WEST BROWNCASTLE WIND ENERGY LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Appointment of Ms Katherine Elizabeth Paterson as a director on 2025-07-15 |
04/06/254 June 2025 New | Termination of appointment of Patrick Paul Adam as a director on 2025-05-30 |
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 |
27/01/2527 January 2025 | Termination of appointment of Richard Stewart Dibley as a director on 2025-01-24 |
29/10/2429 October 2024 | Register inspection address has been changed from Tlt Llp 41 West Campbell Street Glasgow G2 6SE Scotland to Fourth Floor 12 Blenheim Place Edinburgh EH7 5JH |
29/10/2429 October 2024 | Notification of a person with significant control statement |
29/10/2429 October 2024 | Confirmation statement made on 2024-09-30 with updates |
29/10/2429 October 2024 | Cessation of Intesa Sanpaolo S.P.A as a person with significant control on 2024-01-02 |
19/09/2419 September 2024 | Accounts for a small company made up to 2023-12-31 |
17/10/2317 October 2023 | Confirmation statement made on 2023-09-30 with updates |
04/10/234 October 2023 | Notification of Intesa Sanpaolo S.P.A as a person with significant control on 2023-07-11 |
03/10/233 October 2023 | Withdrawal of a person with significant control statement on 2023-10-03 |
14/09/2314 September 2023 | Accounts for a small company made up to 2022-12-31 |
22/03/2322 March 2023 | Registration of charge SC4507080005, created on 2023-03-14 |
26/01/2326 January 2023 | Satisfaction of charge SC4507080002 in full |
26/01/2326 January 2023 | Satisfaction of charge SC4507080004 in full |
26/01/2326 January 2023 | Satisfaction of charge SC4507080003 in full |
04/01/234 January 2023 | Notification of a person with significant control statement |
04/01/234 January 2023 | Cessation of Mufg Bank, Ltd as a person with significant control on 2022-12-21 |
04/01/234 January 2023 | Cessation of Falck Renewables Wind Limited as a person with significant control on 2022-12-21 |
23/12/2223 December 2022 | Satisfaction of charge SC4507080001 in full |
14/10/2214 October 2022 | Change of details for Falck Renewables Wind Limited as a person with significant control on 2016-06-16 |
14/10/2214 October 2022 | Notification of Mufg Bank, Ltd as a person with significant control on 2016-06-16 |
13/10/2213 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
06/10/226 October 2022 | Register(s) moved to registered inspection location Tlt Llp 41 West Campbell Street Glasgow G2 6SE |
06/10/226 October 2022 | Register inspection address has been changed from Tlt Llp 41 West Campbell Street Glasgow G2 6SE Scotland to Tlt Llp 41 West Campbell Street Glasgow G2 6SE |
06/10/226 October 2022 | Register inspection address has been changed to Tlt Llp 41 West Campbell Street Glasgow G2 6SE |
03/05/223 May 2022 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2021-12-31 |
13/10/2113 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
22/09/2122 September 2021 | Full accounts made up to 2020-12-31 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES |
16/01/1916 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEWART DIBLEY / 14/12/2018 |
13/01/1913 January 2019 | CESSATION OF MITSUBISHI UFJ FINANCIAL GROUP, INC. AS A PSC |
11/09/1811 September 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
02/07/182 July 2018 | DIRECTOR APPOINTED MR PATRICK PAUL ADAM |
02/07/182 July 2018 | APPOINTMENT TERMINATED, DIRECTOR ROBERT REED |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES |
08/06/188 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FALCK RENEWABLES WIND LIMITED |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES |
06/03/186 March 2018 | CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED |
06/03/186 March 2018 | APPOINTMENT TERMINATED, SECRETARY ERIN HUNTER |
10/02/1810 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MITSUBISHI UFJ FINANCIAL GROUP, INC. |
10/02/1810 February 2018 | CESSATION OF FALCK RENEWABLES WIND LIMITED AS A PSC |
23/09/1723 September 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
24/08/1724 August 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS ERIN LYNN MURCHIE HUNTER / 21/08/2017 |
07/06/177 June 2017 | APPOINTMENT TERMINATED, DIRECTOR SERGIO CHIERICONI |
07/06/177 June 2017 | DIRECTOR APPOINTED MR RICHARD STEWART DIBLEY |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
12/04/1712 April 2017 | DIRECTOR APPOINTED MR DAVID PICTON-TURBERVILL |
12/04/1712 April 2017 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MURIE |
14/10/1614 October 2016 | APPOINTMENT TERMINATED, DIRECTOR GIOVANNI TOFFOLATTI |
14/10/1614 October 2016 | DIRECTOR APPOINTED MR ANDREW JAMES MURIE |
29/09/1629 September 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
29/06/1629 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC4507080004 |
27/06/1627 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
20/06/1620 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC4507080002 |
20/06/1620 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC4507080003 |
17/06/1617 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC4507080001 |
17/06/1617 June 2016 | ARTICLES OF ASSOCIATION |
17/06/1617 June 2016 | ALTER ARTICLES 31/05/2016 |
19/11/1519 November 2015 | SECOND FILING WITH MUD 23/05/15 FOR FORM AR01 |
04/10/154 October 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVIDE SALA |
04/10/154 October 2015 | DIRECTOR APPOINTED MR SERGIO CHIERICONI |
03/10/153 October 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
05/08/155 August 2015 | SECRETARY'S CHANGE OF PARTICULARS / ERIN GENTILUCCI / 20/06/2015 |
29/06/1529 June 2015 | APPOINTMENT TERMINATED, DIRECTOR ROBERTO MICOLI |
29/06/1529 June 2015 | DIRECTOR APPOINTED MR ROBERT REED |
29/06/1529 June 2015 | DIRECTOR APPOINTED MR DAVIDE VITTORIO SALA |
29/06/1529 June 2015 | DIRECTOR APPOINTED MR GIOVANNI TOFFOLATTI |
29/06/1529 June 2015 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GAYDON |
29/06/1529 June 2015 | APPOINTMENT TERMINATED, DIRECTOR SERGIO CHIERICONI |
28/05/1528 May 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
05/01/155 January 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVID MURRAY |
26/06/1426 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SERGIO CHIERICONI / 11/02/2014 |
24/06/1424 June 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
16/06/1416 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
11/06/1411 June 2014 | DIRECTOR APPOINTED MR ROBERTO CLAUDIO MASSIMO MICOLI |
11/06/1411 June 2014 | APPOINTMENT TERMINATED, DIRECTOR GIORGIO BOTTA |
11/06/1411 June 2014 | DIRECTOR APPOINTED MR CHRISTOPHER PETER GAYDON |
09/06/149 June 2014 | APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAMS |
17/02/1417 February 2014 | DIRECTOR APPOINTED MR SERGIO CHIERICONI |
10/01/1410 January 2014 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HELLER |
12/08/1312 August 2013 | ADOPT ARTICLES 25/07/2013 |
05/06/135 June 2013 | CURRSHO FROM 31/05/2014 TO 31/12/2013 |
23/05/1323 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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