GVO WIND NO. 12 LIMITED

SC407142
10 CASTLE STREET EDINBURGH SCOTLAND EH2 3AT

Documents

Documents
Date Category Description Pages
19 Jul 2024 accounts Annual Accounts 12 Buy now
19 Jul 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 55 Buy now
19 Jul 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
19 Jul 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
30 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2023 accounts Annual Accounts 11 Buy now
03 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 47 Buy now
03 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
03 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
18 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2023 officers Change of particulars for director (Mr Fadzlan Rosli) 2 Buy now
17 Mar 2023 officers Change of particulars for director (Ms Charmaine Nga Mun Chin) 2 Buy now
20 Feb 2023 officers Change of particulars for director (Fadzlan Rosli) 2 Buy now
13 Oct 2022 accounts Annual Accounts 12 Buy now
13 Oct 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
29 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 49 Buy now
29 Sep 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
13 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 11 Buy now
29 Sep 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 48 Buy now
29 Sep 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
29 Sep 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 2 Buy now
15 Sep 2021 officers Termination of appointment of director (Harry Piers Shaw Bond) 1 Buy now
15 Sep 2021 officers Termination of appointment of director (Amer Aqel Amer Nordin) 1 Buy now
15 Sep 2021 officers Termination of appointment of director (Vian Robert Davys) 1 Buy now
15 Sep 2021 officers Appointment of director (Fadzlan Rosli) 2 Buy now
15 Sep 2021 officers Termination of appointment of director (Hafiz Bin Ismail) 1 Buy now
15 Sep 2021 officers Termination of appointment of director (Nur Atikah Paimin) 1 Buy now
15 Sep 2021 officers Appointment of director (Ms Charmaine Nga Mun Chin) 2 Buy now
15 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2021 officers Change of particulars for director (Nur Atikah Paimin) 2 Buy now
18 Mar 2021 officers Termination of appointment of director (Shamsul Azham Bin Mohd Isa) 1 Buy now
18 Mar 2021 officers Appointment of director (Vian Robert Davys) 2 Buy now
08 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2020 officers Termination of appointment of director (Suriati Asmah Abdullah) 1 Buy now
11 Sep 2020 officers Appointment of director (Amer Aqel Amer Nordin) 2 Buy now
28 Jul 2020 accounts Annual Accounts 10 Buy now
28 Jul 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 51 Buy now
28 Jul 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 2 Buy now
28 Jul 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
09 Jul 2020 officers Appointment of director (Hafiz Bin Ismail) 2 Buy now
09 Jul 2020 officers Appointment of director (Shamsul Azham Bin Mohd Isa) 2 Buy now
09 Jul 2020 officers Appointment of director (Nur Atikah Paimin) 2 Buy now
08 Jul 2020 officers Termination of appointment of director (Khairunnizam Naharudin) 1 Buy now
08 Nov 2019 officers Change of particulars for director (Suriati Asmah Abdullah) 2 Buy now
07 Nov 2019 officers Change of particulars for director (Suriati Asmah Abdullah) 2 Buy now
09 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Mar 2019 accounts Annual Accounts 10 Buy now
02 Oct 2018 accounts Annual Accounts 10 Buy now
12 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Apr 2018 mortgage Registration of a charge 9 Buy now
16 Apr 2018 mortgage Registration of a charge 9 Buy now
10 Apr 2018 mortgage Registration of a charge 29 Buy now
06 Apr 2018 resolution Resolution 1 Buy now
06 Apr 2018 mortgage Registration of a charge 37 Buy now
04 Apr 2018 mortgage Registration of a charge 114 Buy now
03 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
03 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
03 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
03 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
03 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
03 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
16 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Mar 2018 officers Termination of appointment of director (Kuno Paul Sutter Schreiber) 1 Buy now
13 Mar 2018 officers Termination of appointment of director (Bernd Michael Kussner) 1 Buy now
13 Mar 2018 officers Appointment of director (Suriati Asmah Abdullah) 2 Buy now
13 Mar 2018 officers Termination of appointment of director (Ian Douglas Rosen) 1 Buy now
13 Mar 2018 officers Appointment of director (Khairunnizam Naharudin) 2 Buy now
13 Mar 2018 officers Appointment of director (Mr Harry Piers Shaw Bond) 2 Buy now
20 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2017 accounts Annual Accounts 10 Buy now
04 Nov 2016 mortgage Registration of a charge 10 Buy now
04 Nov 2016 mortgage Registration of a charge 11 Buy now
03 Nov 2016 mortgage Registration of a charge 10 Buy now
03 Nov 2016 mortgage Registration of a charge 10 Buy now
02 Nov 2016 resolution Resolution 24 Buy now
25 Oct 2016 mortgage Registration of a charge 26 Buy now
24 Oct 2016 mortgage Registration of a charge 123 Buy now
04 Oct 2016 accounts Annual Accounts 6 Buy now
30 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Oct 2015 annual-return Annual Return 5 Buy now
01 Jul 2015 accounts Annual Accounts 6 Buy now
27 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2014 accounts Annual Accounts 6 Buy now
15 Sep 2014 annual-return Annual Return 5 Buy now
28 Apr 2014 capital Return of Allotment of shares 3 Buy now
03 Oct 2013 annual-return Annual Return 5 Buy now
29 Aug 2013 officers Appointment of director (Mr Kuno Paul Sutter Schreiber) 2 Buy now
29 Aug 2013 officers Appointment of director (Mr Bernd Michael Kussner) 2 Buy now
29 Aug 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Aug 2013 officers Termination of appointment of secretary (Debbie Androlia) 1 Buy now
29 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Aug 2013 change-of-name Certificate Change Of Name Company 3 Buy now
14 Aug 2013 officers Termination of appointment of director (Christopher Walker) 1 Buy now
14 Aug 2013 officers Appointment of director (Mr Ian Douglas Rosen) 2 Buy now
14 Aug 2013 officers Appointment of secretary (Miss Debbie Androlia) 2 Buy now
14 Aug 2013 officers Termination of appointment of secretary (Warners (Secretaries) Limited) 1 Buy now
24 Jul 2013 officers Appointment of corporate secretary (Warners (Secretaries) Limited) 2 Buy now