ASSEL VALLEY WIND ENERGY LIMITED

SC464714
BEAULY HOUSE DOCHFOUR BUSINESS CENTRE DOCHGARROCH INVERNESS IV3 8GY

Documents

Documents
Date Category Description Pages
20 Sep 2024 accounts Annual Accounts 29 Buy now
17 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Sep 2023 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
05 Sep 2023 accounts Annual Accounts 30 Buy now
22 Mar 2023 mortgage Registration of a charge 43 Buy now
12 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2023 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
04 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Oct 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Oct 2022 address Move Registers To Sail Company With New Address 1 Buy now
06 Oct 2022 address Change Sail Address Company With New Address 1 Buy now
31 Aug 2022 accounts Annual Accounts 29 Buy now
03 May 2022 officers Termination of appointment of secretary (Tmf Corporate Administration Services Limited) 1 Buy now
13 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2021 accounts Annual Accounts 29 Buy now
14 Apr 2021 officers Change of particulars for director (Mr Patrick Paul Adam) 2 Buy now
04 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2020 accounts Annual Accounts 27 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2019 officers Change of particulars for director (Mr Patrick Paul Adam) 2 Buy now
08 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Aug 2019 accounts Annual Accounts 25 Buy now
08 Aug 2019 officers Change of particulars for corporate secretary (Tmf Corporate Administration Services Limited) 1 Buy now
16 Jan 2019 officers Change of particulars for director (Mr Richard Stewart Dibley) 2 Buy now
13 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Sep 2018 accounts Annual Accounts 25 Buy now
03 Jul 2018 officers Appointment of director (Mr Patrick Paul Adam) 2 Buy now
02 Jul 2018 officers Termination of appointment of director (Robert Reed) 1 Buy now
15 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Mar 2018 officers Termination of appointment of secretary (Erin Lynn Murchie Hunter) 1 Buy now
06 Mar 2018 officers Appointment of corporate secretary (Tmf Corporate Administration Services Limited) 2 Buy now
26 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Sep 2017 accounts Annual Accounts 24 Buy now
24 Aug 2017 officers Change of particulars for secretary (Mrs Erin Lynn Murchie Hunter) 1 Buy now
07 Jun 2017 officers Appointment of director (Mr Richard Stewart Dibley) 2 Buy now
07 Jun 2017 officers Termination of appointment of director (Sergio Chiericoni) 1 Buy now
12 Apr 2017 officers Appointment of director (Mr David Picton-Turbervill) 2 Buy now
12 Apr 2017 officers Termination of appointment of director (Andrew James Murie) 1 Buy now
20 Dec 2016 mortgage Registration of a charge 15 Buy now
20 Dec 2016 mortgage Registration of a charge 15 Buy now
20 Dec 2016 mortgage Registration of a charge 15 Buy now
20 Dec 2016 mortgage Registration of a charge 15 Buy now
19 Dec 2016 resolution Resolution 12 Buy now
14 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Dec 2016 mortgage Registration of a charge 20 Buy now
08 Dec 2016 mortgage Registration of a charge 19 Buy now
05 Dec 2016 mortgage Registration of a charge 31 Buy now
03 Nov 2016 officers Appointment of director (Mr Robert Reed) 2 Buy now
01 Nov 2016 officers Appointment of director (Mr Andrew James Murie) 2 Buy now
01 Nov 2016 officers Termination of appointment of director (David Charles Murray) 1 Buy now
01 Nov 2016 officers Termination of appointment of director (Roberto Claudio Massimo Micoli) 1 Buy now
29 Sep 2016 accounts Annual Accounts 19 Buy now
30 Nov 2015 annual-return Annual Return 5 Buy now
03 Oct 2015 accounts Annual Accounts 17 Buy now
04 Aug 2015 officers Change of particulars for secretary (Erin Gentilucci) 1 Buy now
21 Jan 2015 annual-return Annual Return 5 Buy now
27 Jun 2014 resolution Resolution 12 Buy now
26 Jun 2014 officers Change of particulars for director (Mr Sergio Chiericoni) 2 Buy now
26 Jun 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Jun 2014 officers Appointment of director (Mr Sergio Chiericoni) 2 Buy now
11 Jun 2014 officers Appointment of director (Mr Roberto Claudio Massimo Micoli) 2 Buy now
11 Jun 2014 officers Termination of appointment of director (Giorgio Botta) 1 Buy now
11 Jun 2014 officers Termination of appointment of director (Charles Williams) 1 Buy now
11 Jun 2014 officers Termination of appointment of director (Charles Williams) 1 Buy now
13 Jan 2014 officers Termination of appointment of director (William Heller) 1 Buy now
03 Jan 2014 resolution Resolution 12 Buy now
28 Nov 2013 incorporation Incorporation Company 54 Buy now