Advanced company searchLink opens in new window

BRADLEY WIND ENERGY 2 LIMITED

Company number SC669069

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)
12 Mar 2024 RP04AP01 Second filing for the appointment of Mr Richard Leonard Simmonds as a director
27 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
05 Jul 2023 AA Accounts for a small company made up to 31 December 2022
12 May 2023 AD01 Registered office address changed from Tlt Llp West George Street Glasgow G2 2HG Scotland to C/O Tlt Llp 9th Floor, 41 West Campbell Street Glasgow G2 6SE on 12 May 2023
08 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2022 AA Accounts for a small company made up to 31 December 2021
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
03 Aug 2021 CS01 Confirmation statement made on 27 July 2021 with updates
08 Jul 2021 MR01 Registration of charge SC6690690005, created on 25 June 2021
08 Jul 2021 MR01 Registration of charge SC6690690006, created on 25 June 2021
08 Jul 2021 MR01 Registration of charge SC6690690004, created on 25 June 2021
05 Jul 2021 MR01 Registration of charge SC6690690001, created on 30 June 2021
05 Jul 2021 MR01 Registration of charge SC6690690002, created on 30 June 2021
05 Jul 2021 MR01 Registration of charge SC6690690003, created on 30 June 2021
22 Apr 2021 TM01 Termination of appointment of Richard James Cook as a director on 19 April 2021
22 Apr 2021 AP01 Appointment of Nimesh Kamath as a director on 19 April 2021
29 Dec 2020 MA Memorandum and Articles of Association
29 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2020 PSC02 Notification of Sedgwick Wind 8 Limited as a person with significant control on 21 December 2020
22 Dec 2020 AP01 Appointment of Mr Richard Leonard Simmonds as a director on 21 December 2020
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 12/03/2024
22 Dec 2020 TM01 Termination of appointment of Cameron Sutherland as a director on 21 December 2020
22 Dec 2020 TM01 Termination of appointment of Gavin Catto as a director on 21 December 2020
22 Dec 2020 AP01 Appointment of Mr Richard James Cook as a director on 21 December 2020
22 Dec 2020 PSC07 Cessation of Green Cat Renewable Developments Limited as a person with significant control on 21 December 2020