CROOKEDSTANE WINDFARM LIMITED: Filings

  • Overview

    Company NameCROOKEDSTANE WINDFARM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC415902
    JurisdictionScotland
    Date of Creation

    What are the latest filings for CROOKEDSTANE WINDFARM LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    17 pagesAA

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    16 pagesAA

    Termination of appointment of Gordon Alan Macdougall as a director on Apr 06, 2023

    1 pagesTM01

    Appointment of Christine Alice Mcgregor as a director on Apr 05, 2023

    2 pagesAP01

    Termination of appointment of Alasdair Gordon Macleod as a director on Mar 01, 2023

    1 pagesTM01

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    15 pagesAA

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    15 pagesAA

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Appointment of Mr John Frank Milligan as a director on Oct 16, 2020

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2019

    14 pagesAA

    Confirmation statement made on Feb 01, 2020 with updates

    4 pagesCS01

    Change of details for Forsa Energy (Uk) Limited as a person with significant control on May 20, 2019

    2 pagesPSC05

    Registered office address changed from Suite F3 Clyde View 22 Pottery Street Greenock Inverclyde PA15 2UZ to Ground Floor West Suite, Prospect House 5 Thistle Street Edinburgh EH2 1DF on Nov 25, 2019

    2 pagesAD01

    Appointment of Mr Gordon Alan Macdougall as a director on May 20, 2019

    2 pagesAP01

    Termination of appointment of Alan George Baker as a director on May 20, 2019

    1 pagesTM01

    Memorandum and Articles of Association

    29 pagesMA

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Appendix a documents approval / directors authorisation 20/05/2019
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge SC4159020001, created on May 20, 2019

    16 pagesMR01

    Accounts for a small company made up to Dec 31, 2018

    17 pagesAA

    Director's details changed for Alasdair Gordon Macleod on Mar 19, 2019

    2 pagesCH01

    Confirmation statement made on Feb 01, 2019 with updates

    4 pagesCS01

    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