Advanced company searchLink opens in new window

FIM WINDFARMS (SC) GENERAL PARTNER LIMITED

Company number SC334714

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)
15 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
13 Nov 2023 TM01 Termination of appointment of Carole Ann Harris as a director on 13 November 2023
03 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
19 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
13 Oct 2022 AD01 Registered office address changed from C/O Brodies Llp Capital Square 58 Morrison Street Glasgow EH3 8BP to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 13 October 2022
22 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
10 Mar 2022 AD01 Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Glasgow EH3 8BP on 10 March 2022
09 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with updates
09 Dec 2021 CH01 Director's details changed for Mr Kevin John Acton on 9 December 2021
28 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
09 Feb 2021 PSC02 Notification of Gresham House Holdings Limited as a person with significant control on 21 October 2020
09 Feb 2021 PSC07 Cessation of Fim Services Limited as a person with significant control on 21 October 2020
20 Jan 2021 CS01 Confirmation statement made on 30 November 2020 with no updates
14 Oct 2020 AA Full accounts made up to 31 December 2019
16 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
11 Oct 2019 AA Full accounts made up to 31 December 2018
03 Jan 2019 AA01 Previous accounting period shortened from 5 April 2019 to 31 December 2018
13 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
11 Dec 2018 AA Total exemption full accounts made up to 5 April 2018
04 Jun 2018 AP01 Appointment of Mr Kevin John Acton as a director on 21 May 2018
04 Jun 2018 AP01 Appointment of Mr Anthony Lionel Dalwood as a director on 21 May 2018
07 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
20 Oct 2017 AA Total exemption full accounts made up to 5 April 2017
12 Jun 2017 TM01 Termination of appointment of Richard Crosbie Dawson as a director on 12 May 2017
30 May 2017 AP01 Appointment of Mr Wayne Cranstone as a director on 12 May 2017