MOORSHIELD WIND FARM LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Auditor's resignation

View Document

12/12/2412 December 2024 Accounts for a small company made up to 2023-12-31

View Document

03/12/243 December 2024 Termination of appointment of George Richmond Saliagopoulos as a director on 2024-12-03

View Document

01/10/241 October 2024 Appointment of Mr George Richmond Saliagopoulos as a director on 2024-09-30

View Document

26/09/2426 September 2024 Termination of appointment of Douglas Colin Edward Campbell as a secretary on 2024-09-25

View Document

26/09/2426 September 2024 Termination of appointment of Douglas Colin Edward Campbell as a director on 2024-09-25

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-09 with updates

View Document

25/07/2425 July 2024 Registered office address changed from Office 202 One Lochrin Square 92-94 Fountainbridge Edinburgh EH3 9QA Scotland to 1st Floor, 50 Lothian Road Edinburgh EH3 9BY on 2024-07-25

View Document

12/04/2412 April 2024 Appointment of Douglas Colin Edward Campbell as a secretary on 2024-04-05

View Document

12/04/2412 April 2024 Appointment of Mr Douglas Colin Edward Campbell as a director on 2024-04-05

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Memorandum and Articles of Association

View Document

06/02/246 February 2024 Director's details changed for Ms Carmen Caminero Muñoz on 2024-02-01

View Document

30/01/2430 January 2024 Statement of capital following an allotment of shares on 2024-01-25

View Document

02/11/232 November 2023 Registered office address changed from Office 202 Vento Ludens, One Lochrin Square 92-94 Fountainbridge Edinburgh EH3 9QA Scotland to Office 202 One Lochrin Square 92-94 Fountainbridge Edinburgh EH3 9QA on 2023-11-02

View Document

24/10/2324 October 2023 Second filing for the appointment of Pedro Araújo Vinagre as a director

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

21/08/2321 August 2023 Full accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Termination of appointment of Marta Méndez-Villaamil Menéndez as a director on 2023-02-07

View Document

14/02/2314 February 2023 Termination of appointment of Duarte Melo De Castro Belo as a director on 2023-02-07

View Document

14/02/2314 February 2023 Appointment of Vinagre Pedro Araújo as a director on 2023-02-07

View Document

22/12/2222 December 2022 Registered office address changed from C/O Ocean Winds Uk Limited, 5th Floor, Atria 1, 144 Morrison Street Edinburgh EH3 8EX Scotland to Office 202 Vento Ludens, One Lochrin Square 92-94 Fountainbridge Edinburgh EH3 9QA on 2022-12-22

View Document

02/12/222 December 2022 Full accounts made up to 2021-12-31

View Document

02/11/222 November 2022 Appointment of Mrs Carmen Caminero Muñoz as a director on 2022-10-26

View Document

02/11/222 November 2022 Termination of appointment of Pablo Pena-Rich Álvarez-Novoa as a director on 2022-10-25

View Document

02/11/222 November 2022 Appointment of Mr Duarte Melo De Castro Belo as a director on 2022-10-26

View Document

02/11/222 November 2022 Termination of appointment of Damián Oscar Rodríguez Prado as a director on 2022-10-25

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

16/06/2016 June 2020 PREVSHO FROM 30/09/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 4-5 MITCHELL HOUSE MITCHELL STREET EDINBURGH MIDLOTHIAN EH6 7BD SCOTLAND

View Document

10/09/1910 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM C B C HOUSE, 24 CANNING STREET EDINBURGH EH3 8EG SCOTLAND

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