Advanced company searchLink opens in new window

CAIRNHILL RENEWABLE ENERGY LTD

Company number SC510538

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)
10 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
07 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
17 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
31 Mar 2022 AD02 Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 272 Bath Street Bath Street Glasgow G2 4JR
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with updates
31 Mar 2022 AD04 Register(s) moved to registered office address 272 Bath Street Glasgow G2 4JR
23 Mar 2022 PSC05 Change of details for Cairnhill Windfarm Limited as a person with significant control on 6 April 2017
22 Mar 2022 AA01 Current accounting period shortened from 30 April 2022 to 31 March 2022
18 Mar 2022 AA Total exemption full accounts made up to 30 April 2021
09 Feb 2022 PSC05 Change of details for Cairnhill Windfarm Limited as a person with significant control on 9 February 2022
12 Jan 2022 MA Memorandum and Articles of Association
12 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Jan 2022 MR01 Registration of charge SC5105380003, created on 31 December 2021
24 Dec 2021 MR01 Registration of charge SC5105380001, created on 21 December 2021
24 Dec 2021 MR01 Registration of charge SC5105380002, created on 21 December 2021
22 Dec 2021 AP01 Appointment of Mr Jeffrey Allan Corrigan as a director on 21 December 2021
22 Dec 2021 TM01 Termination of appointment of Stuart James Norrie as a director on 21 December 2021
22 Dec 2021 TM01 Termination of appointment of James William Norrie as a director on 21 December 2021
22 Dec 2021 TM01 Termination of appointment of Elizabeth Mary Norrie as a director on 21 December 2021
22 Dec 2021 TM01 Termination of appointment of Emma Fiona Norrie as a director on 21 December 2021
22 Dec 2021 AD01 Registered office address changed from Strathdeveron House Steven Road Huntly AB54 8SX United Kingdom to 272 Bath Street Glasgow G2 4JR on 22 December 2021
22 Dec 2021 AP01 Appointment of Mr Michael Bolton as a director on 21 December 2021
22 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
02 Feb 2021 CS01 Confirmation statement made on 7 December 2020 with updates