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) |
---|---|---|---|
20 Mar 2017 | AD01 | Registered office address changed from First Floor 50 Frederick Street Edinburgh Scotland EH2 1EX to C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 20 March 2017 | |
22 Dec 2016 | AP03 | Appointment of Steven Neville Hardman as a secretary on 21 December 2016 | |
20 Dec 2016 | AP01 | Appointment of Mr Scott Mackenzie as a director on 19 December 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
13 Dec 2016 | TM02 | Termination of appointment of Jacqueline Long as a secretary on 8 December 2016 | |
12 Dec 2016 | TM01 | Termination of appointment of Stephen Shane Pickering as a director on 8 December 2016 | |
08 Jun 2016 | AA | Full accounts made up to 31 March 2016 | |
14 Jan 2016 | AP03 | Appointment of Jacqueline Long as a secretary on 30 December 2015 | |
14 Jan 2016 | TM02 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
24 Nov 2015 | TM01 | Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015 | |
23 Nov 2015 | AP01 | Appointment of Thomas Edward Hinton as a director on 28 October 2015 | |
24 Sep 2015 | TM02 | Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015 | |
24 Sep 2015 | AP03 | Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015 | |
20 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
29 May 2015 | AP01 | Appointment of Stephen Shane Pickering as a director on 13 May 2015 | |
05 May 2015 | TM01 | Termination of appointment of Stewart Charles Gibbins as a director on 30 April 2015 | |
13 Feb 2015 | AD01 | Registered office address changed from C/O Infinis Napier House 27 Thistle Street Edinburgh EH2 1DX to First Floor 50 Frederick Street Edinburgh Scotland EH2 1EX on 13 February 2015 | |
30 Jan 2015 | AP03 | Appointment of Graham Ferguson Bisset as a secretary on 19 January 2015 | |
29 Jan 2015 | TM02 | Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014 | |
05 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
04 Dec 2014 | CH01 | Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
27 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
07 Nov 2013 | MR04 | Satisfaction of charge 7 in full |