- Company Overview for TORMYWHEEL WIND FARM LIMITED (SC272942)
- Filing history for TORMYWHEEL WIND FARM LIMITED (SC272942)
- People for TORMYWHEEL WIND FARM LIMITED (SC272942)
- Charges for TORMYWHEEL WIND FARM LIMITED (SC272942)
- More for TORMYWHEEL WIND FARM LIMITED (SC272942)
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
|
|
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 |