Advanced company searchLink opens in new window

AURA WIND (HAMSIN) LIMITED

Company number SC507267

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)
05 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
21 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with updates
29 Dec 2022 AA Micro company accounts made up to 31 December 2021
23 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with updates
29 Mar 2022 AD01 Registered office address changed from 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland to C/O Foresight Group Llp Clarence House 133 George Street Edinburgh Scotland EH2 4JS on 29 March 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
20 Dec 2021 TM01 Termination of appointment of Joseph Davis as a director on 25 November 2021
20 Dec 2021 AP01 Appointment of Mr Timothy James Mihill as a director on 25 November 2021
23 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with updates
14 Jan 2021 TM01 Termination of appointment of Paula Burgess as a director on 18 December 2020
14 Dec 2020 AP01 Appointment of Mr Joseph Davis as a director on 14 December 2020
13 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
22 Sep 2020 AA01 Previous accounting period extended from 30 September 2019 to 31 December 2019
21 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-16
09 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with updates
09 Sep 2020 CH01 Director's details changed for Miss Paula Burgess on 9 September 2020
09 Sep 2020 CH01 Director's details changed for Mr Edward Arthur Wilson on 9 September 2020
09 Sep 2020 PSC02 Notification of Aura Wind (Holdco) Limited as a person with significant control on 23 June 2020
09 Sep 2020 PSC07 Cessation of Hamsin Wind Holdings Limited as a person with significant control on 23 June 2020
12 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
29 Jun 2019 MR04 Satisfaction of charge SC5072670001 in full
12 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
11 Jun 2019 PSC05 Change of details for Hamsin Wind Holdings Limited as a person with significant control on 29 April 2019
11 Jun 2019 PSC07 Cessation of Scottish Equity Partners Llp as a person with significant control on 12 April 2019
11 Jun 2019 AD04 Register(s) moved to registered office address 2nd Floor 11 Thistle Street Edinburgh EH2 1DF