SSE ISLAY OFFSHORE WINDFARM HOLDINGS LIMITED: Filings

  • Overview

    Company NameSSE ISLAY OFFSHORE WINDFARM HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC436256
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for SSE ISLAY OFFSHORE WINDFARM HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Sep 28, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    8 pagesAA

    Director's details changed for Paul Gerald Cooley on Aug 01, 2018

    2 pagesCH01

    Confirmation statement made on Sep 28, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    8 pagesAA

    Appointment of Mr James Isaac Smith as a director on Jun 01, 2017

    2 pagesAP01

    Termination of appointment of Finlay Alexander Mccutcheon as a director on May 17, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2016

    8 pagesAA

    Confirmation statement made on Sep 28, 2016 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2015

    14 pagesAA

    Annual return made up to Nov 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 09, 2015

    Statement of capital on Nov 09, 2015

    • Capital: GBP 101
    SH01

    Termination of appointment of James Isaac Smith as a director on Feb 03, 2015

    1 pagesTM01

    Appointment of Paul Gerald Cooley as a director on Feb 03, 2015

    2 pagesAP01

    Termination of appointment of Lawrence John Vincent Donnelly as a secretary on Dec 01, 2014

    1 pagesTM02

    Appointment of Sally Fairbairn as a secretary on Dec 01, 2014

    2 pagesAP03

    Annual return made up to Nov 06, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2014

    Statement of capital on Nov 10, 2014

    • Capital: GBP 101
    SH01

    Termination of appointment of Caoimhe Mary Giblin as a director on Sep 22, 2014

    1 pagesTM01

    Full accounts made up to Mar 31, 2014

    15 pagesAA

    Annual return made up to Nov 06, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 07, 2013

    Statement of capital on Nov 07, 2013

    • Capital: GBP 101
    SH01

    Director's details changed for Caoimhe Mary Giblin on Jul 29, 2013

    2 pagesCH01

    Statement of capital following an allotment of shares on Mar 13, 2013

    • Capital: GBP 2
    4 pagesSH01

    Termination of appointment of Lawrence Donnelly as a director

    1 pagesTM01

    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