DRUIM LEATHANN WINDFARM LIMITED

SC414109
GROUND FLOOR WEST SUITE, PROSPECT HOUSE 5 THISTLE STREET EDINBURGH EH2 1DF

Documents

Documents
Date Category Description Pages
03 Jul 2024 accounts Annual Accounts 16 Buy now
09 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2023 accounts Annual Accounts 15 Buy now
03 Apr 2023 officers Termination of appointment of director (Gordon Alan Macdougall) 1 Buy now
01 Mar 2023 officers Termination of appointment of director (Alasdair Gordon Macleod) 1 Buy now
01 Mar 2023 officers Appointment of director (Christine Alice Mcgregor) 2 Buy now
19 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2022 accounts Annual Accounts 15 Buy now
21 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2021 accounts Annual Accounts 16 Buy now
19 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2020 officers Appointment of director (Mr John Frank Milligan) 2 Buy now
02 Oct 2020 accounts Annual Accounts 14 Buy now
13 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 May 2019 officers Termination of appointment of director (Alan George Baker) 1 Buy now
29 May 2019 officers Appointment of director (Mr Gordon Alan Macdougall) 2 Buy now
28 May 2019 incorporation Memorandum Articles 29 Buy now
28 May 2019 resolution Resolution 34 Buy now
24 May 2019 mortgage Registration of a charge 16 Buy now
29 Apr 2019 accounts Annual Accounts 17 Buy now
26 Mar 2019 officers Change of particulars for director (Alasdair Gordon Macleod) 2 Buy now
05 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Nov 2018 officers Termination of appointment of secretary (Julie Coyle) 1 Buy now
01 May 2018 accounts Annual Accounts 16 Buy now
23 Jan 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 17 Buy now
20 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Apr 2016 accounts Annual Accounts 16 Buy now
17 Feb 2016 annual-return Annual Return 5 Buy now
22 Jan 2016 officers Termination of appointment of director (Andrew William Lee) 1 Buy now
29 Oct 2015 officers Appointment of director (Alasdair Gordon Macleod) 2 Buy now
11 May 2015 accounts Annual Accounts 11 Buy now
20 Jan 2015 annual-return Annual Return 4 Buy now
15 Jul 2014 accounts Annual Accounts 11 Buy now
18 Feb 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 11 Buy now
11 Jan 2013 annual-return Annual Return 4 Buy now
07 Jan 2013 officers Change of particulars for director (Mr Andrew William Lee) 2 Buy now
03 Aug 2012 officers Appointment of director (Mr Andrew William Lee) 2 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
02 Aug 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 Jun 2012 change-of-name Certificate Change Of Name Company 3 Buy now
09 Jan 2012 incorporation Incorporation Company 46 Buy now