Advanced company searchLink opens in new window

WHITESIDE HILL WINDFARM (SCOTLAND) LIMITED

Company number SC312729

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)
07 Jan 2016 MR01 Registration of charge SC3127290003, created on 31 December 2015
07 Jan 2016 MR01 Registration of charge SC3127290004, created on 29 December 2015
02 Jan 2016 AA Accounts for a small company made up to 31 March 2015
09 Dec 2015 MR04 Satisfaction of charge SC3127290001 in full
02 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
19 Nov 2015 MR04 Satisfaction of charge SC3127290002 in full
25 Sep 2015 AUD Auditor's resignation
15 Sep 2015 AUD Auditor's resignation
29 Jun 2015 AP01 Appointment of Mr Stuart Noble as a director on 29 June 2015
17 Jun 2015 MR01 Registration of charge SC3127290002, created on 29 May 2015
09 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2015 MR01 Registration of charge SC3127290001, created on 29 May 2015
04 Jun 2015 AP03 Appointment of Mr Simon John Foy as a secretary on 29 May 2015
04 Jun 2015 AD01 Registered office address changed from Inveralmond House 200 Dunkeld Road Perth PH1 3AQ to 13 Queens Road Aberdeen AB15 4YL on 4 June 2015
04 Jun 2015 TM01 Termination of appointment of James Isaac Smith as a director on 29 May 2015
04 Jun 2015 TM02 Termination of appointment of Sally Fairbairn as a secretary on 29 May 2015
04 Jun 2015 AP01 Appointment of Mr Simon John Foy as a director on 29 May 2015
04 Jun 2015 AP01 Appointment of Mr Andrew Stuart Fish as a director on 29 May 2015
04 Jun 2015 AP01 Appointment of Mr Christopher James Dean as a director on 29 May 2015
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
01 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
30 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