Advanced company searchLink opens in new window

INTELLIGENT LAND INVESTMENTS (RENEWABLE ENERGY) LTD.

Company number SC360926

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
29 Jul 2022 WU15(Scot) Final account prior to dissolution in a winding-up by the court
25 Jan 2019 AD01 Registered office address changed from The Shires 33 Bothwell Road Hamilton Lanarkshire ML3 0AS to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 25 January 2019
25 Jan 2019 CO4.2(Scot) Court order notice of winding up
25 Jan 2019 4.2(Scot) Notice of winding up order
22 Oct 2018 AA Total exemption full accounts made up to 29 December 2017
27 Sep 2018 AA01 Previous accounting period shortened from 30 December 2017 to 29 December 2017
07 Aug 2018 TM01 Termination of appointment of Lindsay John Wiggins as a director on 2 August 2018
07 Aug 2018 TM01 Termination of appointment of Christopher Mccearney as a director on 2 August 2018
19 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
10 Oct 2017 AA Total exemption small company accounts made up to 30 December 2016
08 Aug 2017 TM01 Termination of appointment of Timothy Andrew Hughes as a director on 27 July 2017
27 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with no updates
26 Jun 2017 PSC01 Notification of Mark Thomas Wilson as a person with significant control on 6 April 2016
26 Apr 2017 AP01 Appointment of Mr Timothy Andrew Hughes as a director on 26 April 2017
26 Apr 2017 AP01 Appointment of Mr Lindsay John Wiggins as a director on 26 April 2017
26 Apr 2017 AP01 Appointment of Mr Christopher Mccearney as a director on 26 April 2017
11 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sale and grid co transfer approved 14/03/2017
11 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share purchase agreement and deed of postpontment documents approved 14/03/2017
10 Apr 2017 TM01 Termination of appointment of Michael Kelly as a director on 31 March 2017
10 Apr 2017 TM01 Termination of appointment of Gordon Brian Ash as a director on 31 March 2017
10 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share purchase agreement approved 14/03/2017
10 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of sale and agreements 14/03/2017
06 Jan 2017 AA Total exemption small company accounts made up to 30 December 2015
28 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015