Advanced company searchLink opens in new window

WHITESIDE HILL WINDFARM HOLDINGS LIMITED

Company number SC502626

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)
10 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2018 PSC02 Notification of Be Project Holdings Limited as a person with significant control on 18 July 2018
23 Aug 2018 AA Full accounts made up to 31 March 2018
11 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
24 Jul 2017 AA Full accounts made up to 31 March 2017
18 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
14 Dec 2016 AA Full accounts made up to 31 March 2016
11 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
09 Dec 2015 MR04 Satisfaction of charge SC5026260001 in full
09 Dec 2015 MR04 Satisfaction of charge SC5026260002 in full
04 Nov 2015 MR01 Registration of charge SC5026260002, created on 26 October 2015
28 Sep 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 March 2016
29 Jun 2015 AP01 Appointment of Mr Stuart Noble as a director on 29 June 2015
18 Jun 2015 AP01 Appointment of Mr Andrew Stuart Fish as a director on 29 May 2015
09 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2015 MR01 Registration of charge SC5026260001, created on 29 May 2015
08 May 2015 TM01 Termination of appointment of Andrew Stuart Fish as a director on 6 May 2015
07 Apr 2015 CH01 Director's details changed for Christopher James Dean on 7 April 2015
07 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-07
  • GBP 1