DRUIM LEATHANN WINDFARM LIMITED

SC414109
GROUND FLOOR WEST SUITE, PROSPECT HOUSE 5 THISTLE STREET EDINBURGH EH2 1DF

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
03 Jul 2024 accounts Annual Accounts 16 Buy now
09 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2023 accounts Annual Accounts 15 Buy now
03 Apr 2023 officers Termination of appointment of director (Gordon Alan Macdougall) 1 Buy now
01 Mar 2023 officers Termination of appointment of director (Alasdair Gordon Macleod) 1 Buy now
01 Mar 2023 officers Appointment of director (Christine Alice Mcgregor) 2 Buy now
19 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2022 accounts Annual Accounts 15 Buy now
21 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2021 accounts Annual Accounts 16 Buy now
19 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2020 officers Appointment of director (Mr John Frank Milligan) 2 Buy now
02 Oct 2020 accounts Annual Accounts 14 Buy now
13 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 May 2019 officers Termination of appointment of director (Alan George Baker) 1 Buy now
29 May 2019 officers Appointment of director (Mr Gordon Alan Macdougall) 2 Buy now
28 May 2019 incorporation Memorandum Articles 29 Buy now
28 May 2019 resolution Resolution 34 Buy now
24 May 2019 mortgage Registration of a charge 16 Buy now
29 Apr 2019 accounts Annual Accounts 17 Buy now
26 Mar 2019 officers Change of particulars for director (Alasdair Gordon Macleod) 2 Buy now
05 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Nov 2018 officers Termination of appointment of secretary (Julie Coyle) 1 Buy now
01 May 2018 accounts Annual Accounts 16 Buy now
23 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jun 2017 accounts Annual Accounts 17 Buy now
20 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Apr 2016 accounts Annual Accounts 16 Buy now
17 Feb 2016 annual-return Annual Return 5 Buy now
22 Jan 2016 officers Termination of appointment of director (Andrew William Lee) 1 Buy now
29 Oct 2015 officers Appointment of director (Alasdair Gordon Macleod) 2 Buy now
11 May 2015 accounts Annual Accounts 11 Buy now
20 Jan 2015 annual-return Annual Return 4 Buy now
15 Jul 2014 accounts Annual Accounts 11 Buy now
18 Feb 2014 annual-return Annual Return 4 Buy now
09 Jan 2014 officers Change of particulars for secretary (Ms Julie Thomson) 1 Buy now
10 Jun 2013 accounts Annual Accounts 11 Buy now
11 Jan 2013 annual-return Annual Return 4 Buy now
07 Jan 2013 officers Change of particulars for director (Mr Andrew William Lee) 2 Buy now
03 Aug 2012 officers Appointment of director (Mr Andrew William Lee) 2 Buy now
02 Aug 2012 officers Appointment of secretary (Ms Julie Thomson) 1 Buy now
02 Aug 2012 officers Termination of appointment of director (Steven Cowie) 1 Buy now
02 Aug 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 Jun 2012 change-of-name Certificate Change Of Name Company 3 Buy now
09 Jan 2012 incorporation Incorporation Company 46 Buy now