SCOTTISHPOWER RENEWABLES (UK ASSETS) LIMITED: Filings

  • Overview

    Company NameSCOTTISHPOWER RENEWABLES (UK ASSETS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC587734
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for SCOTTISHPOWER RENEWABLES (UK ASSETS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    13 pagesLIQ13(Scot)

    Termination of appointment of Lindsay Ann Mcquade as a director on Jun 10, 2022

    1 pagesTM01

    Registered office address changed from 320 st. Vincent Street Glasgow G2 5AD to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on Jun 30, 2021

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 22, 2021

    LRESSP

    Confirmation statement made on Apr 28, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Director's details changed for Mrs Lindsay Ann Mcquade on Nov 09, 2019

    2 pagesCH01

    Confirmation statement made on Apr 27, 2020 with no updates

    3 pagesCS01

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

    7 pagesAA

    Second filing for the termination of Andrew Philip as a secretary

    7 pagesRP04TM02

    Termination of appointment of Alejandro Arroyo Roman as a director on Feb 21, 2019

    1 pagesTM01

    Termination of appointment of Andrew Philip as a secretary on Feb 14, 2019

    1 pagesTM02
    Annotations
    DateAnnotation
    Feb 28, 2019Second Filing The information on the form TM02 has been replaced by a second filing on 28/02/2019

    Appointment of Heather Chalmers White as a director on Feb 20, 2019

    2 pagesAP01

    Appointment of Angus Stuart Armstrong as a secretary on Feb 20, 2019

    2 pagesAP03

    Confirmation statement made on Feb 04, 2019 with updates

    4 pagesCS01

    Termination of appointment of Roy Scott as a director on Jan 31, 2019

    1 pagesTM01

    Termination of appointment of Javier Palacios Saiz as a director on Sep 14, 2018

    1 pagesTM01

    Appointment of Alejandro Arroyo Roman as a director on Sep 14, 2018

    2 pagesAP01

    Appointment of Lindsay Ann Mcquade as a director on Sep 14, 2018

    2 pagesAP01

    Current accounting period shortened from Feb 28, 2019 to Dec 31, 2018

    1 pagesAA01

    Termination of appointment of Keith Stuart Anderson as a director on May 02, 2018

    1 pagesTM01

    Incorporation

    62 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2018

    Statement of capital on Feb 05, 2018

    • Capital: GBP 1
    SH01

    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