Advanced company searchLink opens in new window

BARRA AND VATERSAY WIND ENERGY LIMITED

Company number SC382572

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)
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Dec 2014 MR01 Registration of charge SC3825720009, created on 1 December 2014
21 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
18 Feb 2014 MR01 Registration of charge 3825720008
18 Feb 2014 MR01 Registration of charge 3825720007
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Nov 2013 MR01 Registration of charge 3825720006
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
25 Oct 2013 MR04 Satisfaction of charge 1 in full
21 Oct 2013 MR01 Registration of charge 3825720003
21 Oct 2013 MR07 Alteration to charge 2
21 Oct 2013 MR01 Registration of charge 3825720004
21 Oct 2013 MR01 Registration of charge 3825720005
21 Oct 2013 MR07 Alteration to charge 3825720004
05 Aug 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
15 Apr 2013 AA01 Previous accounting period extended from 31 October 2012 to 31 March 2013
21 Feb 2013 MG01s Particulars of a mortgage or charge / charge no: 2
06 Aug 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
03 May 2012 AA Total exemption small company accounts made up to 31 October 2011
02 Apr 2012 AP01 Appointment of Mr Roderick John Mitchell Jardine as a director
16 Jan 2012 AA01 Previous accounting period extended from 31 July 2011 to 31 October 2011
16 Aug 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
16 Aug 2011 AD01 Registered office address changed from Cbab Office Ciosmul Castlebay Isle of Barra Western Isles HS9 5XB Scotland on 16 August 2011
15 Aug 2011 MG01s Particulars of a mortgage or charge / charge no: 1
06 Jul 2011 AD01 Registered office address changed from Cbab Office Ciosmul Isle of Barra Western Isles HS9 5XB Scotland on 6 July 2011
06 Jul 2011 AP01 Appointment of Mrs Sarah Jane Maclean as a director