Advanced company searchLink opens in new window

CARCANT WINDFARM (SCOTLAND) LIMITED

Company number SC315036

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)
30 Nov 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
07 Aug 2023 AA Full accounts made up to 31 December 2022
10 May 2023 TM01 Termination of appointment of Stephen Bernard Lilley as a director on 1 May 2023
10 May 2023 TM01 Termination of appointment of Laurence Jon Fumagalli as a director on 1 May 2023
05 May 2023 AP01 Appointment of Mr Javier Serrano as a director on 1 May 2023
04 May 2023 AP01 Appointment of Mr Faheem Zaka Sheikh as a director on 1 May 2023
06 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
06 Oct 2022 AA Full accounts made up to 31 December 2021
03 Oct 2022 CH04 Secretary's details changed for Ocorian Administration (Uk) Limited on 20 August 2021
01 Jul 2022 PSC05 Change of details for Greencoat Uk Wind Holdco Limited as a person with significant control on 21 June 2022
18 Jan 2022 AD01 Registered office address changed from C/O Bdo Edinburgh 4th Floor City Point 65 Haymarket Street Edinburgh EH12 5HD Scotland to Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA on 18 January 2022
30 Nov 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
12 Jul 2021 AA Full accounts made up to 31 December 2020
01 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
14 Jul 2020 AA Full accounts made up to 31 December 2019
16 Apr 2020 CH01 Director's details changed for Mr Stephen Bernard Lilley on 6 April 2020
06 Apr 2020 CH04 Secretary's details changed for Estera Administration (Uk) Limited on 1 April 2020
27 Feb 2020 AD01 Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD to C/O Bdo Edinburgh 4th Floor City Point 65 Haymarket Street Edinburgh EH12 5HD on 27 February 2020
27 Jan 2020 CH01 Director's details changed for Mr Laurence Jon Fumagalli on 22 January 2020
03 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
03 Sep 2019 RP04AP01 Second filing for the appointment of Mr Pablo Mariano Hernandez De Riquer as a director
21 Aug 2019 AA Full accounts made up to 31 December 2018
13 May 2019 AP01 Appointment of Mr Pablo Mariano Hernandez De Riquer as a director on 9 May 2019
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 03/09/2019
13 May 2019 TM01 Termination of appointment of Jason Paul Porter as a director on 9 May 2019
03 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates