WESTRAY RENEWABLE ENERGY LIMITED

SC280113
UNIT 1 QUARRY ROAD WESTRAY ORKNEY KW17 2DF

Documents

Documents
Date Category Description Pages
29 Feb 2024 accounts Annual Accounts 11 Buy now
28 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2023 officers Appointment of director (Mr Peter Michael White) 2 Buy now
25 Oct 2023 officers Termination of appointment of director (Louis Thomas Pottinger) 1 Buy now
28 Mar 2023 accounts Annual Accounts 11 Buy now
23 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2023 officers Termination of appointment of secretary (Elizabeth Logie Drever) 1 Buy now
23 Feb 2023 officers Appointment of secretary (Miss Clare Louise Walker) 2 Buy now
25 Mar 2022 officers Termination of appointment of director (David Bremner Hutchison) 1 Buy now
25 Mar 2022 officers Appointment of director (Mr George Thomson) 2 Buy now
19 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2022 accounts Annual Accounts 9 Buy now
12 Mar 2021 accounts Annual Accounts 9 Buy now
09 Mar 2021 mortgage Statement of satisfaction of a charge 4 Buy now
23 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2020 officers Appointment of director (Mr Louis Thomas Pottinger) 2 Buy now
21 Feb 2020 officers Termination of appointment of director (Samuel James Harcus) 1 Buy now
19 Nov 2019 accounts Annual Accounts 9 Buy now
21 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2019 accounts Annual Accounts 8 Buy now
05 Mar 2018 accounts Annual Accounts 9 Buy now
26 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2016 accounts Annual Accounts 8 Buy now
22 Feb 2016 annual-return Annual Return 9 Buy now
09 Dec 2015 officers Appointment of director (Mr Andrew Gavin Seatter) 2 Buy now
30 Nov 2015 accounts Annual Accounts 8 Buy now
03 Jun 2015 resolution Resolution 19 Buy now
20 Apr 2015 incorporation Memorandum Articles 18 Buy now
04 Mar 2015 annual-return Annual Return 8 Buy now
04 Mar 2015 officers Termination of appointment of director (Alasdair Harkness Mcvicar) 1 Buy now
11 Feb 2015 accounts Annual Accounts 8 Buy now
27 Jan 2015 officers Appointment of director (Mr David Bremner Hutchison) 2 Buy now
08 Dec 2014 officers Appointment of director (Mr Samuel James Harcus) 2 Buy now
25 Sep 2014 officers Termination of appointment of director (David Alexander Stephenson) 1 Buy now
31 Mar 2014 accounts Annual Accounts 8 Buy now
17 Feb 2014 annual-return Annual Return 8 Buy now
25 Feb 2013 annual-return Annual Return 8 Buy now
13 Jan 2013 accounts Annual Accounts 8 Buy now
01 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Aug 2012 accounts Annual Accounts 6 Buy now
23 May 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Apr 2012 annual-return Annual Return 8 Buy now
10 May 2011 accounts Annual Accounts 6 Buy now
25 Feb 2011 annual-return Annual Return 8 Buy now
29 Jun 2010 accounts Annual Accounts 7 Buy now
06 Apr 2010 annual-return Annual Return 6 Buy now
30 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
20 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
20 May 2009 accounts Annual Accounts 5 Buy now
11 Mar 2009 annual-return Return made up to 16/02/09; full list of members 4 Buy now
23 Jul 2008 accounts Annual Accounts 5 Buy now
18 Feb 2008 annual-return Return made up to 16/02/08; full list of members 3 Buy now
16 Jul 2007 annual-return Return made up to 16/02/07; full list of members 12 Buy now
16 Jul 2007 officers New secretary appointed 1 Buy now
27 Jun 2007 officers New secretary appointed 2 Buy now
15 Jun 2007 officers Director resigned 1 Buy now
15 Jun 2007 officers New director appointed 2 Buy now
17 May 2007 address Registered office changed on 17/05/07 from: rose cottage rackwick, westray orkney KW17 2DN 1 Buy now
13 Apr 2007 officers Secretary resigned;director resigned 1 Buy now
05 Apr 2007 accounts Annual Accounts 5 Buy now
29 Aug 2006 accounts Annual Accounts 5 Buy now
13 Mar 2006 annual-return Return made up to 16/02/06; full list of members 8 Buy now
21 Sep 2005 officers New director appointed 2 Buy now
05 Sep 2005 officers Director resigned 1 Buy now
05 Sep 2005 officers Secretary resigned 1 Buy now
18 Aug 2005 address Registered office changed on 18/08/05 from: cotterochan westray orkney KW17 2DE 1 Buy now
18 Aug 2005 officers Director resigned 1 Buy now
18 Aug 2005 officers Director resigned 1 Buy now
18 Aug 2005 officers Director resigned 1 Buy now
18 Aug 2005 officers New secretary appointed 2 Buy now
18 Aug 2005 officers New director appointed 2 Buy now
18 Aug 2005 officers New director appointed 2 Buy now
18 Aug 2005 officers New director appointed 2 Buy now
18 Aug 2005 officers New director appointed 2 Buy now
03 May 2005 accounts Accounting reference date shortened from 28/02/06 to 31/10/05 1 Buy now
25 Apr 2005 address Registered office changed on 25/04/05 from: 242 west george street glasgow G2 4QY 1 Buy now
06 Apr 2005 officers New director appointed 2 Buy now
06 Apr 2005 officers New director appointed 2 Buy now
06 Apr 2005 officers New director appointed 2 Buy now
16 Feb 2005 incorporation Incorporation Company 19 Buy now