Advanced company searchLink opens in new window

TORMYWHEEL WIND FARM LIMITED

Company number SC272942

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)
03 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
22 Feb 2024 AP01 Appointment of Mrs Katharina Annalotte Sudeck as a director on 20 February 2024
22 Feb 2024 TM01 Termination of appointment of Julia Katharine Rhodes-Journeay as a director on 8 February 2024
19 May 2023 AA Accounts for a small company made up to 31 December 2022
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
27 Sep 2022 AA Accounts for a small company made up to 31 December 2021
05 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
06 Sep 2021 AA Accounts for a small company made up to 31 December 2020
10 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
18 Sep 2020 AA Accounts for a small company made up to 31 December 2019
15 Apr 2020 MR01 Registration of charge SC2729420006, created on 9 April 2020
09 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
27 Jan 2020 SH01 Statement of capital following an allotment of shares on 19 December 2018
  • GBP 10,092,267
14 Oct 2019 AD01 Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princes Street Edinburgh EH2 4AD Scotland to C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL on 14 October 2019
08 Oct 2019 AA Accounts for a small company made up to 31 December 2018
11 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
21 Dec 2018 TM01 Termination of appointment of Patrick Jude O'kane as a director on 19 December 2018
21 Dec 2018 TM01 Termination of appointment of Keith Mangan as a director on 19 December 2018
21 Dec 2018 AP01 Appointment of Mrs Julia Katharine Rhodes-Journeay as a director on 19 December 2018
03 Oct 2018 AA Accounts for a small company made up to 31 December 2017
13 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
13 Feb 2018 AD01 Registered office address changed from C/O Bond Dickinson Llp 6th Floor 125 Princes Street Edinburgh EH2 4AD Scotland to C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princes Street Edinburgh EH2 4AD on 13 February 2018
12 Oct 2017 AD01 Registered office address changed from Muirhall Farm Auchengray Carnwath South Lanarkshire ML11 8LL to C/O Bond Dickinson Llp 6th Floor 125 Princes Street Edinburgh EH2 4AD on 12 October 2017
11 Oct 2017 SH10 Particulars of variation of rights attached to shares
11 Oct 2017 SH08 Change of share class name or designation