CULVIE WIND LIMITED: Filings - Page 2
Overview
Company Name | CULVIE WIND LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC504911 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for CULVIE WIND LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Muirden Farm Muirden Farm Turriff AB53 4NH Scotland to 13 Queens Road Aberdeen AB15 4YL on Mar 18, 2020 | 1 pages | AD01 | ||||||||||
Appointment of Mr Orlando Valentine Hilton as a director on Mar 10, 2020 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 30, 2018 | 10 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2018 to Dec 30, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Notification of Culvie Wind (Holdings) Ltd as a person with significant control on Aug 17, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Alfred John Duncan as a person with significant control on Aug 16, 2018 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Second filing of the annual return made up to May 05, 2016 | pages | RP04AR01 | ||||||||||
Confirmation statement made on May 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Appointment of Mr Leslie Watson as a director on Jun 06, 2016 | 2 pages | AP01 | ||||||||||
legacy | 6 pages | CS01 | ||||||||||
Previous accounting period shortened from May 31, 2017 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Registration of charge SC5049110005, created on Feb 10, 2017 | 27 pages | MR01 | ||||||||||
Total exemption full accounts made up to May 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to May 05, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW United Kingdom to Muirden Farm Muirden Farm Turriff AB53 4NH on Jan 14, 2016 | 1 pages | AD01 | ||||||||||
Registration of charge SC5049110004, created on Aug 18, 2015 | 15 pages | MR01 | ||||||||||
Registration of charge SC5049110002, created on Jul 24, 2015 | 25 pages | MR01 | ||||||||||
Registration of charge SC5049110001, created on Jul 28, 2015 | 50 pages | MR01 | ||||||||||
Registration of charge SC5049110003, created on Jul 24, 2015 | 28 pages | MR01 | ||||||||||
Statement of capital following an allotment of shares on Jul 15, 2015
| 4 pages | SH01 | ||||||||||
Sub-division of shares on Jul 15, 2015 | 5 pages | SH02 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
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