DOUGLAS WEST HOLDCO LIMITED: Filings
Overview
| Company Name | DOUGLAS WEST HOLDCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC451216 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for DOUGLAS WEST HOLDCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Mr Stephen Bernard Lilley on Apr 06, 2020 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Estera Administration (Uk) Limited on Apr 01, 2020 | 1 pages | CH04 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Mar 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Laurence Jon Fumagalli on Jan 22, 2020 | 2 pages | CH01 | ||||||||||
Reduction of capital following redenomination. Statement of capital on Jan 27, 2020
| 6 pages | SH15 | ||||||||||
Redenomination of shares. Statement of capital Dec 16, 2019
| 6 pages | SH14 | ||||||||||
Reduction of capital following redenomination. Statement of capital on Jan 20, 2020
| 6 pages | SH15 | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from City Point 65 Haymarket Terrace Edinburgh EH12 5HD Scotland to C/O Bdo Edinburgh 4th Floor City Point 65 Haymarket Terrace Edinburgh EH12 5HD on Jan 03, 2020 | 1 pages | AD01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2019 | 26 pages | AA | ||||||||||
Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to City Point 65 Haymarket Terrace Edinburgh EH12 5HD on Mar 22, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 20, 2019 with updates | 5 pages | CS01 | ||||||||||
Notification of Greencoat Uk Wind Holdco Limited as a person with significant control on Mar 15, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Be Project Holdings Limited as a person with significant control on Mar 15, 2019 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Stephen Bernard Lilley as a director on Mar 15, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Victor Sergio Monje Diez as a director on Mar 15, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Laurence Jon Fumagalli as a director on Mar 15, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart Noble as a director on Mar 15, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon John Foy as a director on Mar 15, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher James Dean as a director on Mar 15, 2019 | 1 pages | TM01 | ||||||||||
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