(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(5 pages)
|
(AP03) On Wed, 21st Jun 2023, company appointed a new person to the position of a secretary
filed on: 26th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Tue, 20th Jun 2023
filed on: 26th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 23rd Jun 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Jun 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 23rd Jun 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th Jun 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 16th Jun 2019
filed on: 16th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 12th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Jul 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Jul 2017
filed on: 16th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 14th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 1st Jul 2016
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to Sat, 31st Oct 2015 from Fri, 31st Jul 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed tiree wind turbines LTDcertificate issued on 09/09/15
filed on: 9th, September 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 1st Jul 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 31-35 Marchmont Road Edinburgh Lothian EH9 1HU on Tue, 14th Jul 2015 to The Studio 3 Pentland Court Bilston Roslin Midlothian EH25 9TA
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Studio 3 Pentland Court Bilston Roslin Midlothian EH25 9TA Scotland on Tue, 14th Jul 2015 to The Studio 3 Pentland Court Bilston Roslin Midlothian EH25 9TA
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Jul 2014
filed on: 3rd, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 1st Jul 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 18th Aug 2014: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Wed, 31st Jul 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 1st Jul 2013
filed on: 28th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 1st Jul 2012
filed on: 3rd, September 2012
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, August 2012
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Jul 2012
filed on: 30th, August 2012
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jul 2011
filed on: 30th, August 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 1st Jul 2011
filed on: 26th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Jul 2010
filed on: 18th, April 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 1st Jul 2010
filed on: 15th, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH04) Secretary's name changed on Thu, 1st Jul 2010
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 16th Jun 2010
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 16th Jun 2010. Old Address: Lower Caolis Isle of Tiree PA77 6TS
filed on: 16th, June 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, July 2009
| incorporation
|
Free Download
(26 pages)
|