DOUGLAS WEST WIND FARM LTD

Company Documents

DateDescription
28/07/2528 July 2025 NewDirector's details changed for Ms Sara Sancho on 2025-07-28

View Document

28/07/2528 July 2025 NewFull accounts made up to 2024-12-31

View Document

12/06/2512 June 2025 NewAppointment of Rory John Lidbury Featherstone as a director on 2025-06-03

View Document

12/06/2512 June 2025 NewTermination of appointment of Faheem Zaka Sheikh as a director on 2025-06-02

View Document

13/05/2513 May 2025 Appointment of Mr William John May as a director on 2025-05-07

View Document

13/05/2513 May 2025 Termination of appointment of Pablo Mariano Hernandez De Riquer as a director on 2025-05-12

View Document

10/02/2510 February 2025 Change of details for Greencoat Uk Wind Holdco Limited as a person with significant control on 2024-12-23

View Document

10/02/2510 February 2025 Notification of Schroders Greencoat Francis Lp as a person with significant control on 2024-12-23

View Document

27/01/2527 January 2025 Second filing of Confirmation Statement dated 2025-01-17

View Document

22/01/2522 January 2025 Director's details changed for Mr Pablo Mariano Hernandez De Riquer on 2024-12-03

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

13/12/2413 December 2024 Appointment of Miss Constance Wing-Yin Lee as a director on 2024-12-11

View Document

10/12/2410 December 2024 Resolutions

View Document

10/12/2410 December 2024

View Document

10/12/2410 December 2024

View Document

10/12/2410 December 2024 Statement of capital on 2024-12-10

View Document

20/11/2420 November 2024 Statement of capital following an allotment of shares on 2024-11-06

View Document

20/11/2420 November 2024 Resolutions

View Document

20/11/2420 November 2024 Resolutions

View Document

03/10/243 October 2024 Full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Director's details changed for Ms Sara Sancho on 2024-03-29

View Document

31/01/2431 January 2024 Second filing for the notification of Greencoat Uk Wind Holdco Limited as a person with significant control

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

10/01/2410 January 2024 Termination of appointment of Constance Wing-Yin Lee as a director on 2024-01-09

View Document

31/08/2331 August 2023 Director's details changed for Ms Constance Wing-Yin Lee on 2023-08-30

View Document

30/08/2330 August 2023 Full accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Termination of appointment of Stephen Bernard Lilley as a director on 2023-05-01

View Document

10/05/2310 May 2023 Termination of appointment of Laurence Jon Fumagalli as a director on 2023-05-01

View Document

04/05/234 May 2023 Appointment of Mr Faheem Zaka Sheikh as a director on 2023-05-01

View Document

04/05/234 May 2023 Appointment of Mr Pablo Mariano Hernandez De Riquer as a director on 2023-05-01

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

04/10/224 October 2022 Secretary's details changed for Ocorian Administration (Uk) Limited on 2021-08-20

View Document

18/01/2218 January 2022 Registered office address changed from C/O Bdo Edinburgh 4th Floor City Point 65 Haymarket Terrace Edinburgh EH12 5HD Scotland to Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA on 2022-01-18

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

30/07/2130 July 2021 Termination of appointment of Victor Sergio Monje Diez as a director on 2021-07-26

View Document

14/07/2014 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BERNARD LILLEY / 06/04/2020

View Document

06/04/206 April 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ESTERA ADMINISTRATION (UK) LIMITED / 01/04/2020

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JON FUMAGALLI / 22/01/2020

View Document

21/01/2021 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREENCOAT UK WIND HOLDCO LIMITED

View Document

21/01/2021 January 2020 Notification of Greencoat Uk Wind Holdco Limited as a person with significant control on 2019-12-16

View Document

21/01/2021 January 2020 CESSATION OF DOUGLAS WEST HOLDCO LIMITED AS A PSC

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

03/01/203 January 2020 REGISTERED OFFICE CHANGED ON 03/01/2020 FROM CITY POINT 65 HAYMARKET TERRACE EDINBURGH EH12 5HD SCOTLAND

View Document

30/12/1930 December 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

23/12/1923 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, SECRETARY WILLIAM MITCHELL

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM LANARK AUCTION MARKET HYNDFORD ROAD LANARK LANARKSHIRE ML11 9AX UNITED KINGDOM

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / BLUE ENERGY (DOUGLAS WEST) LIMITED / 15/03/2019

View Document

20/03/1920 March 2019 CESSATION OF MITCHELL ENERGY LTD AS A PSC

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR STEPHEN BERNARD LILLEY

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON FOY

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DEAN

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR STUART NOBLE

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR LAURENCE JON FUMAGALLI

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MS CONSTANCE WING-YIN LEE

View Document

20/03/1920 March 2019 CORPORATE SECRETARY APPOINTED ESTERA ADMINISTRATION (UK) LIMITED

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR VICTOR SERGIO MONJE DIEZ

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

16/11/1816 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM I A STEWART & CO THE MECHANICS WORKSHOP LANARK LANARKSHIRE ML11 9DB UNITED KINGDOM

View Document

30/01/1830 January 2018 CESSATION OF WILLIAM MITCHELL AS A PSC

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLUE ENERGY (DOUGLAS WEST) LIMITED

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

30/01/1830 January 2018 CESSATION OF JOHN MITCHELL AS A PSC

View Document

23/09/1723 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR SIMON JOHN FOY

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR STUART JASON NOBLE

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MITCHELL

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MITCHELL

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MR CHRISTOPHER JAMES DEAN

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

20/01/1620 January 2016 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

18/01/1618 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company