BLACKCRAIG WINDFARM HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/10/2415 October 2024 Registered office address changed from Morton Fraser Quartermile Two, 5th Floor 2 Lister Square Edinburgh EH3 9GL Scotland to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on 2024-10-15

View Document

08/07/248 July 2024 Full accounts made up to 2023-12-31

View Document

09/05/249 May 2024 Termination of appointment of Matteo Quatraro as a director on 2024-04-25

View Document

09/05/249 May 2024 Termination of appointment of Nicholas Simon Parker as a director on 2024-04-25

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/08/2323 August 2023 Termination of appointment of Philip William Kent as a director on 2023-08-07

View Document

23/08/2323 August 2023 Appointment of Mr Matteo Quatraro as a director on 2023-08-07

View Document

03/07/233 July 2023 Full accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/10/2213 October 2022 Full accounts made up to 2021-12-31

View Document

10/07/2010 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

03/07/193 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

24/04/1924 April 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

23/08/1823 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

08/08/188 August 2018 PSC'S CHANGE OF PARTICULARS / NOIR HOLDINGS LIMITED / 06/04/2016

View Document

08/08/188 August 2018 PSC'S CHANGE OF PARTICULARS / BLUE ENERGY WHITESIDE ACQUISITION LIMITED / 02/08/2018

View Document

08/08/188 August 2018 PSC'S CHANGE OF PARTICULARS / NOIR HOLDINGS LIMITED / 03/08/2018

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR MATTHEW DEREK GEORGE RIDLEY

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR PHILIP WILLIAM KENT

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DEAN

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR SEBASTIAN LAURENCE GRENVILLE WATSON

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR NICHOLAS SIMON PARKER

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM 13 QUEEN'S ROAD ABERDEEN AB15 4YL UNITED KINGDOM

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, SECRETARY SIMON FOY

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR STUART NOBLE

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON FOY

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW FISH

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

24/07/1724 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

13/12/1613 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/04/1611 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

19/12/1519 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5026330001

View Document

19/12/1519 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5026330002

View Document

04/11/154 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC5026330002

View Document

28/09/1528 September 2015 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR STUART NOBLE

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR ANDREW STUART FISH

View Document

09/06/159 June 2015 ADOPT ARTICLES 29/05/2015

View Document

08/06/158 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC5026330001

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW FISH

View Document

07/04/157 April 2015 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