ST. JOHNS HILL WIND HOLDCO LIMITED

SC405192
1O1 ROSE STREET SOUTH LANE EDINBURGH SCOTLAND EH2 3JG

Documents

Documents
Date Category Description Pages
15 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2024 officers Termination of appointment of director (Luke James Brandon Roberts) 1 Buy now
30 Jul 2024 officers Appointment of director (Mr Baiju Devani) 2 Buy now
30 Jul 2024 officers Appointment of director (Mr Kevin Paul O'connor) 2 Buy now
05 Mar 2024 accounts Annual Accounts 28 Buy now
16 Nov 2023 accounts Annual Accounts 29 Buy now
12 Sep 2023 officers Change of particulars for corporate secretary (Flb Company Secretarial Services Ltd) 1 Buy now
12 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
28 Sep 2022 accounts Annual Accounts 25 Buy now
15 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2022 officers Termination of appointment of director (Duncan Murray Reid) 1 Buy now
16 May 2022 officers Appointment of director (Mr Neil Anthony Wood) 2 Buy now
16 May 2022 officers Appointment of director (Mr Luke James Brandon Roberts) 2 Buy now
16 May 2022 officers Termination of appointment of director (Neil Andrew Forster) 1 Buy now
21 Oct 2021 accounts Annual Accounts 22 Buy now
18 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Oct 2020 officers Termination of appointment of director (Sebastian James Speight) 1 Buy now
02 Oct 2020 officers Appointment of director (Duncan Murray Reid) 2 Buy now
29 Sep 2020 accounts Annual Accounts 24 Buy now
27 Aug 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jul 2020 officers Change of particulars for corporate secretary (Flb Company Secretarial Services Ltd) 1 Buy now
14 Jul 2020 officers Appointment of director (Mr Neil Andrew Forster) 2 Buy now
06 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Jul 2020 officers Change of particulars for corporate secretary (Flb Company Secretarial Services Ltd) 1 Buy now
18 Jun 2020 officers Termination of appointment of secretary (Sarah Cruickshank) 1 Buy now
18 Jun 2020 officers Appointment of corporate secretary (Flb Company Secretarial Services Ltd) 2 Buy now
20 May 2020 officers Termination of appointment of director (Liv Harder Miller) 1 Buy now
13 Jan 2020 accounts Annual Accounts 32 Buy now
15 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Oct 2019 resolution Resolution 26 Buy now
10 Oct 2019 capital Notice of particulars of variation of rights attached to shares 2 Buy now
10 Oct 2019 capital Notice of name or other designation of class of shares 2 Buy now
04 Oct 2019 mortgage Registration of a charge 15 Buy now
04 Oct 2019 mortgage Registration of a charge 35 Buy now
27 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Sep 2019 officers Termination of appointment of director (Baiju Devani) 1 Buy now
12 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Apr 2019 officers Termination of appointment of secretary (Jennifer Wright) 1 Buy now
01 Apr 2019 officers Appointment of director (Liv Harder Miller) 2 Buy now
01 Apr 2019 officers Termination of appointment of director (Roberto Castiglioni) 1 Buy now
10 Dec 2018 resolution Resolution 3 Buy now
26 Nov 2018 officers Appointment of director (Mr Baiju Devani) 2 Buy now
20 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Aug 2018 officers Change of particulars for director (Mr Sebastian James Speight) 2 Buy now
20 Aug 2018 officers Change of particulars for director (Mr Roberto Castiglioni) 2 Buy now
09 Jul 2018 accounts Annual Accounts 30 Buy now
14 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Aug 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 May 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2017 officers Appointment of director (Mr Roberto Castiglioni) 2 Buy now
11 Apr 2017 officers Termination of appointment of secretary (Pinsent Masons Secretarial Limited) 1 Buy now
11 Apr 2017 officers Appointment of secretary (Jennifer Wright) 2 Buy now
11 Apr 2017 officers Termination of appointment of secretary (Pinsent Masons Secretarial Limited) 1 Buy now
11 Apr 2017 officers Appointment of secretary (Sarah Cruickshank) 2 Buy now
11 Apr 2017 officers Termination of appointment of director (Nicol Ross Stephen) 1 Buy now
11 Apr 2017 officers Termination of appointment of director (Michael John Ross) 1 Buy now
11 Apr 2017 officers Appointment of director (Mr Sebastian James Speight) 2 Buy now
02 Mar 2017 accounts Annual Accounts 5 Buy now
18 Jan 2017 document-replacement Second Filing Of Annual Return With Made Up Date 21 Buy now
18 Jan 2017 document-replacement Second Filing Of Annual Return With Made Up Date 20 Buy now
18 Jan 2017 document-replacement Second Filing Of Annual Return With Made Up Date 20 Buy now
18 Jan 2017 document-replacement Second Filing Of Annual Return With Made Up Date 20 Buy now
30 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2016 accounts Annual Accounts 4 Buy now
07 Sep 2015 officers Termination of appointment of secretary (Md Secretaries Limited) 1 Buy now
07 Sep 2015 annual-return Annual Return 6 Buy now
31 Mar 2015 accounts Annual Accounts 3 Buy now
02 Sep 2014 annual-return Annual Return 6 Buy now
08 May 2014 resolution Resolution 54 Buy now
03 Apr 2014 accounts Annual Accounts 4 Buy now
08 Nov 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
02 Oct 2013 annual-return Annual Return 6 Buy now
16 Aug 2013 accounts Annual Accounts 4 Buy now
08 May 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
18 Sep 2012 officers Appointment of corporate secretary (Md Secretaries Limited) 2 Buy now
18 Sep 2012 officers Appointment of corporate secretary (Pinsent Masons Secretarial Limited) 2 Buy now
18 Sep 2012 officers Termination of appointment of secretary (Md Secretaries Limited) 1 Buy now
18 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Sep 2012 annual-return Annual Return 6 Buy now
18 Apr 2012 capital Return of Allotment of shares 4 Buy now
29 Mar 2012 resolution Resolution 42 Buy now
23 Mar 2012 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
09 Sep 2011 officers Appointment of director (Michael John Ross) 2 Buy now
09 Sep 2011 officers Appointment of director (Nicol Ross Stephen) 2 Buy now
09 Sep 2011 officers Termination of appointment of director (David Mcewing) 1 Buy now
09 Sep 2011 officers Termination of appointment of director (Roger Gordon Connon) 1 Buy now
09 Sep 2011 change-of-name Certificate Change Of Name Company 3 Buy now
09 Sep 2011 resolution Resolution 1 Buy now
11 Aug 2011 incorporation Incorporation Company 46 Buy now