WIND ENERGY SCOTLAND (HOLMHEAD) LIMITED: Filings
Overview
Company Name | WIND ENERGY SCOTLAND (HOLMHEAD) LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | SC415049 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for WIND ENERGY SCOTLAND (HOLMHEAD) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 13 Queen’S Road Aberdeen AB15 4YL Scotland to 14-18 Hill Street Edinburgh EH2 3JZ on Sep 24, 2024 | 3 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Sep 19, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Sep 19, 2024
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Luke James Brandon Roberts as a director on Jul 18, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Kevin Paul O'connor as a director on Jul 18, 2024 | 2 pages | AP01 | ||||||||||||||
Previous accounting period shortened from Jun 30, 2023 to Jun 29, 2023 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Apr 21, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Wind Energy Holdings as a person with significant control on Dec 01, 2022 | 2 pages | PSC05 | ||||||||||||||
Full accounts made up to Jun 30, 2022 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Apr 21, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Jun 30, 2021 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Apr 21, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Registered office address changed from C/O Tlt Llp 140 West George Street Glasgow G2 2HG Scotland to 13 Queen’S Road Aberdeen AB15 4YL on Aug 26, 2021 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Ian Derek Greer as a director on Jul 29, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Barry Vincent Corcoran as a director on Jul 29, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Neil Anthony Wood as a director on Jul 29, 2021 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Luke James Brandon Roberts as a director on Jul 29, 2021 | 2 pages | AP01 | ||||||||||||||
Current accounting period extended from Dec 31, 2020 to Jun 30, 2021 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Apr 29, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||||||||||||||
Termination of appointment of Thomas Alan Costello as a director on Jun 03, 2020 | 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