Advanced company searchLink opens in new window

GRIFFIN WIND FARM (HOLDINGS) LIMITED

Company number SC350714

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)
20 Mar 2013 AP01 Appointment of Paul Richard Smith as a director
20 Mar 2013 AP01 Appointment of Peter Symons Donaldson as a director
19 Mar 2013 AP01 Appointment of Mrs Pamela Walsh as a director
19 Mar 2013 AP01 Appointment of Mr James Isaac Smith as a director
19 Mar 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
26 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
02 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
11 Nov 2011 AA Full accounts made up to 31 March 2011
14 Oct 2011 TM01 Termination of appointment of Fraser Alexander as a director
14 Oct 2011 AP01 Appointment of David Gardner as a director
24 May 2011 AP01 Appointment of Barry O'regan as a director
06 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
03 Nov 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
19 Aug 2010 AP01 Appointment of Caoimhe Mary Giblin as a director
03 Aug 2010 AA Full accounts made up to 31 March 2010
28 Jul 2010 TM01 Termination of appointment of Donal Flynn as a director
25 Nov 2009 AR01 Annual return made up to 3 November 2009 with full list of shareholders
19 Nov 2009 TM01 Termination of appointment of Robert Forrest as a director
30 Apr 2009 88(3) Particulars of contract relating to shares
30 Apr 2009 88(2) Ad 13/01/09\gbp si 28999999@1=28999999\gbp ic 1/29000000\
30 Mar 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Mar 2009 123 Gbp nc 1000/64750000\13/01/09