BLAIRWIND RENEWABLES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Micro company accounts made up to 2023-03-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/06/2125 June 2021 Notification of William Roy Wyness as a person with significant control on 2016-04-06

View Document

25/06/2125 June 2021 Cessation of Freedom Fish Limited as a person with significant control on 2021-06-25

View Document

25/06/2125 June 2021 Cessation of Shannon Fishing Limited as a person with significant control on 2021-06-25

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

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

View Accounts

08/01/208 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

08/06/198 June 2019 DISS40 (DISS40(SOAD))

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/03/2018

View Document

31/01/1931 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/03/2017

View Document

31/01/1931 January 2019 30/05/16 STATEMENT OF CAPITAL GBP 200

View Document

30/01/1930 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 06/03/17 STATEMENT OF CAPITAL GBP 200.00

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, SECRETARY SECRETARY STRONACHS SECRETARIES LIMITED

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MR ALLAN SIMPSON

View Document

03/06/163 June 2016 DIRECTOR APPOINTED REMOVED UNDER SECTION 1095

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MR ALLAN SIMPSON

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 34 ALBYN PLACE ABERDEEN AB10 1FW SCOTLAND

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 5-8 BRIDGE STREET PETERHEAD ABERDEENSHIRE AB42 1DH SCOTLAND

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, SECRETARY STRONACHS SECRETARIES LIMITED

View Document

03/06/163 June 2016 SUB-DIVISION APPROVED 30/05/2016

View Document

03/06/163 June 2016 30/05/16 STATEMENT OF CAPITAL GBP 100.00

View Document

03/06/163 June 2016 SUB-DIVISION 30/05/16

View Document

19/04/1619 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID RENNIE

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL FORBES

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR WILLIAM ROY WYNESS

View Document

22/07/1522 July 2015 ADOPT ARTICLES 21/07/2015

View Document

01/06/151 June 2015 COMPANY NAME CHANGED SLLP 126 LIMITED CERTIFICATE ISSUED ON 01/06/15

View Document

06/03/156 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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