- Company Overview for ULZIESIDE WIND ENERGY LIMITED (SC386880)
- Filing history for ULZIESIDE WIND ENERGY LIMITED (SC386880)
- People for ULZIESIDE WIND ENERGY LIMITED (SC386880)
- Charges for ULZIESIDE WIND ENERGY LIMITED (SC386880)
- More for ULZIESIDE WIND ENERGY LIMITED (SC386880)
| 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) |
|---|---|---|---|
| 08 Feb 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 November 2015 | |
| 08 Feb 2016 | AD01 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 8 February 2016 | |
| 05 Feb 2016 | TM01 | Termination of appointment of Christopher Powell Wilkins as a director on 29 January 2016 | |
| 05 Feb 2016 | TM01 | Termination of appointment of Andrew Martin Shaw as a director on 29 January 2016 | |
| 05 Feb 2016 | TM01 | Termination of appointment of James John Shield as a director on 29 January 2016 | |
| 05 Feb 2016 | TM01 | Termination of appointment of Michael Peter Polsky as a director on 29 January 2016 | |
| 05 Feb 2016 | TM02 | Termination of appointment of Michael Graham Irwin as a secretary on 29 January 2016 | |
| 05 Feb 2016 | TM01 | Termination of appointment of Read Fraser Gomm as a director on 29 January 2016 | |
| 05 Feb 2016 | TM01 | Termination of appointment of James Joseph Murphy as a director on 29 January 2016 | |
| 05 Feb 2016 | TM01 | Termination of appointment of Joseph Dewitt Condo as a director on 29 January 2016 | |
| 05 Feb 2016 | AP01 | Appointment of Mr Roderick Michael Haydn Wood as a director on 29 January 2016 | |
| 05 Feb 2016 | TM01 | Termination of appointment of Michael Graham Irwin as a director on 29 January 2016 | |
| 05 Feb 2016 | AP03 | Appointment of Mrs Diane Ailsa Wood as a secretary on 29 January 2016 | |
| 05 Feb 2016 | AP01 | Appointment of Mrs Diane Ailsa Wood as a director on 29 January 2016 | |
| 04 Feb 2016 | MR01 | Registration of charge SC3868800002, created on 29 January 2016 | |
| 04 Feb 2016 | MR01 | Registration of charge SC3868800001, created on 29 January 2016 | |
| 21 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
| 30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
| 11 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 9 December 2014
|
|
| 11 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
| 28 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
| 28 Oct 2014 | CH01 | Director's details changed for Michael Graham Irwin on 2 October 2014 | |
| 28 Oct 2014 | CH03 | Secretary's details changed for Michael Graham Irwin on 2 October 2014 | |
| 28 Oct 2014 | CH01 | Director's details changed for Read Fraser Gomm on 2 October 2014 | |
| 28 Oct 2014 | CH01 | Director's details changed for Mr Andrew Martin Shaw on 2 October 2014 |