DALSWINTON WINDFARM (SCOTLAND) LIMITED
Company number SC279014
- Company Overview for DALSWINTON WINDFARM (SCOTLAND) LIMITED (SC279014)
- Filing history for DALSWINTON WINDFARM (SCOTLAND) LIMITED (SC279014)
- People for DALSWINTON WINDFARM (SCOTLAND) LIMITED (SC279014)
- Charges for DALSWINTON WINDFARM (SCOTLAND) LIMITED (SC279014)
- More for DALSWINTON WINDFARM (SCOTLAND) LIMITED (SC279014)
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 Mar 2018 | TM01 | Termination of appointment of Michael Nagle as a director on 14 December 2017 | |
16 Mar 2018 | AP01 | Appointment of Mark Alan Walters as a director on 14 December 2017 | |
16 Mar 2018 | AP01 | Appointment of Mr Andrew William Lee as a director on 14 December 2017 | |
16 Mar 2018 | AP01 | Appointment of Mr David Huw Griffiths as a director on 14 December 2017 | |
13 Mar 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
17 Jan 2018 | PSC02 | Notification of Ranelagh Nominees Limited as a person with significant control on 21 December 2017 | |
17 Jan 2018 | PSC02 | Notification of Jupiter Acquisitions Limited as a person with significant control on 21 December 2017 | |
17 Jan 2018 | PSC07 | Cessation of Natwest Fis Nominees Limited as a person with significant control on 21 December 2017 | |
22 Dec 2017 | MR01 | Registration of charge SC2790140013, created on 18 December 2017 | |
21 Dec 2017 | MR04 | Satisfaction of charge SC2790140010 in full | |
21 Dec 2017 | MR04 | Satisfaction of charge SC2790140008 in full | |
21 Dec 2017 | MR04 | Satisfaction of charge SC2790140009 in full | |
20 Dec 2017 | MR01 | Registration of charge SC2790140011, created on 18 December 2017 | |
20 Dec 2017 | MR01 | Registration of charge SC2790140012, created on 18 December 2017 | |
06 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
05 Dec 2017 | PSC05 | Change of details for Jupiter Acquisitions Limited as a person with significant control on 10 May 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with updates | |
31 May 2017 | AP01 | Appointment of Mr Michael Anthony Nagle as a director on 10 May 2017 | |
31 May 2017 | AP01 | Appointment of Katerina Brown as a director on 10 May 2017 | |
24 May 2017 | TM01 | Termination of appointment of Eric Philippe Marianne Machiels as a director on 10 May 2017 | |
24 May 2017 | TM01 | Termination of appointment of Steven Neville Hardman as a director on 10 May 2017 | |
24 May 2017 | TM01 | Termination of appointment of Thomas Edward Hinton as a director on 10 May 2017 | |
24 May 2017 | TM01 | Termination of appointment of Paul Jonathan Gregson as a director on 10 May 2017 | |
05 Apr 2017 | AP04 | Appointment of Morton Fraser Secretaries Limited as a secretary on 5 April 2017 | |
05 Apr 2017 | TM02 | Termination of appointment of Steven Neville Hardman as a secretary on 5 April 2017 |