DOUGLAS WEST HOLDCO LIMITED: Filings

  • Overview

    Company NameDOUGLAS WEST HOLDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC451216
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for DOUGLAS WEST HOLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Stephen Bernard Lilley on Apr 06, 2020

    2 pagesCH01

    Secretary's details changed for Estera Administration (Uk) Limited on Apr 01, 2020

    1 pagesCH04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 20, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Laurence Jon Fumagalli on Jan 22, 2020

    2 pagesCH01

    Reduction of capital following redenomination. Statement of capital on Jan 27, 2020

    • Capital: GBP 0.4000
    6 pagesSH15

    Redenomination of shares. Statement of capital Dec 16, 2019

    • Capital: GBP 0.400
    6 pagesSH14

    Reduction of capital following redenomination. Statement of capital on Jan 20, 2020

    • Capital: GBP 0.0400
    6 pagesSH15
    Annotations
    DateAnnotation
    Jan 27, 2020Clarification A corrected form SH15 was registered on 27/01/2020.

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    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 pagesAD01

    Group of companies' accounts made up to Mar 31, 2019

    26 pagesAA

    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 pagesAD01

    Confirmation statement made on Mar 20, 2019 with updates

    5 pagesCS01

    Notification of Greencoat Uk Wind Holdco Limited as a person with significant control on Mar 15, 2019

    2 pagesPSC02

    Cessation of Be Project Holdings Limited as a person with significant control on Mar 15, 2019

    1 pagesPSC07

    Appointment of Mr Stephen Bernard Lilley as a director on Mar 15, 2019

    2 pagesAP01

    Appointment of Mr Victor Sergio Monje Diez as a director on Mar 15, 2019

    2 pagesAP01

    Appointment of Mr Laurence Jon Fumagalli as a director on Mar 15, 2019

    2 pagesAP01

    Termination of appointment of Stuart Noble as a director on Mar 15, 2019

    1 pagesTM01

    Termination of appointment of Simon John Foy as a director on Mar 15, 2019

    1 pagesTM01

    Termination of appointment of Christopher James Dean as a director on Mar 15, 2019

    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