WIND ENERGY SCOTLAND (HOLMHEAD) LIMITED: Filings - Page 2

  • Overview

    Company NameWIND ENERGY SCOTLAND (HOLMHEAD) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC415049
    JurisdictionScotland
    Date of Creation

    What are the latest filings for WIND ENERGY SCOTLAND (HOLMHEAD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 29, 2020 with no updates

    3 pagesCS01

    Change of details for Wind Energy Holdings as a person with significant control on May 01, 2020

    2 pagesPSC05

    Termination of appointment of Rosemary Nicholson as a secretary on May 01, 2020

    1 pagesTM02

    Director's details changed for Mr Thomas Alan Costello on Feb 01, 2020

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2018

    9 pagesAA

    Previous accounting period shortened from May 31, 2019 to Dec 31, 2018

    1 pagesAA01

    Confirmation statement made on Apr 29, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Tlt Llp 140 West George Street Glasgow G2 2HG on May 02, 2019

    1 pagesAD01

    Total exemption full accounts made up to May 31, 2018

    10 pagesAA

    Appointment of Mrs Rosemary Nicholson as a secretary on Jun 20, 2018

    2 pagesAP03

    Confirmation statement made on Apr 29, 2018 with no updates

    3 pagesCS01

    Registered office address changed from C/O Hbj Gateleys Exchange Tower 19 Canning Street Edinburgh EH3 8EH to 110 Queen Street Glasgow G1 3HD on Apr 20, 2018

    1 pagesAD01

    Appointment of Mr Thomas Alan Costello as a director on Mar 26, 2018

    2 pagesAP01

    Appointment of Mr Barry Vincent Corcoran as a director on Mar 26, 2018

    2 pagesAP01

    Appointment of Mr Ian Greer as a director on Mar 26, 2018

    2 pagesAP01

    Termination of appointment of Mark Schofield Woodward as a director on Mar 26, 2018

    1 pagesTM01

    Termination of appointment of Stephen David Milner as a director on Mar 26, 2018

    1 pagesTM01

    Termination of appointment of Rosemary Nicholson as a secretary on Mar 26, 2018

    1 pagesTM02

    Micro company accounts made up to May 31, 2017

    2 pagesAA

    Confirmation statement made on Apr 29, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to May 31, 2016

    15 pagesAA

    Appointment of Mrs Rosemary Nicholson as a secretary on Jun 01, 2016

    2 pagesAP03

    Termination of appointment of Andrew Gordon Mill as a director on May 31, 2016

    1 pagesTM01

    Annual return made up to Apr 29, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2016

    Statement of capital on Apr 29, 2016

    • Capital: GBP 1
    SH01

    Certificate of change of name

    Company name changed earthmill scotland (holmhead) LIMITED\certificate issued on 27/04/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 27, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 01, 2016

    RES15

    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