Advanced company searchLink opens in new window

NORTH BRITISH WINDPOWER LIMITED

Company number SC266289

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 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
21 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
24 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
24 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
13 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
31 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
12 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
12 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
13 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
28 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
15 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
30 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
12 Jul 2018 AD01 Registered office address changed from 50 Lothian Road Edinburgh Midlothian EH3 9WJ to Redheugh Redheugh Newcastleton Roxburghshire TD9 0SB on 12 July 2018
12 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates
30 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
12 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
31 Jan 2017 CH01 Director's details changed for Mr Andrew Martin Shaw on 1 January 2016
27 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
10 May 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
28 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
10 May 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-10
  • GBP 1
23 Feb 2015 AP01 Appointment of Mr Christopher Powell Wilkins as a director on 20 February 2015
23 Feb 2015 AP01 Appointment of Michael Graham Irwin as a director on 20 February 2015
18 Feb 2015 CERTNM Company name changed lothian shelf (190) LIMITED\certificate issued on 18/02/15
  • CONNOT ‐ Change of name notice
18 Feb 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-10