Advanced company searchLink opens in new window

BROKEN CROSS WIND FARM LIMITED

Company number SC579904

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)
12 Jan 2024 PSC02 Notification of National Westminster Bank Plc as a person with significant control on 20 December 2023
12 Jan 2024 PSC07 Cessation of Baywa R.E. Uk (Jubilee) Limited as a person with significant control on 20 December 2023
04 Jan 2024 MR01 Registration of charge SC5799040005, created on 29 December 2023
28 Dec 2023 MR01 Registration of charge SC5799040003, created on 20 December 2023
28 Dec 2023 MR01 Registration of charge SC5799040004, created on 20 December 2023
22 Dec 2023 MR01 Registration of charge SC5799040001, created on 20 December 2023
22 Dec 2023 MR01 Registration of charge SC5799040002, created on 20 December 2023
29 Nov 2023 PSC02 Notification of Baywa R.E. Uk (Jubilee) Limited as a person with significant control on 20 November 2023
28 Nov 2023 PSC07 Cessation of Baywa R.E. Uk Limited as a person with significant control on 20 November 2023
30 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
19 Jun 2023 AA Full accounts made up to 31 December 2022
03 Apr 2023 TM01 Termination of appointment of Gordon Alan Macdougall as a director on 3 April 2023
01 Mar 2023 AP01 Appointment of Christine Alice Mcgregor as a director on 1 March 2023
25 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with updates
31 Aug 2022 AA Full accounts made up to 31 December 2021
24 Feb 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
25 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
10 Nov 2021 TM01 Termination of appointment of Alexander Scott Lambie as a director on 13 October 2021
15 Oct 2021 PSC02 Notification of Baywa R.E. Uk Limited as a person with significant control on 13 October 2021
15 Oct 2021 AD01 Registered office address changed from C/O Brockwell Energy Limited Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG United Kingdom to Ground Floor West Suite Prospect House 5 Thistle Street Edinburgh EH2 1DF on 15 October 2021
15 Oct 2021 AP01 Appointment of Mr Gordon Alan Macdougall as a director on 13 October 2021
15 Oct 2021 AP01 Appointment of Mr John Frank Milligan as a director on 13 October 2021
15 Oct 2021 TM01 Termination of appointment of Robert John Watson as a director on 13 October 2021
15 Oct 2021 TM01 Termination of appointment of Rupert Henry Gildroy Shaw as a director on 13 October 2021
15 Oct 2021 TM01 Termination of appointment of Iain Duncan Cockburn as a director on 13 October 2021