Advanced company searchLink opens in new window

SSE ISLAY OFFSHORE WINDFARM HOLDINGS LIMITED

Company number SC436256

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)
19 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2019 DS01 Application to strike the company off the register
03 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with updates
20 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018
06 Sep 2018 CH01 Director's details changed for Paul Gerald Cooley on 1 August 2018
28 Sep 2017 CS01 Confirmation statement made on 28 September 2017 with updates
01 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
01 Jun 2017 AP01 Appointment of Mr James Isaac Smith as a director on 1 June 2017
17 May 2017 TM01 Termination of appointment of Finlay Alexander Mccutcheon as a director on 17 May 2017
21 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
07 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
17 Dec 2015 AA Full accounts made up to 31 March 2015
09 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 101
09 Feb 2015 TM01 Termination of appointment of James Isaac Smith as a director on 3 February 2015
09 Feb 2015 AP01 Appointment of Paul Gerald Cooley as a director on 3 February 2015
04 Dec 2014 TM02 Termination of appointment of Lawrence John Vincent Donnelly as a secretary on 1 December 2014
04 Dec 2014 AP03 Appointment of Sally Fairbairn as a secretary on 1 December 2014
10 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 101
30 Sep 2014 TM01 Termination of appointment of Caoimhe Mary Giblin as a director on 22 September 2014
31 Jul 2014 AA Full accounts made up to 31 March 2014
07 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 101
29 Jul 2013 CH01 Director's details changed for Caoimhe Mary Giblin on 29 July 2013
11 Apr 2013 SH01 Statement of capital following an allotment of shares on 13 March 2013
  • GBP 2
15 Nov 2012 TM01 Termination of appointment of Lawrence Donnelly as a director