BELLSTANE WIND LIMITED

SC446746
4 WEST SILVERMILLS LANE EDINBURGH SCOTLAND EH3 5BD

Documents

Documents
Date Category Description Pages
12 Aug 2024 accounts Annual Accounts 18 Buy now
17 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2023 accounts Annual Accounts 18 Buy now
23 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2022 accounts Annual Accounts 17 Buy now
25 May 2022 officers Appointment of director (Mr James John Bailey-House) 2 Buy now
25 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2022 officers Termination of appointment of director (Christopher Radulph Hart-George) 1 Buy now
04 Nov 2021 accounts Annual Accounts 18 Buy now
13 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2021 accounts Annual Accounts 17 Buy now
16 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2020 mortgage Registration of a charge 22 Buy now
25 Feb 2020 mortgage Registration of a charge 81 Buy now
25 Feb 2020 mortgage Registration of a charge 21 Buy now
27 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jun 2019 accounts Annual Accounts 9 Buy now
05 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Apr 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Feb 2019 officers Termination of appointment of director (Alexander Paisley) 1 Buy now
06 Feb 2019 officers Appointment of director (Mr Ka Wai Yu) 2 Buy now
06 Feb 2019 officers Appointment of director (Mr Christopher Radulph Hart-George) 2 Buy now
06 Feb 2019 officers Appointment of director (Mr David Gudgin) 2 Buy now
24 Jan 2019 accounts Annual Accounts 9 Buy now
16 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 accounts Annual Accounts 10 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Jan 2017 accounts Annual Accounts 6 Buy now
29 Apr 2016 annual-return Annual Return 4 Buy now
26 Feb 2016 accounts Annual Accounts 6 Buy now
08 Jan 2016 mortgage Registration of a charge 27 Buy now
03 May 2015 annual-return Annual Return 4 Buy now
16 Dec 2014 accounts Annual Accounts 2 Buy now
02 Dec 2014 mortgage Registration of a charge 12 Buy now
21 Nov 2014 mortgage Registration of a charge 25 Buy now
21 Nov 2014 mortgage Registration of a charge 50 Buy now
21 Nov 2014 mortgage Registration of a charge 27 Buy now
28 Aug 2014 resolution Resolution 2 Buy now
22 Aug 2014 capital Notice of name or other designation of class of shares 2 Buy now
22 Aug 2014 capital Return of Allotment of shares 4 Buy now
20 Aug 2014 capital Return of Allotment of shares 4 Buy now
20 Aug 2014 capital Notice of name or other designation of class of shares 2 Buy now
19 Jun 2014 resolution Resolution 29 Buy now
23 Apr 2014 annual-return Annual Return 3 Buy now
04 Apr 2013 incorporation Incorporation Company 7 Buy now