BOYNDIE WIND ENERGY LIMITED: Filings
Overview
| Company Name | BOYNDIE WIND ENERGY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC242760 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for BOYNDIE WIND ENERGY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr John Paul Morris as a director on Feb 03, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Katherine Elizabeth Paterson as a director on Feb 03, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Picton-Turbervill as a director on Feb 03, 2026 | 1 pages | TM01 | ||||||||||
Appointment of Ms Sarah Elizabeth Black as a director on Feb 03, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Ms Anna Graham Cameron as a director on Feb 03, 2026 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 28 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 4th Floor 12 Blenheim Place Edinburgh EH7 5UH United Kingdom to 4th Floor 12 Blenheim Place Edinburgh EH7 5JH on Sep 04, 2025 | 1 pages | AD01 | ||||||||||
Appointment of Ms Katherine Elizabeth Paterson as a director on Jul 15, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Patrick Paul Adam as a director on May 30, 2025 | 1 pages | TM01 | ||||||||||
Register inspection address has been changed from Tlt Llp 41 West Campbell Street Glasgow G2 6SE Scotland to Fourth Floor Blenheim Place Edinburgh EH7 5JH | 1 pages | AD02 | ||||||||||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address 4th Floor 12 Blenheim Place Edinburgh EH7 5UH | 1 pages | AD04 | ||||||||||
Registered office address changed from Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY to 4th Floor 12 Blenheim Place Edinburgh EH7 5UH on Jan 28, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of Richard Stewart Dibley as a director on Jan 24, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 28 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 28 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2023 with updates | 4 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Sneha Sinha as a director on Feb 13, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Louis Denis Patrick Houbert as a director on Feb 13, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Anthony Nagle as a director on Feb 13, 2023 | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0