Advanced company searchLink opens in new window

FARR WINDFARM LIMITED

Company number SC166005

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)
12 Dec 2017 PSC02 Notification of Bank of Tokyo-Mitsubishi Ufj, Ltd as Security Trustee as a person with significant control on 6 April 2016
12 Dec 2017 PSC05 Change of details for Beaufort Wind Limited as a person with significant control on 6 April 2016
12 Jun 2017 AP01 Appointment of Ms Leanne Marie Bell as a director on 7 June 2017
25 Apr 2017 CH04 Secretary's details changed for Maples Fiduciary Services Uk Limited on 25 April 2017
12 Apr 2017 AA Full accounts made up to 31 December 2016
08 Mar 2017 TM01 Termination of appointment of Nikolaus Thaddaeus Roessner as a director on 7 March 2017
08 Mar 2017 TM01 Termination of appointment of Stephen Johnson as a director on 7 March 2017
14 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
04 Nov 2016 CH01 Director's details changed for Armando Andres Pena on 4 November 2016
14 Oct 2016 AP04 Appointment of Maples Fiduciary Services Uk Limited as a secretary on 11 October 2016
13 Oct 2016 TM01 Termination of appointment of Mark Peter Chladek as a director on 31 July 2016
13 Oct 2016 AD01 Registered office address changed from 302 st Vincent Street Glasgow G2 5RZ to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 13 October 2016
13 Oct 2016 TM01 Termination of appointment of Michael Parker as a director on 11 October 2016
13 Oct 2016 TM02 Termination of appointment of Penelope Anne Sainsbury as a secretary on 11 October 2016
13 Oct 2016 AP01 Appointment of Mr Olov Mikael Kramer as a director on 11 October 2016
13 Oct 2016 AP01 Appointment of Miss Dima Rifai as a director on 11 October 2016
13 Oct 2016 TM01 Termination of appointment of Benjamin James Freeman as a director on 11 October 2016
13 Oct 2016 TM01 Termination of appointment of Holger Himmel as a director on 11 October 2016
13 Oct 2016 TM02 Termination of appointment of Christopher David Barras as a secretary on 11 October 2016
12 Oct 2016 AP01 Appointment of Mr Stephen Johnson as a director on 31 July 2016
16 Sep 2016 CH01 Director's details changed for Mr Matthew Joseph Leblanc on 16 September 2016
16 Sep 2016 CH01 Director's details changed for Mr Steen Stavnsbo on 16 September 2016
29 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
16 May 2016 CH01 Director's details changed for Mr Mark Alan Walters on 1 August 2013
16 May 2016 CH01 Director's details changed for Mr Mark Alan Walters on 18 July 2012