Advanced company searchLink opens in new window

DALSWINTON WINDFARM (SCOTLAND) LIMITED

Company number SC279014

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)
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
  • GBP 2
27 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
07 Nov 2013 MR04 Satisfaction of charge 7 in full
07 Nov 2013 MR04 Satisfaction of charge 5 in full
07 Nov 2013 MR04 Satisfaction of charge 6 in full
24 Oct 2013 MR01 Registration of charge 2790140010
17 Oct 2013 MR01 Registration of charge 2790140009
11 Oct 2013 MR01 Registration of charge 2790140008
06 Aug 2013 AA Full accounts made up to 31 March 2013
14 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
10 Dec 2012 AD01 Registered office address changed from C/O Infinis Napier House 27 Thistle Street Edinburgh EH2 1DY United Kingdom on 10 December 2012
29 Nov 2012 AD01 Registered office address changed from Fifth Floor 1 Exchange Crescent Conference Square Edinburgh Midlothian EH3 8UL United Kingdom on 29 November 2012
09 Nov 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Nov 2012 CC04 Statement of company's objects
28 Aug 2012 AA Full accounts made up to 31 March 2012
14 Mar 2012 AP01 Appointment of Gordon Alexander Boyd as a director
13 Mar 2012 TM01 Termination of appointment of Elizabeth Aikman as a director
13 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
15 Nov 2011 AA Full accounts made up to 31 March 2011
18 May 2011 MISC Section 519
12 May 2011 MISC Section 519
06 May 2011 MG01s Particulars of a mortgage or charge / charge no: 7