AUCHROBERT WIND ENERGY LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewAppointment of Ms Katherine Elizabeth Paterson as a director on 2025-07-15

View Document

04/06/254 June 2025 NewTermination of appointment of Patrick Paul Adam as a director on 2025-05-30

View Document

28/01/2528 January 2025 Registered office address changed from Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY to 4th Floor 12 Blenheim Place Edinburgh EH7 5UH on 2025-01-28

View Document

27/01/2527 January 2025 Termination of appointment of Richard Stewart Dibley as a director on 2025-01-24

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

29/10/2429 October 2024 Notification of a person with significant control statement

View Document

29/10/2429 October 2024 Cessation of Intesa Sanpaolo S.P.A as a person with significant control on 2024-01-02

View Document

19/09/2419 September 2024 Full accounts made up to 2023-12-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

03/10/233 October 2023 Withdrawal of a person with significant control statement on 2023-10-03

View Document

03/10/233 October 2023 Notification of Intesa Sanpaolo S.P.A as a person with significant control on 2023-07-11

View Document

05/09/235 September 2023 Full accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Registration of charge SC4786130010, created on 2023-03-14

View Document

12/01/2312 January 2023 Satisfaction of charge SC4786130004 in full

View Document

12/01/2312 January 2023 Satisfaction of charge SC4786130009 in full

View Document

12/01/2312 January 2023 Satisfaction of charge SC4786130008 in full

View Document

12/01/2312 January 2023 Satisfaction of charge SC4786130007 in full

View Document

12/01/2312 January 2023 Satisfaction of charge SC4786130006 in full

View Document

12/01/2312 January 2023 Satisfaction of charge SC4786130002 in full

View Document

12/01/2312 January 2023 Satisfaction of charge SC4786130003 in full

View Document

12/01/2312 January 2023 Satisfaction of charge SC4786130005 in full

View Document

04/01/234 January 2023 Cessation of Mufg Bank, Ltd as a person with significant control on 2022-12-21

View Document

04/01/234 January 2023 Cessation of Renantis Uk Limited as a person with significant control on 2022-12-21

View Document

04/01/234 January 2023 Notification of a person with significant control statement

View Document

23/12/2223 December 2022 Satisfaction of charge SC4786130001 in full

View Document

06/12/226 December 2022 Change of details for Falck Renewables Wind Limited as a person with significant control on 2022-11-29

View Document

14/10/2214 October 2022 Change of details for Falck Renewables Wind Limited as a person with significant control on 2016-10-26

View Document

14/10/2214 October 2022 Notification of Mufg Bank, Ltd as a person with significant control on 2017-12-20

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

06/10/226 October 2022 Register(s) moved to registered inspection location Tlt Llp 41 West Campbell Street Glasgow G2 6SE

View Document

06/10/226 October 2022 Register inspection address has been changed to Tlt Llp 41 West Campbell Street Glasgow G2 6SE

View Document

03/05/223 May 2022 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2021-12-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

22/09/2122 September 2021 Full accounts made up to 2020-12-31

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/08/154 August 2015 SECRETARY'S CHANGE OF PARTICULARS / ERIN LYNN MURCHIE GENTILUCCI / 20/06/2015

View Document

02/06/152 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

29/09/1429 September 2014 CURRSHO FROM 31/05/2015 TO 31/12/2014

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MR ROBERTO CLAUDIO MASSIMO MICOLI

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GAYDON

View Document

23/06/1423 June 2014 ADOPT ARTICLES 13/06/2014

View Document

28/05/1428 May 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information