WIND ENERGY SCOTLAND (HOLMHEAD) LIMITED: Filings - Page 2
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 | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Wind Energy Holdings as a person with significant control on May 01, 2020 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Rosemary Nicholson as a secretary on May 01, 2020 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Thomas Alan Costello on Feb 01, 2020 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Previous accounting period shortened from May 31, 2019 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to May 31, 2018 | 10 pages | AA | ||||||||||
Appointment of Mrs Rosemary Nicholson as a secretary on Jun 20, 2018 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Apr 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Thomas Alan Costello as a director on Mar 26, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Barry Vincent Corcoran as a director on Mar 26, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ian Greer as a director on Mar 26, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Schofield Woodward as a director on Mar 26, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen David Milner as a director on Mar 26, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rosemary Nicholson as a secretary on Mar 26, 2018 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to May 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 29, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2016 | 15 pages | AA | ||||||||||
Appointment of Mrs Rosemary Nicholson as a secretary on Jun 01, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Andrew Gordon Mill as a director on May 31, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 29, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed earthmill scotland (holmhead) LIMITED\certificate issued on 27/04/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
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