BLACKCRAIG WIND FARM (SCOTLAND) LIMITED

SC493311
MORTON FRASER QUARTERMILE TWO, 5TH FLOOR 2 LISTER SQUARE EDINBURGH EH3 9GL

Documents

Documents
Date Category Description Pages
08 Jul 2024 accounts Annual Accounts 30 Buy now
09 May 2024 officers Termination of appointment of director (Nicholas Simon Parker) 1 Buy now
09 May 2024 officers Termination of appointment of director (Matteo Quatraro) 1 Buy now
01 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2023 officers Appointment of director (Mr Matteo Quatraro) 2 Buy now
23 Aug 2023 officers Termination of appointment of director (Philip William Kent) 1 Buy now
03 Jul 2023 accounts Annual Accounts 30 Buy now
01 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2022 accounts Annual Accounts 28 Buy now
14 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2021 accounts Annual Accounts 28 Buy now
13 May 2021 officers Termination of appointment of director (Matthew Derek George Ridley) 1 Buy now
13 May 2021 officers Appointment of director (Mr Matthew Richard Hubbard) 2 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jul 2020 accounts Annual Accounts 28 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2019 accounts Annual Accounts 9 Buy now
24 Apr 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2019 mortgage Registration of a charge 13 Buy now
07 Jan 2019 mortgage Registration of a charge 14 Buy now
07 Jan 2019 mortgage Registration of a charge 14 Buy now
07 Jan 2019 mortgage Registration of a charge 13 Buy now
07 Jan 2019 mortgage Registration of a charge 11 Buy now
07 Jan 2019 mortgage Registration of a charge 13 Buy now
07 Jan 2019 mortgage Registration of a charge 13 Buy now
07 Jan 2019 mortgage Registration of a charge 12 Buy now
07 Jan 2019 mortgage Registration of a charge 13 Buy now
07 Jan 2019 mortgage Registration of a charge 15 Buy now
23 Aug 2018 accounts Annual Accounts 20 Buy now
06 Aug 2018 officers Termination of appointment of director (Andrew Stuart Fish) 1 Buy now
06 Aug 2018 officers Termination of appointment of director (Christopher James Dean) 1 Buy now
06 Aug 2018 officers Termination of appointment of director (Stuart Noble) 1 Buy now
06 Aug 2018 officers Termination of appointment of director (Simon Robert Tonge) 1 Buy now
06 Aug 2018 officers Termination of appointment of secretary (Simon John Foy) 1 Buy now
06 Aug 2018 officers Termination of appointment of director (Simon John Foy) 1 Buy now
06 Aug 2018 officers Appointment of director (Mr Sebastian Laurence Grenville Watson) 2 Buy now
06 Aug 2018 officers Appointment of director (Mr Nicholas Simon Parker) 2 Buy now
06 Aug 2018 officers Appointment of director (Mr Matthew Derek George Ridley) 2 Buy now
06 Aug 2018 officers Appointment of director (Mr Philip William Kent) 2 Buy now
06 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2017 accounts Annual Accounts 19 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Nov 2016 accounts Annual Accounts 18 Buy now
20 May 2016 officers Appointment of director (Mr Simon Robert Tonge) 2 Buy now
27 Jan 2016 mortgage Registration of a charge 10 Buy now
06 Jan 2016 annual-return Annual Return 8 Buy now
31 Dec 2015 mortgage Registration of a charge 17 Buy now
31 Dec 2015 mortgage Registration of a charge 17 Buy now
31 Dec 2015 mortgage Registration of a charge 17 Buy now
31 Dec 2015 mortgage Registration of a charge 17 Buy now
31 Dec 2015 mortgage Registration of a charge 17 Buy now
31 Dec 2015 mortgage Registration of a charge 17 Buy now
31 Dec 2015 mortgage Registration of a charge 17 Buy now
31 Dec 2015 mortgage Registration of a charge 17 Buy now
31 Dec 2015 mortgage Registration of a charge 17 Buy now
29 Dec 2015 mortgage Registration of a charge 17 Buy now
29 Dec 2015 mortgage Registration of a charge 17 Buy now
29 Dec 2015 mortgage Registration of a charge 17 Buy now
29 Dec 2015 mortgage Registration of a charge 17 Buy now
29 Dec 2015 mortgage Registration of a charge 17 Buy now
29 Dec 2015 mortgage Registration of a charge 17 Buy now
29 Dec 2015 mortgage Registration of a charge 17 Buy now
29 Dec 2015 mortgage Registration of a charge 17 Buy now
29 Dec 2015 mortgage Registration of a charge 17 Buy now
19 Dec 2015 mortgage Statement of satisfaction of a charge 4 Buy now
18 Dec 2015 mortgage Registration of a charge 23 Buy now
18 Dec 2015 mortgage Registration of a charge 27 Buy now
29 Jun 2015 officers Appointment of director (Mr Stuart Noble) 2 Buy now
10 Jun 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Jun 2015 resolution Resolution 26 Buy now
08 Jun 2015 mortgage Registration of a charge 16 Buy now
04 Jun 2015 officers Appointment of director (Mr Simon John Foy) 2 Buy now
04 Jun 2015 officers Appointment of secretary (Mr Simon John Foy) 2 Buy now
04 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jun 2015 officers Termination of appointment of secretary (Sally Fairbairn) 1 Buy now
04 Jun 2015 officers Termination of appointment of director (James Isaac Smith) 1 Buy now
04 Jun 2015 officers Appointment of director (Mr Andrew Stuart Fish) 2 Buy now
04 Jun 2015 officers Appointment of director (Mr Christopher James Dean) 2 Buy now
28 May 2015 mortgage Registration of a charge 6 Buy now
23 Mar 2015 resolution Resolution 34 Buy now
12 Feb 2015 officers Termination of appointment of director (Sally Fairbairn) 1 Buy now
12 Feb 2015 officers Appointment of director (Mr James Isaac Smith) 2 Buy now
12 Dec 2014 incorporation Incorporation Company 8 Buy now