CASTLE OF AUCHRY WINDFARM LIMITED: Filings - Page 2

  • Overview

    Company NameCASTLE OF AUCHRY WINDFARM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC364080
    JurisdictionScotland
    Date of Creation

    What are the latest filings for CASTLE OF AUCHRY WINDFARM LIMITED?

    Filings
    DateDescriptionDocumentType

    Withdrawal of a person with significant control statement on Aug 20, 2018

    2 pagesPSC09

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 04, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 01, 2018

    RES15

    Total exemption full accounts made up to Sep 30, 2017

    7 pagesAA

    Confirmation statement made on Aug 17, 2017 with no updates

    3 pagesCS01

    Notification of Kevin Smith as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Stewart Macrae as a person with significant control on May 06, 2016

    2 pagesPSC01

    Total exemption small company accounts made up to Sep 30, 2016

    7 pagesAA

    Confirmation statement made on Aug 17, 2016 with updates

    5 pagesCS01

    Registered office address changed from 11 Rubislaw Terrace Aberdeen AB10 1XE to Castle of Auchry Cuminestown Turriff Aberdeenshire AB53 5UR on Apr 22, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Sep 30, 2015

    7 pagesAA

    Previous accounting period extended from Aug 31, 2015 to Sep 30, 2015

    1 pagesAA01

    Annual return made up to Aug 17, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 17, 2015

    Statement of capital on Aug 17, 2015

    • Capital: GBP 90
    SH01

    Director's details changed for Mr Stewart David Macrae on May 02, 2015

    2 pagesCH01

    Director's details changed for Mrs Lesley Anne Pirie on May 01, 2015

    2 pagesCH01

    Director's details changed for Mr Kevin Alexander Smith on May 01, 2015

    2 pagesCH01

    Director's details changed for Mr Brian Gordon Pirie on May 01, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Aug 31, 2014

    4 pagesAA

    Annual return made up to Aug 17, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 17, 2014

    Statement of capital on Aug 17, 2014

    • Capital: GBP 90
    SH01

    Total exemption small company accounts made up to Aug 31, 2013

    6 pagesAA

    Annual return made up to Aug 17, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 17, 2013

    Statement of capital on Aug 17, 2013

    • Capital: GBP 90
    SH01

    Total exemption small company accounts made up to Aug 31, 2012

    7 pagesAA

    legacy

    6 pagesMG01s

    Resolutions

    Resolutions
    19 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Aug 17, 2012 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Aug 31, 2011

    6 pagesAA

    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