Advanced company searchLink opens in new window

SSE COSEC LIMITED

Company number SC296079

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 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2016 DS01 Application to strike the company off the register
09 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
09 Feb 2015 CERTNM Company name changed langhope rig windfarm (scotland) LIMITED\certificate issued on 09/02/15
  • CONNOT ‐ Change of name notice
09 Feb 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-02
18 Dec 2014 TM01 Termination of appointment of Colin Clarke Nicol as a director on 12 December 2014
04 Dec 2014 AP03 Appointment of Sally Fairbairn as a secretary on 1 December 2014
04 Dec 2014 TM02 Termination of appointment of Lawrence John Vincent Donnelly as a secretary on 1 December 2014
02 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
29 Sep 2014 TM01 Termination of appointment of Caoimhe Mary Giblin as a director on 22 September 2014
09 Jun 2014 AA Accounts for a dormant company made up to 31 March 2014
04 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
22 Oct 2013 AA Full accounts made up to 31 March 2013
29 Jul 2013 CH01 Director's details changed for Caoimhe Mary Giblin on 29 July 2013
14 Jan 2013 AP01 Appointment of Colin Clarke Nicol as a director
03 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
24 Oct 2012 TM01 Termination of appointment of David Gardner as a director
10 Oct 2012 AA Full accounts made up to 31 March 2012
01 Aug 2012 TM01 Termination of appointment of Barry O'regan as a director
05 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
12 Oct 2011 AA Full accounts made up to 31 March 2011
24 May 2011 AP01 Appointment of Barry O'regan as a director
31 Jan 2011 TM01 Termination of appointment of Paul Dowling as a director
13 Jan 2011 CH01 Director's details changed for Mr James Isaac Smith on 11 January 2011