SSE RENEWABLES ONSHORE WINDFARM HOLDINGS LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Appointment of Kate Johanna Wallace Lockhart as a director on 2025-03-03

View Document

04/03/254 March 2025 Appointment of Gayle Catherine Hill as a director on 2025-03-03

View Document

04/03/254 March 2025 Appointment of Kerry Stacey Berry as a director on 2025-03-03

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024

View Document

22/11/2422 November 2024 Appointment of Stuart Peter Hood as a director on 2024-11-01

View Document

14/10/2414 October 2024 Appointment of Jane Elizabeth Dunne as a director on 2024-10-14

View Document

02/09/242 September 2024 Appointment of Heather Lindsay Donald as a director on 2024-09-01

View Document

02/09/242 September 2024 Appointment of Mr Robert Bryce as a director on 2024-09-01

View Document

01/07/241 July 2024 Termination of appointment of Finlay Alexander Mccutcheon as a director on 2024-05-17

View Document

31/01/2431 January 2024 Appointment of Rosalind Futter as a director on 2024-01-17

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

22/12/2322 December 2023

View Document

22/12/2322 December 2023

View Document

22/12/2322 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

22/12/2322 December 2023

View Document

16/10/2316 October 2023 Termination of appointment of Elaine Harley as a director on 2023-10-02

View Document

26/07/2326 July 2023 Termination of appointment of Annant Shah as a director on 2023-07-24

View Document

24/05/2324 May 2023 Director's details changed for Mr Annant Shah on 2023-03-23

View Document

24/05/2324 May 2023 Director's details changed for Mrs Alexandra Leta Malone on 2023-03-23

View Document

24/05/2324 May 2023 Director's details changed for Mr Finlay Alexander Mccutcheon on 2023-05-23

View Document

14/04/2314 April 2023 Termination of appointment of Paul Gerald Cooley as a director on 2023-04-01

View Document

14/04/2314 April 2023 Termination of appointment of Barry O'regan as a director on 2023-04-01

View Document

03/04/233 April 2023 Appointment of Mr Daniel Mark Pearson as a director on 2023-03-21

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

03/10/223 October 2022 Full accounts made up to 2022-03-31

View Document

15/02/2215 February 2022 Termination of appointment of James Isaac Smith as a director on 2022-02-01

View Document

01/02/221 February 2022 Appointment of Stephen Wheeler as a director on 2022-01-01

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

13/01/2213 January 2022 Termination of appointment of Alexander Hughes Honeyman as a director on 2021-12-31

View Document

17/12/2117 December 2021 Full accounts made up to 2021-03-31

View Document

29/09/2129 September 2021 Appointment of Mr Annant Shah as a director on 2021-09-15

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

03/01/193 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM MILLENNIUM HOUSE 19-25 GREAT VICTORIA STREET BELFAST BT2 7AQ NORTHERN IRELAND

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM MILLENNIUM HOUSE 17-25 GREAT VICTORIA STREET BELFAST BT2 7AQ NORTHERN IRELAND

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GERALD COOLEY / 01/08/2018

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHEELER

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MR JAMES ISAAC SMITH

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM MILLENIUM HOUSE 17-25 GREAT VICTORIA STREET BELFAST BT2 7AQ

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

08/03/168 March 2016 COMPANY NAME CHANGED SSE RENEWABLES GROUP (UK) LIMITED CERTIFICATE ISSUED ON 08/03/16

View Document

20/01/1620 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/02/1516 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

09/02/159 February 2015 DIRECTOR APPOINTED PAUL GERALD COOLEY

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, SECRETARY LAWRENCE DONNELLY

View Document

04/12/144 December 2014 SECRETARY APPOINTED SALLY FAIRBAIRN

View Document

28/10/1428 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM MILLENIUM HOUSE 25 GREAT VICTORIA STREET BELFAST BT2 7AQ UNITED KINGDOM

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR CAOIMHE GIBLIN

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 2ND FLOOR 83-85 GREAT VICTORIA STREET BELFAST NORTHERN IRELAND BT2 7AF

View Document

07/02/147 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WHEELER / 30/09/2013

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WHEELER / 29/07/2013

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAOIMHE MARY GIBLIN / 29/07/2013

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED PAUL RICHARD SMITH

View Document

15/03/1315 March 2013 TERMINATE DIR APPOINTMENT

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARK ENNIS

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR FRASER MCGREGOR ALEXANDER

View Document

22/02/1322 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GARDNER

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/07/1217 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

17/07/1217 July 2012 ADOPT ARTICLES 04/07/2012

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK ENNIS / 29/06/2012

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN GILLARD

View Document

16/02/1216 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED JOHN GILLARD

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLA DWYER

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/12/119 December 2011 SECRETARY APPOINTED LAWRENCE JOHN VINCENT DONNELLY

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, SECRETARY CRESCENT TRUST CO

View Document

08/11/118 November 2011 DIRECTOR APPOINTED PAUL DOWLING

View Document

08/07/118 July 2011 DIRECTOR APPOINTED NICOLA DWYER

View Document

04/04/114 April 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL DOWLING

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ISAAC SMITH / 11/01/2011

View Document

16/11/1016 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON HEYES

View Document

08/11/108 November 2010 DIRECTOR APPOINTED DAVID GARDNER

View Document

05/11/105 November 2010 DIRECTOR APPOINTED STEPHEN WHEELER

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED CAOIMHE MARY GIBLIN

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR DONAL FLYNN

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ISAAC SMITH / 01/03/2010

View Document

25/02/1025 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

15/12/0915 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/12/0915 December 2009 COMPANY NAME CHANGED AIRTRICITY GROUP (UK) LIMITED CERTIFICATE ISSUED ON 15/12/09

View Document

08/09/098 September 2009 31/03/09 ANNUAL ACCTS

View Document

02/03/092 March 2009 06/02/09 ANNUAL RETURN SHUTTLE

View Document

28/11/0828 November 2008 CHANGE OF DIRS/SEC

View Document

28/11/0828 November 2008 31/03/08 ANNUAL ACCTS

View Document

28/11/0828 November 2008 CHANGE IN SIT REG ADD

View Document

18/11/0818 November 2008 CHANGE OF DIRS/SEC

View Document

06/11/086 November 2008 CHANGE OF DIRS/SEC

View Document

06/11/086 November 2008 CHANGE OF DIRS/SEC

View Document

15/05/0815 May 2008 CHANGE OF DIRS/SEC

View Document

15/05/0815 May 2008 CHANGE OF DIRS/SEC

View Document

09/04/089 April 2008 CHANGE OF DIRS/SEC

View Document

09/04/089 April 2008 06/02/08

View Document

07/04/087 April 2008 CHANGE OF DIRS/SEC

View Document

20/02/0820 February 2008 CHANGE OF DIRS/SEC

View Document

23/01/0823 January 2008 CHANGE OF DIRS/SEC

View Document

16/10/0716 October 2007 31/03/07 ANNUAL ACCTS

View Document

15/02/0715 February 2007 06/02/07 ANNUAL RETURN SHUTTLE

View Document

27/09/0627 September 2006 31/03/06 ANNUAL ACCTS

View Document

09/03/069 March 2006 06/02/06 ANNUAL RETURN SHUTTLE

View Document

12/01/0612 January 2006 CHANGE OF ARD

View Document

11/01/0611 January 2006 CHANGE OF DIRS/SEC

View Document

11/01/0611 January 2006 CHANGE OF DIRS/SEC

View Document

11/01/0611 January 2006 CHANGE OF DIRS/SEC

View Document

05/10/055 October 2005 CHANGE OF DIRS/SEC

View Document

28/07/0528 July 2005 31/12/04 ANNUAL ACCTS

View Document

28/07/0528 July 2005 CHANGE OF ARD

View Document

15/02/0515 February 2005 06/02/05 ANNUAL RETURN SHUTTLE

View Document

07/01/057 January 2005 PARS RE CONTRACT

View Document

07/01/057 January 2005 PARS RE CONTRACT

View Document

29/06/0429 June 2004 CHANGE OF DIRS/SEC

View Document

29/06/0429 June 2004 CHANGE OF DIRS/SEC

View Document

12/03/0412 March 2004 UPDATED MEM AND ARTS

View Document

12/03/0412 March 2004 RESOLUTION TO CHANGE NAME

View Document

06/02/046 February 2004 DECLN COMPLNCE REG NEW CO

View Document

06/02/046 February 2004 ARTICLES

View Document

06/02/046 February 2004 PARS RE DIRS/SIT REG OFF

View Document

06/02/046 February 2004 MEMORANDUM

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