Advanced company searchLink opens in new window

CORRIEGARTH WIND ENERGY HOLDINGS LIMITED

Company number SC253383

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2020 DS01 Application to strike the company off the register
01 Jun 2020 SH19 Statement of capital on 1 June 2020
  • GBP 282.752
01 Jun 2020 SH20 Statement by Directors
01 Jun 2020 SH20 Statement by Directors
01 Jun 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Apr 2020 CH01 Director's details changed for Mr Stephen Bernard Lilley on 6 April 2020
06 Apr 2020 CH04 Secretary's details changed for Estera Administration (Uk) Limited on 1 April 2020
27 Jan 2020 CH01 Director's details changed for Mr Laurence Jon Fumagalli on 22 January 2020
13 Dec 2019 AD01 Registered office address changed from Bdo Accountants 65 Haymarket Terrace Edinburgh EH12 5HD Scotland to Bdo Accountants 4th Floor City Point 65 Haymarket Terrace Edinburgh EH12 5HD on 13 December 2019
01 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
12 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
14 Nov 2018 AA Group of companies' accounts made up to 31 December 2017
13 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with updates
19 Jan 2018 CH04 Secretary's details changed for Heritage Administration Services Limited on 10 January 2018
15 Sep 2017 MR04 Satisfaction of charge SC2533830002 in full
15 Sep 2017 MR04 Satisfaction of charge SC2533830003 in full
11 Sep 2017 SH01 Statement of capital following an allotment of shares on 22 August 2017
  • GBP 28,275,233
11 Sep 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Sep 2017 SH20 Statement by Directors
11 Sep 2017 SH19 Statement of capital on 11 September 2017
  • GBP 28,275,233
11 Sep 2017 CAP-SS Solvency Statement dated 22/08/17
11 Sep 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Aug 2017 TM01 Termination of appointment of James John Shield as a director on 22 August 2017