INVERCLYDE WINDFARM LIMITED

SC396025
BROOMAGE AVENUE LARBERT UNITED KINGDOM FK5 4NQ

Documents

Documents
Date Category Description Pages
11 Sep 2024 accounts Annual Accounts 13 Buy now
08 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2023 accounts Annual Accounts 12 Buy now
27 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2022 accounts Annual Accounts 8 Buy now
25 Jul 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
22 Jul 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jul 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Jul 2022 officers Termination of appointment of director (Oliver Gordon Hughes) 1 Buy now
22 Jul 2022 officers Appointment of director (Mr Tom Reid Bruce-Jones) 2 Buy now
22 Jul 2022 officers Appointment of secretary (Tom Bruce-Jones) 2 Buy now
22 Jul 2022 officers Termination of appointment of director (Wayne Robert Ian Cranstone) 1 Buy now
22 Jul 2022 officers Appointment of director (Mr Stuart Roberts) 2 Buy now
30 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2021 accounts Annual Accounts 23 Buy now
23 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Dec 2020 officers Termination of appointment of director (Alasdair Gordon Macleod) 1 Buy now
11 Dec 2020 officers Appointment of director (Mr Wayne Robert Ian Cranstone) 2 Buy now
09 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Dec 2020 officers Termination of appointment of director (Gordon Alan Macdougall) 1 Buy now
07 Dec 2020 officers Appointment of director (Mr Oliver Gordon Hughes) 2 Buy now
07 Dec 2020 incorporation Memorandum Articles 10 Buy now
07 Dec 2020 resolution Resolution 1 Buy now
02 Oct 2020 accounts Annual Accounts 14 Buy now
24 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 May 2019 officers Appointment of director (Mr Gordon Alan Macdougall) 2 Buy now
29 May 2019 officers Termination of appointment of director (Alan George Baker) 1 Buy now
28 May 2019 officers Termination of appointment of director (Ludovic Houston Shaw Stewart) 1 Buy now
28 May 2019 officers Termination of appointment of director (Nick Wright) 1 Buy now
29 Apr 2019 accounts Annual Accounts 20 Buy now
26 Mar 2019 officers Change of particulars for director (Alasdair Gordon Macleod) 2 Buy now
21 Mar 2019 confirmation-statement Confirmation Statement 4 Buy now
09 Nov 2018 officers Termination of appointment of secretary (Julie Coyle) 1 Buy now
06 Aug 2018 accounts Annual Accounts 19 Buy now
04 Apr 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 18 Buy now
28 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Mar 2017 officers Change of particulars for director (Ludovic Shaw Stewart) 2 Buy now
20 Jan 2017 officers Appointment of director (Mr Nick Wright) 2 Buy now
20 Jan 2017 officers Appointment of director (Alasdair Gordon Macleod) 2 Buy now
09 Jan 2017 capital Notice of name or other designation of class of shares 2 Buy now
09 Jan 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
09 Jan 2017 resolution Resolution 5 Buy now
09 Jan 2017 resolution Resolution 5 Buy now
02 Jun 2016 officers Termination of appointment of director (Guy John Foley Russell) 1 Buy now
05 May 2016 annual-return Annual Return 6 Buy now
12 Apr 2016 accounts Annual Accounts 16 Buy now
24 Feb 2016 officers Termination of appointment of director (Andrew William Lee) 1 Buy now
11 May 2015 accounts Annual Accounts 15 Buy now
02 Apr 2015 annual-return Annual Return 7 Buy now
22 Jul 2014 officers Appointment of director (Mr Guy John Foley Russell) 3 Buy now
22 Jul 2014 officers Appointment of director (Ludovic Shaw Stewart) 3 Buy now
15 Jul 2014 capital Return of Allotment of shares 4 Buy now
15 Jul 2014 capital Notice of name or other designation of class of shares 2 Buy now
15 Jul 2014 resolution Resolution 31 Buy now
15 May 2014 accounts Annual Accounts 14 Buy now
28 Mar 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 12 Buy now
25 Mar 2013 annual-return Annual Return 4 Buy now
04 Jan 2013 officers Change of particulars for director (Mr Andrew William Lee) 2 Buy now
21 Dec 2012 accounts Annual Accounts 6 Buy now
03 Aug 2012 officers Appointment of director (Mr Andrew William Lee) 2 Buy now
03 Aug 2012 accounts Change Account Reference Date Company Current Shortened 1 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
11 Apr 2012 annual-return Annual Return 3 Buy now
22 Mar 2011 incorporation Incorporation Company 46 Buy now