Advanced company searchLink opens in new window

GRIFFIN WIND FARM (HOLDINGS) LIMITED

Company number SC350714

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)
03 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2016 DS01 Application to strike the company off the register
29 Aug 2016 CH01 Director's details changed for Mr James Isaac Smith on 24 August 2016
09 Jun 2016 TM01 Termination of appointment of Paul Richard Smith as a director on 31 May 2016
11 Jan 2016 AP01 Appointment of Jeremy Williamson as a director on 1 January 2016
08 Jan 2016 TM01 Termination of appointment of Peter Symons Donaldson as a director on 31 December 2015
30 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
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 32,288,360
29 Dec 2014 AAMD Amended full accounts made up to 31 March 2014
18 Dec 2014 TM01 Termination of appointment of Colin Clarke Nicol as a director on 12 December 2014
04 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 32,288,360
03 Dec 2014 AP03 Appointment of Sally Fairbairn as a secretary on 1 December 2014
03 Dec 2014 TM02 Termination of appointment of Lawrence John Vincent Donnelly as a secretary on 1 December 2014
11 Nov 2014 TM01 Termination of appointment of Pamela Walsh as a director on 24 October 2014
27 Oct 2014 AA Full accounts made up to 31 March 2014
29 Sep 2014 TM01 Termination of appointment of Caoimhe Mary Giblin as a director on 22 September 2014
19 Dec 2013 AA Full accounts made up to 31 March 2013
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 32,288,360
29 Jul 2013 CH01 Director's details changed for Caoimhe Mary Giblin on 29 July 2013
05 Jul 2013 CH01 Director's details changed for Mrs Pamela Walsh on 1 July 2013
13 May 2013 SH08 Change of share class name or designation
13 May 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
23 Apr 2013 CC04 Statement of company's objects
23 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association