WEST BROWNCASTLE WIND ENERGY LIMITED: Filings - Page 3
Overview
| Company Name | WEST BROWNCASTLE WIND ENERGY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC450708 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for WEST BROWNCASTLE WIND ENERGY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cessation of Mitsubishi Ufj Financial Group, Inc. as a person with significant control on Jun 30, 2016 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2017 | 25 pages | AA | ||||||||||
Appointment of Mr Patrick Paul Adam as a director on Jun 28, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Reed as a director on Jun 28, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 24, 2018 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on May 23, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Falck Renewables Wind Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Appointment of Tmf Corporate Administration Services Limited as a secretary on Feb 08, 2018 | 2 pages | AP04 | ||||||||||
Termination of appointment of Erin Lynn Murchie Hunter as a secretary on Feb 08, 2018 | 1 pages | TM02 | ||||||||||
Notification of Mitsubishi Ufj Financial Group, Inc. as a person with significant control on Jun 30, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Falck Renewables Wind Limited as a person with significant control on Jun 30, 2016 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2016 | 25 pages | AA | ||||||||||
Secretary's details changed for Mrs Erin Lynn Murchie Hunter on Aug 21, 2017 | 1 pages | CH03 | ||||||||||
Appointment of Mr Richard Stewart Dibley as a director on May 31, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sergio Chiericoni as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 23, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr David Picton-Turbervill as a director on Mar 06, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew James Murie as a director on Mar 06, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew James Murie as a director on Sep 30, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Giovanni Toffolatti as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 22 pages | AA | ||||||||||
Registration of charge SC4507080004, created on Jun 23, 2016 | 17 pages | MR01 | ||||||||||
Annual return made up to May 23, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge SC4507080002, created on Jun 15, 2016 | 17 pages | MR01 | ||||||||||
Registration of charge SC4507080003, created on Jun 15, 2016 | 19 pages | MR01 | ||||||||||
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