KINGSBURN WIND ENERGY LIMITED: Filings - Page 3
Overview
| Company Name | KINGSBURN WIND ENERGY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC275098 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for KINGSBURN WIND ENERGY LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Second filing for the notification of Falck Renewables Wind Limited as a person with significant control | 7 pages | RP04PSC02 | ||||||
Confirmation statement made on Oct 25, 2018 with updates | 4 pages | CS01 | ||||||
Notification of Falck Renewables Wind Limited as a person with significant control on Sep 09, 2016 | 2 pages | PSC02 | ||||||
| ||||||||
Cessation of Mitsubishi Ufj Financial Group, Inc as a person with significant control on Sep 26, 2016 | 1 pages | PSC07 | ||||||
Full accounts made up to Dec 31, 2017 | 25 pages | AA | ||||||
Appointment of Mr Patrick Paul Adam as a director on Jun 28, 2018 | 2 pages | AP01 | ||||||
Termination of appointment of Robert Reed as a director on Jun 28, 2018 | 1 pages | TM01 | ||||||
Registration of charge SC2750980006, created on Jun 19, 2018 | 19 pages | MR01 | ||||||
Appointment of Tmf Corporate Administration Services Limited as a secretary on Feb 08, 2018 | 2 pages | AP04 | ||||||
Termination of appointment of Erin Lynn Murchie Hunter as a secretary on Feb 08, 2018 | 1 pages | TM02 | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
Confirmation statement made on Oct 25, 2017 with updates | 4 pages | CS01 | ||||||
Cessation of The Bank of Tokyo-Mitsubishi Ufj, Ltd as a person with significant control on Sep 26, 2016 | 1 pages | PSC07 | ||||||
Notification of Mitsubishi Ufj Financial Group, Inc as a person with significant control on Sep 26, 2016 | 2 pages | PSC02 | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Full accounts made up to Dec 31, 2016 | 23 pages | AA | ||||||
Secretary's details changed for Mrs Erin Lynn Murchie Hunter on Aug 21, 2017 | 1 pages | CH03 | ||||||
Appointment of Mr Richard Stewart Dibley as a director on May 31, 2017 | 2 pages | AP01 | ||||||
Termination of appointment of Sergio Chiericoni as a director on May 31, 2017 | 1 pages | TM01 | ||||||
Termination of appointment of Andrew James Murie as a director on Mar 06, 2017 | 1 pages | TM01 | ||||||
Appointment of Mr David Picton-Turbervill as a director on Mar 06, 2017 | 2 pages | AP01 | ||||||
Confirmation statement made on Oct 25, 2016 with updates | 6 pages | CS01 | ||||||
Appointment of Mr Andrew James Murie as a director on Sep 30, 2016 | 2 pages | AP01 | ||||||
Termination of appointment of Giovanni Toffolatti as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||
Registration of charge SC2750980004, created on Oct 03, 2016 | 15 pages | MR01 | ||||||
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