list of members
12 Feb 2008 288a New director appointed
11 Feb 2008 288b Director resigned
09 Oct 2007 288b Director resigned
13 Sep 2007 288a New director appointed
13 Sep 2007 288a New director appointed
12 Sep 2007 288a New director appointed
15 Jun 2007 288b Director resigned
13 Jun 2007 AA Full accounts made up to 31 December 2006
22 Feb 2007 363s Return made up to 10/02/07; full list of members
22 Aug 2006 288a New secretary appointed
23 May 2006 287 Registered office changed on 23/05/06 from: 152 bath street glasgow G2 4TB
05 May 2006 AA Full accounts made up to 30 December 2005
20 Apr 2006 363a Return made up to 10/02/06; full list of members
20 Mar 2006 288a New secretary appointed
20 Mar 2006 288b Secretary resigned
20 Mar 2006 288a New director appointed
25 Jan 2006 225 Accounting reference date extended from 30/12/06 to 31/12/06
25 Jan 2006 225 Accounting reference date shortened from 31/12/05 to 30/12/05
25 Jan 2006 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
25 Jan 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association