Advanced company searchLink opens in new window

BRAES OF DOUNE WIND FARM (SCOTLAND) LIMITED

Company number SC255020

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 2011 TM01 Termination of appointment of Susan Wheeler as a director
21 Jan 2011 CH01 Director's details changed for Peter Symons Donaldson on 20 January 2011
16 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
16 Dec 2010 CC04 Statement of company's objects
01 Oct 2010 AA Full accounts made up to 31 March 2010
24 Sep 2010 AR01 Annual return made up to 29 August 2010 with full list of shareholders
24 Sep 2010 CH04 Secretary's details changed for Hms Secretaries Limited on 29 August 2010
25 Aug 2010 AP01 Appointment of Caoimhe Mary Giblin as a director
12 Aug 2010 TM01 Termination of appointment of Donal Flynn as a director
23 Dec 2009 AA Full accounts made up to 31 March 2009
24 Sep 2009 363a Return made up to 29/08/09; full list of members
28 Jan 2009 288a Director appointed paul richard smith
06 Jan 2009 288a Director appointed peter symons donaldson
29 Dec 2008 288b Appointment terminated director paul dowling
18 Dec 2008 AA Full accounts made up to 31 March 2008
16 Dec 2008 288b Appointment terminated director martin mcadam
17 Oct 2008 288b Appointment terminated director michael garstang
26 Sep 2008 288a Director appointed graeme stuart collinson
25 Sep 2008 363a Return made up to 29/08/08; full list of members
04 Mar 2008 288b Appointment terminated director alan baker
27 Feb 2008 288a Director appointed michael john garstang
27 Feb 2008 288a Director appointed alan baker
27 Feb 2008 288a Director appointed martin mcadam
21 Feb 2008 AA Full accounts made up to 31 March 2007
16 Jan 2008 288a New director appointed