CRIGGIE RENEWABLES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

16/11/2416 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

07/08/237 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

12/10/2212 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/07/216 July 2021 Change of details for E3 Wind Limited as a person with significant control on 2017-12-07

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

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

View Accounts

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

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4920310008

View Document

24/05/1824 May 2018 ARTICLES OF ASSOCIATION

View Document

24/05/1824 May 2018 ALTER ARTICLES 07/12/2017

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

05/02/185 February 2018 CURREXT FROM 30/11/2017 TO 31/03/2018

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR LOCHART PORTER

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM FARM OFFICE EAST SEATON ARBROATH ANGUS DD11 5SD

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR MICHAEL ROSS BOLTON

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR JEFFREY ALLAN CORRIGAN

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLOSE LEASING LIMITED

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL E3 WIND LIMITED

View Document

16/01/1816 January 2018 CESSATION OF MAURICE PATRICK JAMES FORSYTH-GRANT AS A PSC

View Document

16/01/1816 January 2018 CESSATION OF LOCHART MCDONALD PORTER AS A PSC

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR MAURICE FORSYTH-GRANT

View Document

08/01/188 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4920310003

View Document

08/01/188 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4920310002

View Document

05/01/185 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4920310007

View Document

18/12/1718 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4920310006

View Document

18/12/1718 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4920310005

View Document

18/12/1718 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4920310004

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

25/08/1725 August 2017 ADOPT ARTICLES 27/11/2015

View Document

25/08/1725 August 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/11/2016

View Document

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

20/12/1620 December 2016 26/11/16 STATEMENT OF CAPITAL GBP 100

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM EAST SEATON ARBROATH ANGUS DD11 5SD

View Document

12/02/1612 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4920310003

View Document

10/02/1610 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4920310001

View Document

02/12/152 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

01/12/151 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4920310001

View Document

01/12/151 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4920310002

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/11/1426 November 2014 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