CS WIND UK LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewFinal Gazette dissolved following liquidation

View Document

09/07/259 July 2025 NewFinal Gazette dissolved following liquidation

View Document

09/04/259 April 2025 Move from Administration to Dissolution

View Document

24/03/2524 March 2025 Administrator's progress report

View Document

19/09/2419 September 2024 Administrator's progress report

View Document

16/08/2416 August 2024 Notice of extension of period of Administration

View Document

04/04/244 April 2024 Administrator's progress report

View Document

22/09/2322 September 2023 Administrator's progress report

View Document

07/09/237 September 2023 Revision of administrator’s proposals

View Document

07/09/237 September 2023 Result of creditors’ decision on revised administrator’s proposals

View Document

15/08/2315 August 2023 Notice of extension of period of Administration

View Document

27/03/2327 March 2023 Administrator's progress report

View Document

26/09/2226 September 2022 Administrator's progress report

View Document

05/05/225 May 2022 Administrator's progress report

View Document

25/11/2125 November 2021 Creditors’ decision on administrator’s proposals

View Document

16/11/2116 November 2021 Statement of affairs AM02SOASCOT/AM02SOCSCOT

View Document

03/11/213 November 2021 Notice of Administrator's proposal

View Document

23/09/2123 September 2021 Appointment of an administrator

View Document

09/09/219 September 2021 Appointment of an administrator

View Document

04/04/194 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

25/02/1925 February 2019 CESSATION OF JIN-HEE WON AS A PSC

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR JINHEE WON

View Document

18/05/1818 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/04/1817 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/04/2018

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEONG-GON GIM

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YUN-CHEOL KIM

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JIN-HEE WON

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNG-SUP KIM

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

24/02/1824 February 2018 DIRECTOR APPOINTED YUNCHEOL KIM

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR YOUNGJAE RYU

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR JINHEE WON

View Document

20/01/1720 January 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

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

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM CAPELLA (10TH FLOOR) 60 YORK STREET GLASGOW G2 8JX SCOTLAND

View Document

09/05/169 May 2016 AUDITOR'S RESIGNATION

View Document

26/04/1626 April 2016 CHANGE OF NAME 11/04/2016

View Document

26/04/1626 April 2016 COMPANY NAME CHANGED WIND TOWERS (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 26/04/16

View Document

20/04/1620 April 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

13/04/1613 April 2016 AUDITOR'S RESIGNATION

View Document

11/04/1611 April 2016 ADOPT ARTICLES 31/03/2016

View Document

06/04/166 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3940180002

View Document

05/04/165 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3940180003

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM, INVERALMOND HOUSE, 200 DUNKELD ROAD, PERTH, PH1 3AQ

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, SECRETARY SAMANTHA COYNE

View Document

01/04/161 April 2016 DIRECTOR APPOINTED SUNG-SUP KIM

View Document

01/04/161 April 2016 DIRECTOR APPOINTED SEONG-GON GIM

View Document

01/04/161 April 2016 DIRECTOR APPOINTED YOUNG-JAE RYU

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BIGGAR

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA COYNE

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR BRUCE DAVIDSON

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR MURDO MCGHIE

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FARRELL

View Document

08/03/168 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3940180003

View Document

25/02/1625 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIANUS BREUGELMANS

View Document

01/10/151 October 2015 DIRECTOR APPOINTED SAMANTHA COYNE

View Document

02/03/152 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

13/01/1513 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/12/143 December 2014 DIRECTOR APPOINTED ADRIANUS JOHANNES PETRUS MARIA BREUGELMANS

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED ALEXANDER DONALD BIGGAR

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES MCPHILLIMY

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN NICOL

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MURDO ALEXANDER MCGHIE

View Document

31/03/1431 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3940180001

View Document

12/03/1412 March 2014 SECTION 519

View Document

10/03/1410 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIANUS BREUGELMANS

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID GARDNER

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED COLIN CLARKE NICOL

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR CHRISTOPHER DEAS FARRELL

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, SECRETARY ARCHIE WADDELL

View Document

15/10/1315 October 2013 SECRETARY APPOINTED SAMANTHA COYNE

View Document

16/08/1316 August 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3940180001

View Document

07/08/137 August 2013 ADOPT ARTICLES 26/07/2013

View Document

07/08/137 August 2013 TRANSFER OF SHARES RATIFIED 26/07/2013

View Document

02/08/132 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3940180002

View Document

02/08/132 August 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3940180002

View Document

31/07/1331 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3940180001

View Document

24/04/1324 April 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

22/03/1322 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARSH

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAGMANN

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR LEE INGHAM

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOUGH

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR KARIN WHELER

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/08/129 August 2012 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

09/08/129 August 2012 COMPANY NAME CHANGED WIND TOWERS LIMITED CERTIFICATE ISSUED ON 09/08/12

View Document

18/05/1218 May 2012 ARTICLES OF ASSOCIATION

View Document

18/05/1218 May 2012 ALTER ARTICLES 07/05/2012

View Document

27/02/1227 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED KARIN WHELER

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR KARIN WHELER

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR LEE INGHAM

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOUGH

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED LEE INGHAM

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED MICHAEL JAMES HOUGH

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED BRUCE CHARLES DAVIDSON

View Document

22/09/1122 September 2011 ADOPT ARTICLES 09/09/2011

View Document

21/07/1121 July 2011 07/07/11 STATEMENT OF CAPITAL GBP 319808

View Document

21/07/1121 July 2011 07/07/2011

View Document

08/07/118 July 2011 ADOPT ARTICLES 28/06/2011

View Document

07/07/117 July 2011 ALTER ARTICLES 28/06/2011

View Document

07/07/117 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/07/117 July 2011 ARTICLES OF ASSOCIATION

View Document

07/07/117 July 2011 28/06/11 STATEMENT OF CAPITAL GBP 183081.00

View Document

30/06/1130 June 2011 DIRECTOR APPOINTED KARIN WHELER

View Document

30/06/1130 June 2011 DIRECTOR APPOINTED MICHAEL JAMES HOUGH

View Document

06/06/116 June 2011 ADOPT ARTICLES 19/05/2011

View Document

06/06/116 June 2011 19/05/11 STATEMENT OF CAPITAL GBP 182933.00

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED MICHAEL BERNHARD HAGMANN

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOUGH

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED MR JAMES MCPHILLIMY

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED LEE INGHAM

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED WILLIAM MARSH

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED ADRIANUS JOHANNES PETRUS MARIA BREUGELMANS

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED DAVID GARDNER

View Document

20/05/1120 May 2011 CURRSHO FROM 28/02/2012 TO 31/12/2011

View Document

20/05/1120 May 2011 SECRETARY APPOINTED ARCHIE STUART WADDELL

View Document

22/02/1122 February 2011 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