(CS01) Confirmation statement with no updates Sat, 20th Jan 2024
filed on: 6th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th Jan 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Wed, 2nd Feb 2022
filed on: 26th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 2nd, November 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On Sat, 1st Jan 2022 director's details were changed
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 19th Mar 2021
filed on: 26th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Fri, 19th Mar 2021
filed on: 26th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 20th Jan 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 6th, December 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Tue, 16th Nov 2021. New Address: C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ. Previous address: 12 South Charlotte Street Edinburgh EH2 4AX
filed on: 16th, November 2021
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 23rd, March 2021
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Jan 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th Jan 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Fri, 20th Sep 2019 - the day director's appointment was terminated
filed on: 23rd, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 20th Sep 2019 new director was appointed.
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 5th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On Sat, 19th Jan 2019 director's details were changed
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 20th Jan 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 20th Jan 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, April 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 20th Jan 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, April 2017
| gazette
|
Free Download
(1 page)
|
(TM02) Thu, 12th Jan 2017 - the day secretary's appointment was terminated
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 25th Oct 2016: 100.00 GBP
filed on: 25th, November 2016
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 18th, November 2016
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 18th, November 2016
| capital
|
Free Download
(2 pages)
|
(AP01) On Tue, 25th Oct 2016 new director was appointed.
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 25th Oct 2016 new director was appointed.
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 25th Oct 2016 - the day director's appointment was terminated
filed on: 31st, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed balnacoil wind farm LIMITEDcertificate issued on 24/03/16
filed on: 24th, March 2016
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 20th Jan 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 20th Jan 2015 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Sat, 31st Jan 2015 to Wed, 31st Dec 2014
filed on: 14th, July 2014
| accounts
|
Free Download
(1 page)
|
(TM01) Tue, 15th Apr 2014 - the day director's appointment was terminated
filed on: 15th, April 2014
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Fri, 11th Apr 2014
filed on: 11th, April 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 11th Apr 2014 new director was appointed.
filed on: 11th, April 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 11th Apr 2014 new director was appointed.
filed on: 11th, April 2014
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 21st Feb 2014: 100.00 GBP
filed on: 8th, April 2014
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 8th, April 2014
| resolution
|
Free Download
(14 pages)
|
(TM02) Mon, 24th Feb 2014 - the day secretary's appointment was terminated
filed on: 24th, February 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed hms (993) LIMITEDcertificate issued on 24/02/14
filed on: 24th, February 2014
| change of name
|
Free Download
(3 pages)
|
(TM01) Mon, 24th Feb 2014 - the day director's appointment was terminated
filed on: 24th, February 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 24th Feb 2014. Old Address: the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland
filed on: 24th, February 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, January 2014
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|