Advanced company searchLink opens in new window

GLENHEAD WIND FARM LIMITED

Company number SC435735

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)
02 Aug 2016 TM01 Termination of appointment of Jonathan Waxman as a director on 1 August 2016
02 Aug 2016 TM01 Termination of appointment of Andrew William Lyle as a director on 1 August 2016
02 Aug 2016 AP01 Appointment of Mr Richard John Myers as a director on 1 August 2016
02 Aug 2016 AP01 Appointment of Mr Andrew Charles Denholm Hobley as a director on 1 August 2016
20 May 2016 AA Total exemption small company accounts made up to 31 October 2015
06 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,999.8
14 Sep 2015 MR01 Registration of charge SC4357350006, created on 8 September 2015
04 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
31 Oct 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,999.8
01 Aug 2014 AD01 Registered office address changed from C/O Andrew Lyle 44 Constitution Street Edinburgh Scotland EH6 6RS to Mitchell House Mitchell Street Edinburgh EH6 7BD on 1 August 2014
06 May 2014 AA Total exemption small company accounts made up to 31 October 2013
15 Apr 2014 MR01 Registration of charge 4357350004
  • 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.
15 Apr 2014 MR01 Registration of charge 4357350005
11 Apr 2014 MEM/ARTS Memorandum and Articles of Association
11 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Apr 2014 MR01 Registration of charge 4357350001
10 Apr 2014 MR01 Registration of charge 4357350002
10 Apr 2014 MR01 Registration of charge 4357350003
22 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,999.8
05 Aug 2013 SH01 Statement of capital following an allotment of shares on 26 July 2013
  • GBP 1,999.80
05 Aug 2013 AP01 Appointment of Mr Jonathan Waxman as a director
05 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Oct 2012 NEWINC Incorporation