Advanced company searchLink opens in new window

BEATRICE OFFSHORE WINDFARM LIMITED

Company number SC350248

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)
01 Mar 2010 CH01 Director's details changed for James Isaac Smith on 1 March 2010
24 Feb 2010 CH01 Director's details changed for Peter Raftery on 24 February 2010
22 Feb 2010 CH01 Director's details changed for James Isaac Smith on 22 February 2010
30 Nov 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
27 Oct 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
09 Jul 2009 225 Accounting reference date extended from 31/10/2009 to 31/03/2010
26 Jun 2009 287 Registered office changed on 26/06/2009 from 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN scotland
26 Jun 2009 288a Secretary appointed lawrence john vincent donnelly
26 Jun 2009 288a Director appointed peter raftery
26 Jun 2009 288a Director appointed james isaac smith
26 Jun 2009 288b Appointment terminated director colin thomas lawrie
26 Jun 2009 288b Appointment terminated director D.W. director 1 LIMITED
26 Jun 2009 288b Appointment terminated secretary D.W. company services LIMITED
05 Dec 2008 CERTNM Company name changed dunwilco (1578) LIMITED\certificate issued on 05/12/08
07 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Oct 2008 NEWINC Incorporation