AUCHROBERT WIND ENERGY LIMITED

SC478613
BEAULY HOUSE DOCHFOUR BUSINESS CENTRE DOCHGARROCH INVERNESS IV3 8GY

Documents

Documents
Date Category Description Pages
19 Sep 2024 accounts Annual Accounts 30 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
03 Oct 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
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
06 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Oct 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 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 31 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 30 Buy now
14 Apr 2021 officers Change of particulars for director (Mr Patrick Paul Adam) 2 Buy now
02 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2020 accounts Annual Accounts 28 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 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 26 Buy now
08 Aug 2019 officers Change of particulars for corporate secretary (Tmf Corporate Administration Services Limited) 1 Buy now
10 May 2019 confirmation-statement Confirmation Statement With Updates 4 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
11 Sep 2018 accounts Annual Accounts 26 Buy now
02 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
04 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Mar 2018 officers Appointment of corporate secretary (Tmf Corporate Administration Services Limited) 2 Buy now
06 Mar 2018 officers Termination of appointment of secretary (Erin Lynn Murchie Hunter) 1 Buy now
08 Jan 2018 mortgage Registration of a charge 15 Buy now
08 Jan 2018 mortgage Registration of a charge 15 Buy now
08 Jan 2018 mortgage Registration of a charge 16 Buy now
08 Jan 2018 mortgage Registration of a charge 15 Buy now
08 Jan 2018 mortgage Registration of a charge 15 Buy now
08 Jan 2018 mortgage Registration of a charge 15 Buy now
03 Jan 2018 mortgage Registration of a charge 18 Buy now
03 Jan 2018 mortgage Registration of a charge 19 Buy now
29 Dec 2017 mortgage Registration of a charge 31 Buy now
13 Dec 2017 resolution Resolution 13 Buy now
23 Sep 2017 accounts Annual Accounts 19 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
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 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
03 Nov 2016 officers Appointment of director (Mr Robert Reed) 2 Buy now
03 Nov 2016 officers Appointment of director (Mr Andrew James Murie) 2 Buy now
03 Nov 2016 officers Termination of appointment of director (David Charles Murray) 1 Buy now
03 Nov 2016 officers Termination of appointment of director (Roberto Claudio Massimo Micoli) 1 Buy now
30 Sep 2016 accounts Annual Accounts 17 Buy now
08 Jun 2016 annual-return Annual Return 6 Buy now
03 Oct 2015 accounts Annual Accounts 16 Buy now
04 Aug 2015 officers Change of particulars for secretary (Erin Lynn Murchie Gentilucci) 1 Buy now
02 Jun 2015 annual-return Annual Return 6 Buy now
29 Sep 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Aug 2014 officers Appointment of director (Mr Roberto Claudio Massimo Micoli) 2 Buy now
12 Aug 2014 officers Termination of appointment of director (Christopher Peter Gaydon) 1 Buy now
23 Jun 2014 resolution Resolution 12 Buy now
28 May 2014 incorporation Incorporation Company 53 Buy now