DRONE HILL WIND FARM LIMITED: Filings - Page 3

  • Overview

    Company NameDRONE HILL WIND FARM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC272941
    JurisdictionScotland
    Date of Creation

    What are the latest filings for DRONE HILL WIND FARM LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Heritage Administration Services Limited on Jan 10, 2018

    1 pagesCH04

    Confirmation statement made on Sep 06, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    23 pagesAA

    Appointment of Mr Javier Francisco Serrano Alonso as a director on Mar 17, 2017

    2 pagesAP01

    Termination of appointment of Laurence Jon Fumagalli as a director on Mar 17, 2017

    1 pagesTM01

    Confirmation statement made on Sep 06, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    28 pagesAA

    Appointment of Ms Constance Wing-Yin Lee as a director on Oct 23, 2015

    2 pagesAP01

    Annual return made up to Sep 06, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 28, 2015

    Statement of capital on Sep 28, 2015

    • Capital: GBP 1,000.03
    SH01

    Termination of appointment of Peter James Mchale as a director on Jul 31, 2015

    1 pagesTM01

    Appointment of Mr Peter James Mchale as a director on Aug 22, 2014

    2 pagesAP01

    Full accounts made up to Dec 31, 2014

    20 pagesAA

    Annual return made up to Sep 06, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 03, 2014

    Statement of capital on Oct 03, 2014

    • Capital: GBP 1,000.03
    SH01

    Appointment of Christoph Rene Manser as a director on Aug 22, 2014

    3 pagesAP01

    Appointment of Constantin Dogos-Docovitch as a director on Aug 22, 2014

    4 pagesAP01

    Termination of appointment of Tihomir Mladenov as a secretary on Aug 22, 2014

    2 pagesTM02

    Termination of appointment of Tihomir Mladenov as a director on Aug 22, 2014

    2 pagesTM01

    Termination of appointment of Roger Paul Casement as a director on Aug 22, 2014

    2 pagesTM01

    Full accounts made up to Dec 31, 2013

    18 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on Aug 29, 2014

    1 pagesAD01

    Appointment of Heritage Administration Services Limited as a secretary on Aug 22, 2014

    2 pagesAP04

    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