Advanced company searchLink opens in new window

WHM RENEWABLES LIMITED

Company number SC684110

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)
20 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with no updates
08 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
20 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with no updates
25 Aug 2022 AA Total exemption full accounts made up to 31 May 2022
20 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with updates
30 Sep 2021 AD01 Registered office address changed from Cairnhill Farm Old Dailly Girvan South Ayrshire KA26 9RE Scotland to Penkill Farm , Girvan KA26 9TQ on 30 September 2021
30 Sep 2021 CH01 Director's details changed for Mrs Carlyn Paton on 30 September 2021
30 Sep 2021 CH01 Director's details changed for Mr Alexander Paton on 30 September 2021
01 Apr 2021 AA01 Current accounting period extended from 31 December 2021 to 31 May 2022
26 Feb 2021 PSC02 Notification of Cairnhill Holdings Limited as a person with significant control on 22 February 2021
25 Feb 2021 PSC07 Cessation of Carlyn Paton as a person with significant control on 22 February 2021
25 Feb 2021 PSC07 Cessation of Alexander Paton as a person with significant control on 22 February 2021
22 Jan 2021 AD01 Registered office address changed from C/O Bkf 16 Royal Exchange Square Glasgow G1 3AG United Kingdom to Cairnhill Farm Old Dailly Girvan South Ayrshire KA26 9RE on 22 January 2021
18 Jan 2021 AP01 Appointment of Mrs Carlyn Paton as a director on 18 January 2021
18 Jan 2021 PSC01 Notification of Carlyn Paton as a person with significant control on 18 January 2021
18 Jan 2021 PSC01 Notification of Alexander Paton as a person with significant control on 18 January 2021
18 Jan 2021 SH01 Statement of capital following an allotment of shares on 18 January 2021
  • GBP 2
18 Jan 2021 PSC07 Cessation of David William Deane as a person with significant control on 18 January 2021
18 Jan 2021 TM01 Termination of appointment of David William Deane as a director on 18 January 2021
18 Jan 2021 AP01 Appointment of Mr Alexander Paton as a director on 18 January 2021
14 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-14
21 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted