Advanced company searchLink opens in new window

MOSSMORRAN WIND FARM LIMITED

Company number SC407608

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)
15 Aug 2016 TM02 Termination of appointment of John Healy as a secretary on 26 July 2016
15 Aug 2016 TM01 Termination of appointment of Richard Henry Charles Nourse as a director on 26 July 2016
15 Aug 2016 TM01 Termination of appointment of Richard Mardon as a director on 26 July 2016
15 Aug 2016 AUD Auditor's resignation
15 Aug 2016 AP03 Appointment of Liz Oldroyd as a secretary on 26 July 2016
15 Aug 2016 AP01 Appointment of Mr Keith Stephen Gains as a director on 26 July 2016
15 Aug 2016 AD01 Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to 13 Queens Road Aberdeen Uk AB15 4YL on 15 August 2016
10 Aug 2016 MR04 Satisfaction of charge SC4076080001 in full
22 Jul 2016 CERTNM Company name changed airvolution energy (mossmorran) LIMITED\certificate issued on 22/07/16
  • CONNOT ‐ Change of name notice
22 Jul 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-14
26 Jun 2016 AA Full accounts made up to 31 December 2015
25 Nov 2015 CH01 Director's details changed for Mr Richard Mardon on 11 November 2015
20 Nov 2015 CH01 Director's details changed for Mr Richard Mardon on 17 November 2015
02 Nov 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 September 2015
24 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1

Statement of capital on 2015-11-02
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 02/11/2015.
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 17/10/2016
11 Sep 2015 MR01 Registration of charge SC4076080002, created on 2 September 2015
08 Sep 2015 AA Full accounts made up to 31 December 2014
26 Feb 2015 SH01 Statement of capital following an allotment of shares on 5 February 2015
  • GBP 2.00
26 Feb 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Feb 2015 MR01 Registration of charge SC4076080001, created on 5 February 2015
30 Jan 2015 AP03 Appointment of John Healy as a secretary on 29 January 2015
30 Jan 2015 TM02 Termination of appointment of Victoria O'brien as a secretary on 29 January 2015
21 Oct 2014 AA Accounts for a small company made up to 31 December 2013
29 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
26 Sep 2014 AP03 Appointment of Victoria O'brien as a secretary on 31 December 2013