- Company Overview for HOMERENEWABLES SCOTLAND LTD (SC452612)
- Filing history for HOMERENEWABLES SCOTLAND LTD (SC452612)
- People for HOMERENEWABLES SCOTLAND LTD (SC452612)
- More for HOMERENEWABLES SCOTLAND LTD (SC452612)
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) |
---|---|---|---|
11 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2021 | AD01 | Registered office address changed from 209 Bomber Harris Green Heathhall Industrial Estate Dumfries DG1 3PH Scotland to Office 6 the Chrichton Estate Bankend Road Dumfries DG1 4TA on 28 July 2021 | |
30 Jun 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
24 Jun 2021 | CS01 | Confirmation statement made on 18 June 2021 with updates | |
13 Jul 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
31 Mar 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
02 Dec 2019 | PSC07 | Cessation of Bradley Barker as a person with significant control on 4 November 2019 | |
05 Nov 2019 | TM01 | Termination of appointment of Bradley Jordan Barker as a director on 4 November 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
29 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
19 Jul 2018 | PSC01 | Notification of Dominic Rhodes as a person with significant control on 6 April 2016 | |
19 Jul 2018 | PSC01 | Notification of Bradley Barker as a person with significant control on 6 April 2016 | |
05 Jul 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
05 Jul 2018 | CH01 | Director's details changed for Mr Dominic Rhodes on 17 June 2018 | |
14 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 18 June 2017 with no updates | |
17 Jul 2017 | AD01 | Registered office address changed from Unit 2 Wellington Lane Heathhall Industrial Estate Dumfries DG1 3PH to 209 Bomber Harris Green Heathhall Industrial Estate Dumfries DG1 3PH on 17 July 2017 | |
17 Jul 2017 | CH01 | Director's details changed for Mr Bradley Jordan Barker on 10 June 2017 | |
17 Jul 2017 | CH01 | Director's details changed for Mr Dominic Rhodes on 8 June 2017 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Jul 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
22 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 |