GRIFFIN WIND FARM (HOLDINGS) LIMITED

SC350714
200 DUNKELD ROAD PERTH PERTHSHIRE PH1 3AQ

Documents

Documents
Date Category Description Pages
03 Jan 2017 gazette Gazette Dissolved Voluntary 1 Buy now
18 Oct 2016 gazette Gazette Notice Voluntary 1 Buy now
06 Oct 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Aug 2016 officers Change of particulars for director (Mr James Isaac Smith) 2 Buy now
09 Jun 2016 officers Termination of appointment of director (Paul Richard Smith) 1 Buy now
11 Jan 2016 officers Appointment of director (Jeremy Williamson) 2 Buy now
08 Jan 2016 officers Termination of appointment of director (Peter Symons Donaldson) 1 Buy now
30 Dec 2015 accounts Annual Accounts 13 Buy now
09 Nov 2015 annual-return Annual Return 6 Buy now
29 Dec 2014 accounts Amended Accounts 17 Buy now
18 Dec 2014 officers Termination of appointment of director (Colin Clarke Nicol) 1 Buy now
04 Dec 2014 annual-return Annual Return 7 Buy now
03 Dec 2014 officers Appointment of secretary (Sally Fairbairn) 2 Buy now
03 Dec 2014 officers Termination of appointment of secretary (Lawrence John Vincent Donnelly) 1 Buy now
11 Nov 2014 officers Termination of appointment of director (Pamela Walsh) 1 Buy now
27 Oct 2014 accounts Annual Accounts 16 Buy now
29 Sep 2014 officers Termination of appointment of director (Caoimhe Mary Giblin) 1 Buy now
19 Dec 2013 accounts Annual Accounts 16 Buy now
04 Dec 2013 annual-return Annual Return 9 Buy now
29 Jul 2013 officers Change of particulars for director (Caoimhe Mary Giblin) 2 Buy now
05 Jul 2013 officers Change of particulars for director (Mrs Pamela Walsh) 2 Buy now
13 May 2013 capital Notice of name or other designation of class of shares 2 Buy now
13 May 2013 resolution Resolution 1 Buy now
23 Apr 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
23 Apr 2013 resolution Resolution 36 Buy now
20 Mar 2013 officers Appointment of director (Paul Richard Smith) 2 Buy now
20 Mar 2013 officers Appointment of director (Peter Symons Donaldson) 2 Buy now
19 Mar 2013 officers Appointment of director (Mrs Pamela Walsh) 2 Buy now
19 Mar 2013 officers Appointment of director (Mr James Isaac Smith) 2 Buy now
19 Mar 2013 officers Appointment of director (Colin Clarke Nicol) 2 Buy now
03 Dec 2012 annual-return Annual Return 5 Buy now
26 Oct 2012 officers Termination of appointment of director (David Gardner) 1 Buy now
10 Oct 2012 accounts Annual Accounts 16 Buy now
01 Aug 2012 officers Termination of appointment of director (Barry O'regan) 1 Buy now
02 Dec 2011 annual-return Annual Return 7 Buy now
11 Nov 2011 accounts Annual Accounts 16 Buy now
14 Oct 2011 officers Termination of appointment of director (Fraser Alexander) 1 Buy now
14 Oct 2011 officers Appointment of director (David Gardner) 2 Buy now
24 May 2011 officers Appointment of director (Barry O'regan) 2 Buy now
06 Dec 2010 annual-return Annual Return 6 Buy now
03 Nov 2010 annual-return Annual Return 6 Buy now
19 Aug 2010 officers Appointment of director (Caoimhe Mary Giblin) 3 Buy now
03 Aug 2010 accounts Annual Accounts 15 Buy now
28 Jul 2010 officers Termination of appointment of director (Donal Flynn) 1 Buy now
25 Nov 2009 annual-return Annual Return 6 Buy now
19 Nov 2009 officers Termination of appointment of director (Robert Forrest) 1 Buy now
30 Apr 2009 capital Particulars of contract relating to shares 2 Buy now
30 Apr 2009 capital Ad 13/01/09\gbp si 28999999@1=28999999\gbp ic 1/29000000\ 2 Buy now
30 Mar 2009 resolution Resolution 19 Buy now
30 Mar 2009 capital Gbp nc 1000/64750000\13/01/09 1 Buy now
17 Mar 2009 accounts Accounting reference date extended from 30/11/2009 to 31/03/2010 1 Buy now
10 Mar 2009 officers Director appointed robert john forrest 2 Buy now
10 Mar 2009 capital Notice of assignment of name or new name to shares 2 Buy now
22 Dec 2008 address Registered office changed on 22/12/2008 from c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD 1 Buy now
22 Dec 2008 officers Appointment terminated director john rutherford 1 Buy now
22 Dec 2008 officers Appointment terminated director roger connon 1 Buy now
22 Dec 2008 officers Appointment terminated secretary md secretaries LIMITED 1 Buy now
22 Dec 2008 officers Director appointed donal francis flynn 2 Buy now
22 Dec 2008 officers Director appointed fraser mcgregor alexander 2 Buy now
22 Dec 2008 officers Secretary appointed lawrence john vincent donnelly 2 Buy now
19 Dec 2008 change-of-name Certificate Change Of Name Company 2 Buy now
03 Nov 2008 incorporation Incorporation Company 33 Buy now