AOE WINDFARM HOLDINGS LIMITED

SC444926
13 QUEEN'S ROAD ABERDEEN SCOTLAND AB15 4YL

Documents

Documents
Date Category Description Pages
16 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
15 Jan 2021 accounts Annual Accounts 16 Buy now
06 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Nov 2020 gazette Gazette Notice Voluntary 1 Buy now
13 Nov 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
20 Aug 2020 mortgage Statement of satisfaction of a charge 1 Buy now
20 Aug 2020 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jul 2020 capital Return of Allotment of shares 3 Buy now
14 Jul 2020 capital Statement of capital (Section 108) 5 Buy now
14 Jul 2020 insolvency Solvency Statement dated 10/07/20 1 Buy now
14 Jul 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
14 Jul 2020 resolution Resolution 1 Buy now
14 Jul 2020 resolution Resolution 2 Buy now
11 Feb 2020 officers Change of particulars for director (Mr Manus O'donnell) 2 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2019 accounts Annual Accounts 16 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2018 accounts Annual Accounts 17 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 mortgage Registration of a charge 19 Buy now
15 Dec 2017 mortgage Registration of a charge 19 Buy now
14 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
14 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
14 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
22 Nov 2017 accounts Annual Accounts 16 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Oct 2016 auditors Auditors Resignation Company 1 Buy now
17 Oct 2016 accounts Change Account Reference Date Company Current Extended 3 Buy now
17 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Oct 2016 officers Appointment of director (Ms Marie Joyce) 2 Buy now
14 Oct 2016 officers Appointment of director (Ms Rosheen Mcguckian) 2 Buy now
14 Oct 2016 officers Appointment of director (Mr Manus O'donnell) 2 Buy now
14 Oct 2016 officers Appointment of secretary (Ms Marie Joyce) 2 Buy now
14 Oct 2016 officers Termination of appointment of director (Alan George Baker) 1 Buy now
14 Oct 2016 officers Termination of appointment of secretary (Julie Coyle) 1 Buy now
14 Oct 2016 officers Termination of appointment of director (Alasdair Gordon Macleod) 1 Buy now
12 Apr 2016 accounts Annual Accounts 15 Buy now
06 Apr 2016 annual-return Annual Return 4 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 14 Buy now
07 Apr 2015 annual-return Annual Return 4 Buy now
15 May 2014 accounts Annual Accounts 14 Buy now
09 Apr 2014 annual-return Annual Return 5 Buy now
13 Jan 2014 officers Change of particulars for secretary (Ms Julie Thomson) 1 Buy now
25 Nov 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
26 Jul 2013 mortgage Registration of a charge 21 Buy now
23 Jul 2013 capital Return of Allotment of shares 4 Buy now
23 Jul 2013 resolution Resolution 37 Buy now
22 Jul 2013 mortgage Registration of a charge 17 Buy now
22 Jul 2013 mortgage Registration of a charge 36 Buy now
12 Mar 2013 incorporation Incorporation Company 41 Buy now