DRONE HILL WIND FARM LIMITED: Filings - Page 3
Overview
| Company Name | DRONE HILL WIND FARM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC272941 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for DRONE HILL WIND FARM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Secretary's details changed for Heritage Administration Services Limited on Jan 10, 2018 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Sep 06, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 23 pages | AA | ||||||||||
Appointment of Mr Javier Francisco Serrano Alonso as a director on Mar 17, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Laurence Jon Fumagalli as a director on Mar 17, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 06, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 28 pages | AA | ||||||||||
Appointment of Ms Constance Wing-Yin Lee as a director on Oct 23, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 06, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Peter James Mchale as a director on Jul 31, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter James Mchale as a director on Aug 22, 2014 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 20 pages | AA | ||||||||||
Annual return made up to Sep 06, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Christoph Rene Manser as a director on Aug 22, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Constantin Dogos-Docovitch as a director on Aug 22, 2014 | 4 pages | AP01 | ||||||||||
Termination of appointment of Tihomir Mladenov as a secretary on Aug 22, 2014 | 2 pages | TM02 | ||||||||||
Termination of appointment of Tihomir Mladenov as a director on Aug 22, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of Roger Paul Casement as a director on Aug 22, 2014 | 2 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 18 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Heritage Administration Services Limited as a secretary on Aug 22, 2014 | 2 pages | AP04 | ||||||||||
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