ISLAY OFFSHORE WINDS LIMITED

SC360427
200 DUNKELD ROAD PERTH TAYSIDE PH1 3AQ

Documents

Documents
Date Category Description Pages
29 Jan 2019 gazette Gazette Dissolved Voluntary 1 Buy now
13 Nov 2018 gazette Gazette Notice Voluntary 1 Buy now
06 Nov 2018 dissolution Dissolution Application Strike Off Company 5 Buy now
10 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Sep 2018 officers Change of particulars for director (Paul Gerald Cooley) 2 Buy now
06 Dec 2017 accounts Annual Accounts 15 Buy now
28 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jun 2017 officers Appointment of director (Paul Gerald Cooley) 2 Buy now
17 May 2017 officers Termination of appointment of director (Finlay Alexander Mccutcheon) 1 Buy now
22 Nov 2016 accounts Annual Accounts 14 Buy now
10 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Aug 2016 officers Change of particulars for director (Mr James Isaac Smith) 2 Buy now
17 Dec 2015 accounts Annual Accounts 18 Buy now
09 Nov 2015 annual-return Annual Return 5 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
02 Dec 2014 annual-return Annual Return 5 Buy now
26 Nov 2014 accounts Annual Accounts 18 Buy now
29 Sep 2014 officers Termination of appointment of director (Caoimhe Mary Giblin) 1 Buy now
10 Dec 2013 accounts Annual Accounts 17 Buy now
04 Dec 2013 annual-return Annual Return 7 Buy now
14 Aug 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
14 Aug 2013 resolution Resolution 36 Buy now
29 Jul 2013 officers Change of particulars for director (Caoimhe Mary Giblin) 2 Buy now
27 Feb 2013 officers Appointment of director (Caoimhe Mary Giblin) 2 Buy now
26 Feb 2013 officers Appointment of director (Mr Finlay Alexander Mccutcheon) 2 Buy now
27 Dec 2012 accounts Annual Accounts 16 Buy now
03 Dec 2012 annual-return Annual Return 4 Buy now
15 Dec 2011 accounts Annual Accounts 14 Buy now
05 Dec 2011 annual-return Annual Return 4 Buy now
30 Nov 2011 officers Termination of appointment of director (Peter Raftery) 1 Buy now
13 Jan 2011 officers Change of particulars for director (Mr James Isaac Smith) 2 Buy now
06 Dec 2010 annual-return Annual Return 5 Buy now
24 Aug 2010 accounts Annual Accounts 13 Buy now
08 Jun 2010 annual-return Annual Return 5 Buy now
01 Mar 2010 officers Change of particulars for director (James Isaac Smith) 2 Buy now
24 Feb 2010 officers Change of particulars for director (Peter Raftery) 2 Buy now
22 Feb 2010 officers Change of particulars for director (James Isaac Smith) 2 Buy now
16 Jun 2009 accounts Accounting reference date shortened from 31/05/2010 to 31/03/2010 1 Buy now
16 Jun 2009 officers Director appointed peter raftery 2 Buy now
29 May 2009 incorporation Incorporation Company 26 Buy now