Advanced company searchLink opens in new window

DALRY COMMUNITY WIND COMPANY LIMITED

Company number SC269645

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)
26 Jun 2017 PSC02 Notification of Community Wind Power (Holdings) Limited as a person with significant control on 6 April 2016
  • ANNOTATION Second Filing The information on the form PSC02 has been replaced by a second filing on 27/01/2022
15 Jun 2017 AA Full accounts made up to 30 November 2016
07 Jul 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100,000
07 Jul 2016 AD01 Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 7 July 2016
10 Jun 2016 AA Full accounts made up to 30 November 2015
29 Oct 2015 MR01 Registration of charge SC2696450011, created on 21 October 2015
08 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100,000
08 Jul 2015 AD01 Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 8 July 2015
19 May 2015 AA Full accounts made up to 30 November 2014
22 Jan 2015 AUD Auditor's resignation
26 Jun 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100,000
26 Jun 2014 AD01 Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 26 June 2014
04 Jun 2014 AA Full accounts made up to 30 November 2013
05 Nov 2013 MR01 Registration of charge 2696450010
09 Aug 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
09 Aug 2013 AD01 Registered office address changed from Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 9 August 2013
23 Jul 2013 AA Full accounts made up to 30 November 2012
19 Jul 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
19 Jul 2012 CH01 Director's details changed for Mr Roderick Michael Haydn Wood on 22 June 2012
19 Jul 2012 AD01 Registered office address changed from C/O Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 19 July 2012
19 Jul 2012 AA Full accounts made up to 30 November 2011
04 Jul 2012 AD01 Registered office address changed from C/O Lindsays Llp Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 4 July 2012
02 Jul 2012 AD01 Registered office address changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom on 2 July 2012
04 Jul 2011 AA Full accounts made up to 30 November 2010
24 Jun 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders