Advanced company searchLink opens in new window

CLYDE WINDFARM (SCOTLAND) LIMITED

Company number SC281105

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)
02 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with updates
11 Sep 2019 AP01 Appointment of Neil Lannen as a director on 10 September 2019
11 Sep 2019 TM01 Termination of appointment of Jeremy Williamson as a director on 10 September 2019
07 Aug 2019 AP01 Appointment of Mr Victor Sergio Monje Diez as a director on 5 August 2019
07 Aug 2019 TM01 Termination of appointment of Jason Paul Porter as a director on 5 August 2019
07 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ A share rights 06/02/2019
14 Feb 2019 SH19 Statement of capital on 14 February 2019
  • GBP 2.00
14 Feb 2019 SH20 Statement by Directors
14 Feb 2019 CAP-SS Solvency Statement dated 08/02/19
14 Feb 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Feb 2019 SH01 Statement of capital following an allotment of shares on 6 February 2019
  • GBP 253,594,181
07 Jan 2019 TM01 Termination of appointment of Jonathan Nicholas Ord as a director on 17 December 2018
05 Dec 2018 AA Full accounts made up to 31 March 2018
03 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with updates
27 Sep 2018 PSC05 Change of details for Sse Renewables Onshore Windfarm Holdings Limited as a person with significant control on 26 September 2018
26 Sep 2018 PSC05 Change of details for Sse Renewables Onshore Windfarm Holdings Limited as a person with significant control on 26 September 2018
05 Sep 2018 PSC02 Notification of Greencoat Uk Wind Holdco Limited as a person with significant control on 26 June 2018
13 Jun 2018 AP01 Appointment of Christopher Paul Rule as a director on 30 May 2018
23 Mar 2018 AP01 Appointment of Stuart Peter Hood as a director on 23 March 2018
23 Mar 2018 TM01 Termination of appointment of James Isaac Smith as a director on 23 March 2018
21 Dec 2017 AP01 Appointment of Mr Jason Paul Porter as a director on 31 October 2017
27 Oct 2017 PSC07 Cessation of Greencoat Uk Wind Holdco Limited as a person with significant control on 4 September 2017
17 Oct 2017 AA Full accounts made up to 31 March 2017
28 Sep 2017 CS01 Confirmation statement made on 28 September 2017 with updates
20 Sep 2017 TM01 Termination of appointment of Jason Paul Porter as a director on 4 September 2017