COIGACH COMMUNITY C.I.C.

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

27/11/2427 November 2024 Accounts for a small company made up to 2024-03-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

29/11/2329 November 2023 Accounts for a small company made up to 2023-03-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

28/11/2228 November 2022 Accounts for a small company made up to 2022-03-31

View Document

17/11/2117 November 2021 Accounts for a small company made up to 2021-03-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

25/06/2125 June 2021 Notification of Coigach Community Development Company as a person with significant control on 2019-06-27

View Document

25/06/2125 June 2021 Cessation of Coigach Community Development Company as a person with significant control on 2019-06-28

View Document

18/06/2118 June 2021 Notification of Coigach Community Development Company as a person with significant control on 2019-06-27

View Document

17/06/2117 June 2021 Cessation of Coigach Wind Power Ltd as a person with significant control on 2019-06-27

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

07/01/197 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

07/08/187 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096384370005

View Document

02/08/182 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096384370003

View Document

02/08/182 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096384370001

View Document

02/08/182 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096384370002

View Document

20/07/1820 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096384370004

View Document

23/04/1823 April 2018 ADOPT ARTICLES 28/03/2018

View Document

23/04/1823 April 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

12/03/1812 March 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/06/2017

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR DUNCAN FRASER MACKENZIE

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR IAIN JOHN GOSMAN SCOTT

View Document

29/12/1729 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COIGACH WIND POWER LTD

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR IAIN FRASER MUIR

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MRS ANN PAULINE MACLEOD

View Document

08/05/178 May 2017 DIRECTOR APPOINTED ALISON HITCHINGS

View Document

14/02/1714 February 2017 CURRSHO FROM 30/06/2017 TO 31/03/2017

View Document

02/02/172 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

11/10/1611 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096384370003

View Document

10/10/1610 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096384370001

View Document

10/10/1610 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096384370002

View Document

06/09/166 September 2016 DIRECTOR APPOINTED STEPHEN HUSBAND

View Document

26/07/1626 July 2016 COMPANY NAME CHANGED WILLOWCROFT W. COMMUNITY ENERGY C.I.C. CERTIFICATE ISSUED ON 26/07/16

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MRS ANN MCLEOD

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MRS ALISON SINCLAIR

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MR IAIN MUIR

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FLANAGAN

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM C/O GOWER POWER CO-OP CIC THE OLD HAY BARN GOWER HERITAGE CENTRE PARKMILL SWANSEA SA3 2EH

View Document

12/07/1612 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

15/06/1515 June 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