HAMSIN WIND HOLDINGS LIMITED

SC507218
CLARENCE HOUSE 133 GEORGE STREET EDINBURGH SCOTLAND EH2 4JS

Documents

Documents
Date Category Description Pages
14 Mar 2023 gazette Gazette Dissolved Voluntary 1 Buy now
17 Jan 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
13 Dec 2022 gazette Gazette Notice Voluntary 1 Buy now
05 Dec 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
03 Oct 2022 accounts Annual Accounts 3 Buy now
04 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2022 officers Change of particulars for director (Mr Edward Arthur Wilson) 2 Buy now
28 Sep 2021 accounts Annual Accounts 6 Buy now
21 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jan 2021 officers Termination of appointment of director (Paula Burgess) 1 Buy now
13 Dec 2020 accounts Annual Accounts 4 Buy now
22 Sep 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Sep 2020 officers Change of particulars for director (Miss Paula Burgess) 2 Buy now
09 Sep 2020 officers Change of particulars for director (Mr Edward Arthur Wilson) 2 Buy now
13 Jul 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
13 Jul 2020 capital Statement of capital (Section 108) 3 Buy now
13 Jul 2020 insolvency Solvency Statement dated 25/06/20 1 Buy now
13 Jul 2020 resolution Resolution 2 Buy now
12 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jun 2019 address Move Registers To Registered Office Company With New Address 1 Buy now
30 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Apr 2019 officers Appointment of director (Paula Burgess) 2 Buy now
29 Apr 2019 officers Appointment of director (Mr Edward Arthur Wilson) 2 Buy now
29 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2019 officers Termination of appointment of director (Gary De Vinchelez Le Sueur) 1 Buy now
29 Apr 2019 officers Termination of appointment of director (Peter George Bachmann) 1 Buy now
29 Apr 2019 officers Termination of appointment of director (Adam Karl Delaney) 1 Buy now
23 Apr 2019 accounts Annual Accounts 18 Buy now
29 Jun 2018 accounts Annual Accounts 9 Buy now
11 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Jun 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
08 Jun 2017 address Move Registers To Sail Company With New Address 1 Buy now
08 Mar 2017 officers Termination of appointment of secretary (Burness Paull Llp) 1 Buy now
06 Mar 2017 accounts Annual Accounts 9 Buy now
23 Sep 2016 officers Appointment of director (Mr Adam Karl Delaney) 2 Buy now
23 Sep 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Jun 2016 annual-return Annual Return 6 Buy now
26 Nov 2015 capital Return of Allotment of shares 4 Buy now
07 Oct 2015 capital Return of Allotment of shares 4 Buy now
07 Oct 2015 mortgage Registration of a charge 20 Buy now
04 Jun 2015 address Move Registers To Sail Company With New Address 1 Buy now
04 Jun 2015 address Change Sail Address Company With New Address 1 Buy now
01 Jun 2015 incorporation Incorporation Company 36 Buy now